KENT & SON (HOMES) LIMITED

KENT & SON (HOMES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKENT & SON (HOMES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00658516
    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 KENT & SON (HOMES) LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is KENT & SON (HOMES) LIMITED located?

    Registered Office Address
    Suite 201 Second Floor Design Centre East
    Chelsea Harbour
    SW10 0XF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KENT & SON (HOMES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for KENT & SON (HOMES) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KENT & SON (HOMES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Jon Hather on Apr 09, 2014

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 19, 2014 with full list of shareholders

    5 pagesAR01

    legacy

    1 pagesSH20

    Statement of capital on Jan 27, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Michael Parsons as a director

    1 pagesTM01

    Satisfaction of charge 24 in full

    4 pagesMR04

    Satisfaction of charge 26 in full

    4 pagesMR04

    Satisfaction of charge 22 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Director's details changed for Mr Jon Hather on Mar 25, 2013

    2 pagesCH01

    Annual return made up to Jan 19, 2013 with full list of shareholders

    6 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    16 pagesMG01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Jan 19, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Ian Portal as a director

    1 pagesTM01

    Appointment of Mr Ian Portal as a director

    2 pagesAP01

    Appointment of Mr Ian Portal as a secretary

    2 pagesAP03

    Termination of appointment of a director

    1 pagesTM01

    Who are the officers of KENT & SON (HOMES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PORTAL, Ian
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    165696040001
    DUNCAN, David Gregor
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritish97755760001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritish68848420006
    ANDERSON, Michael
    14 Chancellors Street
    W6 9RN London
    Secretary
    14 Chancellors Street
    W6 9RN London
    British88911910001
    DUNCAN, David Gregor
    Flat 43 The Piper Building
    Peterborough Road
    SW6 3EF London
    Secretary
    Flat 43 The Piper Building
    Peterborough Road
    SW6 3EF London
    British97755760001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    British68848420004
    KENT, John Michael
    Mill Brook Broadith Lane
    Goosnargh
    PR3 2EJ Preston
    Lancashire
    Secretary
    Mill Brook Broadith Lane
    Goosnargh
    PR3 2EJ Preston
    Lancashire
    British23991040001
    CHAMBERS, Peter Francis
    Crowtree Farm
    Mill Lane
    PR3 2PB Chipping
    Director
    Crowtree Farm
    Mill Lane
    PR3 2PB Chipping
    British24729080003
    KENT, John Michael
    Mill Brook Broadith Lane
    Goosnargh
    PR3 2EJ Preston
    Lancashire
    Director
    Mill Brook Broadith Lane
    Goosnargh
    PR3 2EJ Preston
    Lancashire
    British23991040001
    MCGARTOLL, Owen Raphael
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Director
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Irish116537370001
    NEWTON, Stephen Malcolm
    12 Heathway
    Fulwood
    PR2 8PY Preston
    Director
    12 Heathway
    Fulwood
    PR2 8PY Preston
    British57125840001
    PARSONS, Michael Dennis
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritish44895330007
    PORTAL, Ian John
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritish165696110001

