KENT MESSENGER LIMITED

KENT MESSENGER LIMITED

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

    Company NameKENT MESSENGER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00505554
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KENT MESSENGER LIMITED?

    • Publishing of newspapers (58130) / Information and communication

    Where is KENT MESSENGER LIMITED located?

    Registered Office Address
    2 City Place Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KENT MESSENGER LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 04, 2015

    What are the latest filings for KENT MESSENGER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    28 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 26, 2020

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 26, 2019

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 26, 2018

    29 pagesLIQ03

    Satisfaction of charge 29 in full

    4 pagesMR04

    Satisfaction of charge 31 in full

    4 pagesMR04

    Satisfaction of charge 35 in full

    4 pagesMR04

    Satisfaction of charge 005055540045 in full

    4 pagesMR04

    Satisfaction of charge 32 in full

    4 pagesMR04

    Satisfaction of charge 005055540044 in full

    4 pagesMR04

    Appointment of a voluntary liquidator

    2 pages600

    Removal of liquidator by court order

    8 pagesLIQ10

    Appointment of receiver or manager

    4 pagesRM01

    Termination of appointment of Richard Emmerson Elliot as a director on May 31, 2017

    1 pagesTM01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 27, 2017

    LRESEX

    Registered office address changed from Medway House Sir Thomas Longley Road Medway City Estate Strood Kent ME2 4DU to 2 City Place Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA on Apr 28, 2017

