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

KENT PHOTOCOPIER ASSOCIATES LIMITED

159 CHARLES STREET, LEICESTER, LE1,
Company Registration Number
07923587
Private Limited Company
Dissolved

Dissolved 2016-11-04

Company Overview

About Kent Photocopier Associates Ltd
KENT PHOTOCOPIER ASSOCIATES LIMITED was founded on 2012-01-25 and had its registered office in 159 Charles Street. The company was dissolved on the 2016-11-04 and is no longer trading or active.

Key Data
Company Name
KENT PHOTOCOPIER ASSOCIATES LIMITED
 
Legal Registered Office
159 CHARLES STREET
LEICESTER
 
Filing Information
Company Number 07923587
Date formed 2012-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2016-11-04
Type of accounts DORMANT
Last Datalog update: 2018-01-24 21:35:56
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.

Company Officers of KENT PHOTOCOPIER ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
ROSS DAVID EAGLESTONE
Company Secretary 2015-06-12
ROSS DAVID EAGLESTONE
Director 2015-07-17
GERARD NOEL SMALL
Director 2015-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RONALD WILLIAM FRANCIS
Director 2013-01-08 2015-07-17
STEVEN JANES
Company Secretary 2013-10-14 2015-06-12
STEVEN PRANCE JANES
Director 2014-03-05 2015-06-12
MARTIN MUIR FOTHERINGHAM
Director 2013-10-01 2014-02-07
SCYTHIA CROSS
Company Secretary 2013-01-02 2013-10-14
GERARD NOEL SMALL
Director 2013-01-08 2013-09-30
IAN CHARLES MORRIS
Director 2012-02-02 2013-07-17
DARREN PETER WILSON
Company Secretary 2012-02-02 2013-01-02
NIGEL JAMES WARD
Director 2012-02-02 2012-06-20
MARK BURNETT
Director 2012-01-25 2012-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS DAVID EAGLESTONE DOCUMENT EXPRESS LIMITED Director 2015-07-17 CURRENT 1996-01-10 Dissolved 2016-11-04
ROSS DAVID EAGLESTONE KENT PHOTOCOPIER SERVICES (LONDON) LIMITED Director 2015-07-17 CURRENT 2002-01-07 Dissolved 2016-11-04
ROSS DAVID EAGLESTONE KPS (GROUP) LIMITED Director 2015-07-17 CURRENT 2011-09-16 Dissolved 2016-11-04
ROSS DAVID EAGLESTONE KPS BUSINESS SOLUTIONS LIMITED Director 2015-07-17 CURRENT 2008-10-27 Dissolved 2016-11-04
ROSS DAVID EAGLESTONE P H J LIMITED Director 2015-07-17 CURRENT 2002-08-16 Dissolved 2016-11-04
GERARD NOEL SMALL APEX SPACE SOLUTIONS LIMITED Director 2017-10-02 CURRENT 2010-09-16 Active
GERARD NOEL SMALL APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
GERARD NOEL SMALL LINBIN LIMITED Director 2017-10-02 CURRENT 2014-08-12 Active
GERARD NOEL SMALL WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
GERARD NOEL SMALL WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
GERARD NOEL SMALL WHITTAN BIDCO LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL WHITTAN INVESTMENTS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL WHITTAN DDB CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
GERARD NOEL SMALL WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
GERARD NOEL SMALL WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
GERARD NOEL SMALL WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL KHS GROUP LIMITED Director 2017-10-02 CURRENT 1990-11-30 Active
GERARD NOEL SMALL HI-STORE LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
GERARD NOEL SMALL HI-DECK LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
GERARD NOEL SMALL LION DEVA LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
GERARD NOEL SMALL N. C. BROWN (STORAGE EQUIPMENT) LIMITED Director 2017-10-02 CURRENT 1981-11-25 Liquidation
GERARD NOEL SMALL LION STEEL EQUIPMENT LIMITED Director 2017-10-02 CURRENT 1981-08-13 Active
GERARD NOEL SMALL MASONDIXIE LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
GERARD NOEL SMALL LINK 51 LIMITED Director 2017-10-02 CURRENT 2002-05-16 Active
GERARD NOEL SMALL APEX STORAGE DIRECT LIMITED Director 2017-10-02 CURRENT 2013-04-25 Active
GERARD NOEL SMALL DOCUMENT EXPRESS LIMITED Director 2015-07-17 CURRENT 1996-01-10 Dissolved 2016-11-04
GERARD NOEL SMALL KENT PHOTOCOPIER SERVICES (LONDON) LIMITED Director 2015-07-17 CURRENT 2002-01-07 Dissolved 2016-11-04
GERARD NOEL SMALL KPS (GROUP) LIMITED Director 2015-07-17 CURRENT 2011-09-16 Dissolved 2016-11-04
GERARD NOEL SMALL KPS BUSINESS SOLUTIONS LIMITED Director 2015-07-17 CURRENT 2008-10-27 Dissolved 2016-11-04
GERARD NOEL SMALL P H J LIMITED Director 2015-07-17 CURRENT 2002-08-16 Dissolved 2016-11-04
GERARD NOEL SMALL DANWOOD WALES LIMITED Director 2013-02-13 CURRENT 1990-05-02 Dissolved 2013-09-10

