Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY
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 Overview

About Business Support Kent Community Interest Company
BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY was founded on 1994-12-12 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Business Support Kent Community Interest Company is a Community Interest Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
BUSINESS LINK KENT COMMUNITY INTEREST COMPANY21/01/2008
BUSINESS LINK (KENT) LIMITED06/06/2006
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY
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 BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY

Current Directors
Officer Role Date Appointed
ROBERT RICHARD CLEWLEY
Director 2002-11-27
JANE REBECCA OLLIS
Director 2011-09-13
ERICA FRANCES RUSSELL
Director 2011-09-13
PAUL CARRINGTON WINTER
Director 2002-10-23
SUZANNE WOOD
Director 2009-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY WILLIAM CHARLES BOND
Director 2001-02-20 2015-02-24
MAXINE TERASA ADAM
Director 2011-09-13 2012-06-08
SIAN HOLT
Director 2006-04-24 2011-09-13
ROBERT CARSLEY JONES
Director 2008-06-03 2011-08-09
JOHN WILLIAM FAULKNER
Director 2001-03-20 2011-05-10
CLIVE STEPHEN NEWELL
Company Secretary 2001-06-04 2009-10-13
CLAIRE LOUISE CODAY
Director 2001-02-20 2008-06-30
JEFFREY EDWARD GIBSON
Director 2004-06-21 2007-12-14
ANTHONY DAVID BUDDIN
Director 2001-03-20 2007-05-31
MOHAMMED JEHANGIR CHOUDHRY
Director 2004-02-23 2006-04-25
JUDITH MARY BEHL
Director 2003-04-29 2005-09-19
JAMES EDWARD BAKER
Director 2001-02-20 2003-12-15
ADRIAN COLIN BRYANT
Director 2001-03-20 2002-12-17
CAROL LANG BAGNALD
Director 2001-03-20 2002-03-20
MARK LEYLAND SMITH
Company Secretary 1997-12-29 2001-06-04
WYNFORD ERNEST JONES
Director 1995-02-15 2001-02-20
BARRY WILLIAM CHARLES BOND
Director 1995-12-13 1999-04-01
JOHN RICHARD ERNEST FINN-KELCEY
Director 1995-08-23 1999-04-01
ALAN LESLIE HAWKINS
Director 1995-08-23 1999-04-01
MARC STEVEN HUME
Director 1996-08-07 1999-04-01
MARTIN JAMES HEMINGWAY
Director 1996-03-27 1998-04-09
IAN DUNCAN ROBINSON
Company Secretary 1995-06-21 1997-12-24
JOHN STUART LAIDLAW BROADBENT
Director 1995-01-12 1997-04-18
TIM BYLES
Director 1995-02-15 1996-07-18
DAVID JOSEPH DEMESQUITA
Director 1995-12-13 1996-03-27
WILLIAM JAMES DORRELL
Director 1995-02-15 1996-03-27
RICHARD BRUCE
Company Secretary 1995-01-12 1995-07-11
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-12-12 1995-01-12