    1 pagesAD01

    Previous accounting period shortened from Jun 30, 2016 to Jun 29, 2016

    1 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 15, 2016 with updates

    5 pagesCS01

    Termination of appointment of Martin James Phippen as a director on Sep 01, 2016

    1 pagesTM01

    Full accounts made up to Jul 04, 2015

    18 pagesAA

    Who are the officers of KENT MESSENGER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Duncan James
    Old Road West
    DA11 0LJ Gravesend
    Oban Lodge
    Kent
    United Kingdom
    Secretary
    Old Road West
    DA11 0LJ Gravesend
    Oban Lodge
    Kent
    United Kingdom
    British170053460001
    ALLINSON, Geraldine Ruth Pratt
    Stone Stile
    Hart Hill Charing
    TN27 0HW Ashford
    Kent
    Director
    Stone Stile
    Hart Hill Charing
    TN27 0HW Ashford
    Kent
    EnglandBritish81172780001
    GRAY, Duncan James
    Oban Lodge
    Old Road West
    DA11 0LJ Gravesend
    Kent
    Director
    Oban Lodge
    Old Road West
    DA11 0LJ Gravesend
    Kent
    EnglandBritish94968480001
    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
    British40591070005
    SMITHERS, James Brian
    26 Grace Avenue
    DA7 4NN Bexleyheath
    Kent
    Secretary
    26 Grace Avenue
    DA7 4NN Bexleyheath
    Kent
    British16069770001
    BISCO, Christopher
    Langdale
    43 Redhills Road
    LA5 0AR Arnside
    Lancashire
    Director
    Langdale
    43 Redhills Road
    LA5 0AR Arnside
    Lancashire
    EnglandBritish167326060002
    BOORMAN, Edwin Roy Pratt
    Redhill Farm
    339 Redhill Waterinbury
    ME18 5LB Maidstone
    Kent
    Director
    Redhill Farm
    339 Redhill Waterinbury
    ME18 5LB Maidstone
    Kent
    United KingdomBritish35538290001
    BRACHER, George Anthony Wolseley
    Rock Hill House
    Rock Hill Road Egerton
    TN27 9DP Ashford
    Kent
    Director
    Rock Hill House
    Rock Hill Road Egerton
    TN27 9DP Ashford
    Kent
    British39452250002
    BRIMS, Charles David
    Brimpton Lodge
    Brimpton
    RG7 4TG Reading
    Berkshire
    Director
    Brimpton Lodge
    Brimpton
    RG7 4TG Reading
    Berkshire
    EnglandBritish33606390002
    BUCKNOR, Brinton
    Cranbrook Road
    Staplehurst
    TN12 0EP Tonbridge
    Fuller House
    Kent
    Director
    Cranbrook Road
    Staplehurst
    TN12 0EP Tonbridge
    Fuller House
    Kent
    British109351550002
    CLUBLEY, Simon
    Richmond House
    School Road Charing
    TN20 0HU Ashford
    Kent
    Director
    Richmond House
    School Road Charing
    TN20 0HU Ashford
    Kent
    United KingdomBritish79409730001
    CRUMPTON, Christopher John
    Sharsted Farm
    Shawstead Road
    ME7 3JL Gillingham
    Kent
    Director
    Sharsted Farm
    Shawstead Road
    ME7 3JL Gillingham
    Kent
    British77847560001
    CUMMINGS, Denis Sydney
    19 The Ridings
    BN44 3PX Steyning
    Sussex
    Director
    19 The Ridings
    BN44 3PX Steyning
    Sussex
    United KingdomBritish88997620001
    DALTON, David Henry
    Five Bar Gate
    Main Street
    PE9 3DN Barnack
    Peterborough
    Director
    Five Bar Gate
    Main Street
    PE9 3DN Barnack
    Peterborough
    British62054800005
    DORRELL, William James
    Lane Farm Mill House Lane
    Addington
    ME19 5BA West Malling
    Kent
    Director
    Lane Farm Mill House Lane
    Addington
    ME19 5BA West Malling
    Kent
    British16069820001
    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 KingdomBritish16069780002
    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 KingdomBritish40591070005
    GRAY, Ian Archie
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DU Strood
    Medway House
    Kent
    Director
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DU Strood
    Medway House
    Kent
    EnglandBritish115801110001
    HARRISON, Elizabeth Mary Meredith
    Frogs Hole,
    Dicksons Bourne,, Aldington,
    TN25 7AH Ashford,
    Kent.
    Director
    Frogs Hole,
    Dicksons Bourne,, Aldington,
    TN25 7AH Ashford,
    Kent.
    British91353150001
    HEDGMAN, George Edward
    16 Lime Court
    2 Gipsy Lane
    SW15 5RJ London
    Director
    16 Lime Court
    2 Gipsy Lane
    SW15 5RJ London
    British36198060001
    IRWIN, Simon Mark
    33 Clarke Crescent
    Kennington
    TN24 9SA Ashford
    Kent
    Director
    33 Clarke Crescent
    Kennington
    TN24 9SA Ashford
    Kent
    British64827060001
    LAWSON, Elizabeth Mary Meredith
    St Augustines Priory
    Bilsington
    TH25 7AV Ashford
    Kent
    Director
    St Augustines Priory
    Bilsington
    TH25 7AV Ashford
    Kent
    Great BritainBritish110629300002
    LEWIS, David Dean
    Old Caring
    Caring Road Leeds
    ME17 1TH Maidstone
    Kent
    Director
    Old Caring
    Caring Road Leeds
    ME17 1TH Maidstone
    Kent
    British37803230003
    MEAD, Graham John
    13 Goldfinch Gardens
    GU4 7DN Guildford
    Surrey
    Director
    13 Goldfinch Gardens
    GU4 7DN Guildford
    Surrey
    EnglandBritish126064650001
    PHIPPEN, Martin James
    Old Mill House Old Mill Road
    Hollingbourne
    ME17 1XD Maidstone
    Kent
    Director
    Old Mill House Old Mill Road
    Hollingbourne
    ME17 1XD Maidstone
    Kent
    EnglandBritish31114940001
    PLASTOW, David Arnold Stuart, Sir
    Danes Garden House
    SO51 0GF Awbridge
    Hampshire
    Director
    Danes Garden House
    SO51 0GF Awbridge
    Hampshire
    United KingdomBritish96807360001
    SMITHERS, James Brian
    26 Grace Avenue
    DA7 4NN Bexleyheath
    Kent
    Director
    26 Grace Avenue
    DA7 4NN Bexleyheath
    Kent
    EnglandBritish16069770001
    TAYLOR, Leslie Walter Coleman
    Orchard End Wentworth Close
    Ditton Hill
    KT6 5DY Surbiton
    Surrey
    Director
    Orchard End Wentworth Close
    Ditton Hill
    KT6 5DY Surbiton
    Surrey
    British4345430001
    WEBB, Mary Elizabeth Pratt
    St Augustines Priory
    Bilsington
    TN25 7AV Ashford
    Kent
    Director
    St Augustines Priory
    Bilsington
    TN25 7AV Ashford
    Kent
    British35054840002
    WORCESTER, Robert Milton, Sir
    Allington Castle
    Allington
    ME16 0NB Maidstone
    Kent
    Director
    Allington Castle
    Allington
    ME16 0NB Maidstone
    Kent
    United KingdomBritish81861830001
    WYKES, David Andrew
    10 Woodman Court
    GU7 2BT Godalming
    Surrey
    Director
    10 Woodman Court
    GU7 2BT Godalming
    Surrey
    British16069800002

