KENTISH EXPRESS(IGGLESDEN & CO.)LIMITED(THE)

KENTISH EXPRESS(IGGLESDEN & CO.)LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameKENTISH EXPRESS(IGGLESDEN & CO.)LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00040953
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KENTISH EXPRESS(IGGLESDEN & CO.)LIMITED(THE)?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is KENTISH EXPRESS(IGGLESDEN & CO.)LIMITED(THE) located?

    Registered Office Address
    Medway House Sir Thomas Longley Road
    Medway City Estate
    ME2 4DU Strood
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KENTISH EXPRESS(IGGLESDEN & CO.)LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for KENTISH EXPRESS(IGGLESDEN & CO.)LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Jun 30, 2016

    2 pagesAA

    Confirmation statement made on Aug 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    3 pagesAA

    Appointment of Mr Duncan Gray as a secretary on Jan 30, 2016

    2 pagesAP03

    Termination of appointment of Sarah Hill as a secretary on Jan 30, 2016

    1 pagesTM02

    Annual return made up to Aug 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 48,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to Aug 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2014

    Statement of capital on Sep 18, 2014

    • Capital: GBP 48,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    3 pagesAA

    Annual return made up to Aug 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2013

    Statement of capital on Aug 16, 2013

    • Capital: GBP 48,000
    SH01

    Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Aug 01, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Sarah Hill as a secretary

    3 pagesAP03

    Registered office address changed from * Messenger House New Hythe Lane Larkfield Kent ME20 6SG* on Jun 22, 2012

    2 pagesAD01

    Termination of appointment of Richard Elliot as a secretary

    2 pagesTM02

    Annual return made up to Aug 01, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Aug 01, 2010 with full list of shareholders

    14 pagesAR01

    legacy

    5 pages363a

    Who are the officers of KENTISH EXPRESS(IGGLESDEN & CO.)LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Duncan
    Old Road West
    DA11 0LJ Gravesend
    Oban Lodge
    Kent
    England
    Secretary
    Old Road West
    DA11 0LJ Gravesend
    Oban Lodge
    Kent
    England
    205277260001
    ALLINSON, Geraldine Ruth Pratt
    Stone Stile
    Hart Hill Charing
    TN27 0HW Ashford
    Kent
    Director
    Stone Stile
    Hart Hill Charing
    TN27 0HW Ashford
    Kent
    EnglandBritishCompany Director81172780001
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Director
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    United KingdomBritishCompany Director40591070005
    ALLINSON, Geraldine Ruth Pratt
    Stone Stile
    Hart Hill Charing
    TN27 0HW Ashford
    Kent
    Secretary
    Stone Stile
    Hart Hill Charing
    TN27 0HW Ashford
    Kent
    BritishCompany Director81172780001
    BOORMAN, Edwin Roy Pratt
    Redhill Farm
    339 Redhill Waterinbury
    ME18 5LB Maidstone
    Kent
    Secretary
    Redhill Farm
    339 Redhill Waterinbury
    ME18 5LB Maidstone
    Kent
    British35538290001
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Secretary
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    BritishCompany Director40591070005
    EMERY, Wendy Jill
    3 Warnford Gardens
    Loose
    ME15 6PH Maidstone
    Kent
    Secretary
    3 Warnford Gardens
    Loose
    ME15 6PH Maidstone
    Kent
    British57934630001
    HILL, Sarah
    Plough Wents Road
    Chart Sutton
    ME17 3RY Maidstone
    York House
    Kent
    United Kingdom
    Secretary
    Plough Wents Road
    Chart Sutton
    ME17 3RY Maidstone
    York House
    Kent
    United Kingdom
    British170091370001
    SMITHERS, James Brian
    26 Grace Avenue
    DA7 4NN Bexleyheath
    Kent
    Secretary
    26 Grace Avenue
    DA7 4NN Bexleyheath
    Kent
    British16069770001
    BOORMAN, Edwin Roy Pratt
    Redhill Farm
    339 Redhill Waterinbury
    ME18 5LB Maidstone
    Kent
    Director
    Redhill Farm
    339 Redhill Waterinbury
    ME18 5LB Maidstone
    Kent
    United KingdomBritishCompany Director35538290001
    EDGLEY, Peter Hiron
    1 White Walls
    10 Cannongate Road
    CT21 5PX Hythe
    Kent
    Director
    1 White Walls
    10 Cannongate Road
    CT21 5PX Hythe
    Kent
    United KingdomBritishCompany Director16069780002
    LEWIS, David Dean
    Old Caring
    Caring Road Leeds
    ME17 1TH Maidstone
    Kent
    Director
    Old Caring
    Caring Road Leeds
    ME17 1TH Maidstone
    Kent
    BritishPublishing Director37803230003
    SMITHERS, James Brian
    26 Grace Avenue
    DA7 4NN Bexleyheath
    Kent
    Director
    26 Grace Avenue
    DA7 4NN Bexleyheath
    Kent
    EnglandBritishCompany Director16069770001

    What are the latest statements on persons with significant control for KENTISH EXPRESS(IGGLESDEN & CO.)LIMITED(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 01, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does KENTISH EXPRESS(IGGLESDEN & CO.)LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 07, 1978
    Delivered On Dec 08, 1978
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H & l/h properties present & future with fixtures (inc. Trade fixtures) fixed plant & machinery goodwill & uncalled capital present & future undertaking all other property & assets present and future inc. Hertiable property & assets in scotland. Fixed & floating charge (see doc m 141).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 08, 1978Registration of a charge
    Deposit of land certificate & deeds without charge
    Created On Jul 15, 1972
    Delivered On Jul 31, 1972
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Various land & buildings @ ashford, canterbury, tenterdin & dover, kent (see doc for details).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 31, 1972Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0