Company Information for GRAVESEND METALS & RECYCLING (DENTON WHARF) LIMITED
ADMIRALS OFFICES MAIN GATE ROAD, THE HISTORIC DOCKYARD, CHATHAM, KENT, ME4 4TZ,
|
Company Registration Number
03651099
Private Limited Company
Liquidation |
Company Name | |
---|---|
GRAVESEND METALS & RECYCLING (DENTON WHARF) LIMITED | |
Legal Registered Office | |
ADMIRALS OFFICES MAIN GATE ROAD THE HISTORIC DOCKYARD CHATHAM KENT ME4 4TZ Other companies in DA12 | |
Company Number | 03651099 | |
---|---|---|
Company ID Number | 03651099 | |
Date formed | 1998-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/07/2016 | |
Latest return | 09/10/2014 | |
Return next due | 06/11/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 01:30:35 |
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 |
---|---|---|
STEPHANIE ANN COOK |
||
DAVID EDWARD FINCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH HAROLD HARRIS |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GMR (KENT) LIMITED | Director | 2015-09-17 | CURRENT | 2015-09-17 | Active | |
H & F VEHICLE RECYCLING LIMITED | Director | 2004-03-17 | CURRENT | 2004-03-17 | Dissolved 2017-05-02 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/18 FROM Ground Floor, Taunton House Waterside Court Medway City Estate Rochester Kent ME2 4NZ England | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-21 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/15 FROM Wharf Road Gravesend Kent DA12 2RU | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID EDWARD FINCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH HAROLD HARRIS | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 09/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Keith Harold Harris on 2009-10-09 | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/10/08; full list of members | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS | |
88(2)R | AD 30/10/98--------- £ SI 100@1=100 £ IC 2/102 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-10-28 |
Appointment of Liquidators | 2015-10-28 |
Resolutions for Winding-up | 2015-10-28 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-10-26 |
Meetings of Creditors | 2015-10-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38110 - Collection of non-hazardous waste
Creditors Due Within One Year | 2012-10-31 | £ 75,234 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 85,458 |
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 GRAVESEND METALS & RECYCLING (DENTON WHARF) LIMITED
Cash Bank In Hand | 2012-10-31 | £ 51,920 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 122,906 |
Current Assets | 2012-10-31 | £ 74,498 |
Current Assets | 2011-10-31 | £ 139,444 |
Debtors | 2012-10-31 | £ 13,578 |
Debtors | 2011-10-31 | £ 8,038 |
Shareholder Funds | 2012-10-31 | £ 6,388 |
Shareholder Funds | 2011-10-31 | £ 66,675 |
Stocks Inventory | 2012-10-31 | £ 9,000 |
Stocks Inventory | 2011-10-31 | £ 8,500 |
Tangible Fixed Assets | 2012-10-31 | £ 7,753 |
Tangible Fixed Assets | 2011-10-31 | £ 12,759 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as GRAVESEND METALS & RECYCLING (DENTON WHARF) LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | GRAVESEND METALS & RECYCLING (DENTON WHARF) LTD | Event Date | 2015-10-26 |
On 22 October 2015 the above-named company went into insolvent liquidation. I, David Edward Finch of Red Cow Farm, Hartley Bottom Road, Longfield, Kent DA3 8LB was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: GMR (Kent) Ltd | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GRAVESEND METALS & RECYCLING (DENTON WHARF) LTD | Event Date | 2015-10-22 |
I, Adelle Firestone, of Firestones Corporate Recovery & Insolvency, Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ, give notice that, on 22 October 2015, I was appointed Liquidator of Gravesend Metals & Recycling (Denton Wharf) Ltd by Resolutions of the Members and Creditors. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 16 December 2015, to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned, Adelle Firestone of Firestones Corporate Recovery & Insolvency, Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ, the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, are, personally, or by their solicitors, to come in and prove their debts or claims 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. Office Holder Details: Adelle Patricia Firestone (IP number 8804 ) of Firestones , Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ . Date of Appointment: 22 October 2015 . Further information about this case is available from the offices of Firestones on 01634 724440. Adelle Patricia Firestone , Liquidator 22 October 2015 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GRAVESEND METALS & RECYCLING (DENTON WHARF) LTD | Event Date | 2015-10-22 |
Adelle Patricia Firestone of Firestones , Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ : Further information about this case is available from the offices of Firestones on 01634 724440. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GRAVESEND METALS & RECYCLING (DENTON WHARF) LTD | Event Date | 2015-10-22 |
Passed 22 October 2015 At a GENERAL MEETING of the above-named Company, duly convened, and held at Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ on the 22nd October 2015 the subjoined Special Resolution was duly passed, viz:- RESOLUTION That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue in business, and that it is advisable to wind up the same and, accordingly, that the company be wound up voluntarily. AT a subsequent MEETING OF CREDITORS, duly convened pursuant to section 98 of the Insolvency Act 1986 and held on the same day, it was resolved that Mrs Adelle Firestone, Certified Accountant, of Messrs Firestones, Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ be and is hereby appointed Liquidator for the purpose of the winding-up. Office Holder Details: Adelle Patricia Firestone (IP number 8804 ) of Firestones , Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ . Date of Appointment: 22 October 2015 . Further information about this case is available from the offices of Firestones on 01634 724440. David Finch , Chairman of both Meetings : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GRAVESEND METALS & RECYCLING (DENTON WHARF) LTD | Event Date | |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ on 22 October 2015 at 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the registered office - Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester ME2 4NZ not later than 12 noon on 21 October 2015. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester ME2 4NZ before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Creditors should note that Resolutions to be taken at the meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated. Notice is further given that Adelle Firestone of Firestones Corporate Recovery & Insolvency , Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ , who is qualified to act as an insolvency practitioner in relation to the company, will furnish creditors free of charge with such information concerning the companys affairs as they reasonably require during the period before the day on which the meeting is to be held. Further information is available from the offices of Firestones Corporate Recovery & Insolvency on 01634 724440 . David Finch , Director : | |||
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. |