    What are the latest statements on persons with significant control for KENT MESSENGER LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 15, 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 KENT MESSENGER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 30, 2013
    Delivered On Jul 05, 2013
    Satisfied
    Brief description
    N/A. notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 05, 2013Registration of a charge (MR01)
    • Jun 30, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 30, 2013
    Delivered On Jul 02, 2013
    Satisfied
    Brief description
    All estates or interests in any freehold or leasehold property belonging to the company now or at any time after the date of the debenture (including any equitable interest in any such property) together with all buildings, fixtures (including trade and tenant's fixtures), plant and machinery which are at any time on the property;. All present and future interests of the company in or over land or the proceeds of sale of it and all present and future licences of the company to enter upon or use land and the benefit of all other agreements relating to land to which it is or may become party or otherwise entitled and all fixtures (including trade and tenant's fixtures) which are at any time on the property charged under the debenture;. All patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the company or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the company or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Elizabeth Lawson
    • Cecilia Buchanan
    • Henry Boorman
    • Geraldine Ruth Pratt Allinson
    Transactions
    • Jul 02, 2013Registration of a charge (MR01)
    • Jun 30, 2018Satisfaction of a charge (MR04)
    Mortgage deed of a life policy
    Created On Jan 14, 2013
    Delivered On Jan 16, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All money, including bonuses, that has accrued or might become payable under the policy; the benefit of all options and rights given to the mortgagor in connection with the policy; and all the mortgagor's rights, title and interest in and to the policy. Policy means geraldine ruth pratt allinson, 1/5/12, zurich assurance LTD, 22879-2TA-dys, £750,000, 30/04/12. see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 16, 2013Registration of a charge (MG01)
    • May 27, 2015Satisfaction of a charge (MR04)
    Mortgage deed of a life policy
    Created On Jan 11, 2013
    Delivered On Jan 15, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All money including bonuses that has accrued or might become payable under the policy. The benefit of all options and rights given to the mortgagor in connection with the policy and all the mortgagors rights title and interest in and to the policy.policy - richard emmerson elliot 016877514-6 see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 15, 2013Registration of a charge (MG01)
    • May 27, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 13, 2010
    Delivered On Jan 28, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a 5-7 middle row maidstone kent t/no. K373896 and all buildings and fixtures and fittings (including plant and machinery and trade fixtures and fittings ) on it together with all proceeds of sale and all other monies payable in respect of it and all rights under any licence agreement for sale or agreement for lease in respect of it.
    Persons Entitled
    • Geraldine Ruth Pratt Allinson Henry Edwin Pratt Boorman Cecilia Anne Buchanan and Elizabeth Mary Meredith Lawson
    Transactions
    • Jan 28, 2010Registration of a charge (MG01)
    • Jul 03, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 13, 2010
    Delivered On Jan 28, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a unit 4 sheldon way lane larkfield aylesford kent t/no. K630494 and all buildings and fixtures and fittings (including plant and machinery and trade fixtures and fittings ) on it together with all proceeds of sale and all other monies payable in respect of it and all rights under any licence agreement for sale or agreement for lease in respect of it.
    Persons Entitled
    • Geraldine Ruth Pratt Allinson Henry Edwin Pratt Boorman Cecilia Anne Buchanan and Elizabeth Mary Meredith Lawson
    Transactions
    • Jan 28, 2010Registration of a charge (MG01)
    • Jul 03, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 13, 2010
    Delivered On Jan 28, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a unit 2 sheldon way lane larkfield aylesford kent t/no. K869895 and all buildings and fixtures and fittings (including plant and machinery and trade fixtures and fittings ) on it together with all proceeds of sale and all other monies payable in respect of it and all rights under any licence agreement for sale or agreement for lease in respect of it.
    Persons Entitled
    • Geraldine Ruth Pratt Allinson Henry Edwin Pratt Boorman Cecilia Anne Buchanan and Elizabeth Mary Meredith Lawson
    Transactions
    • Jan 28, 2010Registration of a charge (MG01)
    • Jul 03, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 13, 2010
    Delivered On Jan 28, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a land and buildings on the east side of new hythe lane larkfield aylesford kent t/no. K245144 and all buildings and fixtures and fittings (including plant and machinery and trade fixtures and fittings ) on it together with all proceeds of sale and all other monies payable in respect of it and all rights under any licence agreement for sale or agreement for lease in respect of it.
    Persons Entitled
    • Geraldine Ruth Pratt Allinson Henry Edwin Pratt Boorman Cecilia Anne Buchanan and Elizabeth Mary Meredith Lawson
    Transactions
    • Jan 28, 2010Registration of a charge (MG01)
    • Jul 03, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 13, 2010
    Delivered On Jan 28, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a land and buildings on the east side of new hythe lane larkfield aylesford kent t/no. K323377 and all buildings and fixtures and fittings (including plant and machinery and trade fixtures and fittings ) on it together with all proceeds of sale and all other monies payable in respect of it and all rights under any licence agreement for sale or agreement for lease in respect of it.
