HS KENT REALISATIONS LIMITED

HS KENT REALISATIONS LIMITED

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

    Company NameHS KENT REALISATIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06669086
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HS KENT REALISATIONS LIMITED?

    • Scaffold erection (43991) / Construction

    Where is HS KENT REALISATIONS LIMITED located?

    Registered Office Address
    MHA MACINTYRE HUDSON
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of HS KENT REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HADLEY SCAFFOLDING LTDJul 19, 2018Jul 19, 2018
    HS KENT LTDJul 11, 2018Jul 11, 2018
    HADLEY SCAFFOLDING LIMITEDSep 29, 2011Sep 29, 2011
    IMPERIAL PAINTING & DECORATING CONTRACTORS LIMITEDAug 11, 2008Aug 11, 2008

    What are the latest accounts for HS KENT REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 30, 2019
    Next Accounts Due OnFeb 29, 2020
    Last Accounts
    Last Accounts Made Up ToMay 30, 2018

    What is the status of the latest confirmation statement for HS KENT REALISATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 19, 2019
    Next Confirmation Statement DueJul 03, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2018
    OverdueYes

    What are the latest filings for HS KENT REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Progress report in a winding up by the court

    12 pagesWU07
    YDDTGEFD

    Progress report in a winding up by the court

    13 pagesWU07
    YCEI62Y2

    Progress report in a winding up by the court

    13 pagesWU07
    YBEU6L7J

    Appointment of a liquidator

    3 pagesWU04
    YBAGB03T

    Notice of removal of liquidator by court

    13 pagesWU14
    YBAGB041

    Progress report in a winding up by the court

    14 pagesWU07
    YAFJB46H

    Progress report in a winding up by the court

    14 pagesWU07
    YAF62GWG

    Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to 6th Floor 2 London Wall Place London EC2Y 5AU on Jul 15, 2021

    2 pagesAD01
    YA842P48

    Progress report in a winding up by the court

    12 pagesWU07
    A9E5EQ7S

    Appointment of a liquidator

    3 pagesWU04
    A8CWL1GX

    Order of court to wind up

    2 pagesCOCOMP
    Q806W6AA

    Amended total exemption full accounts made up to Jul 31, 2017

    10 pagesAAMD
    A7ZUPOTN

    Appointment of Mr Paul Somerville as a director on Oct 01, 2018

    2 pagesAP01
    X7WP5G7E

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 12, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 01, 2018

    RES15
    X7IGHHSA

    Cessation of Paul Somerville as a person with significant control on Nov 01, 2018

    1 pagesPSC07
    X7IGHHWQ

    Termination of appointment of Paul Somerville as a director on Nov 01, 2018

    1 pagesTM01
    X7IGHI17

    Notification of Paul Somerville as a person with significant control on Oct 01, 2018

    2 pagesPSC01
    X7HK02GQ

    Cessation of Allscaff Sw Ltd as a person with significant control on Oct 01, 2018

    1 pagesPSC07
    X7HK01NU

    Satisfaction of charge 066690860003 in full

    1 pagesMR04
    X7ELX2ZD

    Satisfaction of charge 066690860002 in full

    1 pagesMR04
    X7ELX2SQ

    All of the property or undertaking has been released from charge 066690860002

    1 pagesMR05
    X7ELX1VF

    Notification of Allscaff Sw Ltd as a person with significant control on Jun 16, 2018

    2 pagesPSC02
    X7DF3NAI

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 19, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 19, 2018

    RES15
    X7AI715K

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 11, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 11, 2018