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
2016-11-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2015 FROM HARRISON PLACE WHISBY ROAD LINCOLN LINCOLNSHIRE LN6 3DG
2015-10-124.70DECLARATION OF SOLVENCY
2015-10-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-12LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-17RES01ALTER ARTICLES 28/08/2015
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 13591
2015-09-03SH0128/08/15 STATEMENT OF CAPITAL GBP 13591
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS
2015-07-17AP01DIRECTOR APPOINTED MR ROSS DAVID EAGLESTONE
2015-07-17AP01DIRECTOR APPOINTED MR GERARD NOEL SMALL
2015-06-25AP03SECRETARY APPOINTED MR ROSS DAVID EAGLESTONE
2015-06-25TM02APPOINTMENT TERMINATED, SECRETARY STEVEN JANES
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JANES
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RONALD WILLIAM FRANCIS / 16/02/2015
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-26AR0125/01/15 FULL LIST
2014-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-03-06AP01DIRECTOR APPOINTED MR STEVEN PRANCE JANES
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-14AR0125/01/14 FULL LIST
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FOTHERINGHAM
2013-10-16TM02APPOINTMENT TERMINATED, SECRETARY SCYTHIA CROSS
2013-10-16AP03SECRETARY APPOINTED MR STEVEN JANES
2013-10-02AP01DIRECTOR APPOINTED MR MARTIN MUIR FOTHERINGHAM
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GERARD SMALL
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN MORRIS
2013-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-02-06AR0125/01/13 FULL LIST
2013-02-06SH0130/01/12 STATEMENT OF CAPITAL GBP 3
2013-01-09AP01DIRECTOR APPOINTED MR GERARD NOEL SMALL
2013-01-09AP01DIRECTOR APPOINTED MR STEPHEN RONALD WILLIAM FRANCIS
2013-01-07AP03SECRETARY APPOINTED MRS SCYTHIA CROSS
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY DARREN WILSON
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WARD
2012-04-25AA01CURRSHO FROM 31/01/2013 TO 30/09/2012
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK BURNETT
2012-02-10AP01DIRECTOR APPOINTED MR NIGEL JAMES WARD
2012-02-10AP01DIRECTOR APPOINTED MR IAN CHARLES MORRIS
2012-02-10AP03SECRETARY APPOINTED DARREN PETER WILSON
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2012 FROM OXFORD HOUSE 15-17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN UNITED KINGDOM
2012-01-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to KENT PHOTOCOPIER ASSOCIATES LIMITED 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 PHOTOCOPIER ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KENT PHOTOCOPIER ASSOCIATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of KENT PHOTOCOPIER ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENT PHOTOCOPIER ASSOCIATES LIMITED
Trademarks
We have not found any records of KENT PHOTOCOPIER ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENT PHOTOCOPIER ASSOCIATES LIMITED. 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 not elsewhere classified) as KENT PHOTOCOPIER ASSOCIATES LIMITED 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 KENT PHOTOCOPIER ASSOCIATES 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 Type
Defending partyKENT PHOTOCOPIER ASSOCIATES LIMITEDEvent Date2016-06-21
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Companies will be held at Pannell House, 159 Charles Street, Leicester LE1 1LD on 27 July 2016 at 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of appointment: 29 September 2015. Office Holder details: Edward T Kerr, (IP No. 9021) and Christopher Kim Rayment, (IP No. 6775) both of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD For further details contact: Diane Chapman, Tel: 0116 250 4400, Email: diane.chapman@bdo.co.uk
 
Initiating party Event Type
Defending partyKENT PHOTOCOPIER ASSOCIATES LIMITEDEvent Date2015-09-29
In accordance with Rule 4.182A of the Insolvency Rules 1986, Christopher Kim Rayment and Edward T Kerr of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD, give notice that on 29 September 2015 they were appointed Joint Liquidators of the above named Companies by resolutions of members. Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are required, on or before 30 October 2015 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Christopher Kim Rayment of Pannell House, 159 Charles Street, Leicester LE1 1LD the Joint Liquidator of the said Companies, and, if so required by notice in writing from the said Joint 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. Note: This notice is purely formal. All creditors have been or will be paid in full. Office Holder details: Christopher Kim Rayment , (IP No. 6775) and Edward T Kerr , (IP No. 9021) both of BDO LLP , Pannell House, 159 Charles Street, Leicester, LE1 1LD . The Joint Liquidators can be contacted by Email: BRNOTICE@bdo.co.uk or Tel: 0116 250 4400.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENT PHOTOCOPIER ASSOCIATES 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 KENT PHOTOCOPIER ASSOCIATES 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.