    Does KENT & SON (HOMES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 14, 2012
    Delivered On Dec 19, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company 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. L/h property k/a sylvester care home t/no LA605640 see image for full details.
    Persons Entitled
    • Wilmington Trust (London) Limited
    Transactions
    • Dec 19, 2012Registration of a charge (MG01)
    • Oct 22, 2013Satisfaction of a charge (MR04)
    An intercreditor and subordination agreement
    Created On Jul 13, 2006
    Delivered On Jul 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Subject to clause 10.2 if at any time prior to the discharge in full of the liabilities of the senior creditors, any lender or investor receives or recovers any payment or distribution of, or on account of or in relation to, any of the liabilities which is not permitted by clause 7 any amount by way of set-off in respect of any of the liabilities owed to them which does not give effect to a payment permitted by clause 7. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Jul 25, 2006Registration of a charge (395)
    • Dec 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Subordination agreement
    Created On Jul 13, 2006
    Delivered On Jul 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company as junior creditor under the subordination agreement has undertaken to the security trustee that if: any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; or any junior creditor recieves all or any amount. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jul 20, 2006Registration of a charge (395)
    • Oct 22, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 13, 2006
    Delivered On Jul 20, 2006
    Satisfied
    Amount secured
    The bridge secured obligations being all monies due or to become due from each bridge obligor to the bridge finance parties or bridge overdraft banks (or any of them) and the opco secured obligations being all monies due or to become due from each opco obligor to the opco finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets including goodwill, uncalled capital, buildings, fixtures, fittings and fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (The "Securitytrustee")
    Transactions
    • Jul 20, 2006Registration of a charge (395)
    • Dec 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Jul 13, 2006
    Delivered On Jul 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each bridge obligor to the bridge finance parties or bridge overdraft banks (or any of them) on any account whatsoever and all monies due or to become due from each opco obligor to the opco finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Sylvester care home 79-79 reads avenue blackpool t/no LA605640. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 20, 2006Registration of a charge (395)
    • Oct 22, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 19, 2004
    Delivered On Nov 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the charging companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Langdales rest home 117-119 hornby roadblackpool f/h t/n LA468924, glenroyd whitegate drive blackpool f/h t/n LA405012, sherwood lodge and sherwood court, sherwood way fullwood, f/h t/n LA653860, for details of further properties charged,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Beneficiaries(The Security Trustee)
    Transactions
    • Nov 02, 2004Registration of a charge (395)
    • Dec 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 02, 2004
    Delivered On Apr 08, 2004
    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
    Langdales rest home 117-119 hornby road blackpool t/n WA468924, glenroyd whitegate drive blackpool t/n LA405012, sherwood lodge and sherwood court sherwood way fullwood t/n LA653860 (for further details of properties charged please see schedule to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Apr 08, 2004Registration of a charge (395)
    • Oct 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 10, 2002
    Delivered On Jun 26, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    117-119 hornby road balckpol lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 26, 2002Registration of a charge (395)
    • Mar 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 21, 1994
    Delivered On Jan 28, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The laurels, westbourne road lancaster lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 28, 1994Registration of a charge (395)
    • Mar 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 22, 1993
    Delivered On Dec 30, 1993
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 30, 1993Registration of a charge (395)
    • Mar 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 27, 1990
    Delivered On Aug 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h plot of land containing 1.714 of an acre or thereabouts situate at sherwood way fulwood preston, lancashire together with the nursing home erected thereon fixed charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 07, 1990Registration of a charge
    • Mar 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 23, 1989
    Delivered On Aug 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that plot of f/h land situate at whitegate drive, blackpool lancashire fixed charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 30, 1989Registration of a charge
    • Mar 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 06, 1989
    Delivered On Jan 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that l/h land & buildings k/a the sylvester private hotel 77/79 reads avenue blackpool, lancashire. Fixed charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 17, 1989Registration of a charge
    • Mar 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 29, 1988
    Delivered On Aug 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land containing 0.464 acres approx at sherwood way fulwood preston lancashire fixed charge over all movable plant machinery implements utensils fixture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 09, 1988Registration of a charge
    • Mar 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 02, 1985
    Delivered On Jul 03, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H site j sherwood estate fulwood preston lancashire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Jul 03, 1985Registration of a charge
    • Mar 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 24, 1984
    Delivered On Oct 10, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sylvester private hotel 77/79 reads avenue blackpool, lancashire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Oct 10, 1984Registration of a charge
    Assignment by way of charge
    Created On Jul 31, 1984
    Delivered On Aug 10, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the benefit of an agreement relating to land known as site j, sherwood estate fulwood preston lancs.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Aug 10, 1984Registration of a charge
    • Mar 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 20, 1984
    Delivered On May 02, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land together with buildings erected thereon known as 22, 22A & 24 radcliffe road, fleetwood wyre, lancs. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • May 02, 1984Registration of a charge
    • Mar 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 20, 1984
    Delivered On May 02, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land with the property erected thereon known as 9 alexandra road, southport sefton, merseyside title no. Ms 24422 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • May 02, 1984Registration of a charge
    • Mar 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 20, 1984
    Delivered On May 02, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land with the property erected thereon known as 84/86 longridge rd, ribbleton preston, lancs. Title no. La 394612 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • May 02, 1984Registration of a charge
    Legal charge
    Created On Apr 20, 1984
    Delivered On May 02, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land together with the buildings erected thereon & known as 117/119, hornby road, blackpool, lancs. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • May 02, 1984Registration of a charge
    • May 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 08, 1981
    Delivered On Jun 16, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    9 alexandra road southport sefton, merseyside title no. Ms 24422. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 16, 1981Registration of a charge
    Legal mortgage
    Created On Jun 08, 1981
    Delivered On Jun 15, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property 117/119 hornby road blackpool lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 15, 1981Registration of a charge
    Legal mortgage
    Created On Jun 08, 1981
    Delivered On Jun 15, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property the sylvester prinsale hotel number 77/79 reads avenue blackpool lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 15, 1981Registration of a charge
    Legal mortgage
    Created On Jun 08, 1981
    Delivered On Jun 15, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    84 and 86 longridge road ribbleton preston lancashire title no la 394612. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 15, 1981Registration 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