LOCATE IN KENT LIMITED

LOCATE IN KENT LIMITED

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

    Company NameLOCATE IN KENT LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03230721
    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 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 AddressNo

    What are the latest accounts for LOCATE IN KENT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LOCATE IN KENT LIMITED?

    Last Confirmation Statement Made Up ToJul 29, 2026
    Next Confirmation Statement DueAug 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 29, 2025
    OverdueNo

    What are the latest filings for LOCATE IN KENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Establishment of creditors or liquidation committee

    7 pagesCOM1

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 11, 2025

    LRESEX

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 11, 2025

    LRESEX

    Confirmation statement made on Jul 29, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Griggs on Mar 11, 2025

    2 pagesCH01

    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 pagesAD01

    Director's details changed for Mr Adam John Bryan on Mar 11, 2025

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2024

    12 pagesAA

    Director's details changed for Mr David Charles Brooks-Wilson on Nov 20, 2024

    2 pagesCH01

    Confirmation statement made on Jul 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Manmohan Chander Varma as a director on Apr 16, 2024

    1 pagesTM01

    Termination of appointment of Simon John Ryan as a director on Jan 19, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA

    Termination of appointment of Emma Liddiard as a director on Oct 24, 2023

    1 pagesTM01

    Confirmation statement made on Jul 29, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Richard Hicks as a director on Apr 25, 2023

    1 pagesTM01

    Appointment of Mr Adam John Bryan as a director on Apr 25, 2023

    2 pagesAP01

    Termination of appointment of David Stephen Fitzsimmons as a director on Apr 25, 2023

