WEST KENT EXTRA LIMITED

WEST KENT EXTRA LIMITED

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

    Company NameWEST KENT EXTRA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04986819
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WEST KENT EXTRA LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is WEST KENT EXTRA LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WEST KENT EXTRA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for WEST KENT EXTRA LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2023

    What are the latest filings for WEST KENT EXTRA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Register(s) moved to registered inspection location 101 London Road Sevenoaks Kent TN13 1AX

    2 pagesAD03

    Register inspection address has been changed to 101 London Road Sevenoaks Kent TN13 1AX

    2 pagesAD02

    Registered office address changed from 101 London Road Sevenoaks Kent TN13 1AX to 25 Farringdon Street London EC4A 4AB on Jun 12, 2024

    3 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 May 22, 2024

    LRESSP

    Second filing for the appointment of Mr Mark Anthony Goodsall as a director

    3 pagesRP04AP01

    Confirmation statement made on Dec 03, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Termination of appointment of Colin Wilby as a director on Jun 14, 2023

    1 pagesTM01

    Confirmation statement made on Dec 03, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Catherine Brymer as a secretary on Dec 07, 2022

    1 pagesTM02

    Appointment of Mrs Georgia Bruce as a secretary on Dec 07, 2022

    2 pagesAP03

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Appointment of Ms Anabel Charlotte Rose Palmer as a director on Sep 23, 2021

    2 pagesAP01

    Confirmation statement made on Dec 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Termination of appointment of Craig Brent Reynolds as a secretary on Sep 24, 2021

