EAST KENT ITEC LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameEAST KENT ITEC LTD.
    Company StatusLiquidation
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01764048
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of EAST KENT ITEC LTD.?

    Previous Company Names
    Company NameFromUntil
    THE EKTA ORGANISATION LTDNov 27, 1991Nov 27, 1991
    EAST KENT TRAINING ASSOCIATION LIMITEDMay 28, 1987May 28, 1987
    THANET YOUTH TRAINING ASSOCIATIONOct 24, 1983Oct 24, 1983

    What are the latest accounts for EAST KENT ITEC LTD.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2023
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for EAST KENT ITEC LTD.?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 30, 2023
    Next Confirmation Statement DueJul 14, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2022
    OverdueYes

    What are the latest filings for EAST KENT ITEC LTD.?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Liquidators' statement of receipts and payments to Nov 24, 2024

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 24, 2023

    16 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 25, 2022

    LRESSP

    Total exemption full accounts made up to Mar 31, 2022

    20 pagesAA

    Satisfaction of charge 017640480004 in full

    1 pagesMR04

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    19 pagesAA

    Termination of appointment of Malvina Gillian Watkins as a director on Jan 19, 2022

    1 pagesTM01

    Termination of appointment of Elizabeth Green as a director on Jan 19, 2022

    1 pagesTM01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 017640480005 in full

    1 pagesMR04

    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 pagesAD01

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    19 pagesAA

    Director's details changed for Mr Nicholas J Dynes on Apr 01, 2020

    2 pagesCH01

    Termination of appointment of Bruce Wadey as a director on Jan 25, 2021

    1 pagesTM01

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Registration of charge 017640480005, created on Mar 05, 2020