    1 pagesTM01

    Appointment of Mr Simon John Ryan as a director on Apr 11, 2023

    2 pagesAP01

    Termination of appointment of Susie Warran-Smith as a director on Jan 07, 2023

    1 pagesTM01

    Director's details changed for Ms Emma Liddiard on Dec 01, 2022

    2 pagesCH01

    Director's details changed for Mr Andrew Griggs on Dec 01, 2022

    2 pagesCH01

    Who are the officers of LOCATE IN KENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKS-WILSON, David Charles
    Beckingham Street
    CM9 8LZ Tolleshunt Major
    Swiss House
    Essex
    United Kingdom
    Director
    Beckingham Street
    CM9 8LZ Tolleshunt Major
    Swiss House
    Essex
    United Kingdom
    EnglandBritish80409950008
    BRYAN, Adam John
    Quayside
    Chatham Maritime
    ME4 4QZ Chatham
    2nd Floor, Maritime Place
    Kent
    United Kingdom
    Director
    Quayside
    Chatham Maritime
    ME4 4QZ Chatham
    2nd Floor, Maritime Place
    Kent
    United Kingdom
    United KingdomBritish310737450001
    FENTON, Nicholas Anthony
    Lovelace Drive
    Pyrford
    GU22 8QZ Woking
    86
    Surrey
    United Kingdom
    Director
    Lovelace Drive
    Pyrford
    GU22 8QZ Woking
    86
    Surrey
    United Kingdom
    EnglandBritish75753650001
    GRIGGS, Andrew
    Quayside
    Chatham Maritime
    ME4 4QZ Chatham
    2nd Floor, Maritime Place
    Kent
    United Kingdom
    Director
    Quayside
    Chatham Maritime
    ME4 4QZ Chatham
    2nd Floor, Maritime Place
    Kent
    United Kingdom
    United KingdomBritish261818120001
    MARRINER, Marsha
    Sittingbourne Road
    ME14 3EN Maidstone
    Whitehead Monckton
    England
    Director
    Sittingbourne Road
    ME14 3EN Maidstone
    Whitehead Monckton
    England
    EnglandBritish209583870002
    BRUCE, Richard Alfred Reginald
    Bewl Ridge House
    Flimwell
    TN5 7QG Wadhurst
    East Sussex
    Secretary
    Bewl Ridge House
    Flimwell
    TN5 7QG Wadhurst
    East Sussex
    British28764630002
    DRAPER, Stephen
    15 Ely Gardens
    TN10 4NZ Tonbridge
    Kent
    Secretary
    15 Ely Gardens
    TN10 4NZ Tonbridge
    Kent
    British56694140002
    SMITH, Mark Leyland
    23 Bushey Hill Road
    Camberwell
    SE5 8QF London
    Secretary
    23 Bushey Hill Road
    Camberwell
    SE5 8QF London
    British99223940001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALEXANDER, Jeffrey
    104 Billingshurst Road
    Broadbridge Heath
    RH12 3LP Horsham
    West Sussex
    Director
    104 Billingshurst Road
    Broadbridge Heath
    RH12 3LP Horsham
    West Sussex
    United KingdomBritish88411980001
    ALLAN, Malcolm Sinclair
    Kingscote House
    Turners Hill Road
    RH19 4JZ East Grinstead
    West Sussex
    Director
    Kingscote House
    Turners Hill Road
    RH19 4JZ East Grinstead
    West Sussex
    EnglandBritish38541140002
    ALLEN, Antony Jeffrey
    Bramley Fell
    Appledore Road
    TN30 7BD Tenterden
    Kent
    Director
    Bramley Fell
    Appledore Road
    TN30 7BD Tenterden
    Kent
    British35174290001
    ASHMEAD, Robert John
    Dell House
    1c Eastern Dene
    HP15 7BT Hazlemere High Wycombe
    Buckinghamshire
    Director
    Dell House
    1c Eastern Dene
    HP15 7BT Hazlemere High Wycombe
    Buckinghamshire
    British78270590002
    BEATTIE, Richard Andrew
    14 Dalmore Road
    SE21 8HB London
    Director
    14 Dalmore Road
    SE21 8HB London
    British41966060001
    BEATTON, James
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    22
    England
    Director
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    22
    England
    EnglandBritish249176620001
    BENTLEY, Timothy
    121 Blean Common
    Blean
    CT2 9JH Canterbury
    Tanglewood
    Kent
    Director
    121 Blean Common
    Blean
    CT2 9JH Canterbury
    Tanglewood
    Kent
    United KingdomBritish41263580001
    BLEVINS, Andrew Joseph
    3 Winterbourne Grove
    KT13 0PP Weybridge
    Surrey
    Director
    3 Winterbourne Grove
    KT13 0PP Weybridge
    Surrey
    United KingdomBritish89154750001
    BROADBENT, John Stuart Laidlaw
    Ringle Crouch
    Crouch Lane, Sandhurst
    TN18 5PA Cranbrook
    Kent
    Director
    Ringle Crouch
    Crouch Lane, Sandhurst
    TN18 5PA Cranbrook
    Kent
    British65276260001
    BROWN, Graham Clifford Derek
    School Lane
