WEST KENT CHAMBER OF COMMERCE AND INDUSTRY

WEST KENT CHAMBER OF COMMERCE AND INDUSTRY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameWEST KENT CHAMBER OF COMMERCE AND INDUSTRY
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00241796
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WEST KENT CHAMBER OF COMMERCE AND INDUSTRY?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WEST KENT CHAMBER OF COMMERCE AND INDUSTRY located?

    Registered Office Address
    5th Floor The Union Building
    51-59 Rose Lane
    NR1 1BY Norwich
    Undeliverable Registered Office AddressNo

    What were the previous names of WEST KENT CHAMBER OF COMMERCE AND INDUSTRY?

    Previous Company Names
    Company NameFromUntil
    WEALD AND WEST KENT CHAMBER OF COMMERCE AND INDUSTRYFeb 23, 1990Feb 23, 1990
    ROYAL TUNBRIDGE WELLS CHAMBER OF COMMERCE(THE)Mar 12, 1987Mar 12, 1987
    TUNBRIDGE WELLS TRADE PROTECTION CHAMBER (THE)LIMITEDAug 17, 1929Aug 17, 1929

    What are the latest accounts for WEST KENT CHAMBER OF COMMERCE AND INDUSTRY?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for WEST KENT CHAMBER OF COMMERCE AND INDUSTRY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Registered office address changed from 17 Church Road Tunbridge Wells Kent TN1 1LG England to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on Sep 19, 2020

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 20, 2020

    LRESEX

    Confirmation statement made on Jan 27, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Termination of appointment of Matthew David Wilkey as a director on Feb 11, 2019

    1 pagesTM01

    Confirmation statement made on Jan 27, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Appointment of Mrs Joanna Forbes Green as a director on Apr 01, 2018

    2 pagesAP01

    Termination of appointment of Malcolm David Gray as a director on Mar 31, 2018

    1 pagesTM01

    Confirmation statement made on Jan 27, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Jan 27, 2017 with updates

    4 pagesCS01

    Registered office address changed from Castle Lodge, Castle Street Tonbridge Kent TN9 1BH to 17 Church Road Tunbridge Wells Kent TN1 1LG on Jan 31, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Appointment of Mr Malcolm David Gray as a director on Apr 05, 2016

    2 pagesAP01

    Termination of appointment of Mark Jeremy Anderson as a director on Mar 31, 2016

    1 pagesTM01

    Annual return made up to Jan 27, 2016 no member list

    7 pagesAR01

    Total exemption full accounts made up to Mar 31, 2015

    13 pagesAA

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mr Matthew David Wilkey on Aug 28, 2015

