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

KENT COMMODITIES LTD

3 WELBECK STREET, LONDON, W1G,
Company Registration Number
03108086
Private Limited Company
Dissolved

Dissolved 2014-05-13

Company Overview

About Kent Commodities Ltd
KENT COMMODITIES LTD was founded on 1995-09-29 and had its registered office in 3 Welbeck Street. The company was dissolved on the 2014-05-13 and is no longer trading or active.

Key Data
Company Name
KENT COMMODITIES LTD
 
Legal Registered Office
3 WELBECK STREET
LONDON
 
Previous Names
MERCYCOVE LIMITED21/11/1995
Filing Information
Company Number 03108086
Date formed 1995-09-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-05-13
Type of accounts DORMANT
Last Datalog update: 2015-06-01 01:14:37
Primary Source:Companies House
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 KENT COMMODITIES LTD
The following companies were found which have the same name as KENT COMMODITIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KENT COMMODITIES INCORPORATED New Jersey Unknown
Kent Commodities LLC Maryland Unknown
KENT COMMODITIES AND TRADING LIMITED 104 DAVIS AVENUE DEAL CT14 9HL Active Company formed on the 2023-06-24

Company Officers of KENT COMMODITIES LTD

Current Directors
Officer Role Date Appointed
L.G.SECRETARIES LIMITED
Company Secretary 1995-11-09
DALIA CHACHAM
Director 2010-08-01
GAMMA DIRECTORS LIMITED
Director 2001-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
L G DIRECTORS LIMITED
Director 1995-11-09 2001-12-14
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-09-29 1995-11-09
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-09-29 1995-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
L.G.SECRETARIES LIMITED HARD METAL BLADES (UK) LIMITED Company Secretary 2007-07-24 CURRENT 2007-07-24 Dissolved 2016-02-23
L.G.SECRETARIES LIMITED BRAVO MANAGEMENT (JERSEY) LIMITED Company Secretary 2007-06-04 CURRENT 2002-08-28 Converted / Closed
L.G.SECRETARIES LIMITED KESMIL MANAGEMENT LIMITED Company Secretary 2004-11-30 CURRENT 1999-11-18 Active
L.G.SECRETARIES LIMITED KMM SERVICES LIMITED Company Secretary 2004-11-30 CURRENT 1999-11-18 Active
L.G.SECRETARIES LIMITED RINGFENCE LIMITED Company Secretary 2003-12-11 CURRENT 2003-12-11 Dissolved 2014-01-28
L.G.SECRETARIES LIMITED SWAFFIELD LIMITED Company Secretary 2003-12-11 CURRENT 2003-12-11 Dissolved 2014-05-13
L.G.SECRETARIES LIMITED ANJOUFIELD LIMITED Company Secretary 2003-12-11 CURRENT 2003-12-11 Dissolved 2015-11-10
L.G.SECRETARIES LIMITED VALLEYSIDE LIMITED Company Secretary 2003-12-11 CURRENT 2003-12-11 Dissolved 2017-07-04
L.G.SECRETARIES LIMITED TREYFIELDS LIMITED Company Secretary 2003-11-18 CURRENT 2003-08-08 Active - Proposal to Strike off
L.G.SECRETARIES LIMITED XI DIRECTORS LIMITED Company Secretary 2003-10-17 CURRENT 2003-10-17 Active - Proposal to Strike off
L.G.SECRETARIES LIMITED NU DIRECTORS LIMITED Company Secretary 2003-10-17 CURRENT 2003-10-17 Active - Proposal to Strike off
L.G.SECRETARIES LIMITED GAMMA DIRECTORS LIMITED Company Secretary 2001-12-11 CURRENT 2001-11-29 Active - Proposal to Strike off
L.G.SECRETARIES LIMITED EPSILON DIRECTORS LIMITED Company Secretary 2001-12-11 CURRENT 2001-11-29 Active
L.G.SECRETARIES LIMITED LAMBDA DIRECTORS LIMITED Company Secretary 2001-12-11 CURRENT 2001-11-29 Active - Proposal to Strike off
L.G.SECRETARIES LIMITED DELTA DIRECTORS LIMITED Company Secretary 2001-12-11 CURRENT 2001-11-29 Active
L.G.SECRETARIES LIMITED THETA DIRECTORS LIMITED Company Secretary 2001-12-11 CURRENT 2001-11-29 Active - Proposal to Strike off
L.G.SECRETARIES LIMITED MU DIRECTORS LIMITED Company Secretary 2001-12-11 CURRENT 2001-11-29 Active
L.G.SECRETARIES LIMITED ETA DIRECTORS LIMITED Company Secretary 2001-12-11 CURRENT 2001-11-29 Active