    1 pagesTM02

    Appointment of Miss Catherine Brymer as a secretary on Sep 14, 2021

    2 pagesAP03

    Termination of appointment of Helen Edwards as a director on Jun 16, 2021

    1 pagesTM01

    Termination of appointment of Brian James Horton as a director on Jun 16, 2021

    1 pagesTM01

    Confirmation statement made on Dec 03, 2020 with no updates

    3 pagesCS01

    Who are the officers of WEST KENT EXTRA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUCE, Georgia
    London Road
    TN13 1AX Sevenoaks
    101 London Road
    England
    Secretary
    London Road
    TN13 1AX Sevenoaks
    101 London Road
    England
    303154960001
    ALLISON, Tracy Helen
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    United KingdomBritish181406590001
    COOPER, Ben Leonard, Rev
    London Road
    TN13 1AX Sevenoaks
    101
    England
    Director
    London Road
    TN13 1AX Sevenoaks
    101
    England
    EnglandBritish260796840001
    GEORGE, Angela Abisola
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandBritish233699710001
    MORVAN, Megan
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandBritish261597360001
    PALMER, Anabel Charlotte Rose
    London Road
    TN13 1AX Sevenoaks
    101 London Road
    England
    Director
    London Road
    TN13 1AX Sevenoaks
    101 London Road
    England
    EnglandBritish102442860001
    SIMPSON, Joanne Marie, Dr
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandBritish233730560001
    BRYMER, Catherine
    101 London Road
    TN13 1AX Sevenoaks
    West Kent Housing Association
    England
    Secretary
    101 London Road
    TN13 1AX Sevenoaks
    West Kent Housing Association
    England
    287272500001
    CAMPBELL-WROE, William Andrew
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    Secretary
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    British134979780001
    MULLER, Patricia Marie
    29 Felstead Road
    BR6 9AA Orpington
    Kent
    Secretary
    29 Felstead Road
    BR6 9AA Orpington
    Kent
    British94330650001
    REYNOLDS, Craig Brent
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    Secretary
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    181410960001
    THORNDICK, Barbara Jane
    22 Quadrant Grove
    NW5 4JN London
    Secretary
    22 Quadrant Grove
    NW5 4JN London
    British62691390002
    BIGDEN, Helen Merle
    The Clock House
    24 Shipbourne Road
    TN10 3DN Tonbridge
    Kent
    Director
    The Clock House
    24 Shipbourne Road
    TN10 3DN Tonbridge
    Kent
    EnglandBritish102969940001
    BOWLES, Lesley
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    Director
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    United KingdomBritish203843140001
    CAMPBELL-WROE, William Andrew
    Belgrave Road
    Minster On Sea
    ME12 3EB Sheerness
    21
    Kent
    United Kingdom
    Director
    Belgrave Road
    Minster On Sea
    ME12 3EB Sheerness
    21
    Kent
    United Kingdom
    United KingdomBritish134979780001
    CLARK, Simon Barnett
    343 Kents Hill Road
    SS7 5XT Benfleet
    Essex
    Director
    343 Kents Hill Road
    SS7 5XT Benfleet
    Essex
    EnglandBritish94330640001
    COOPER, Karen Audrey
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    Director
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    United KingdomBritish54726230002
    CORDICE, Keeley
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    Director
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    United KingdomBritish147954190001
    CZARNOWSKI, Francis Bernard
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    Director
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    EnglandBritish151272730001
    DILLON, Eamonn
    344 Brampton Road
    DA7 5SE Bexleyheath
    Kent
    Director
    344 Brampton Road
    DA7 5SE Bexleyheath
    Kent
    EnglandIrish94330630001
    DREW, Joanne
    2 Grassholme Close
    Lakeside
    DN4 5PR Doncaster
    South Yorkshire
    Director
    2 Grassholme Close
    Lakeside
    DN4 5PR Doncaster
    South Yorkshire
    British94330620001
    EDWARDS, Helen
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    Director
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    EnglandBritish261597540001
    FISHER, George James
    10 Forge Lane
    DA4 9DR Horton Kirby
    Kent
    Director
    10 Forge Lane
    DA4 9DR Horton Kirby
    Kent
    United KingdomBritish109672140001
    FRAWLEY, Joanne
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    Director
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    EnglandBritish203230760001
    GOODSALL, Mark Anthony
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    Director
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    EnglandBritish181533950001
    HALFPENNY, Margaret
    170 Kestrel Court
    Northview
    BR8 7BH Swanley
    Kent
    Director
    170 Kestrel Court
    Northview
    BR8 7BH Swanley
    Kent
    British65190150001
    HORTON, Brian James
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    Director
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    United KingdomBritish181483110001
    KASCH, Peter Carwile
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    Director
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    United KingdomBritish61386600003
    LAPONDER, Karen, Lady
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    Director
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    EnglandNothern Ireland183394360001
    MACLEAN, Colin Neil
    40 Phoenix Drive
    Wateringbury
    ME18 5DR Maidstone
    Kent
    Director
    40 Phoenix Drive
    Wateringbury
    ME18 5DR Maidstone
    Kent
    British109672120001
    MACQUARRIE, James Ross Young
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    Director
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    EnglandBritish203230420001
    MOORE, Bryoni Frances Anne
    9 Vernon Close
    West Kingsdown
    TN15 6JY Sevenoaks
    Kent
    Director
    9 Vernon Close
    West Kingsdown
    TN15 6JY Sevenoaks
    Kent
    EnglandBritish100663200002
    MURRAY, David
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    Director
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    EnglandBritish183405240001
    NAYYAR, Kultar
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    Director
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    EnglandBritish183393950001
    PERRY, Adam
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    Director
    101 London Road
    Sevenoaks
    TN13 1AX Kent
    UkBritish181533210001

    Who are the persons with significant control of WEST KENT EXTRA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Road
    TN13 1AX Sevenoaks
    101
    Kent
    England
    Apr 06, 2016
    London Road
    TN13 1AX Sevenoaks
    101
    Kent
    England
    Yes
    Legal FormRegistered Social Landlord
    Country RegisteredEngland
    Legal AuthorityCo-Operative And Community Benefit Societies Act 2014
    Place RegisteredUnited Kingdom
    Registration Number26278r
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for WEST KENT EXTRA LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 30, 2020The 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 WEST KENT EXTRA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 22, 2024Commencement of winding up
    Dec 26, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Robert Haw
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Karen Ann Spears
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    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