Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KIRK-MORGAN LIMITED
Company Information for

KIRK-MORGAN LIMITED

VICTORIA COURT, 17-21 ASHFORD ROAD, MAIDSTONE, KENT, ME14 5FA,
Company Registration Number
00933544
Private Limited Company
Liquidation

Company Overview

About Kirk-morgan Ltd
KIRK-MORGAN LIMITED was founded on 1968-06-11 and has its registered office in Maidstone. The organisation's status is listed as "Liquidation". Kirk-morgan Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
KIRK-MORGAN LIMITED
 
Legal Registered Office
VICTORIA COURT
17-21 ASHFORD ROAD
MAIDSTONE
KENT
ME14 5FA
Other companies in ME10
 
Filing Information
Company Number 00933544
Company ID Number 00933544
Date formed 1968-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 17:53:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIRK-MORGAN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LARKINGS LTD   MICROROSE LIMITED   TREVOR ALDRIDGE LIMITED
Is this data useful to you?
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.

Company Officers of KIRK-MORGAN LIMITED

Current Directors
Officer Role Date Appointed
DONNA MANTLE
Company Secretary 2010-02-01
ROBERT W BROWNING
Director 1991-08-14
STEPHEN BROWNING
Director 2010-02-01
JOHN HARRIS
Director 2004-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER BROWNING
Company Secretary 1991-08-14 2010-02-01
JOHN IAN CATTERMOLE
Director 1991-08-14 2000-12-11
KEVIN KIRK
Director 1991-08-14 2000-10-30
MAJORIE PATRICIA JOAN KIRK
Director 1991-08-14 1995-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BROWNING CDF RACING LTD Director 2016-05-13 CURRENT 2009-04-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-27LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/02/2018:LIQ. CASE NO.1
2017-04-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2017
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2016 FROM UNIT 5 D2 TRADING ESTATE CASTLE ROAD EURLINK SITTINGBOURNE KENT ME10 3RH
2016-03-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-254.20STATEMENT OF AFFAIRS/4.19
2016-02-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-254.20STATEMENT OF AFFAIRS/4.19
2015-09-28AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 2799
2015-08-11AR0109/08/15 FULL LIST
2014-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 2799
2014-08-12AR0109/08/14 FULL LIST
2013-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-09AR0109/08/13 FULL LIST
2012-08-09AR0109/08/12 FULL LIST
2012-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-11AR0109/08/11 FULL LIST
2010-08-11AR0109/08/10 FULL LIST
2010-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-01AP01DIRECTOR APPOINTED MR STEPHEN BROWNING
2010-02-01TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER BROWNING
2010-02-01AP03SECRETARY APPOINTED MRS DONNA MANTLE
2009-08-11363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-06-02287REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 107A RICHMOND ROAD GILLINGHAM KENT ME7 1LX
2009-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-08-19363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-08-21363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-08-21363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-08-09363aRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-10-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-10-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-10-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-10-0188(2)RAD 08/08/04--------- £ SI 133@1
2004-10-0188(2)RAD 08/08/04--------- £ SI 266@1
2004-08-20363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-10288aNEW DIRECTOR APPOINTED
2004-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-19RES04£ NC 13000/15000 07/04/
2003-08-28363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-08-27363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-02ELRESS386 DISP APP AUDS 21/03/02
2002-05-02ELRESS366A DISP HOLDING AGM 21/03/02
2001-10-18287REGISTERED OFFICE CHANGED ON 18/10/01 FROM: REAR OF 59 EAST ST SITTINGBOURNE KENT ME10 4BQ
2001-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-0688(2)RAD 01/10/00--------- £ SI 800@1
2001-08-24363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-06-13169£ IC 5266/4466 25/05/01 £ SR 800@1=800
2001-06-13169£ IC 5400/5266 31/03/01 £ SR 134@1=134
2001-05-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-07288bDIRECTOR RESIGNED
2001-03-07288bDIRECTOR RESIGNED
2000-11-15ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/11/00
2000-11-15ORES04£ NC 10000/13000 01/11/
2000-11-1588(2)RAD 01/10/00-01/10/00 £ SI 3000@1=3000 £ IC 2400/5400
2000-08-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-08-22363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-08-23363sRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1999-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-04363sRETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-13363sRETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS
1996-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-18363sRETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS
1995-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-21363sRETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS
1995-07-31SRES13DIVISION SHARES 01/06/95
1995-07-31288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KIRK-MORGAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-10-10
Notices to Creditors2016-03-08
Appointment of Liquidators2016-02-22
Resolutions for Winding-up2016-02-22
Meetings of Creditors2016-02-10
Fines / Sanctions
No fines or sanctions have been issued against KIRK-MORGAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-04 Outstanding HSBC BANK PLC
CHARGE 1992-06-10 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-04-14 Satisfied MIDLAND BANK PLC
MORTGAGE 1985-05-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-09-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-01-21 Satisfied MIDLAND BANK PLC
CHARGE OVER ALL BOOK DEBTS 1982-11-01 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1982-10-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-09-29 Satisfied MIDLAND BANK PLC
MORTGAGE 1977-07-15 Satisfied MIDLAND BANK PLC
MORTGAGE 1972-07-12 Satisfied MIDLAND BANK PLC
CHARGE 1968-11-04 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31

