Dissolved
Dissolved 2017-12-02
Company Information for SUSSEX & KENT HOUSING LIMITED
MOORGATE, LONDON, EC2Y,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-12-02 |
Company Name | |
---|---|
SUSSEX & KENT HOUSING LIMITED | |
Legal Registered Office | |
MOORGATE LONDON | |
Company Number | 07626520 | |
---|---|---|
Date formed | 2011-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-12-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-27 19:00:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ADMIN & EVENT SOLUTIONS LIMITED |
||
CORNELIUS TERENCE EVANS |
||
CRAIG CHARLES NORMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CORNELIUS TERENCE EVANS |
Director | ||
ADMIN SOLUTIONS LTD |
Company Secretary | ||
CRAIG CHARLES NORMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MELISANDE PROPERTIES LIMITED | Director | 2010-04-01 | CURRENT | 2010-04-01 | Active | |
HODDLESTON ROAD PROPERTIES LIMITED | Director | 2015-06-30 | CURRENT | 2014-09-25 | Active - Proposal to Strike off | |
THE OLD VICARAGE (RICKMANSWORTH) LIMITED | Director | 2014-07-14 | CURRENT | 2014-04-24 | Dissolved 2017-09-26 | |
HIGHPOINT LONDON LTD | Director | 2013-08-28 | CURRENT | 2013-08-28 | Dissolved 2017-09-19 | |
BENJI AND LOUIE'S HOUSE LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-18 | Dissolved 2015-09-01 | |
LONDON & COUNTY HOUSING LIMITED | Director | 2012-01-19 | CURRENT | 2006-11-27 | Dissolved 2017-02-15 | |
GREAT BALLS OF FIRE (LONDON) LIMITED | Director | 2011-11-07 | CURRENT | 2011-11-07 | Dissolved 2016-03-31 | |
LENSCANE LIMITED | Director | 2010-03-11 | CURRENT | 1983-09-22 | Liquidation | |
MAYGROVE ROAD LIMITED | Director | 2008-08-29 | CURRENT | 2008-08-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 103 CHAMBERLAYNE ROAD LONDON NW10 3NS ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 2ND FLOOR COMPTON HOUSE 29-33 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 220 | |
AR01 | 09/05/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076265200005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076265200004 | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 220 | |
AR01 | 09/05/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CORNELIUS TERENCE EVANS | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG CHARLES NORMAN / 16/07/2013 | |
AA01 | PREVSHO FROM 31/05/2013 TO 31/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORNELIUS EVANS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIUS TERENCE EVANS / 26/06/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 09/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CRAIG CHARLES NORMAN | |
AP04 | CORPORATE SECRETARY APPOINTED ADMIN & EVENT SOLUTIONS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADMIN SOLUTIONS LTD | |
SH01 | 01/07/11 STATEMENT OF CAPITAL GBP 220 | |
AP01 | DIRECTOR APPOINTED MR CORNELIUS TERENCE EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG NORMAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-06 |
Notices to Creditors | 2016-04-06 |
Resolutions for Winding-up | 2016-04-06 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | COMMERCIAL ACCEPTANCES LIMITED | ||
Outstanding | COMMERCIAL ACCEPTANCES LIMITED | ||
LEGAL CHARGE | Outstanding | COMMERCIAL ACCEPTANCES LIMITED | |
LEGAL CHARGE | Outstanding | COMMERCIAL ACCEPTANCES LIMITED | |
DEBENTURE | Outstanding | COMMERCIAL ACCEPTANCES LIMITED |
Creditors Due Within One Year | 2013-03-31 | £ 417,630 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 316,672 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUSSEX & KENT HOUSING LIMITED
Current Assets | 2013-03-31 | £ 499,124 |
---|---|---|
Current Assets | 2012-05-31 | £ 331,844 |
Shareholder Funds | 2013-03-31 | £ 81,494 |
Shareholder Funds | 2012-05-31 | £ 15,172 |
Stocks Inventory | 2013-03-31 | £ 498,532 |
Stocks Inventory | 2012-05-31 | £ 331,143 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SUSSEX & KENT HOUSING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SUSSEX & KENT HOUSING LIMITED | Event Date | 2016-03-30 |
Karyn Jones , (IP No. 8562) of Insolvency Squared Limited , 1 Fore Street, Moorgate, London EC2Y 5EJ . : For further details contact: Vicki Horncastle, Email: vicki@insolvencysquared.com, Tel: 07966 165430 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SUSSEX & KENT HOUSING LIMITED | Event Date | 2016-03-30 |
I, Karyn Jones of Insolvency Squared Limited, 1 Fore Street, Moorgate, London, EC2Y 5EJ give notice that I was appointed Liquidator of the above named company on 30 March 2016 by a resolution of members. Notice is hereby given that the Creditors of the above-named Company which is being voluntarily wound up, are required, on or before 10 May 2016 to prove their debts by sending to the undersigned Karyn Jones at Insolvency Squared Limited, 1 Fore Street, Moorgate, London, EC2Y 5EJ the Liquidator of the Company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 30 March 2016 Office Holder details: Karyn Jones , (IP No. 8562) of Insolvency Squared Limited , 1 Fore Street, Moorgate, London EC2Y 5EJ . For further details contact: Vicki Horncastle, Email: vicki@insolvencysquared.com, Tel: 07966 165430 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SUSSEX & KENT HOUSING LIMITED | Event Date | 2016-03-30 |
The following written resolutions were duly passed on 30 March 2016 , as special and ordinary resolutions by the members of the Company: That the Company be wound up voluntarily and that Karyn Jones , (IP No. 8562) of Insolvency Squared Limited , 1 Fore Street, Moorgate, London EC2Y 5EJ be and is hereby appointed Liquidator of the Company. For further details contact: Vicki Horncastle, Email: vicki@insolvencysquared.com, Tel: 07966 165430 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |