KENT ASSESSMENT & TRAINING SERVICES (MEDWAY) LIMITED

KENT ASSESSMENT & TRAINING SERVICES (MEDWAY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKENT ASSESSMENT & TRAINING SERVICES (MEDWAY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03735547
    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 ASSESSMENT & TRAINING SERVICES (MEDWAY) LIMITED?

    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities

    Where is KENT ASSESSMENT & TRAINING SERVICES (MEDWAY) LIMITED located?

    Registered Office Address
    2 Winchendon Road
    SW6 5DR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of KENT ASSESSMENT & TRAINING SERVICES (MEDWAY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOLECRESS LIMITEDMar 18, 1999Mar 18, 1999

    What are the latest accounts for KENT ASSESSMENT & TRAINING SERVICES (MEDWAY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for KENT ASSESSMENT & TRAINING SERVICES (MEDWAY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on Mar 28, 2013

    • Capital: GBP 844,997.00
    5 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Revocation of provisions of company's memorandum of assocation 28/03/2013
    RES13
    capital

    Resolution of allotment of securities

    RES10

    legacy

    5 pagesMG02

    legacy

    6 pagesMG02

    legacy

    8 pagesMG02

    Annual return made up to Mar 18, 2013 with full list of shareholders

    3 pagesAR01

    Registered office address changed from Ilg St Georges House, Knoll Road Camberley Surrey GU15 3SY on Feb 08, 2013

    1 pagesAD01

    Termination of appointment of Thomas Burns as a director on Nov 27, 2012

    1 pagesTM01

    Appointment of Mr James Duncan Henry Hayward as a director on Sep 28, 2012

    2 pagesAP01

    Full accounts made up to Sep 30, 2011

    17 pagesAA

    Annual return made up to Mar 18, 2012 with full list of shareholders

    3 pagesAR01

    Previous accounting period extended from Mar 31, 2011 to Sep 30, 2011

    1 pagesAA01

    Termination of appointment of Geoffrey Roy Lane as a director on Nov 30, 2011

    1 pagesTM01

    Annual return made up to Mar 18, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2010

    17 pagesAA

    Annual return made up to Mar 18, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2009

    15 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2008

    16 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2007

    16 pagesAA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 30/07/2008
    RES13

