LOCATE IN KENT LIMITED
Overview
| Company Name | LOCATE IN KENT LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03230721 |
| 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 LOCATE IN KENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LOCATE IN KENT LIMITED located?
| Registered Office Address | 15 Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LOCATE IN KENT LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LOCATE IN KENT LIMITED?
| Last Confirmation Statement Made Up To | Jul 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 29, 2025 |
| Overdue | No |
What are the latest filings for LOCATE IN KENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Establishment of creditors or liquidation committee | 7 pages | COM1 | ||||||||||
Registered office address changed from 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ United Kingdom to 15 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on Nov 14, 2025 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Griggs on Mar 11, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from Franklin House 10 Best Lane Canterbury Kent CT1 2JB United Kingdom to 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ on Mar 12, 2025 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Adam John Bryan on Mar 11, 2025 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||||||||||
Director's details changed for Mr David Charles Brooks-Wilson on Nov 20, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Manmohan Chander Varma as a director on Apr 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon John Ryan as a director on Jan 19, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||||||||||
Termination of appointment of Emma Liddiard as a director on Oct 24, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Hicks as a director on Apr 25, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam John Bryan as a director on Apr 25, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Stephen Fitzsimmons as a director on Apr 25, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon John Ryan as a director on Apr 11, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susie Warran-Smith as a director on Jan 07, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Emma Liddiard on Dec 01, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Griggs on Dec 01, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of LOCATE IN KENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOKS-WILSON, David Charles | Director | Beckingham Street CM9 8LZ Tolleshunt Major Swiss House Essex United Kingdom | England | British | 80409950008 | |||||
| BRYAN, Adam John | Director | Quayside Chatham Maritime ME4 4QZ Chatham 2nd Floor, Maritime Place Kent United Kingdom | United Kingdom | British | 310737450001 | |||||
| FENTON, Nicholas Anthony | Director | Lovelace Drive Pyrford GU22 8QZ Woking 86 Surrey United Kingdom | England | British | 75753650001 | |||||
| GRIGGS, Andrew | Director | Quayside Chatham Maritime ME4 4QZ Chatham 2nd Floor, Maritime Place Kent United Kingdom | United Kingdom | British | 261818120001 | |||||
| MARRINER, Marsha | Director | Sittingbourne Road ME14 3EN Maidstone Whitehead Monckton England | England | British | 209583870002 | |||||
| BRUCE, Richard Alfred Reginald | Secretary | Bewl Ridge House Flimwell TN5 7QG Wadhurst East Sussex | British | 28764630002 | ||||||
| DRAPER, Stephen | Secretary | 15 Ely Gardens TN10 4NZ Tonbridge Kent | British | 56694140002 | ||||||
| SMITH, Mark Leyland | Secretary | 23 Bushey Hill Road Camberwell SE5 8QF London | British | 99223940001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALEXANDER, Jeffrey | Director | 104 Billingshurst Road Broadbridge Heath RH12 3LP Horsham West Sussex | United Kingdom | British | 88411980001 | |||||
| ALLAN, Malcolm Sinclair | Director | Kingscote House Turners Hill Road RH19 4JZ East Grinstead West Sussex | England | British | 38541140002 | |||||
| ALLEN, Antony Jeffrey | Director | Bramley Fell Appledore Road TN30 7BD Tenterden Kent | British | 35174290001 | ||||||
| ASHMEAD, Robert John | Director | Dell House 1c Eastern Dene HP15 7BT Hazlemere High Wycombe Buckinghamshire | British | 78270590002 | ||||||
| BEATTIE, Richard Andrew | Director | 14 Dalmore Road SE21 8HB London | British | 41966060001 | ||||||
| BEATTON, James | Director | Mount Ephraim TN4 8AS Tunbridge Wells 22 England | England | British | 249176620001 | |||||
| BENTLEY, Timothy | Director | 121 Blean Common Blean CT2 9JH Canterbury Tanglewood Kent | United Kingdom | British | 41263580001 | |||||
| BLEVINS, Andrew Joseph | Director | 3 Winterbourne Grove KT13 0PP Weybridge Surrey | United Kingdom | British | 89154750001 | |||||
| BROADBENT, John Stuart Laidlaw | Director | Ringle Crouch Crouch Lane, Sandhurst TN18 5PA Cranbrook Kent | British | 65276260001 | ||||||
| BROWN, Graham Clifford Derek | Director | School Lane Lower Hardres CT4 5NS Canterbury The Glebe House Kent England | England | British | 179271370001 | |||||
| CANDLIN, David Hall | Director | 150 Elibank Road Eltham SE9 1QN London | United Kingdom | British | 97905140001 | |||||
| CASTORINA, John Alexander | Director | 8 Plymouth Drive TN13 3RW Sevenoaks Kent | British | 75820120001 | ||||||
| CHERRY, Alan Herbert | Director | Harvesters Green Street Fryerning CM4 ONS Ingatestone Essex | England | British | 2026150001 | |||||
| CLEARY, Gavin Gerald | Director | Dover Place TN23 1HU Ashford 1st Floor International House Kent | England | British | 218777460001 | |||||
| CONDON, Nicholas Philip | Director | 51 Admiralty Way TW11 0NL Teddington Middlesex | United Kingdom | British | 74091190001 | |||||
| COOPER, Barbara Anne | Director | Denwood Street CT4 7EF Canterbury The Man Of Kent Kent United Kingdom | England | British | 147204010001 | |||||
| COOPER, Barbara Anne | Director | Denwood Street Crundale CT4 7EF Canterbury The Man Of Kent Kent United Kingdom | England | British | 147204010001 | |||||
| COOPER, Robin John | Director | Denwood Street Crundale CT4 7EF Canterbury The Man Of Kent Kent United Kingdom | England | British | 104354060002 | |||||
| CUNNINGTON, Adam Grant Cameron | Director | N/A 24 Chipstead Park TN13 2SN Sevenoaks Kent | British | 114841150001 | ||||||
| DANCE, Mark Charles | Director | Dover Place TN23 1HU Ashford 1st Floor International House Kent England | United Kingdom | British | 47691030001 | |||||
| DANCE, Sarah Chloe | Director | Dover Place TN23 1HU Ashford 1st Floor International House Kent | United Kingdom | British | 264805590001 | |||||
| DANIELLS, Timothy John Haydon | Director | Rushetts Langton Green TN3 0HB Tunbridge Wells 1 Kent | British | 132450430001 | ||||||
| DAX, William Airlie | Director | The Old Post Office Village Road Dorney SL4 6QW Windsor Berkshire | United Kingdom | British | 92201720001 | |||||
| DYE, David Leslie | Director | Linton Hitchen Hatch Lane TN13 3AY Sevenoaks Kent | United Kingdom | British | 5368520001 | |||||
| EVANS, Michael Gwyn | Director | Tall Trees Somerfield Lane ME16 8JL Maidstone Kent | England | British | 50028330001 | |||||
| FITZSIMMONS, David Stephen | Director | Blatchington Road TN2 5EG Tunbridge Wells 17 Kent England | England | British | 199952490001 |
What are the latest statements on persons with significant control for LOCATE IN KENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 29, 2016 | The 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 LOCATE IN KENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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