EAST KENT ITEC LTD.
Overview
| Company Name | EAST KENT ITEC LTD. |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01764048 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of EAST KENT ITEC LTD.?
- Other education n.e.c. (85590) / Education
Where is EAST KENT ITEC LTD. located?
| Registered Office Address | 2nd Floor Maritime Place Quayside Chatham Maritime ME4 4QZ Chatham Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EAST KENT ITEC LTD.?
| Company Name | From | Until |
|---|---|---|
| THE EKTA ORGANISATION LTD | Nov 27, 1991 | Nov 27, 1991 |
| EAST KENT TRAINING ASSOCIATION LIMITED | May 28, 1987 | May 28, 1987 |
| THANET YOUTH TRAINING ASSOCIATION | Oct 24, 1983 | Oct 24, 1983 |
What are the latest accounts for EAST KENT ITEC LTD.?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2023 |
| Next Accounts Due On | Dec 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for EAST KENT ITEC LTD.?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 30, 2023 |
| Next Confirmation Statement Due | Jul 14, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2022 |
| Overdue | Yes |
What are the latest filings for EAST KENT ITEC LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to 2nd Floor Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ on Apr 24, 2025 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Nov 24, 2024 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 24, 2023 | 16 pages | LIQ03 | ||||||||||
Registered office address changed from Kent Innovation Centre Thanet Reach Business Park Broadstairs CT10 2QQ England to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on Dec 12, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 20 pages | AA | ||||||||||
Satisfaction of charge 017640480004 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 19 pages | AA | ||||||||||
Termination of appointment of Malvina Gillian Watkins as a director on Jan 19, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Green as a director on Jan 19, 2022 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 017640480005 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from 99 Victoria Road Margate Kent CT9 1rd to Kent Innovation Centre Thanet Reach Business Park Broadstairs CT10 2QQ on Nov 07, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 19 pages | AA | ||||||||||
Director's details changed for Mr Nicholas J Dynes on Apr 01, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Bruce Wadey as a director on Jan 25, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 017640480005, created on Mar 05, 2020 | 41 pages | MR01 | ||||||||||
Registration of charge 017640480004, created on Feb 21, 2020 | 44 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of EAST KENT ITEC LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Mark Eric | Secretary | Quayside Chatham Maritime ME4 4QZ Chatham 2nd Floor Maritime Place Kent | 191265660001 | |||||||
| DYNES, Nicholas John | Director | Quayside Chatham Maritime ME4 4QZ Chatham 2nd Floor Maritime Place Kent | England | British | 88248580002 | |||||
| PATRICK, Janette Ann | Director | Quayside Chatham Maritime ME4 4QZ Chatham 2nd Floor Maritime Place Kent | United Kingdom | English | 100420190005 | |||||
| RIDER, Michael Edward | Director | Quayside Chatham Maritime ME4 4QZ Chatham 2nd Floor Maritime Place Kent | England | British | 152909970001 | |||||
| SHUTLER, Walter Frederick | Secretary | Thornthwaite North Foreland Avenue CT10 3QR Broadstairs Kent | British | 17907310001 | ||||||
| WADEY, Bruce | Secretary | 23 Lyndhurst Road River CT17 0NF Dover Kent | British | 30972530001 | ||||||
| WADEY, Wayne George | Secretary | 99 Victoria Road Margate CT9 1RD Kent | British | 124469810001 | ||||||
| ARFMAN, Janet | Director | 24 Greenacre Drive Walmer CT14 7UQ Deal Kent | British | 22506850001 | ||||||
