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

KITCHEN COUNTRY LIMITED

C/O FRP ADVISORY LLP, 4 BEACONSFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3RD,
Company Registration Number
01199146
Private Limited Company
Liquidation

Company Overview

About Kitchen Country Ltd
KITCHEN COUNTRY LIMITED was founded on 1975-02-05 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". Kitchen Country 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
KITCHEN COUNTRY LIMITED
 
Legal Registered Office
C/O FRP ADVISORY LLP
4 BEACONSFIELD ROAD
ST ALBANS
HERTFORDSHIRE
AL1 3RD
Other companies in TN8
 
Filing Information
Company Number 01199146
Company ID Number 01199146
Date formed 1975-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2016
Account next due 31/05/2018
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-07 05:28:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KITCHEN COUNTRY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC FLITWICK LIMITED   LEONARD 36 LIMITED   MORGAN ROSE ACCOUNTING SERVICES 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.
Companies with same name KITCHEN COUNTRY LIMITED
The following companies were found which have the same name as KITCHEN COUNTRY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KITCHEN COUNTRY PTY LTD NSW 2370 Active Company formed on the 2000-12-06
KITCHEN COUNTRY LIMITED Unknown

Company Officers of KITCHEN COUNTRY LIMITED

Current Directors
Officer Role Date Appointed
JANE STELLA MCKENZIE
Company Secretary 2007-01-31
BERNARD JOHN MCKENZIE
Director 1994-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD JOHN MCKENZIE
Company Secretary 1999-02-01 2007-01-31
DIANA PREVETT
Director 1991-02-22 2007-01-31
JOHN WILLIAM PREVETT
Director 1991-02-22 2007-01-31
CHRISTINE MARGARET RICHARDS
Company Secretary 1994-08-31 1999-02-01
CHRISTINE MARGARET RICHARDS
Director 1994-08-31 1999-02-01
MARY CHRISTINA NICHOLSON
Company Secretary 1991-02-22 1994-08-30
ANTONY IAN NICHOLSON
Director 1991-02-22 1994-08-30
MARY CHRISTINA NICHOLSON
Director 1991-02-22 1994-08-30

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
2018-09-07GAZ2Final Gazette dissolved via compulsory strike-off
2018-06-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/17 FROM Hoppers Pootings Road Crockham Hill Kent TN8 6SA
2017-09-08LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-08LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-08LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-08LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-28AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 1600
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-05-21AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 1600
2016-02-26AR0122/02/16 ANNUAL RETURN FULL LIST
2015-05-23AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1600
2015-03-12AR0122/02/15 ANNUAL RETURN FULL LIST
2015-02-23AA01Previous accounting period shortened from 30/09/14 TO 31/08/14
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1600
2014-02-24AR0122/02/14 ANNUAL RETURN FULL LIST
2013-12-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-23AR0122/02/13 ANNUAL RETURN FULL LIST
2013-02-23CH03SECRETARY'S DETAILS CHNAGED FOR JANE STELLA MCKENZIE on 2010-12-23
2013-01-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AR0122/02/12 ANNUAL RETURN FULL LIST
2012-01-12AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-17AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-11AR0122/02/11 ANNUAL RETURN FULL LIST
2010-06-11AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-01AR0122/02/10 FULL LIST
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / JANE STELLA MCKENZIE / 03/12/2009
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 14-16 STATION ROAD WEST OXTED SURREY RH8 9EP
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOHN MCKENZIE / 03/12/2009
2009-03-30AA30/09/08 TOTAL EXEMPTION FULL
2009-03-13363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-06-26AA30/09/07 TOTAL EXEMPTION FULL
2008-04-03363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-04-02190LOCATION OF DEBENTURE REGISTER
2008-04-02353LOCATION OF REGISTER OF MEMBERS
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 14A STATION ROAD WEST OXTED SURREY RM8 9EP\
2007-06-28288bSECRETARY RESIGNED
2007-06-28288aNEW SECRETARY APPOINTED
2007-06-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: PENNY ROYAL STOUR ROW SHAFTESBURY DORSET SP7 0QJ
2007-06-12288bDIRECTOR RESIGNED
2007-06-12288bDIRECTOR RESIGNED
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
2007-04-26363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-03-22363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-05-19363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-02-27363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-02-27287REGISTERED OFFICE CHANGED ON 27/02/04 FROM: WILDASH & CO 106/114 BOROUGH HIGH ST LONDON SE1 1LB
2003-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-02363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-03-04363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-03-05363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-05363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
2000-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-03-19363sRETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS
1999-03-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-04288aNEW SECRETARY APPOINTED
1998-05-21288cDIRECTOR'S PARTICULARS CHANGED
1998-05-21363sRETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS
1998-05-21288cDIRECTOR'S PARTICULARS CHANGED
1998-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-03-10363sRETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS
1996-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-02-27363sRETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS
1995-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-02-22363sRETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to KITCHEN COUNTRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-09-01
Notices to2017-09-01
Appointmen2017-09-01
Fines / Sanctions
No fines or sanctions have been issued against KITCHEN COUNTRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-05-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-07-15 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31

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 KITCHEN COUNTRY LIMITED

Intangible Assets
Patents
We have not found any records of KITCHEN COUNTRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KITCHEN COUNTRY LIMITED
Trademarks
We have not found any records of KITCHEN COUNTRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KITCHEN COUNTRY 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 (41100 - Development of building projects) as KITCHEN COUNTRY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where KITCHEN COUNTRY 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 TypeResolutions for Winding-up
Defending partyKITCHEN COUNTRY LIMITEDEvent Date2017-08-18
At a general meeting of the above named Company duly convened and held at Hoppers, Pootings Road, Crockham Hill, Edenbridge, Kent, TN8 6SA on 18 August 2017 at 11.15 am , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Sarah Cook (IP No. 18750 ) and Miles Needham (IP No. 14372 ) both of FRP Advisory LLP , 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD having provided a statement of being qualified to act as insolvency practitioners in relation to the Company and consented to act be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up on 18 August 2017. The Joint Liquidators can be contacted by Email: Cp.stalbans@frpadvisory.com or by telephone on 01727 735224 . Alternative contact: Georgie Vickers Ag LF51869
 
Initiating party Event TypeNotices to Creditors
Defending partyKITCHEN COUNTRY LIMITEDEvent Date2017-08-18
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 18 August 2017 are required, on or before 27 September 2017 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Sarah Cook of FRP Advisory LLP, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims 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. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder Details: Sarah Cook (IP No. 18750 ) and Miles Needham (IP No. 14372 ) both of FRP Advisory LLP , 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD The Joint Liquidators can be contacted by Email: Cp.stalbans@frpadvisory.com or by telephone on 01727 735224 . Alternative contact: Georgie Vickers Ag LF51869
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKITCHEN COUNTRY LIMITEDEvent Date2017-08-18
Sarah Cook (IP No. 18750 ) and Miles Needham (IP No. 14372 ) both of FRP Advisory LLP , 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD : Ag LF51869
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KITCHEN COUNTRY 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 KITCHEN COUNTRY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1