Liquidation
Company Information for KCRH LIMITED
MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU,
|
Company Registration Number
01872377
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
KCRH LIMITED | ||
Legal Registered Office | ||
MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU Other companies in CT21 | ||
Previous Names | ||
|
Company Number | 01872377 | |
---|---|---|
Company ID Number | 01872377 | |
Date formed | 1984-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/07/2016 | |
Latest return | 29/12/2014 | |
Return next due | 26/01/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 18:17:40 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KCRH INC. | 1 MAIDEN LANE, 5TH FLOOR WESTCHESTER NEW YORK NEW YORK 10038 | Active | Company formed on the 2009-10-09 | |
KCRH PROPERTIES LLC | North Carolina | Unknown | ||
KCRH SERVICES LLC | 1634 LUUND AVE KISSIMMEE FL 34744 | Inactive | Company formed on the 2008-02-05 | |
KCRH, LLC | 2925 RICHMOND AVE FL 14 HOUSTON TX 77098 | ACTIVE | Company formed on the 2015-08-21 | |
KCRHINO.COM INC | 11671 SW 137 PL MIAMI FL 33186 | Inactive | Company formed on the 2016-01-06 |
Officer | Role | Date Appointed |
---|---|---|
ANNE ELIZABETH HOOPER |
||
MICHAEL DORE CRUICKSHANKS |
||
ANNE ELIZABETH HOOPER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIENEN LIMITED | Company Secretary | 1992-01-15 | CURRENT | 1975-09-05 | Active | |
CHUNNEL CLEARANCES LIMITED | Company Secretary | 1992-01-10 | CURRENT | 1986-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2018 FROM COMPASS HOUSE 45 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00011492 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/11/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2015 FROM WESTERLEA SANDLING ROAD SALTWOOD HYTHE KENT CT21 4HJ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/12/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 29/12/14 FULL LIST | |
AA01 | PREVEXT FROM 30/06/2014 TO 31/10/2014 | |
AA | 30/06/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 29/12/13 FULL LIST | |
RES15 | CHANGE OF NAME 05/04/2013 | |
CERTNM | COMPANY NAME CHANGED KENT COUNTY (RESIDENTIAL HOMES) LIMITED CERTIFICATE ISSUED ON 23/04/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
AR01 | 29/12/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
AR01 | 29/12/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 29/12/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH HOOPER / 29/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DORE CRUICKSHANKS / 29/12/2009 | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
123 | NC INC ALREADY ADJUSTED 12/03/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 12/03/04--------- £ SI 10@1=10 £ IC 100/110 | |
RES04 | £ NC 100/110 12/03/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363s | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/01/03 | |
363s | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/11/93 FROM: 5 CECIL SQUARE MARGATE KENT CT9 1BD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/92 | |
363a | RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/91 | |
363a | RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/90 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/89 | |
363 | RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2015-11-25 |
Appointment of Liquidators | 2015-11-25 |
Notices to Creditors | 2015-11-25 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC |
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 KCRH LIMITED
The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as KCRH LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | KCRH LIMITED | Event Date | 2015-11-20 |
At a general meeting of the above named Company held at Westerlea, Sandling Road, Saltwood, Hythe, Kent, CT21 4HJ, on 20 November 2015 , the following resolutions were duly passed: That the Company be wound up voluntarily and that Maxine Reid , (IP No. 11492) of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU and Andrew Tate , (IP No. 8960) of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU are appointed Joint Liquidators for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. For further details contact: Maxine Reid or Andrew Tate, Email: restructuring@krestonreeves.com Tel: 0330 124 1399 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KCRH LIMITED | Event Date | 2015-11-20 |
Maxine Reid , (IP No. 11492) of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU and Andrew Tate , (IP No. 8960) of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU . : For further details contact: Maxine Reid or Andrew Tate, Email: restructuring@krestonreeves.com Tel: 0330 124 1399 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | KCRH LIMITED | Event Date | 2015-11-20 |
Notice is hereby given that the Creditors of the above named company are required, on or before 28 December 2015 to send in their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew Tate or Maxine Reid at Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU the Joint Liquidators of the said Company, and if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 20 November 2015 Office Holder details: Maxine Reid , (IP No. 11492) of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU and Andrew Tate , (IP No. 8960) of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU . For further details contact: Maxine Reid or Andrew Tate, Email: restructuring@krestonreeves.com Tel: 0330 124 1399 | |||
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. |