Company Information for KVT (SALES) LTD.
BRETTS BUSINESS RECOVERY LIMITED, 21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
|
Company Registration Number
04812267
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
KVT (SALES) LTD. | ||||
Legal Registered Office | ||||
BRETTS BUSINESS RECOVERY LIMITED 21 HIGHFIELD ROAD DARTFORD KENT DA1 2JS Other companies in DA13 | ||||
Previous Names | ||||
|
Company Number | 04812267 | |
---|---|---|
Company ID Number | 04812267 | |
Date formed | 2003-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts |
Last Datalog update: | 2018-11-05 11:04:19 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KVT (SALES) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBIN ALFRED HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DALLAS JOE HARRIS |
Director | ||
ROBERT KAUFFMANN |
Company Secretary | ||
ROBERT KAUFFMANN |
Director | ||
ANDREW SARGENT |
Company Secretary | ||
CS COMPANY SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEW SCHOOL CANTERBURY LTD | Director | 2018-03-19 | CURRENT | 2017-09-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DALLAS HARRIS | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
AA01 | PREVEXT FROM 31/12/2016 TO 30/06/2017 | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN ALFRED HARRIS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALLAS JOE HARRIS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERIDY HARRIS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DALLAS JOE HARRIS / 30/06/2017 | |
AP01 | DIRECTOR APPOINTED MR DALLAS JOE HARRIS | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DALLAS JOE HARRIS | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 26/06/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ALFRED HARRIS / 14/06/2016 | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 26/06/15 FULL LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/13 FULL LIST | |
RES15 | CHANGE OF NAME 03/06/2013 | |
CERTNM | COMPANY NAME CHANGED SEALOFLEX WATERPROOFING SYSTEM LTD CERTIFICATE ISSUED ON 17/06/13 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 37 ST MARGARETS STREET CANTERBURY KENT CT1 2TU | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ALFRED HARRIS / 26/06/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT KAUFFMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KAUFFMANN | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HARRIS / 26/06/2009 | |
225 | CURREXT FROM 30/06/2009 TO 31/12/2009 | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW SARGENT | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2009 FROM THE ROOFING CENTRE SIMMONDS ROAD WINCHEAP INDUSTRIAL ESTATE CANTERBURY KENT CT1 3RA | |
363a | RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS; AMEND | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR AND SECRETARY APPOINTED ROBERT KAUFFMANN | |
363a | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 20/03/06 FROM: THE WEST WING, MOUNT EPHRAIN STAPLE STREET,HERNHILL FAVERSHAM ME13 9TX | |
363s | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/06/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED HERNHILL FINANCIAL SERVICES LTD CERTIFICATE ISSUED ON 13/05/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-09-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.31 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43910 - Roofing activities
Creditors Due Within One Year | 2012-01-01 | £ 5,907 |
---|
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 KVT (SALES) LTD.
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1,871 |
Current Assets | 2012-01-01 | £ 5,951 |
Debtors | 2012-01-01 | £ 1,739 |
Fixed Assets | 2012-01-01 | £ 359 |
Shareholder Funds | 2012-01-01 | £ 403 |
Stocks Inventory | 2012-01-01 | £ 2,341 |
Tangible Fixed Assets | 2012-01-01 | £ 359 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as KVT (SALES) LTD. are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | KVT (SALES) LIMITED | Event Date | 2018-09-17 |
I, Isobel Susan Brett of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS, United Kingdom give notice that I was appointed liquidator of the above named company on 17 September 2018 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 28 November 2018 to prove their debts by sending to the undersigned Isobel Susan Brett of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS, United Kingdom the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Contact person: Katie Newton Telephone no. 01474 532862 e-mail address: katienewton@brettsbr.co.uk THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Isobel Susan Brett : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KVT (SALES) LIMITED | Event Date | 2018-09-17 |
At a General Meeting of the members of the above-named company, duly convened and held at 21 Highfield Road, Dartford, Kent, DA1 2JS on 17 September 2018 the following resolutions were duly passed as special and ordinary resolutions: Special Resolution i. "That the company be wound up voluntarily" Ordinary Resolution i. "That Isobel Susan Brett of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS, United Kingdom be and is hereby appointed liquidator of the company". Mr Robin Harris : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KVT (SALES) LIMITED | Event Date | 2018-09-17 |
Liquidator name and address: Isobel Susan Brett of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS, United Kingdom : Contact person: Katie Newton Telephone no. 01474 532862 e-mail address: katienewton@brettsbr.co.uk | |||
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. |