BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03000723

Incorporation date

12/12/1994

Size

Full

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1994)
dot icon27/04/2023
Final Gazette dissolved following liquidation
dot icon26/01/2023
Return of final meeting in a creditors' voluntary winding up
dot icon07/06/2022
Liquidators' statement of receipts and payments to 2022-04-18
dot icon20/08/2021
Appointment of a voluntary liquidator
dot icon20/08/2021
Death of a liquidator
dot icon28/06/2021
Liquidators' statement of receipts and payments to 2021-04-18
dot icon26/05/2020
Liquidators' statement of receipts and payments to 2020-04-18
dot icon25/06/2019
Liquidators' statement of receipts and payments to 2019-04-18
dot icon29/06/2018
Liquidators' statement of receipts and payments to 2018-04-18
dot icon29/06/2017
Liquidators' statement of receipts and payments to 2017-04-18
dot icon10/05/2016
Administrator's progress report to 2016-04-19
dot icon10/05/2016
Appointment of a voluntary liquidator
dot icon19/04/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/11/2015
Administrator's progress report to 2015-10-26
dot icon10/07/2015
Result of meeting of creditors
dot icon03/07/2015
Statement of affairs with form 2.14B/2.15B
dot icon19/06/2015
Statement of administrator's proposal
dot icon12/06/2015
Statement of affairs with form 2.14B
dot icon11/05/2015
Registered office address changed from Innovation Center Maidstone Road Chatham Kent ME5 9FD to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2015-05-11
dot icon08/05/2015
Appointment of an administrator
dot icon16/04/2015
Current accounting period extended from 2015-03-31 to 2015-06-30
dot icon24/02/2015
Termination of appointment of Barry William Charles Bond as a director on 2015-02-24
dot icon06/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon04/12/2014
Director's details changed for Mrs Jane Rebecca Ollis on 2014-11-07
dot icon19/09/2014
Registered office address changed from Foord Annexe High Street Rochester Kent ME1 1EW to Innovation Center Maidstone Road Chatham Kent ME5 9FD on 2014-09-19
dot icon08/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon04/01/2013
Full accounts made up to 2012-03-31
dot icon13/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon02/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon17/07/2012
Auditor's resignation
dot icon04/07/2012
Termination of appointment of Maxine Adam as a director
dot icon18/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon23/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon01/12/2011
Termination of appointment of Alexandra Ledger as a director
dot icon27/10/2011
Appointment of Mrs Maxine Terasa Adam as a director
dot icon27/10/2011
Appointment of Mrs Jane Rebecca Ollis as a director
dot icon17/10/2011
Appointment of Miss Erica Frances Russell as a director
dot icon16/10/2011
Registered office address changed from 85 High Street Chatham Kent ME4 4EE England on 2011-10-16
dot icon16/10/2011
Termination of appointment of Sian Holt as a director
dot icon16/10/2011
Termination of appointment of Robert Jones as a director
dot icon03/08/2011
Resolutions
dot icon27/07/2011
Resolutions
dot icon15/07/2011
Resolutions
dot icon08/07/2011
Director's details changed for Barry William Charles Bond on 2011-07-08
dot icon08/07/2011
Termination of appointment of John Faulkner as a director
dot icon28/06/2011
Cancellation of shares. Statement of capital on 2011-06-28
dot icon28/06/2011
Purchase of own shares.
dot icon13/01/2011
Full accounts made up to 2010-03-31
dot icon07/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon30/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/05/2010
Registered office address changed from C/O Jane Stevens 85 High Street Chatham Kent ME4 4EE England on 2010-05-25
dot icon18/05/2010
Registered office address changed from 34 Tower View, Kings Hill West Malling Kent ME19 4UY on 2010-05-18
dot icon12/03/2010
Termination of appointment of Frazer Thompson as a director
dot icon28/01/2010
Full accounts made up to 2009-03-31
dot icon24/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mr Robert Carsley Jones on 2009-12-22
dot icon22/12/2009
Director's details changed for Barry William Charles Bond on 2009-12-22
dot icon22/12/2009
Director's details changed for Frazer Douglas Thompson on 2009-12-22
dot icon22/12/2009
Director's details changed for Alexandra Jane Ledger on 2009-12-22
dot icon22/12/2009
Director's details changed for Sian Holt on 2009-12-22
dot icon13/11/2009
Termination of appointment of Clive Newell as a secretary
dot icon13/11/2009
Termination of appointment of Clive Newell as a director
dot icon16/03/2009
Resolutions
dot icon11/03/2009
Director appointed ms suzanne wood
dot icon13/02/2009
Full accounts made up to 2008-03-31
dot icon22/01/2009
Return made up to 12/12/08; full list of members
dot icon22/01/2009
Appointment terminated director steven ralf
dot icon14/08/2008
Appointment terminated director claire coday
dot icon06/06/2008
Director appointed mr robert carsley jones
dot icon05/06/2008
Appointment terminated director jeffrey gibson
dot icon27/02/2008
Full accounts made up to 2007-03-31
dot icon21/01/2008
Certificate of change of name
dot icon11/01/2008
Return made up to 12/12/07; full list of members
dot icon25/06/2007
Director resigned
dot icon25/06/2007
Director resigned
dot icon13/02/2007
Registered office changed on 13/02/07 from: 26 kings hill avenue kings hill west malling kent ME19 4AE
dot icon09/01/2007