    RES15
    X79Z0QY2

    Appointment of Mr Paul Somerville as a director on Jun 15, 2018

    2 pagesAP01
    X79Z07VF

    Who are the officers of HS KENT REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOMERVILLE, Paul
    2 London Wall Place
    EC2Y 5AU London
    6th Floor
    Director
    2 London Wall Place
    EC2Y 5AU London
    6th Floor
    EnglandBritishScaffold Manager254049370001
    GATES, David
    Main Road
    DA14 6NE Sidcup
    Onega House, 112
    England
    Secretary
    Main Road
    DA14 6NE Sidcup
    Onega House, 112
    England
    191547530001
    NATIONWIDE SECRETARIAL SERVICES LIMITED
    Dartford Rd
    DA1 3EN Dartford
    117
    Kent
    United Kingdom
    Secretary
    Dartford Rd
    DA1 3EN Dartford
    117
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4184535
    132474420001
    BYFORD, Carl
    Dartford Road
    DA1 3EP Dartford
    117
    England
    Director
    Dartford Road
    DA1 3EP Dartford
    117
    England
    EnglandBritishManaging Director247558690001
    CHAMPNEY, Edward George
    Mountview Road
    BR6 0HN Orpington
    9
    Kent
    England
    Director
    Mountview Road
    BR6 0HN Orpington
    9
    Kent
    England
    United KingdomBritishCompany Director186082290001
    CHAMPNEY, Edward George
    Waldens Road
    BR5 4EU Orpington
    Little Waldens
    Kent
    England
    Director
    Waldens Road
    BR5 4EU Orpington
    Little Waldens
    Kent
    England
    United KingdomBritishCommercial Director179389310001
    GINN, Keith Arthur
    Crescent Drive
    Petts Wood
    BR5 1BB Orpington
    69
    Kent
    England
    Director
    Crescent Drive
    Petts Wood
    BR5 1BB Orpington
    69
    Kent
    England
    United KingdomBritishDirector85090610001
    GRAYSTON, Nigel Mark
    Dartford Road
    DA1 3EN Dartford
    119
    England
    Director
    Dartford Road
    DA1 3EN Dartford
    119
    England
    EnglandBritishCompany Director91190500002
    LONG, Timothy
    Dartford Road
    DA1 3EN Dartford
    119
    England
    Director
    Dartford Road
    DA1 3EN Dartford
    119
    England
    EnglandBritishConstruction148194610001
    PENNINGTON, Stephen Gary
    Maidstone Road
    ME4 6JN Chatham
    246
    Kent
    England
    Director
    Maidstone Road
    ME4 6JN Chatham
    246
    Kent
    England
    EnglandBritishCompany Director126165340001
    PENNINGTON, Stephen
    Maidstone Road
    ME4 6JN Chatham
    246
    Kent
    Director
    Maidstone Road
    ME4 6JN Chatham
    246
    Kent
    United KingdomBritishDirector136881550001
    SOMERVILLE, Paul
    Dartford Road
    DA1 3EN Dartford
    117
    England
    Director
    Dartford Road
    DA1 3EN Dartford
    117
    England
    EnglandBritishCompany Director248309410001
    APS SECRETARIES LTD
    Dartford Rd
    DA1 3EN Dartford
    117
    Kent
    England
    Director
    Dartford Rd
    DA1 3EN Dartford
    117
    Kent
    England
    132474430001

    Who are the persons with significant control of HS KENT REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Somerville
    Dartford Road
    DA1 3EN Dartford
    117
    England
    Oct 01, 2018
    Dartford Road
    DA1 3EN Dartford
    117
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Allscaff Sw Ltd
    Dartford Road
    DA1 3EN Dartford
    119
    England
    Jun 16, 2018
    Dartford Road
    DA1 3EN Dartford
    119
    England
    Yes
    Legal FormLtd Company
    Country RegisteredEngland
    Legal AuthorityUk Law
    Place RegisteredEngland
    Registration Number09206654
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Dartford Road
    DA1 3EN Dartford
    117
    England
    Jun 16, 2018
    Dartford Road
    DA1 3EN Dartford
    117
    England
    Yes
    Legal FormLtd Company
    Country RegisteredEngland
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration Number09206654
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Edward George Champney
    Dartford Road
    DA1 3EN Dartford
    119
    England
    Apr 06, 2017
    Dartford Road
    DA1 3EN Dartford
    119
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Bridge Security Associates (Holdings) Limited
    Liddon Road
    BR1 2SR Bromley
    Stamford House, 57
    England
    Apr 06, 2016
    Liddon Road
    BR1 2SR Bromley
    Stamford House, 57
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies House Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Nigel Mark Grayston
    Dartford Road
    DA1 3EN Dartford
    119
    England
    Apr 06, 2016
    Dartford Road
    DA1 3EN Dartford
    119
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for HS KENT REALISATIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 03, 2016Jun 16, 2018The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    Does HS KENT REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 06, 2017
    Delivered On Sep 11, 2017
    Satisfied
    Brief description
    None.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 11, 2017Registration of a charge (MR01)
    • Sep 16, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 18, 2017
    Delivered On Apr 19, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank Commercial Finance Limited
    Transactions
    • Apr 19, 2017Registration of a charge (MR01)
    • Sep 16, 2018All of the property or undertaking has been released from the charge (MR05)
    • Sep 16, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 02, 2011
    Delivered On Nov 03, 2011
    Satisfied
    Amount secured
    All monies 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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bibby Financial Services LTD (As Security Trustee)
    Transactions
    • Nov 03, 2011Registration of a charge (MG01)
    • Oct 29, 2013Satisfaction of a charge (MR04)

    Does HS KENT REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 22, 2018Petition date
    Nov 14, 2018Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Chatham Maritime
    7th Floor Anchorage House
    47-67 High Street
    ME4 4LE Chatham
    Kent
    practitioner
    7th Floor Anchorage House
    47-67 High Street
    ME4 4LE Chatham
    Kent
    Adrian Paul Dante
    Macintyre Hudson Llp Victoria Court
    17-21 Ashford Road
    ME14 5FA Maidstone
    Kent
    practitioner
    Macintyre Hudson Llp Victoria Court
    17-21 Ashford Road
    ME14 5FA Maidstone
    Kent
    James Alexander Snowdon
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    practitioner
    6th Floor 2 London Wall Place
    EC2Y 5AU 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