    Persons Entitled
    • Geraldine Ruth Pratt Allinson Henry Edwin Pratt Boorman Cecilia Anne Buchanan and Elizabeth Mary Meredith Lawson
    Transactions
    • Jan 28, 2010Registration of a charge (MG01)
    • Jul 03, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 13, 2010
    Delivered On Jan 26, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Geraldine Ruth Pratt Allinson Elizabeth Lawson Cecilia Buchanan and Henry Boorman
    Transactions
    • Jan 26, 2010Registration of a charge (MG01)
    • Jul 03, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 02, 2009
    Delivered On Apr 15, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 15, 2009Registration of a charge (395)
    • Jun 30, 2018Satisfaction of a charge (MR04)
    Mortgage
    Created On Apr 02, 2009
    Delivered On Apr 15, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a rush house, queen street, deal t/no. K572108 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 15, 2009Registration of a charge (395)
    • Sep 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Apr 02, 2009
    Delivered On Apr 15, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings on the east side of high street, east malling, west malling t/no. K238674 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 15, 2009Registration of a charge (395)
    • May 18, 2015Satisfaction of a charge (MR04)
    Omnibus guarantee & set-off agreement
    Created On Apr 02, 2009
    Delivered On Apr 15, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 15, 2009Registration of a charge (395)
    • Jun 30, 2018Satisfaction of a charge (MR04)
    All assets debenture
    Created On Apr 01, 2009
    Delivered On Apr 03, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Apr 03, 2009Registration of a charge (395)
    • Jun 30, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 25, 2009
    Delivered On Feb 27, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a gazette house estuary view business park 5-8 boorman way whitstable kent t/no K945137 fixed charge the fixtures and fittings,plant and machienry vehicles and computer equipment see image for full details.
    Persons Entitled
    • Shelagh Mary Burridge,Peter David Joyner,Martin James Phippen and Richard Emmerson Elliot
    Transactions
    • Feb 27, 2009Registration of a charge (395)
    • 2Aug 01, 2017Appointment of a receiver or manager (RM01)
      • Case Number 2
    Mortgage
    Created On Mar 21, 2006
    Delivered On Mar 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a messenger house new hythe lane larkfield kent t/n K323377 and K245144 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 22, 2006Registration of a charge (395)
    • Jun 30, 2018Satisfaction of a charge (MR04)
    Mortgage
    Created On Mar 21, 2006
    Delivered On Mar 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit 4 sheldon way larkfield kent t/n K630494 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 22, 2006Registration of a charge (395)
    • May 18, 2015Satisfaction of a charge (MR04)
    Mortgage
    Created On Mar 21, 2006
    Delivered On Mar 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 17 monson road tunbridge wells kent t/n K452751 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 22, 2006Registration of a charge (395)
    • Nov 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Mar 21, 2006
    Delivered On Mar 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 59 ivy lane canterbury kent t/n K792236 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 22, 2006Registration of a charge (395)
    • Apr 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 21, 2006
    Delivered On Mar 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 9, 10 and 11 stgeorges place canterbury kent t/n K562370 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 22, 2006Registration of a charge (395)
    • Apr 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 21, 2006
    Delivered On Mar 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 5,6 and 7 middle row maidstone kent t/n K373896 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 22, 2006Registration of a charge (395)
    • Jun 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Mar 21, 2006
    Delivered On Mar 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 93-95 sandgate road folkestone kent K81611 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 22, 2006Registration of a charge (395)
    • Nov 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Mar 21, 2006
    Delivered On Mar 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 181-183 northdown road cliftonville kent t/n K283458 and K366516 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 22, 2006Registration of a charge (395)
    • Nov 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Mar 21, 2006
    Delivered On Mar 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit 2 sheldon way larkfield kent t/n K869895 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 22, 2006Registration of a charge (395)
    • May 18, 2015Satisfaction of a charge (MR04)

    Does KENT MESSENGER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 27, 2017Commencement of winding up
    Sep 30, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William Matthew Humphries Tait
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    James Douglas Ernle Money
    2 City Place Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2 City Place Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    West Sussex
    Danny Dartnaill
    Kings Wharf 20-30 Kings Road
    RG1 3EX Reading
    Berkshire
    practitioner
    Kings Wharf 20-30 Kings Road
    RG1 3EX Reading
    Berkshire
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Nathan John Pask
    65 Gresham Street
    EC2V 7NQ London
    receiver manager
    65 Gresham Street
    EC2V 7NQ London
    Rosalind Jane Goode
    65 Gresham Street
    EC2V 7NQ London
    receiver manager
    65 Gresham Street
    EC2V 7NQ London

    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