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

LATIMER GRANGE LIMITED

66 EARL STREET, MAIDSTONE, KENT, ME14 1PS,
Company Registration Number
04960887
Private Limited Company
Liquidation

Company Overview

About Latimer Grange Ltd
LATIMER GRANGE LIMITED was founded on 2003-11-12 and has its registered office in Maidstone. The organisation's status is listed as "Liquidation". Latimer Grange Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LATIMER GRANGE LIMITED
 
Legal Registered Office
66 EARL STREET
MAIDSTONE
KENT
ME14 1PS
Other companies in NN15
 
Filing Information
Company Number 04960887
Company ID Number 04960887
Date formed 2003-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 18:24:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LATIMER GRANGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAPITAL BOOKS (UK) LIMITED   HAMILTON COOPERS ACCOUNTANTS LIMITED   R K CHADHA & CO LTD
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 LATIMER GRANGE LIMITED
The following companies were found which have the same name as LATIMER GRANGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LATIMER GRANGE LIMITED Unknown

Company Officers of LATIMER GRANGE LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILSON STEPHENSON
Company Secretary 2003-11-12
ANTHONY LEONARD LAMPITT
Director 2003-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FREDERICK SEAR
Director 2009-08-25 2013-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILSON STEPHENSON B CASSWELL LIMITED Company Secretary 2009-06-16 CURRENT 2009-06-16 Active - Proposal to Strike off
JOHN WILSON STEPHENSON CASSWELL DUCE DEVELOPMENTS LIMITED Company Secretary 2009-04-14 CURRENT 2009-04-14 Dissolved 2014-08-19
JOHN WILSON STEPHENSON CARE NORTHAMPTON LIMITED Company Secretary 2006-05-10 CURRENT 2006-05-10 Dissolved 2016-05-11
JOHN WILSON STEPHENSON A TO B HEATING AND PLUMBING LIMITED Company Secretary 2004-11-26 CURRENT 2001-11-27 Active
JOHN WILSON STEPHENSON UNIVERSAL MODELS LIMITED Company Secretary 2004-08-09 CURRENT 2004-08-09 Dissolved 2016-06-21
JOHN WILSON STEPHENSON GREY LADIES LIMITED Company Secretary 2004-05-28 CURRENT 1995-10-20 Dissolved 2017-12-14
JOHN WILSON STEPHENSON PYTCHLEY HUNT LIMITED Company Secretary 2003-11-11 CURRENT 2003-11-11 Active
JOHN WILSON STEPHENSON TYCO LIMITED Company Secretary 2002-11-07 CURRENT 1983-03-15 Dissolved 2015-02-24
JOHN WILSON STEPHENSON VELVET ENERGY U.K. LIMITED Company Secretary 1998-09-23 CURRENT 1998-09-23 Active
JOHN WILSON STEPHENSON NOSNEHPETSJ LIMITED Company Secretary 1998-05-28 CURRENT 1998-02-26 Liquidation
ANTHONY LEONARD LAMPITT A TO B HEATING AND PLUMBING LIMITED Director 2001-11-27 CURRENT 2001-11-27 Active
ANTHONY LEONARD LAMPITT GREY LADIES LIMITED Director 1995-10-20 CURRENT 1995-10-20 Dissolved 2017-12-14

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
2018-03-21LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-03-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 119 STATION ROAD BURTON LATIMER KETTERING NORTHAMPTONSHIRE NN15 5PA
2018-03-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-03-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES
2017-07-31AA31/10/16 TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-07-29AA31/10/15 TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-15AR0112/11/15 FULL LIST
2015-07-30AA31/10/14 TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-22AR0112/11/14 FULL LIST
2014-07-30AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-13AR0112/11/13 FULL LIST
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SEAR
2012-11-19AR0112/11/12 FULL LIST
2012-07-30AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-18AR0112/11/11 FULL LIST
2011-07-30AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-23AR0112/11/10 FULL LIST
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-23AR0112/11/09 FULL LIST
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK SEAR / 02/10/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEONARD LAMPITT / 02/10/2009
2009-08-28AA31/10/08 TOTAL EXEMPTION SMALL
2009-08-26288aDIRECTOR APPOINTED JOHN FREDERICK SEAR
2009-02-23363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-08-28AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-31363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-09-04363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-23363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2006-06-23288cSECRETARY'S PARTICULARS CHANGED
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-09-02225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04
2004-12-06363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2003-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to LATIMER GRANGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-02-22
Resolution2018-02-22
Meetings of Creditors2018-02-14
Petitions to Wind Up (Companies)2015-02-11
Fines / Sanctions
No fines or sanctions have been issued against LATIMER GRANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-02-26 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 69,430
Provisions For Liabilities Charges 2011-11-01 £ 7,506

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

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 LATIMER GRANGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 26,923
Current Assets 2011-11-01 £ 97,774
Debtors 2011-11-01 £ 70,851
Fixed Assets 2011-11-01 £ 44,955
Shareholder Funds 2011-11-01 £ 65,793
Tangible Fixed Assets 2011-11-01 £ 44,955