    41 pagesMR01

    Registration of charge 017640480004, created on Feb 21, 2020

    44 pagesMR01

    Full accounts made up to Mar 31, 2019

    23 pagesAA

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Who are the officers of EAST KENT ITEC LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Mark Eric
    Quayside
    Chatham Maritime
    ME4 4QZ Chatham
    2nd Floor Maritime Place
    Kent
    Secretary
    Quayside
    Chatham Maritime
    ME4 4QZ Chatham
    2nd Floor Maritime Place
    Kent
    191265660001
    DYNES, Nicholas John
    Quayside
    Chatham Maritime
    ME4 4QZ Chatham
    2nd Floor Maritime Place
    Kent
    Director
    Quayside
    Chatham Maritime
    ME4 4QZ Chatham
    2nd Floor Maritime Place
    Kent
    EnglandBritish88248580002
    PATRICK, Janette Ann
    Quayside
    Chatham Maritime
    ME4 4QZ Chatham
    2nd Floor Maritime Place
    Kent
    Director
    Quayside
    Chatham Maritime
    ME4 4QZ Chatham
    2nd Floor Maritime Place
    Kent
    United KingdomEnglish100420190005
    RIDER, Michael Edward
    Quayside
    Chatham Maritime
    ME4 4QZ Chatham
    2nd Floor Maritime Place
    Kent
    Director
    Quayside
    Chatham Maritime
    ME4 4QZ Chatham
    2nd Floor Maritime Place
    Kent
    EnglandBritish152909970001
    SHUTLER, Walter Frederick
    Thornthwaite North Foreland Avenue
    CT10 3QR Broadstairs
    Kent
    Secretary
    Thornthwaite North Foreland Avenue
    CT10 3QR Broadstairs
    Kent
    British17907310001
    WADEY, Bruce
    23 Lyndhurst Road
    River
    CT17 0NF Dover
    Kent
    Secretary
    23 Lyndhurst Road
    River
    CT17 0NF Dover
    Kent
    British30972530001
    WADEY, Wayne George
    99 Victoria Road
    Margate
    CT9 1RD Kent
    Secretary
    99 Victoria Road
    Margate
    CT9 1RD Kent
    British124469810001
    ARFMAN, Janet
    24 Greenacre Drive
    Walmer
    CT14 7UQ Deal
    Kent
    Director
    24 Greenacre Drive
    Walmer
    CT14 7UQ Deal
    Kent
    British22506850001
    ARMSTRONG, Robert Houston
    25 Prices Avenue
    Cliftonville
    CT9 2NT Margate
    Kent
    Director
    25 Prices Avenue
    Cliftonville
    CT9 2NT Margate
    Kent
    EnglandBritish22506860001
    BARWICK, Roger William
    North Leigh
    Stelling Minnis
    CT4 6BX Canterbury
    Kent
    Director
    North Leigh
    Stelling Minnis
    CT4 6BX Canterbury
    Kent
    British57277630001
    BOYCE, Ronald Charles
    4 Brassey Avenue
    CT10 2DS Broadstairs
    Kent
    Director
    4 Brassey Avenue
    CT10 2DS Broadstairs
    Kent
    British20033040001
    BUTLER, Michael Anthony
    12 Merlin Avenue
    Larkfield
    ME20 6LD Aylesford
    Kent
    Director
    12 Merlin Avenue
    Larkfield
    ME20 6LD Aylesford
    Kent
    British35936580001
    CARD, Ann Olive
    Manor Cottage
    Manor Road St Nicholas At Wade
    CT7 0PB Birchington
    Kent
    Director
    Manor Cottage
    Manor Road St Nicholas At Wade
    CT7 0PB Birchington
    Kent
    United KingdomBritish99785090001
    DAVIES, Stephen
    19 Brenchley Avenue
    Singlewell
    DA11 7RG Gravesend
    Kent
    Director
    19 Brenchley Avenue
    Singlewell
    DA11 7RG Gravesend
    Kent
    United KingdomWelsh40215320001
    FURMANEK, Johnathan
    Lyndhurst Road
    CT10 1DD Broadstairs
    3
    Kent
    United Kingdom
    Director
    Lyndhurst Road
    CT10 1DD Broadstairs
    3
    Kent
    United Kingdom
    United KingdomBritish137862060001
    GILL, Ian George
    7 Rosetower Court
    CT10 3BG Broadstairs
    Kent
    Director
    7 Rosetower Court
    CT10 3BG Broadstairs
    Kent
    British10247430001
    GREEN, Elizabeth
    Thanet Reach Business Park
    CT10 2QQ Broadstairs
    Kent Innovation Centre
    England
    Director
    Thanet Reach Business Park
    CT10 2QQ Broadstairs
    Kent Innovation Centre
    England
    EnglandBritish69069020002
    GROOM, Robert Eric
    The Gable House
    High Street, Ketton
    PE9 3TA Stamford
    Lincolnshire
    Director
    The Gable House
    High Street, Ketton
    PE9 3TA Stamford
    Lincolnshire
    British104612360001
    HARTLEY, John
    41 Rochester Avenue
    CT1 3YE Canterbury
    Kent
    Director
    41 Rochester Avenue
    CT1 3YE Canterbury
    Kent
    EnglandBritish22506810001
    KINDRED, Anthony
    Anne Court
    Church Lane
    CT4 6PB Barham
    Kent
    Director
    Anne Court
    Church Lane
    CT4 6PB Barham
    Kent
    British40215380001
    LADYMAN, Stephen John, Dr
    Chilton Farmhouse Chilton Lane
    CT11 0LQ Ramsgate
    Kent
    Director
    Chilton Farmhouse Chilton Lane
    CT11 0LQ Ramsgate
    Kent
    UkBritish57070170001
    MACKINNEY, Louise, M/S
    33 Ada Road
    Wincheap
    CT1 3TS Canterbury
    Kent
    Director
    33 Ada Road
    Wincheap
    CT1 3TS Canterbury
    Kent
    British22506820001
    MOORES, Jamieson Stuart
    The Beeches
    Front Street
    YO7 3RJ Topcliffe
    North Yorkshire
    Director
    The Beeches
    Front Street
    YO7 3RJ Topcliffe
    North Yorkshire
    EnglandBritish113364170001
    MORELLI, Marino
    Sheridans North Foreland
    Cliff Road
    CT10 3QZ Broadstairs
    Kent
    Director
    Sheridans North Foreland
    Cliff Road
    CT10 3QZ Broadstairs
    Kent
    British44198030001
    MORRISON, William Robert
    26 Grange Road
    CT10 3ER Broadstairs
    Kent
    Director
    26 Grange Road
    CT10 3ER Broadstairs
    Kent
    United KingdomBritish20033050001
    NAUMANN, Terence Charles
    Tudor Lodge Second Avenue
    Kingsgate
    CT10 Broadstairs
    Kent
    Director
    Tudor Lodge Second Avenue
    Kingsgate
    CT10 Broadstairs
    Kent
    British20397640001
    NORTON, High Ronald
    Hillside House
    Ellens Road Greater Mongeham
    CT14 9JL Deal
    Kent
    Director
    Hillside House
    Ellens Road Greater Mongeham
    CT14 9JL Deal
    Kent
    British77094530001
    PARSONS, David Frederick Walter
    2 Waldron Road
    CT10 1TB Broadstairs
    Kent
    Director
    2 Waldron Road
    CT10 1TB Broadstairs
    Kent
    British21011870001
    PIPER, Neville Wilfred
    Delf Stream House
    The Butts
    CT13 9HQ Sandwich
    Kent
    Director
    Delf Stream House
    The Butts
    CT13 9HQ Sandwich
    Kent
    British7540490004
    REGAN, Brian Michael
    8 Edge End Road
    CT10 2AH Broadstairs
    Kent
    Director
    8 Edge End Road
    CT10 2AH Broadstairs
    Kent
    United KingdomBritish68617810001
    RITCHIE, Alison
    1 Victoria Road
    St Peters
    CT10 2UQ Broadstairs
    Kent
    Director
    1 Victoria Road
    St Peters
    CT10 2UQ Broadstairs
    Kent
    British35443500001
    ROSS, Graham Michael
    Tonford Manor
    Harbledown
    CT2 9BH Canterbury
    Kent
    Director
    Tonford Manor
    Harbledown
    CT2 9BH Canterbury
    Kent
    EnglandBritish154429330001
    SHUTLER, Walter Frederick
    Thornthwaite North Foreland Avenue
    CT10 3QR Broadstairs
    Kent
    Director
    Thornthwaite North Foreland Avenue
    CT10 3QR Broadstairs
    Kent
    British17907310001
    SMITH, Alan Roy
    73 London Road
    CT11 0DJ Ramsgate
    Kent
    Director
    73 London Road
    CT11 0DJ Ramsgate
    Kent
    British76981500002
    STRAW, Bryan
    26 Winterstoke Crescent
    CT11 8AH Ramsgate
    Kent
    Director
    26 Winterstoke Crescent
    CT11 8AH Ramsgate
    Kent
    British22506840001

    Who are the persons with significant control of EAST KENT ITEC LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas John Dynes
    Quayside
    Chatham Maritime
    ME4 4QZ Chatham
    2nd Floor Maritime Place
    Kent
    Jul 07, 2016
    Quayside
    Chatham Maritime
    ME4 4QZ Chatham
    2nd Floor Maritime Place
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does EAST KENT ITEC LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 25, 2022Commencement of winding up
    Nov 24, 2022Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Hopkirk
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    Andrew John Tate
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent

    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