Company Information for BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY
4 Mount Ephraim Road, Tunbridge Wells, KENT, TN1 1EE,
|
Company Registration Number
03000723
Community Interest Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY | ||||
Legal Registered Office | ||||
4 Mount Ephraim Road Tunbridge Wells KENT TN1 1EE Other companies in ME5 | ||||
Previous Names | ||||
|
Company Number | 03000723 | |
---|---|---|
Company ID Number | 03000723 | |
Date formed | 1994-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-03-31 | |
Account next due | 31/03/2016 | |
Latest return | 12/12/2014 | |
Return next due | 09/01/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-04-27 12:02:20 |
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 |
---|---|---|
ROBERT RICHARD CLEWLEY |
||
JANE REBECCA OLLIS |
||
ERICA FRANCES RUSSELL |
||
PAUL CARRINGTON WINTER |
||
SUZANNE WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY WILLIAM CHARLES BOND |
Director | ||
MAXINE TERASA ADAM |
Director | ||
SIAN HOLT |
Director | ||
ROBERT CARSLEY JONES |
Director | ||
JOHN WILLIAM FAULKNER |
Director | ||
CLIVE STEPHEN NEWELL |
Company Secretary | ||
CLAIRE LOUISE CODAY |
Director | ||
JEFFREY EDWARD GIBSON |
Director | ||
ANTHONY DAVID BUDDIN |
Director | ||
MOHAMMED JEHANGIR CHOUDHRY |
Director | ||
JUDITH MARY BEHL |
Director | ||
JAMES EDWARD BAKER |
Director | ||
ADRIAN COLIN BRYANT |
Director | ||
CAROL LANG BAGNALD |
Director | ||
MARK LEYLAND SMITH |
Company Secretary | ||
WYNFORD ERNEST JONES |
Director | ||
BARRY WILLIAM CHARLES BOND |
Director | ||
JOHN RICHARD ERNEST FINN-KELCEY |
Director | ||
ALAN LESLIE HAWKINS |
Director | ||
MARC STEVEN HUME |
Director | ||
MARTIN JAMES HEMINGWAY |
Director | ||
IAN DUNCAN ROBINSON |
Company Secretary | ||
JOHN STUART LAIDLAW BROADBENT |
Director | ||
TIM BYLES |
Director | ||
DAVID JOSEPH DEMESQUITA |
Director | ||
WILLIAM JAMES DORRELL |
Director | ||
RICHARD BRUCE |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BSK-GROUP CIC | Director | 2011-06-08 | CURRENT | 2011-06-08 | Dissolved 2016-08-23 | |
TAKTIX LTD | Director | 2007-10-22 | CURRENT | 2007-10-22 | Dissolved 2016-04-05 | |
BUSINESS LINK KENT LTD | Director | 2007-10-22 | CURRENT | 2007-10-22 | Dissolved 2016-04-05 | |
BSK-DIRECT LIMITED | Director | 2007-10-18 | CURRENT | 2007-10-18 | Dissolved 2016-02-23 | |
SOLEFIELD SCHOOL EDUCATIONAL TRUST LIMITED | Director | 2000-02-29 | CURRENT | 1985-11-28 | Active | |
SKILLS SOUTH EAST LIMITED | Director | 2011-10-27 | CURRENT | 2006-01-20 | Dissolved 2016-01-19 | |
BSK-DIRECT LIMITED | Director | 2011-09-13 | CURRENT | 2007-10-18 | Dissolved 2016-02-23 | |
BSK-GROUP CIC | Director | 2011-09-13 | CURRENT | 2011-06-08 | Dissolved 2016-08-23 | |
BSK-GROUP CIC | Director | 2011-09-13 | CURRENT | 2011-06-08 | Dissolved 2016-08-23 | |
AMRON ARCHITECTURAL LIMITED | Director | 2014-10-01 | CURRENT | 2002-09-04 | Active | |
ZEUS ENVIRONMENTAL LTD | Director | 2014-02-27 | CURRENT | 2014-02-27 | Dissolved 2015-12-29 | |
ZEUS INDUSTRIAL LTD | Director | 2014-02-27 | CURRENT | 2014-02-27 | Dissolved 2015-12-29 | |
ZEUS ARCHITECTURAL LTD | Director | 2014-02-26 | CURRENT | 2014-02-26 | Dissolved 2015-12-29 | |
ZEUS INNOVATIONS LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-13 | Dissolved 2015-12-29 | |
BSK-GROUP CIC | Director | 2011-06-17 | CURRENT | 2011-06-08 | Dissolved 2016-08-23 | |
VISACT LIMITED | Director | 2008-11-20 | CURRENT | 2008-11-20 | Active | |
SOLUTIONS AUDIT LIMITED | Director | 2008-06-06 | CURRENT | 2008-06-06 | Active | |
CONVEYORTEC LIMITED | Director | 2000-03-10 | CURRENT | 2000-02-17 | Active | |
PLASTIC BELT COMPANY LIMITED | Director | 1992-02-08 | CURRENT | 1990-02-08 | Active - Proposal to Strike off | |
WIRE BELT COMPANY LIMITED | Director | 1991-10-10 | CURRENT | 1962-02-27 | Active | |
FRED19 LIMITED | Director | 2013-09-12 | CURRENT | 2013-09-12 | Dissolved 2016-02-23 | |
BSK-GROUP CIC | Director | 2011-06-17 | CURRENT | 2011-06-08 | Dissolved 2016-08-23 | |
CONSTRUCTION COMPOSITES LIMITED | Director | 2010-04-06 | CURRENT | 2005-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-18 | |
600 | Appointment of a voluntary liquidator | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-18 | |
2.24B | Administrator's progress report to 2016-04-19 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2015-10-26 | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/15 FROM Innovation Center Maidstone Road Chatham Kent ME5 9FD | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA01 | Current accounting period extended from 31/03/15 TO 30/06/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY WILLIAM CHARLES BOND | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
CH01 | Director's details changed for Mrs Jane Rebecca Ollis on 2014-11-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/14 FROM Foord Annexe High Street Rochester Kent ME1 1EW | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 12/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 12/12/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAXINE ADAM | |
AR01 | 12/12/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LEDGER | |
AP01 | DIRECTOR APPOINTED MRS MAXINE TERASA ADAM | |
AP01 | DIRECTOR APPOINTED MRS JANE REBECCA OLLIS | |