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 KIRK-MORGAN LIMITED

Intangible Assets
Patents
We have not found any records of KIRK-MORGAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIRK-MORGAN LIMITED
Trademarks
We have not found any records of KIRK-MORGAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIRK-MORGAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as KIRK-MORGAN LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where KIRK-MORGAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyKIRK-MORGAN LIMITED Event Date2017-10-10
 
Initiating party Event TypeNotices to Creditors
Defending partyKIRK-MORGAN LIMITEDEvent Date2016-03-02
Notice is hereby given that creditors of the Company are required, on or before 31 March 2016, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent ME14 5FA. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 17 February 2016. Office Holder details: Adrian Paul Dante (IP No 9600) of MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent ME14 5FA and Paul Michael Dacis (IP No 7805) of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. For further details contact: The Joint Liquidators, E-mail: Katherine.everitt@mhllp.co.uk, Tel: 01622 754033. Alternative contact: Katherine Everitt.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKIRK-MORGAN LIMITEDEvent Date2016-02-17
Adrian Paul Dante , of MHA MacIntyre Hudson , Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA and Paul Michael Davis , of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : For further details contact: Katherine Everitt, Email: Katherine.everitt@mhllp.co.uk Tel: 01622 754033
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKIRK-MORGAN LIMITEDEvent Date2016-02-17
Notice is hereby given that the following resolutions were passed on 17 February 2016 as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Adrian Paul Dante , of MHA MacIntyre Hudson , 17-21 Ashford Road, Maidstone, Kent, ME14 5FA and Paul Michael Davis , of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , (IP Nos. 9600 and 7805) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Katherine Everitt, Email: Katherine.everitt@mhllp.co.uk Tel: 01622 754033 Robert William Browning , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyKIRK-MORGAN LIMITEDEvent Date2016-02-04
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the offices of MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA on 17 February 2016 at 10.15 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at MHA MacIntyre Hudson , Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Katherine Everitt, Email: katherine.everitt@mhllp.co.uk Tel: 01622 754033
 
Initiating party Event TypeFinal Meetings
Defending party1996 MAGIC COMPUTERS SERVICES LIMITEDEvent Date2005-10-28
In the Manchester District Registry  No 1577 of 1996 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors will be held at the offices of Begbies Traynor, 1 Winckley Court, Chapel Street, Preston PR1 8BU, on 16 November 2005, at 10.30 am, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, of receiving any explanation that may be given by the Liquidator and of determining whether the Liquidator should have his release under section 174 of the above Act. A Dick, Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIRK-MORGAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KIRK-MORGAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.