Return made up to 12/12/06; full list of members
dot icon09/01/2007
Director's particulars changed
dot icon09/01/2007
Director resigned
dot icon21/09/2006
Full accounts made up to 2006-03-31
dot icon21/08/2006
New director appointed
dot icon28/06/2006
New director appointed
dot icon06/06/2006
Change of name
dot icon06/06/2006
Certificate of change of name
dot icon28/02/2006
Return made up to 12/12/05; full list of members
dot icon30/11/2005
Full accounts made up to 2005-03-31
dot icon19/10/2005
Director resigned
dot icon06/10/2005
New director appointed
dot icon11/01/2005
Full accounts made up to 2004-03-31
dot icon11/01/2005
Return made up to 12/12/04; full list of members
dot icon11/01/2005
Director resigned
dot icon06/01/2005
New director appointed
dot icon13/08/2004
New director appointed
dot icon13/08/2004
New director appointed
dot icon03/08/2004
Director resigned
dot icon03/08/2004
Director resigned
dot icon03/08/2004
Director resigned
dot icon31/03/2004
Particulars of mortgage/charge
dot icon27/01/2004
Return made up to 12/12/03; full list of members
dot icon30/12/2003
Full accounts made up to 2003-03-31
dot icon11/12/2003
New director appointed
dot icon11/06/2003
Director resigned
dot icon13/05/2003
New director appointed
dot icon21/01/2003
Return made up to 12/12/02; change of members
dot icon19/12/2002
New director appointed
dot icon05/12/2002
New director appointed
dot icon22/11/2002
Full accounts made up to 2002-03-31
dot icon14/07/2002
Director resigned
dot icon01/05/2002
Director resigned
dot icon04/01/2002
Full accounts made up to 2001-03-31
dot icon04/01/2002
New director appointed
dot icon04/01/2002
Return made up to 12/12/01; full list of members
dot icon01/11/2001
New director appointed
dot icon11/06/2001
Secretary resigned
dot icon11/06/2001
New secretary appointed
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon08/03/2001
Director resigned
dot icon26/02/2001
New director appointed
dot icon26/02/2001
New director appointed
dot icon22/12/2000
Return made up to 12/12/00; full list of members
dot icon23/11/2000
Full accounts made up to 2000-03-31
dot icon16/12/1999
Return made up to 12/12/99; full list of members
dot icon04/08/1999
Full accounts made up to 1999-03-31
dot icon04/05/1999
Director resigned
dot icon04/05/1999
Director resigned
dot icon04/05/1999
Director resigned
dot icon04/05/1999
Director resigned
dot icon04/05/1999
Director resigned
dot icon04/05/1999
Director resigned
dot icon04/05/1999
Director resigned
dot icon04/05/1999
Director resigned
dot icon04/05/1999
Director resigned
dot icon06/01/1999
Return made up to 12/12/98; no change of members
dot icon24/12/1998
Full accounts made up to 1998-03-31
dot icon21/04/1998
Director resigned
dot icon13/01/1998
Secretary resigned
dot icon13/01/1998
New secretary appointed
dot icon13/01/1998
Return made up to 12/12/97; full list of members
dot icon09/12/1997
Full accounts made up to 1997-03-31
dot icon18/06/1997
New director appointed
dot icon25/04/1997
Director resigned
dot icon07/04/1997
Director resigned
dot icon09/01/1997
Return made up to 12/12/96; full list of members
dot icon09/12/1996
Registered office changed on 09/12/96 from: 50 churchill square kings hill west malling kent ME19 6YU
dot icon18/09/1996
Full accounts made up to 1996-03-31
dot icon22/08/1996
New director appointed
dot icon28/07/1996
Director resigned
dot icon28/07/1996
Director resigned
dot icon17/04/1996
Ad 27/03/96--------- £ si 8@1=8 £ ic 2/10
dot icon17/04/1996
New director appointed
dot icon17/04/1996
New director appointed
dot icon17/04/1996
Director resigned
dot icon10/01/1996
Return made up to 12/12/95; full list of members
dot icon10/01/1996
New director appointed
dot icon10/01/1996
New director appointed
dot icon21/11/1995
Director resigned
dot icon15/09/1995
New director appointed
dot icon15/09/1995
New director appointed
dot icon15/09/1995
New director appointed
dot icon15/09/1995
New director appointed
dot icon13/09/1995
Accounting reference date notified as 31/03
dot icon13/07/1995
New secretary appointed
dot icon13/07/1995
Secretary resigned
dot icon13/07/1995
Registered office changed on 13/07/95 from: mountbatten house 24 military road chatham kent ME4 4JE
dot icon07/06/1995
New director appointed
dot icon15/05/1995
New director appointed
dot icon18/04/1995
New director appointed
dot icon18/04/1995
New director appointed
dot icon18/04/1995
New director appointed
dot icon06/02/1995
New director appointed
dot icon06/02/1995
Director resigned
dot icon06/02/1995
Secretary resigned;new secretary appointed;director resigned
dot icon06/02/1995
Registered office changed on 06/02/95 from: 33 crwys road cardiff CF2 4YF
dot icon06/02/1995
Resolutions
dot icon18/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adam, Maxine Terasa
Director
13/09/2011 - 08/06/2012
4
Coday, Claire Louise
Director
20/02/2001 - 30/06/2008
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY

BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY is an(a) Dissolved company incorporated on 12/12/1994 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY?

toggle

BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY is currently Dissolved. It was registered on 12/12/1994 and dissolved on 27/04/2023.

Where is BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY located?

toggle

BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY do?

toggle

BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 27/04/2023: Final Gazette dissolved following liquidation.