    2 pagesCH01

    Appointment of Mr Shane Mark Raggett as a director on Dec 18, 2014

    2 pagesAP01

    Who are the officers of WEST KENT CHAMBER OF COMMERCE AND INDUSTRY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCAULIFFE, John
    51-59 Rose Lane
    NR1 1BY Norwich
    5th Floor The Union Building
    Secretary
    51-59 Rose Lane
    NR1 1BY Norwich
    5th Floor The Union Building
    166323110001
    GREEN, Joanna Forbes
    51-59 Rose Lane
    NR1 1BY Norwich
    5th Floor The Union Building
    Director
    51-59 Rose Lane
    NR1 1BY Norwich
    5th Floor The Union Building
    EnglandBritishDirector186037200002
    MATTHIAS, Jacqueline Mary
    Trenches Farmhouse Knowle Road
    Brenchley
    TN12 7DJ Tonbridge
    Kent
    Director
    Trenches Farmhouse Knowle Road
    Brenchley
    TN12 7DJ Tonbridge
    Kent
    United KingdomBritishPersonnel45398180001
    MCAULIFFE, John Peter
    51-59 Rose Lane
    NR1 1BY Norwich
    5th Floor The Union Building
    Director
    51-59 Rose Lane
    NR1 1BY Norwich
    5th Floor The Union Building
    EnglandBritishSolicitor142300440002
    RAGGETT, Shane Mark
    52 High Street
    TN1 1XF Tunbridge Wells
    First Floor
    Kent
    England
    Director
    52 High Street
    TN1 1XF Tunbridge Wells
    First Floor
    Kent
    England
    EnglandBritishPartner95260280001
    WHITING, Brian Keeley
    Chiddingstone Causeway
    TN11 8JJ Tonbridge
    The Little Brown Jug
    Kent
    England
    Director
    Chiddingstone Causeway
    TN11 8JJ Tonbridge
    The Little Brown Jug
    Kent
    England
    EnglandBritishManaging Director89603010003
    ATWOOD, Hugh Geoffrey Richard
    8 Calverley Park Crescent
    TN1 2NB Tunbridge Wells
    Kent
    Secretary
    8 Calverley Park Crescent
    TN1 2NB Tunbridge Wells
    Kent
    British2901040001
    COLLIE, Allan
    Heatherfield
    Warren Road
    TN6 1TU Crowborough
    East Sussex
    Secretary
    Heatherfield
    Warren Road
    TN6 1TU Crowborough
    East Sussex
    BritishSecretary34430070001
    MIDSON, Eileen Elizabeth
    6 Millbrook Road
    TN6 2RT Crowborough
    East Sussex
    Secretary
    6 Millbrook Road
    TN6 2RT Crowborough
    East Sussex
    BritishSecretary/Documentation Signat44752160001
    SMITH, Patrick Andrew
    22 Woodland Vale Road Pembroke Court
    TN37 6JJ St Leonards On Sea
    East Sussex
    Secretary
    22 Woodland Vale Road Pembroke Court
    TN37 6JJ St Leonards On Sea
    East Sussex
    BritishSolicitor63028400001
    ANDERSON, Mark Jeremy
    St Bride's House
    10 Salisbury Square
    EC4Y 8EH London
    Director
    St Bride's House
    10 Salisbury Square
    EC4Y 8EH London
    EnglandBritishAccountant69264190005
    ATWOOD, Hugh Geoffrey Richard
    8 Calverley Park Crescent
    TN1 2NB Tunbridge Wells
    Kent
    Director
    8 Calverley Park Crescent
    TN1 2NB Tunbridge Wells
    Kent
    British2901040001
    BATES, Nigel William Munro
    Easterling Aultmore
    Kingswood Road
    TN2 4UJ Tunbridge Wells
    Kent
    Director
    Easterling Aultmore
    Kingswood Road
    TN2 4UJ Tunbridge Wells
    Kent
    BritishCompliance Manager46712040001
    BLUNDELL, Robert Andrew
    Castle Lodge, Castle Street
    Tonbridge
    TN9 1BH Kent
    Director
    Castle Lodge, Castle Street
    Tonbridge
    TN9 1BH Kent
    EnglandBritishChartered Accountant132315200001
    BOWDEN, Jennifer
    Rhynie
    New Pond Hill Cross In Hand
    TN21 0LX Heathfield
    East Sussex
    Director
    Rhynie
    New Pond Hill Cross In Hand
    TN21 0LX Heathfield
    East Sussex
    EnglandBritishDirector55984840002
    BROOKER, David
    3 Manor House Drive
    ME16 8AJ Maidstone
    Kent
    Director
    3 Manor House Drive
    ME16 8AJ Maidstone
    Kent
    BritishManager62535170001
    BROOKER, David
    3 Manor House Drive
    ME16 8AJ Maidstone
    Kent
    Director
    3 Manor House Drive
    ME16 8AJ Maidstone
    Kent
    BritishBuilding Society Officer62535170001
    BULL, Michael Robert Geoffrey
    72 Whitelake Road
    TN10 3TJ Tonbridge
    Kent
    Director
    72 Whitelake Road
    TN10 3TJ Tonbridge
    Kent
    United KingdomBritishManaging Director10310710001
    BUNCE, Lucinda Jane
    Hunters House
    Angley Road
    TN17 2LE Cranbrook
    Kent
    Director
    Hunters House
    Angley Road
    TN17 2LE Cranbrook
