KENT STAFF SERVICES 2000 LIMITED

KENT STAFF SERVICES 2000 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKENT STAFF SERVICES 2000 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03857960
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KENT STAFF SERVICES 2000 LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is KENT STAFF SERVICES 2000 LIMITED located?

    Registered Office Address
    Highfield Court
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KENT STAFF SERVICES 2000 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What is the status of the latest annual return for KENT STAFF SERVICES 2000 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KENT STAFF SERVICES 2000 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pages4.72

    Liquidators' statement of receipts and payments to Oct 31, 2014

    17 pages4.68

    Liquidators' statement of receipts and payments to Oct 30, 2013

    21 pages4.68

    Insolvency court order

    Court order insolvency:replacement of liquidator
    12 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Oct 31, 2012

    17 pages4.68

    Registered office address changed from * 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom* on Nov 24, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    7 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Annual return made up to Oct 13, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 08, 2011

    Statement of capital on Nov 08, 2011

    • Capital: GBP 110
    SH01

    Appointment of Mrs Paula Kidd as a director

    2 pagesAP01

    Appointment of Mr Allan Paul Gardner as a director

    2 pagesAP01

    Appointment of Mr Paul Anthony Kidd as a director

    2 pagesAP01

    Termination of appointment of Paul Kidd as a secretary

    1 pagesTM02

    Appointment of Mrs Nicola Kim Outlaw as a secretary

    2 pagesAP03

    Accounts for a small company made up to Mar 31, 2010

    6 pagesAA

    Director's details changed for Nicola Kim Outlaw on Jul 30, 2010

    2 pagesCH01

    Annual return made up to Oct 13, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 19 Montpelier Avenue Bexley Kent DA5 3AP* on Oct 14, 2010

    1 pagesAD01

    Secretary's details changed for Paul Anthony Kidd on Jul 30, 2010

    2 pagesCH03

    Statement of capital following an allotment of shares on May 07, 2010

    • Capital: GBP 110
    4 pagesSH01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of KENT STAFF SERVICES 2000 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OUTLAW, Nicola Kim
    Teapot Lane
    ME20 7JX Aylesford
    35
    Kent
    United Kingdom
    Secretary
    Teapot Lane
    ME20 7JX Aylesford
    35
    Kent
    United Kingdom
    160988770001
    GARDNER, Allan Paul
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield Court
    Hampshire
    Director
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield Court
    Hampshire
    EnglandBritishDirector55942190002
    KIDD, Paul Anthony
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield Court
    Hampshire
    Director
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield Court
    Hampshire
    United KingdomBritishDirector113996020001
    KIDD, Paula Jayne
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield Court
    Hampshire
    Director
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield Court
    Hampshire
    EnglandBritishDirector160989720001
    OUTLAW, Nicola Kim
    26 Cheriton Gardens
    CT20 2AS Folkestone
    Barnabas House
    Kent
    United Kingdom
    Director
    26 Cheriton Gardens
    CT20 2AS Folkestone
    Barnabas House
    Kent
    United Kingdom
    United KingdomBritishAccountant76101520002
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    KIDD, Paul Anthony
    26 Cheriton Gardens
    CT20 2AS Folkestone
    Barnabas House
    Kent
    United Kingdom
    Secretary
    26 Cheriton Gardens
    CT20 2AS Folkestone
    Barnabas House
    Kent
    United Kingdom
    British113996020001
    POTTS, Nicola Kim
    35 Teapot Lane
    ME20 7JX Aylesford
    Kent
    Secretary
    35 Teapot Lane
    ME20 7JX Aylesford
    Kent
    British76101520001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    KIDD, Paula Jayne
    Beechlands
    Wrotham Road, Meopham
    DA13 0RF Gravesend
    Kent
    Director
    Beechlands
    Wrotham Road, Meopham
    DA13 0RF Gravesend
    Kent
    BritishCompany Director65912580001

    Does KENT STAFF SERVICES 2000 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Sep 28, 2009
    Delivered On Oct 16, 2009
    Outstanding
    Amount secured
    £3,625 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit balance and all money withdrawn from the deposit balance, see image for full details.
    Persons Entitled
    • Rapidrealm Limited
    Transactions
    • Oct 16, 2009Registration of a charge (MG01)
    Fixed and floating charge
    Created On Apr 25, 2007
    Delivered On May 08, 2007
    Outstanding
    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
    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
    • Rbs Invoice Finance Limited
    Transactions
    • May 08, 2007Registration of a charge (395)
    Mortgage debenture
    Created On Mar 13, 2000
    Delivered On Mar 28, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 28, 2000Registration of a charge (395)

    Does KENT STAFF SERVICES 2000 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 01, 2011Commencement of winding up
    Oct 30, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Duncan Robert Beat
    Highfield Court
    Tollgate
    SO53 3TZ Chandlers Ford
    Eastleigh Hampshire
    practitioner
    Highfield Court
    Tollgate
    SO53 3TZ Chandlers Ford
    Eastleigh Hampshire
    Carl Stuart Jackson
    Tenon Recovery
    Highfield Court
    SO53 3TZ Tollgate
    Chandlers Ford Eastleigh, Hampshire
    practitioner
    Tenon Recovery
    Highfield Court
    SO53 3TZ Tollgate
    Chandlers Ford Eastleigh, Hampshire
    Alexander Kinninmonth
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire

    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