COMBINED NOMINEES LIMITED
Nominated Director 1994-12-12 1995-01-12
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-12-12 1995-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT RICHARD CLEWLEY BSK-GROUP CIC Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2016-08-23
ROBERT RICHARD CLEWLEY TAKTIX LTD Director 2007-10-22 CURRENT 2007-10-22 Dissolved 2016-04-05
ROBERT RICHARD CLEWLEY BUSINESS LINK KENT LTD Director 2007-10-22 CURRENT 2007-10-22 Dissolved 2016-04-05
ROBERT RICHARD CLEWLEY BSK-DIRECT LIMITED Director 2007-10-18 CURRENT 2007-10-18 Dissolved 2016-02-23
ROBERT RICHARD CLEWLEY SOLEFIELD SCHOOL EDUCATIONAL TRUST LIMITED Director 2000-02-29 CURRENT 1985-11-28 Active
JANE REBECCA OLLIS SKILLS SOUTH EAST LIMITED Director 2011-10-27 CURRENT 2006-01-20 Dissolved 2016-01-19
JANE REBECCA OLLIS BSK-DIRECT LIMITED Director 2011-09-13 CURRENT 2007-10-18 Dissolved 2016-02-23
JANE REBECCA OLLIS BSK-GROUP CIC Director 2011-09-13 CURRENT 2011-06-08 Dissolved 2016-08-23
ERICA FRANCES RUSSELL BSK-GROUP CIC Director 2011-09-13 CURRENT 2011-06-08 Dissolved 2016-08-23
PAUL CARRINGTON WINTER AMRON ARCHITECTURAL LIMITED Director 2014-10-01 CURRENT 2002-09-04 Active
PAUL CARRINGTON WINTER ZEUS ENVIRONMENTAL LTD Director 2014-02-27 CURRENT 2014-02-27 Dissolved 2015-12-29
PAUL CARRINGTON WINTER ZEUS INDUSTRIAL LTD Director 2014-02-27 CURRENT 2014-02-27 Dissolved 2015-12-29
PAUL CARRINGTON WINTER ZEUS ARCHITECTURAL LTD Director 2014-02-26 CURRENT 2014-02-26 Dissolved 2015-12-29
PAUL CARRINGTON WINTER ZEUS INNOVATIONS LIMITED Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2015-12-29
PAUL CARRINGTON WINTER BSK-GROUP CIC Director 2011-06-17 CURRENT 2011-06-08 Dissolved 2016-08-23
PAUL CARRINGTON WINTER VISACT LIMITED Director 2008-11-20 CURRENT 2008-11-20 Active
PAUL CARRINGTON WINTER SOLUTIONS AUDIT LIMITED Director 2008-06-06 CURRENT 2008-06-06 Active
PAUL CARRINGTON WINTER CONVEYORTEC LIMITED Director 2000-03-10 CURRENT 2000-02-17 Active
PAUL CARRINGTON WINTER PLASTIC BELT COMPANY LIMITED Director 1992-02-08 CURRENT 1990-02-08 Active - Proposal to Strike off
PAUL CARRINGTON WINTER WIRE BELT COMPANY LIMITED Director 1991-10-10 CURRENT 1962-02-27 Active
SUZANNE WOOD FRED19 LIMITED Director 2013-09-12 CURRENT 2013-09-12 Dissolved 2016-02-23
SUZANNE WOOD BSK-GROUP CIC Director 2011-06-17 CURRENT 2011-06-08 Dissolved 2016-08-23
SUZANNE WOOD CONSTRUCTION COMPOSITES LIMITED Director 2010-04-06 CURRENT 2005-11-22 Active