| ARMSTRONG, Robert Houston | Director | 25 Prices Avenue Cliftonville CT9 2NT Margate Kent | England | British | 22506860001 | |||||
| BARWICK, Roger William | Director | North Leigh Stelling Minnis CT4 6BX Canterbury Kent | British | 57277630001 | ||||||
| BOYCE, Ronald Charles | Director | 4 Brassey Avenue CT10 2DS Broadstairs Kent | British | 20033040001 | ||||||
| BUTLER, Michael Anthony | Director | 12 Merlin Avenue Larkfield ME20 6LD Aylesford Kent | British | 35936580001 | ||||||
| CARD, Ann Olive | Director | Manor Cottage Manor Road St Nicholas At Wade CT7 0PB Birchington Kent | United Kingdom | British | 99785090001 | |||||
| DAVIES, Stephen | Director | 19 Brenchley Avenue Singlewell DA11 7RG Gravesend Kent | United Kingdom | Welsh | 40215320001 | |||||
| FURMANEK, Johnathan | Director | Lyndhurst Road CT10 1DD Broadstairs 3 Kent United Kingdom | United Kingdom | British | 137862060001 | |||||
| GILL, Ian George | Director | 7 Rosetower Court CT10 3BG Broadstairs Kent | British | 10247430001 | ||||||
| GREEN, Elizabeth | Director | Thanet Reach Business Park CT10 2QQ Broadstairs Kent Innovation Centre England | England | British | 69069020002 | |||||
| GROOM, Robert Eric | Director | The Gable House High Street, Ketton PE9 3TA Stamford Lincolnshire | British | 104612360001 | ||||||
| HARTLEY, John | Director | 41 Rochester Avenue CT1 3YE Canterbury Kent | England | British | 22506810001 | |||||
| KINDRED, Anthony | Director | Anne Court Church Lane CT4 6PB Barham Kent | British | 40215380001 | ||||||
| LADYMAN, Stephen John, Dr | Director | Chilton Farmhouse Chilton Lane CT11 0LQ Ramsgate Kent | Uk | British | 57070170001 | |||||
| MACKINNEY, Louise, M/S | Director | 33 Ada Road Wincheap CT1 3TS Canterbury Kent | British | 22506820001 | ||||||
| MOORES, Jamieson Stuart | Director | The Beeches Front Street YO7 3RJ Topcliffe North Yorkshire | England | British | 113364170001 | |||||
| MORELLI, Marino | Director | Sheridans North Foreland Cliff Road CT10 3QZ Broadstairs Kent | British | 44198030001 | ||||||
| MORRISON, William Robert | Director | 26 Grange Road CT10 3ER Broadstairs Kent | United Kingdom | British | 20033050001 | |||||
| NAUMANN, Terence Charles | Director | Tudor Lodge Second Avenue Kingsgate CT10 Broadstairs Kent | British | 20397640001 | ||||||
| NORTON, High Ronald | Director | Hillside House Ellens Road Greater Mongeham CT14 9JL Deal Kent | British | 77094530001 | ||||||
| PARSONS, David Frederick Walter | Director | 2 Waldron Road CT10 1TB Broadstairs Kent | British | 21011870001 | ||||||
| PIPER, Neville Wilfred | Director | Delf Stream House The Butts CT13 9HQ Sandwich Kent | British | 7540490004 | ||||||
| REGAN, Brian Michael | Director | 8 Edge End Road CT10 2AH Broadstairs Kent | United Kingdom | British | 68617810001 | |||||
| RITCHIE, Alison | Director | 1 Victoria Road St Peters CT10 2UQ Broadstairs Kent | British | 35443500001 | ||||||
| ROSS, Graham Michael | Director | Tonford Manor Harbledown CT2 9BH Canterbury Kent | England | British | 154429330001 | |||||
| SHUTLER, Walter Frederick | Director | Thornthwaite North Foreland Avenue CT10 3QR Broadstairs Kent | British | 17907310001 | ||||||
| SMITH, Alan Roy | Director | 73 London Road CT11 0DJ Ramsgate Kent | British | 76981500002 | ||||||
| STRAW, Bryan | Director | 26 Winterstoke Crescent CT11 8AH Ramsgate Kent | British | 22506840001 |
Who are the persons with significant control of EAST KENT ITEC LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nicholas John Dynes | Jul 07, 2016 | Quayside Chatham Maritime ME4 4QZ Chatham 2nd Floor Maritime Place Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does EAST KENT ITEC LTD. have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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