    Who are the officers of KENT ASSESSMENT & TRAINING SERVICES (MEDWAY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYWARD, James Duncan Henry
    Winchendon Road
    SW6 5DR London
    2
    United Kingdom
    Director
    Winchendon Road
    SW6 5DR London
    2
    United Kingdom
    EnglandBritish24500050002
    ALEXOPOULOS, Spyros
    25 Bramshaw Road
    CT2 7HR Canterbury
    Kent
    Secretary
    25 Bramshaw Road
    CT2 7HR Canterbury
    Kent
    British63526990001
    ALFLATT, John Neal
    The Old Rectory
    St Andrew Street
    SG14 1HZ Hertford
    Secretary
    The Old Rectory
    St Andrew Street
    SG14 1HZ Hertford
    British86320800002
    ALLEN, Ian Yarwood
    22 Ely Gardens
    TN10 4NZ Tonbridge
    Kent
    Secretary
    22 Ely Gardens
    TN10 4NZ Tonbridge
    Kent
    British39565520001
    BERGER, Peter Miles, Doctor
    12 Rowan Way
    Chadwell Heath
    RM6 5PL Romford
    Essex
    Secretary
    12 Rowan Way
    Chadwell Heath
    RM6 5PL Romford
    Essex
    British123648700001
    CONNOCK, John Barry
    Rose Bungalow
    Ash Road
    CT13 9JB Sandwich
    Kent
    Secretary
    Rose Bungalow
    Ash Road
    CT13 9JB Sandwich
    Kent
    British86934660001
    COTTRELL, Beverley Ann
    3 Shrub Hill Road
    Chestfield
    CT5 3NZ Whitstable
    Kent
    Secretary
    3 Shrub Hill Road
    Chestfield
    CT5 3NZ Whitstable
    Kent
    British63527100001
    HYATT, Gregory John
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    Secretary
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    British61663230001
    SHERWOOD, Gary Nicholas Edward
    12 Longacre
    Chestfield
    CT5 3PQ Whitstable
    Kent
    Secretary
    12 Longacre
    Chestfield
    CT5 3PQ Whitstable
    Kent
    British76632280001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ALLEN, Ian Yarwood
    22 Ely Gardens
    TN10 4NZ Tonbridge
    Kent
    Director
    22 Ely Gardens
    TN10 4NZ Tonbridge
    Kent
    United KingdomBritish39565520001
    BURNS, Thomas
    27 Park Avenue North
    NN3 2HT Northampton
    Northamptonshire
    Director
    27 Park Avenue North
    NN3 2HT Northampton
    Northamptonshire
    United KingdomBritish78519600001
    COTTRELL, Beverley Ann
    Villa Del Artes, Panorama 1,
    No. 16
    FOREIGN Oliva
    Valencia 46717
    Spain
    Director
    Villa Del Artes, Panorama 1,
    No. 16
    FOREIGN Oliva
    Valencia 46717
    Spain
    British63527100004
    DICKINSON, David James
    18 Sandstone Drive
    Kemsley
    ME10 2PP Sittingbourne
    Kent
    Director
    18 Sandstone Drive
    Kemsley
    ME10 2PP Sittingbourne
    Kent
    British63527080002
    HYATT, Gregory John
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    Director
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    United KingdomBritish61663230001
    LANE, Geoffrey Roy
    Larkrise
    Redcroft Walk
    GU6 8DS Cranleigh
    Surrey
    Director
    Larkrise
    Redcroft Walk
    GU6 8DS Cranleigh
    Surrey
    EnglandBritish20198450001
    SAVAGE, Andrew
    Lindisfarne The Cloisters
    Wadworth Hall Lane Wadworth
    DN11 9BH Doncaster
    Director
    Lindisfarne The Cloisters
    Wadworth Hall Lane Wadworth
    DN11 9BH Doncaster
    EnglandBritish117869550001
    SHERWOOD, Gary Nicholas Edward
    12 Longacre
    Chestfield
    CT5 3PQ Whitstable
    Kent
    Director
    12 Longacre
    Chestfield
    CT5 3PQ Whitstable
    Kent
    United KingdomBritish76632280001
    TURNER, Thelma Lucille
    5 Bar Road North
    Beckingham
    DN10 4NN Doncaster
    Cobblers Cottage
    South Yorkshire
    Director
    5 Bar Road North
    Beckingham
    DN10 4NN Doncaster
    Cobblers Cottage
    South Yorkshire
    United KingdomBritish170427170001
    WHITTAKER, George Anthony David
    Ketton House
    Ketton
    PE9 3TD Aldgate
    Rutland
    Director
    Ketton House
    Ketton
    PE9 3TD Aldgate
    Rutland
    EnglandBritish125108980001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does KENT ASSESSMENT & TRAINING SERVICES (MEDWAY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Dec 18, 2006
    Delivered On Dec 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company or other obligor to the security trustee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Mansion house (including the coach house)15 mansion row gillingham t/NK905425,. 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 Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties
    Transactions
    • Dec 29, 2006Registration of a charge (395)
    • Mar 30, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 12, 2006
    Delivered On Jun 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H mansion house 15 mansion row gillingham kent (coach house forming part of mansion house) t/n K696261. 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 Governor and Company of the Bank of Scotland
    Transactions
    • Jun 26, 2006Registration of a charge (395)
    • Mar 30, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 12, 2006
    Delivered On Jun 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    15 and 15A mansion row gillingham t/n K696261. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 26, 2006Registration of a charge (395)
    • Mar 30, 2013Statement of satisfaction of a charge in full or part (MG02)

    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