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
2023-04-27Final Gazette dissolved via compulsory strike-off
2023-01-27Voluntary liquidation. Return of final meeting of creditors
2022-06-07LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-18
2021-08-20600Appointment of a voluntary liquidator
2021-08-20LIQ09Voluntary liquidation. Death of a liquidator
2021-06-28LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-18
2020-05-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-18
2019-06-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-18
2018-06-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-18
2017-06-29LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-18
2016-05-102.24BAdministrator's progress report to 2016-04-19
2016-05-10600Appointment of a voluntary liquidator
2016-04-192.34BNotice of move from Administration to creditors voluntary liquidation
2015-11-232.24BAdministrator's progress report to 2015-10-26
2015-07-102.23BResult of meeting of creditors
2015-07-032.16BStatement of affairs with form 2.14B/2.15B
2015-06-192.17BStatement of administrator's proposal
2015-06-122.16BStatement of affairs with form 2.14B
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/15 FROM Innovation Center Maidstone Road Chatham Kent ME5 9FD
2015-05-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-05-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-04-16AA01Current accounting period extended from 31/03/15 TO 30/06/15
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WILLIAM CHARLES BOND
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 6
2015-01-06AR0112/12/14 ANNUAL RETURN FULL LIST
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-04CH01Director's details changed for Mrs Jane Rebecca Ollis on 2014-11-07
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/14 FROM Foord Annexe High Street Rochester Kent ME1 1EW
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 6
2014-01-08AR0112/12/13 ANNUAL RETURN FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-13AR0112/12/12 ANNUAL RETURN FULL LIST
2012-11-02MG01Particulars of a mortgage or charge / charge no: 3
2012-07-17AUDAUDITOR'S RESIGNATION
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE ADAM
2012-01-18AR0112/12/11 FULL LIST
2011-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LEDGER
2011-10-27AP01DIRECTOR APPOINTED MRS MAXINE TERASA ADAM
2011-10-27AP01DIRECTOR APPOINTED MRS JANE REBECCA OLLIS
2011-10-17AP01DIRECTOR APPOINTED MISS ERICA FRANCES RUSSELL
2011-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2011 FROM 85 HIGH STREET CHATHAM KENT ME4 4EE ENGLAND
2011-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SIAN HOLT
2011-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES
2011-08-03RES01ADOPT ARTICLES 17/06/2011
2011-07-27RES13TRANSFER OF SHARES 17/06/2011
2011-07-15RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY WILLIAM CHARLES BOND / 08/07/2011
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FAULKNER
2011-06-28SH0628/06/11 STATEMENT OF CAPITAL GBP 6
2011-06-28SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-07AR0112/12/10 FULL LIST
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM C/O JANE STEVENS 85 HIGH STREET CHATHAM KENT ME4 4EE ENGLAND
2010-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 34 TOWER VIEW, KINGS HILL WEST MALLING KENT ME19 4UY
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR FRAZER THOMPSON
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-24AR0112/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FRAZER DOUGLAS THOMPSON / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA JANE LEDGER / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CARSLEY JONES / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIAN HOLT / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY WILLIAM CHARLES BOND / 22/12/2009
2009-11-13TM02APPOINTMENT TERMINATED, SECRETARY CLIVE NEWELL
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE NEWELL
2009-03-16RES01ADOPT MEM AND ARTS 16/01/2008
2009-03-11288aDIRECTOR APPOINTED MS SUZANNE WOOD
2009-02-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-22363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR STEVEN RALF
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE CODAY
2008-06-06288aDIRECTOR APPOINTED MR ROBERT CARSLEY JONES
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY GIBSON
2008-02-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-21CERTNMCOMPANY NAME CHANGED BUSINESS LINK KENT COMMUNITY INT EREST COMPANY CERTIFICATE ISSUED ON 21/01/08
2008-01-11363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-06-25288bDIRECTOR RESIGNED
2007-06-25288bDIRECTOR RESIGNED
2007-02-13287REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 26 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4AE
2007-01-09363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09288bDIRECTOR RESIGNED
2006-09-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-21288aNEW DIRECTOR APPOINTED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-06CICCONCONVERSION TO A CIC
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-05-04
Appointment of Liquidators2016-05-04
Meetings of Creditors2015-06-16
Appointment of Administrators2015-05-05
Fines / Sanctions
No fines or sanctions have been issued against BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-02 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2010-09-30 Outstanding GLENMORE COMMERCIAL ESTATES LIMITED
CHARGE OF DEPOSIT 2004-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY

Intangible Assets
Patents
We have not found any records of BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY registering or being granted any patents
Domain Names

BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY owns 2 domain names.

startup-kent.co.uk   lowcarbonessentials.co.uk  

Trademarks
We have not found any records of BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY. 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 (82990 - Other business support service activities n.e.c.) as BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY 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 TypeNotices to Creditors
Defending partyBUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANYEvent Date2016-04-27
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 TypeAppointment of Liquidators
Defending partyBUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANYEvent Date2016-04-19
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 TypeMeetings of Creditors
Defending partyBUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANYEvent Date2015-06-10
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 TypeAppointment of Administrators
Defending partyBUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANYEvent Date2015-04-27
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY 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 BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY 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.