L.G.SECRETARIES LIMITED KAPPA DIRECTORS LIMITED Company Secretary 2001-12-11 CURRENT 2001-11-29 Active - Proposal to Strike off
L.G.SECRETARIES LIMITED ZETA DIRECTORS LIMITED Company Secretary 2001-12-11 CURRENT 2001-11-29 Active - Proposal to Strike off
L.G.SECRETARIES LIMITED IOTA DIRECTORS LIMITED Company Secretary 2001-12-11 CURRENT 2001-11-29 Active
L.G.SECRETARIES LIMITED FORM-IT-ONLINE LIMITED Company Secretary 1998-02-12 CURRENT 1998-02-12 Dissolved 2013-10-29
L.G.SECRETARIES LIMITED CLINFRAN LIMITED Company Secretary 1997-12-15 CURRENT 1997-12-15 Dissolved 2013-10-01
L.G.SECRETARIES LIMITED EUROPEAN QUALITY ORGANISATION LIMITED Company Secretary 1997-07-30 CURRENT 1997-07-30 Dissolved 2013-08-13
L.G.SECRETARIES LIMITED OPTICPOINT LIMITED Company Secretary 1997-07-23 CURRENT 1997-07-23 Dissolved 2014-05-13
L.G.SECRETARIES LIMITED MOTOR CAR ENGINEERING LIMITED Company Secretary 1997-06-18 CURRENT 1997-06-18 Dissolved 2014-01-21
L.G.SECRETARIES LIMITED TWENTYTHIRD TRADING COMPANY LIMITED Company Secretary 1996-11-14 CURRENT 1996-11-14 Dissolved 2014-05-13
L.G.SECRETARIES LIMITED GLOBEROCK SERVICES LIMITED Company Secretary 1996-10-07 CURRENT 1996-09-20 Active - Proposal to Strike off
L.G.SECRETARIES LIMITED HOSPROMED LTD Company Secretary 1996-09-10 CURRENT 1996-09-10 Dissolved 2014-07-15
L.G.SECRETARIES LIMITED SPELLFIELD LIMITED Company Secretary 1996-06-10 CURRENT 1996-03-28 Dissolved 2014-05-27
L.G.SECRETARIES LIMITED UJEKA PROPERTIES LIMITED Company Secretary 1996-05-17 CURRENT 1992-05-01 Dissolved 2014-05-13
L.G.SECRETARIES LIMITED M.M.I. MARKETING MANAGEMENT INTERNATIONAL LTD Company Secretary 1996-01-10 CURRENT 1996-01-10 Dissolved 2017-02-07
L.G.SECRETARIES LIMITED W.T.I. LIGHTSTAR LIMITED Company Secretary 1994-04-20 CURRENT 1994-04-20 Dissolved 2013-12-03
L.G.SECRETARIES LIMITED PLURITRADE LIMITED Company Secretary 1993-03-25 CURRENT 1985-04-24 Active
L.G.SECRETARIES LIMITED WEBSTER, BENNETT, BENSON & PARTNERS LIMITED Company Secretary 1993-02-18 CURRENT 1993-02-18 Active - Proposal to Strike off
L.G.SECRETARIES LIMITED WISHINGPORT LIMITED Company Secretary 1992-10-14 CURRENT 1992-09-30 Dissolved 2013-10-15
DALIA CHACHAM MC-HSE CONSULTING LTD Director 2012-03-01 CURRENT 2009-07-20 Dissolved 2014-04-01
DALIA CHACHAM BLACK AND WHITE FASHIONS LIMITED Director 2010-08-01 CURRENT 1996-10-31 Dissolved 2014-03-25
DALIA CHACHAM GILLIARD LIMITED Director 2010-08-01 CURRENT 2000-02-16 Dissolved 2013-11-26
DALIA CHACHAM SPELLFIELD LIMITED Director 2010-08-01 CURRENT 1996-03-28 Dissolved 2014-05-27
DALIA CHACHAM HUNTERS HALL SERVICES LIMITED Director 2010-08-01 CURRENT 2000-01-13 Dissolved 2013-09-03
DALIA CHACHAM TUTTLEBEE LIMITED Director 2010-08-01 CURRENT 2003-12-11 Dissolved 2014-03-25
DALIA CHACHAM CHORALWAVE LIMITED Director 2010-08-01 CURRENT 2003-05-28 Dissolved 2014-01-07
DALIA CHACHAM GILT SERVICES LTD Director 2008-09-01 CURRENT 2007-09-26 Dissolved 2013-12-31
DALIA CHACHAM GLOCAL TRADE SERVICES LTD Director 2008-09-01 CURRENT 2008-04-21 Dissolved 2013-09-17
GAMMA DIRECTORS LIMITED SPELLFIELD LIMITED Director 2001-12-14 CURRENT 1996-03-28 Dissolved 2014-05-27
GAMMA DIRECTORS LIMITED M.M.I. MARKETING MANAGEMENT INTERNATIONAL LTD Director 2001-12-14 CURRENT 1996-01-10 Dissolved 2017-02-07
GAMMA DIRECTORS LIMITED PLURITRADE LIMITED Director 2001-12-14 CURRENT 1985-04-24 Active
GAMMA DIRECTORS LIMITED FULLTONE TRADING LIMITED Director 2001-12-10 CURRENT 1999-04-08 Dissolved 2015-02-24
GAMMA DIRECTORS LIMITED GEST TREND LIMITED Director 2001-12-10 CURRENT 1999-03-17 Dissolved 2013-12-24
GAMMA DIRECTORS LIMITED IMAGO ART GALLERY LTD Director 2001-12-10 CURRENT 1997-07-01 Dissolved 2016-12-27
GAMMA DIRECTORS LIMITED PROMO TRADING LIMITED Director 2001-12-10 CURRENT 2000-02-03 Dissolved 2018-07-17
GAMMA DIRECTORS LIMITED LONGDART LIMITED Director 2001-12-10 CURRENT 2001-04-20 Active - Proposal to Strike off

