Company Information for MID KENT HOMES (SOUTH EASTERN) LIMITED
BUSINESS INNOVATION CENTRE, HARRY WESTON ROAD, COVENTRY, CV3 2TX,
|
Company Registration Number
02674160
Private Limited Company
Liquidation |
Company Name | |
---|---|
MID KENT HOMES (SOUTH EASTERN) LIMITED | |
Legal Registered Office | |
BUSINESS INNOVATION CENTRE HARRY WESTON ROAD COVENTRY CV3 2TX | |
Company Number | 02674160 | |
---|---|---|
Company ID Number | 02674160 | |
Date formed | 1991-12-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 24/12/2015 | |
Return next due | 21/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 15:34:15 |
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 |
---|---|---|
PAMELA MARGARET HARRIS |
||
DAVID EDWARD HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA JANE SOOSAY |
Director | ||
DAVID EDWARD MICHAEL HARRIS |
Director | ||
DAVID EDWARD HARRIS |
Director | ||
EMMA JANE HARRIS |
Company Secretary | ||
RWL REGISTRARS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MID KENT HOMES LIMITED | Company Secretary | 1998-06-22 | CURRENT | 1998-06-22 | Active | |
MID KENT DEVELOPMENTS LIMITED | Director | 2012-01-31 | CURRENT | 2012-01-31 | Active | |
MID KENT HOMES LIMITED | Director | 1998-06-22 | CURRENT | 1998-06-22 | Active | |
MOVEMIND LIMITED | Director | 1997-08-01 | CURRENT | 1996-10-01 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/03/2018:LIQ. CASE NO.1 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009493 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2017 | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM ACE HOUSE SEVENOAKS ROAD PRATTS BOTTOM ORPINGTON, KENT BR6 | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/12/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA MARGARET HARRIS / 16/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD HARRIS / 16/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD HARRIS / 01/01/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA MARGARET HARRIS / 01/01/2014 | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA SOOSAY | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS | |
AR01 | 24/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD HARRIS / 14/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE SOOSAY / 01/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA MARGARET HARRIS / 01/12/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/12/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRIS / 15/01/2007 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PAMELA HARRIS / 30/11/2006 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRIS / 30/11/2006 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS | |
RES13 | RE DIVIDENDS 01/07/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 30/11/98--------- £ SI 98@1=98 £ IC 2/100 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
288 | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
288 | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2016-04-01 |
Resolutions for Winding-up | 2016-04-01 |
Meetings of Creditors | 2016-03-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 163,431 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 2,601 |
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 MID KENT HOMES (SOUTH EASTERN) LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,417 |
Current Assets | 2012-04-01 | £ 218,197 |
Debtors | 2012-04-01 | £ 160,280 |
Fixed Assets | 2012-04-01 | £ 16,582 |
Shareholder Funds | 2012-04-01 | £ 68,747 |
Stocks Inventory | 2012-04-01 | £ 56,500 |
Tangible Fixed Assets | 2012-04-01 | £ 16,582 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as MID KENT HOMES (SOUTH EASTERN) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MID KENT HOMES (SOUTH EASTERN) LIMITED | Event Date | 2016-03-24 |
Tony Mitchell and Brett Barton , both of Cranfield Business Recovery Ltd , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX . : For further details contact: 024 7655 3700. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MID KENT HOMES (SOUTH EASTERN) LIMITED | Event Date | 2016-03-24 |
At a General Meeting of the above named company, duly convened and held at 19 High Street, Staines, Middlesex, TW18 4QY on 24 March 2016 the subjoined special resolutions were duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Tony Mitchell and Brett Barton , both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX , (IP Nos 8203 and 9493) be and are hereby appointed as Joint Liquidators for the purposes of such winding-up. For further details contact: Tel: 024 7655 3700. David Edward Harris , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MID KENT HOMES (SOUTH EASTERN) LIMITED | Event Date | 2016-03-10 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the above named Company will be held at 19 High Street, Staines, Middlesex TW18 4QY on 24 March 2016 at 1.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Tony Mitchell (IP No 8203) and Brett Barton (IP No 9493) of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX , are qualified to act as insolvency practitioners in relation to the above. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meetings. Notice is also hereby given, pursuant to Section 98(2) of the Act, that a list of names and addresses of the Companys creditors may be examined free of charge at Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX between 10.00 am and 4.00 pm on the two business days before the meeting. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. For further details contact: The Joint Liquidators, Tel: 02476 553700. | |||
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. |