AP01 | DIRECTOR APPOINTED MISS ERICA FRANCES RUSSELL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2011 FROM 85 HIGH STREET CHATHAM KENT ME4 4EE ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIAN HOLT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES | |
RES01 | ADOPT ARTICLES 17/06/2011 | |
RES13 | TRANSFER OF SHARES 17/06/2011 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY WILLIAM CHARLES BOND / 08/07/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FAULKNER | |
SH06 | 28/06/11 STATEMENT OF CAPITAL GBP 6 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 12/12/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM C/O JANE STEVENS 85 HIGH STREET CHATHAM KENT ME4 4EE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 34 TOWER VIEW, KINGS HILL WEST MALLING KENT ME19 4UY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRAZER THOMPSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 12/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRAZER DOUGLAS THOMPSON / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA JANE LEDGER / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CARSLEY JONES / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIAN HOLT / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY WILLIAM CHARLES BOND / 22/12/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIVE NEWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE NEWELL | |
RES01 | ADOPT MEM AND ARTS 16/01/2008 | |
288a | DIRECTOR APPOINTED MS SUZANNE WOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN RALF | |
288b | APPOINTMENT TERMINATED DIRECTOR CLAIRE CODAY | |
288a | DIRECTOR APPOINTED MR ROBERT CARSLEY JONES | |
288b | APPOINTMENT TERMINATED DIRECTOR JEFFREY GIBSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
CERTNM | COMPANY NAME CHANGED BUSINESS LINK KENT COMMUNITY INT EREST COMPANY CERTIFICATE ISSUED ON 21/01/08 | |
363a | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 26 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4AE | |
363a | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CICCON | CONVERSION TO A CIC |
Notices to Creditors | 2016-05-04 |
Appointment of Liquidators | 2016-05-04 |
Meetings of Creditors | 2015-06-16 |
Appointment of Administrators | 2015-05-05 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Outstanding | GLENMORE COMMERCIAL ESTATES LIMITED | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER 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 BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY
BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY owns 2 domain names.
startup-kent.co.uk lowcarbonessentials.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY | Event Date | 2016-04-27 |
Notice is hereby given that creditors of the Company are required, on or before 28 May 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 CCW Recovery Solutions, 4 Mount Emphraim Road, Tunbridge Wells, Kent, TN1 1EE. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their soliticitors, 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 the debts are proved. Date of Appointment: 19 April 2016. Office Holder details: Mark Newman (IP No: 008723) and Vincent John Green (IP No: 009416), both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Further details contact: Joe Longhurst, Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200. Alternative contact: Steven Edwards | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY | Event Date | 2016-04-19 |
Mark Newman and Vincent John Green , both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . : Further details contact: Joe Longhurst, Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200. Alternative contact: Steven Edwards. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY | Event Date | 2015-06-10 |
In the High Court of Justice, Chancery Division Companies Court case number 2985 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of the above named company (to be conducted by way of correspondence under Paragraph 58) to consider the Joint Administrators Proposals and the Joint Administrators pre-appointment costs under paragraph 51 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B to be received at the offices of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, is 12 noon on 30 June 2015. A Copy of form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: he has given Joint Administrators at the offices of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, not later than 12 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 27 April 2015. Office Holder details: Mark Newman (IP No. 008723) and Vincent John Green (IP No. 009416) both of of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE For further details contact: The Joint Liquidators, Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200. Alternative contact: Joe Longhurst | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY | Event Date | 2015-04-27 |
In the High Court of Justice, Chancery Division case number 2985 Mark Newman and Vincent John Green (IP Nos 008723 and 009416 ), both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE For further details contact: Joe Longhurst, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. : | |||
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. |