    Lower Hardres
    CT4 5NS Canterbury
    The Glebe House
    Kent
    England
    Director
    School Lane
    Lower Hardres
    CT4 5NS Canterbury
    The Glebe House
    Kent
    England
    EnglandBritish179271370001
    CANDLIN, David Hall
    150 Elibank Road
    Eltham
    SE9 1QN London
    Director
    150 Elibank Road
    Eltham
    SE9 1QN London
    United KingdomBritish97905140001
    CASTORINA, John Alexander
    8 Plymouth Drive
    TN13 3RW Sevenoaks
    Kent
    Director
    8 Plymouth Drive
    TN13 3RW Sevenoaks
    Kent
    British75820120001
    CHERRY, Alan Herbert
    Harvesters Green Street
    Fryerning
    CM4 ONS Ingatestone
    Essex
    Director
    Harvesters Green Street
    Fryerning
    CM4 ONS Ingatestone
    Essex
    EnglandBritish2026150001
    CLEARY, Gavin Gerald
    Dover Place
    TN23 1HU Ashford
    1st Floor International House
    Kent
    Director
    Dover Place
    TN23 1HU Ashford
    1st Floor International House
    Kent
    EnglandBritish218777460001
    CONDON, Nicholas Philip
    51 Admiralty Way
    TW11 0NL Teddington
    Middlesex
    Director
    51 Admiralty Way
    TW11 0NL Teddington
    Middlesex
    United KingdomBritish74091190001
    COOPER, Barbara Anne
    Denwood Street
    CT4 7EF Canterbury
    The Man Of Kent
    Kent
    United Kingdom
    Director
    Denwood Street
    CT4 7EF Canterbury
    The Man Of Kent
    Kent
    United Kingdom
    EnglandBritish147204010001
    COOPER, Barbara Anne
    Denwood Street
    Crundale
    CT4 7EF Canterbury
    The Man Of Kent
    Kent
    United Kingdom
    Director
    Denwood Street
    Crundale
    CT4 7EF Canterbury
    The Man Of Kent
    Kent
    United Kingdom
    EnglandBritish147204010001
    COOPER, Robin John
    Denwood Street
    Crundale
    CT4 7EF Canterbury
    The Man Of Kent
    Kent
    United Kingdom
    Director
    Denwood Street
    Crundale
    CT4 7EF Canterbury
    The Man Of Kent
    Kent
    United Kingdom
    EnglandBritish104354060002
    CUNNINGTON, Adam Grant Cameron
    N/A
    24 Chipstead Park
    TN13 2SN Sevenoaks
    Kent
    Director
    N/A
    24 Chipstead Park
    TN13 2SN Sevenoaks
    Kent
    British114841150001
    DANCE, Mark Charles
    Dover Place
    TN23 1HU Ashford
    1st Floor International House
    Kent
    England
    Director
    Dover Place
    TN23 1HU Ashford
    1st Floor International House
    Kent
    England
    United KingdomBritish47691030001
    DANCE, Sarah Chloe
    Dover Place
    TN23 1HU Ashford
    1st Floor International House
    Kent
    Director
    Dover Place
    TN23 1HU Ashford
    1st Floor International House
    Kent
    United KingdomBritish264805590001
    DANIELLS, Timothy John Haydon
    Rushetts
    Langton Green
    TN3 0HB Tunbridge Wells
    1
    Kent
    Director
    Rushetts
    Langton Green
    TN3 0HB Tunbridge Wells
    1
    Kent
    British132450430001
    DAX, William Airlie
    The Old Post Office
    Village Road Dorney
    SL4 6QW Windsor
    Berkshire
    Director
    The Old Post Office
    Village Road Dorney
    SL4 6QW Windsor
    Berkshire
    United KingdomBritish92201720001
    DYE, David Leslie
    Linton Hitchen
    Hatch Lane
    TN13 3AY Sevenoaks
    Kent
    Director
    Linton Hitchen
    Hatch Lane
    TN13 3AY Sevenoaks
    Kent
    United KingdomBritish5368520001
    EVANS, Michael Gwyn
    Tall Trees Somerfield Lane
    ME16 8JL Maidstone
    Kent
    Director
    Tall Trees Somerfield Lane
    ME16 8JL Maidstone
    Kent
    EnglandBritish50028330001
    FITZSIMMONS, David Stephen
    Blatchington Road
    TN2 5EG Tunbridge Wells
    17
    Kent
    England
    Director
    Blatchington Road
    TN2 5EG Tunbridge Wells
    17
    Kent
    England
    EnglandBritish199952490001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 29, 2016The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Nov 11, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Charles Armstrong
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    practitioner
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Andrew Richard Bailey
    15 Horizon Business Village 1 Brooklands Road
    KT13 0TJ Weybridge
    Surrey
    practitioner
    15 Horizon Business Village 1 Brooklands Road
    KT13 0TJ Weybridge
    Surrey

    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