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LATIMER GRANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LATIMER GRANGE LIMITED
Trademarks
We have not found any records of LATIMER GRANGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LATIMER GRANGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2014-12 GBP £22,303 Residential Care
Northamptonshire County Council 2014-11 GBP £24,772 Residential Care
Northamptonshire County Council 2014-10 GBP £25,486 Residential Care
Northamptonshire County Council 2014-9 GBP £60,920 Residential Care
Northamptonshire County Council 2014-8 GBP £27,234 Residential Care
Northamptonshire County Council 2014-7 GBP £33,362 Residential Care
Northamptonshire County Council 2014-6 GBP £28,967 Residential Care
Northamptonshire County Council 2014-5 GBP £27,702 Residential Care
Northamptonshire County Council 2014-4 GBP £27,500 Third Party Payments
Northamptonshire County Council 2014-3 GBP £27,179 Third Party Payments
Northamptonshire County Council 2014-2 GBP £42,544 Third Party Payments
Northamptonshire County Council 2014-1 GBP £26,217 Third Party Payments
Northamptonshire County Council 2013-12 GBP £34,190 Third Party Payments
Northamptonshire County Council 2013-11 GBP £25,186 Third Party Payments
Northamptonshire County Council 2013-10 GBP £46,764 Third Party Payments
Northamptonshire County Council 2013-9 GBP £24,094 Third Party Payments
Northamptonshire County Council 2013-8 GBP £27,172 Third Party Payments
Northamptonshire County Council 2013-7 GBP £21,351 Third Party Payments
Northamptonshire County Council 2013-6 GBP £24,504 Third Party Payments
Northamptonshire County Council 2013-5 GBP £27,998 Third Party Payments
Northamptonshire County Council 2013-4 GBP £23,987 Third Party Payments
Northamptonshire County Council 2013-3 GBP £24,426 Third Party Payments
Northamptonshire County Council 2013-2 GBP £25,179 Third Party Payments
Northamptonshire County Council 2013-1 GBP £23,443 Third Party Payments
Northamptonshire County Council 2012-12 GBP £22,343 Third Party Payments
Northamptonshire County Council 2012-11 GBP £20,922 Third Party Payments
Northamptonshire County Council 2012-10 GBP £32,950 Third Party Payments
Northamptonshire County Council 2012-9 GBP £18,095 Third Party Payments
Northamptonshire County Council 2012-8 GBP £19,195 Third Party Payments
Northamptonshire County Council 2012-7 GBP £17,864 Third Party Payments
Northamptonshire County Council 2012-6 GBP £14,819 Third Party Payments
Northamptonshire County Council 2012-5 GBP £25,526 Third Party Payments
Northamptonshire County Council 2012-4 GBP £17,779 Third Party Payments
Northamptonshire County Council 2012-3 GBP £19,417 Third Party Payments
Northamptonshire County Council 2012-2 GBP £44,330 Third Party Payments
Northamptonshire County Council 2011-12 GBP £24,612 Third Party Payments
Northamptonshire County Council 2011-11 GBP £34,134 Third Party Payments
Northamptonshire County Council 2011-10 GBP £25,289 Third Party Payments
Northamptonshire County Council 2011-9 GBP £25,990 Third Party Payments
Northamptonshire County Council 2011-8 GBP £25,400 Third Party Payments
Northamptonshire County Council 2011-7 GBP £21,417 Third Party Payments
Northamptonshire County Council 2011-6 GBP £23,177 Third Party Payments
Northamptonshire County Council 2011-5 GBP £25,342 Third Party Payments
Northamptonshire County Council 2011-4 GBP £57,545 Third Party Payments
Northamptonshire County Council 2011-1 GBP £27,332 Third Party Payments
Northamptonshire County Council 2010-11 GBP £34,395 Third Party Payments
Northamptonshire County Council 2010-10 GBP £13,226 Third Party Payments
Northamptonshire County Council 2010-8 GBP £30,142 Third Party Payments
Northamptonshire County Council 2010-7 GBP £19,175 Third Party Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LATIMER GRANGE LIMITED 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 TypeAppointmen
Defending partyLATIMER GRANGE LIMITEDEvent Date2018-02-22
Name of Company: LATIMER GRANGE LIMITED Company Number: 04960887 Nature of Business: Provision of residential care activities for the elderly and disabled Type of Liquidation: Creditors Voluntary Liqu…
 
Initiating party Event TypeResolution
Defending partyLATIMER GRANGE LIMITEDEvent Date2018-02-22
 
Initiating party Event TypeMeetings of Creditors
Defending partyLATIMER GRANGE LIMITEDEvent Date2018-01-26
IN THE MATTER OF THE INSOLVENCY ACT 1986 NOTICE IS HEREBY GIVEN under Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a virtual meeting of the creditors of the above-named company is being proposed by Mr. Anthony Lampitt, the director of the company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Time: 11:45 AM Date: 19 February 2018 To access the virtual meeting, which will be held via skype conferencing platform, contact the convener. A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be delivered by 4pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Mr Mansoor Mubarik ACA FCCA FABRP (office holder no 009667 ) is qualified to act as Insolvency Practitioner in relation to the above company and a list of names and addresses of the companys creditors will be available for inspection at 66 Earl Street, Maidstone, Kent, ME14 1PS on the two business days preceding the meeting. In case of queries, please contact Mrs Rejina Koirala on 0162 275 4927 or email mail@capital-books.co.uk By order of the board
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyLATIMER GRANGE LIMITEDEvent Date2015-01-06
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 68 A Petition to wind up the above-named Company, Registration Number 04960887, of 119 Station Road, Burton Latimer, Kettering, Northamptonshire, NN15 5PA, presented on 6 January 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 February 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 February 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LATIMER GRANGE LIMITED 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 LATIMER GRANGE LIMITED 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.