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
2014-05-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-01-20DS01APPLICATION FOR STRIKING-OFF
2012-10-02LATEST SOC02/10/12 STATEMENT OF CAPITAL;GBP 1000
2012-10-02AR0129/09/12 FULL LIST
2012-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-30AR0129/09/11 FULL LIST
2011-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-29AR0129/09/10 FULL LIST
2010-08-27AP01DIRECTOR APPOINTED MS. DALIA CHACHAM
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-09-29363aRETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 45-47 MARYLEBONE LANE LONDON W1U 2NT
2009-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-29363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-01363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-09-28363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-03-06288cSECRETARY'S PARTICULARS CHANGED
2006-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-29287REGISTERED OFFICE CHANGED ON 29/12/05 FROM: SUITE 3 54-56 MARYLEBONE LANE LONDON W1U 2NU
2005-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-07363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2004-12-17244DELIVERY EXT'D 3 MTH 31/12/04
2004-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-05363aRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-05-17244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2003-10-03363aRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-05-02244DELIVERY EXT'D 3 MTH 31/12/02
2002-10-23363aRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-04-23287REGISTERED OFFICE CHANGED ON 23/04/02 FROM: SUITE 3 54-56 MARYLEBONE LANE LONDON W1M 5FF
2002-03-06244DELIVERY EXT'D 3 MTH 31/12/01
2002-01-30288aNEW DIRECTOR APPOINTED
2002-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-12-19288bDIRECTOR RESIGNED
2001-10-05363aRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-03-06244DELIVERY EXT'D 3 MTH 31/12/00
2000-12-04288cDIRECTOR'S PARTICULARS CHANGED
2000-12-04363aRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-12-04287REGISTERED OFFICE CHANGED ON 04/12/00 FROM: SUITE 3 54-56 MARYLEBONE LANE LONDON W1M 5FF
2000-12-04288cSECRETARY'S PARTICULARS CHANGED
2000-09-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-27244DELIVERY EXT'D 3 MTH 31/12/99
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-11-16287REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 66 WIGMORE STREET LONDON W1H 0HQ
1999-10-01363aRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-01-18244DELIVERY EXT'D 3 MTH 31/12/98
1998-11-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-06363aRETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS
1998-06-16244DELIVERY EXT'D 3 MTH 31/12/97
1997-10-10363aRETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS
1997-08-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-07244DELIVERY EXT'D 3 MTH 31/12/96
1996-10-09363aRETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS
1995-11-28ELRESS252 DISP LAYING ACC 24/11/95
1995-11-28ELRESS366A DISP HOLDING AGM 24/11/95
1995-11-28ELRESS386 DISP APP AUDS 24/11/95
1995-11-28225(1)ACCOUNTING REF. DATE EXT FROM 09/11 TO 31/12
1995-11-27225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 09/11
1995-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 09/11/95
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KENT COMMODITIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KENT COMMODITIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KENT COMMODITIES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of KENT COMMODITIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KENT COMMODITIES LTD
Trademarks
We have not found any records of KENT COMMODITIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENT COMMODITIES LTD. 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 (96090 - Other service activities n.e.c.) as KENT COMMODITIES LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where KENT COMMODITIES LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENT COMMODITIES LTD 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 KENT COMMODITIES LTD 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.