    Kent
    BritishBusiness Development Manager94416220001
    BUSS, Anna-Marie
    The Lodge
    34 Broadwater Down
    TN2 5NX Tunbridge Wells
    Kent
    Director
    The Lodge
    34 Broadwater Down
    TN2 5NX Tunbridge Wells
    Kent
    Great BritainBritishGraphic Designer71636700001
    CATER, Graham
    7 Brock End
    Cuckfield
    RH17 5BU Haywards Heath
    West Sussex
    Director
    7 Brock End
    Cuckfield
    RH17 5BU Haywards Heath
    West Sussex
    BritishGeneral Manager38123380001
    CHAMPION, Nigel Edward
    132 Christchurch Road
    TN23 7XA Ashford
    Kent
    Director
    132 Christchurch Road
    TN23 7XA Ashford
    Kent
    BritishElectrical Engineer51499090001
    CLAY, Christina Theresa
    4 Great Bounds Drive
    TN4 0TP Tunbridge Wells
    Kent
    Director
    4 Great Bounds Drive
    TN4 0TP Tunbridge Wells
    Kent
    United KingdomBritishChartered Accountant53592240001
    COLLETT, Gordon
    7 Greenway
    TN17 3LL Cranbrook
    Kent
    Director
    7 Greenway
    TN17 3LL Cranbrook
    Kent
    BritishPost Office Manager53576090001
    COLLIE, Allan
    Heatherfield
    Warren Road
    TN6 1TU Crowborough
    East Sussex
    Director
    Heatherfield
    Warren Road
    TN6 1TU Crowborough
    East Sussex
    BritishChief Executive Weald And West34430070001
    DEAN, Andrew Simon
    14 Knole Close
    Langton Green
    TN15 9DF Tunbridge Wells
    Director
    14 Knole Close
    Langton Green
    TN15 9DF Tunbridge Wells
    BritishManaging Director69421120005
    EVEMY, Philip John
    Victoria House
    The Moor
    TN18 4NR Hawkhurst
    Kent
    Director
    Victoria House
    The Moor
    TN18 4NR Hawkhurst
    Kent
    BritishPublic Relations Consultant51934330002
    EVERETT, Phillippa Ruth Lorraine
    33 Princes Street
    TN2 4SL Tunbridge Wells
    Kent
    Director
    33 Princes Street
    TN2 4SL Tunbridge Wells
    Kent
    BritishSales Director51411450002
    EXALL, Jonathan Ian
    Latters Oast Hartlake Road
    Tudeley
    TN11 0PG Tonbridge
    Kent
    Director
    Latters Oast Hartlake Road
    Tudeley
    TN11 0PG Tonbridge
    Kent
    EnglandBritishConstruction23744190003
    FAWCETT, David
    The Coach House Upper Dunstan Road
    TN4 9NF Tunbridge Wells
    Kent
    Director
    The Coach House Upper Dunstan Road
    TN4 9NF Tunbridge Wells
    Kent
    BritishPhotographer26602210001
    FEATHERSTONE, Geoffrey Herbert
    3 Norstead Gardens
    Southborough
    TN4 0DE Tunbridge Wells
    Kent
    Director
    3 Norstead Gardens
    Southborough
    TN4 0DE Tunbridge Wells
    Kent
    BritishDirector3908000001
    FISHER, Brian
    83 Hunt Road
    TN10 4BQ Tonbridge
    Kent
    Director
    83 Hunt Road
    TN10 4BQ Tonbridge
    Kent
    BritishDirector68869170001
    FREESTON, Norman Franklin
    4 Waterloo Place
    Waterloo Road
    TN17 3JH Cranbrook
    Kent
    Director
    4 Waterloo Place
    Waterloo Road
    TN17 3JH Cranbrook
    Kent
    EnglishChartered Surveyor29548340001
    FUREY, John Raymond
    Warborough Lodge 11 Rusthall Road
    TN4 8RA Tunbridge Wells
    Kent
    Director
    Warborough Lodge 11 Rusthall Road
    TN4 8RA Tunbridge Wells
    Kent
    IrishRetail Director3907870001
    GIBSON, Alan John
    Fairthorne House
    Castle Hill
    TN11 0QE Tonbridge
    Kent
    Director
    Fairthorne House
    Castle Hill
    TN11 0QE Tonbridge
    Kent
    BritishCompany Director1995310001

    What are the latest statements on persons with significant control for WEST KENT CHAMBER OF COMMERCE AND INDUSTRY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 27, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does WEST KENT CHAMBER OF COMMERCE AND INDUSTRY have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 20, 2020Commencement of winding up
    Sep 08, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Cusack
    5th Floor The Union Building
    51-59 Rose Lane
    NR1 1BY Norwich
    practitioner
    5th Floor The Union Building
    51-59 Rose Lane
    NR1 1BY Norwich
    David F Perkins
    Parker Andrews Limited 5th Floor The Union Building
    51-59 Rose Lane
    NR1 1BY Norwich
    Norfolk
    practitioner
    Parker Andrews Limited 5th Floor The Union Building
    51-59 Rose Lane
    NR1 1BY Norwich
    Norfolk

    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