This company is commonly known as Hs Kent Realisations Limited. The company was founded 15 years ago and was given the registration number 06669086. The firm's registered office is in DARTFORD. You can find them at 117 Dartford Road, , Dartford, . This company's SIC code is 43991 - Scaffold erection.
Name | : | HS KENT REALISATIONS LIMITED |
---|---|---|
Company Number | : | 06669086 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 August 2008 |
End of financial year | : | 30 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 117 Dartford Road, Dartford, England, DA1 3EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 2 London Wall Place, London, EC2Y 5AU | Director | 01 October 2018 | Active |
Onega House, 112, Main Road, Sidcup, England, DA14 6NE | Secretary | 31 May 2014 | Active |
117, Dartford Rd, Dartford, United Kingdom, DA1 3EN | Corporate Secretary | 11 August 2008 | Active |
117, Dartford Rd, Dartford, England, DA1 3EN | Director | 11 August 2008 | Active |
117, Dartford Road, Dartford, England, DA1 3EP | Director | 15 June 2018 | Active |
9, Mountview Road, Orpington, England, BR6 0HN | Director | 19 March 2014 | Active |
Little Waldens, Waldens Road, Orpington, England, BR5 4EU | Director | 27 June 2013 | Active |
69, Crescent Drive, Petts Wood, Orpington, England, BR5 1BB | Director | 29 September 2011 | Active |
119, Dartford Road, Dartford, England, DA1 3EN | Director | 05 April 2017 | Active |
119, Dartford Road, Dartford, England, DA1 3EN | Director | 08 August 2017 | Active |
246, Maidstone Road, Chatham, England, ME4 6JN | Director | 27 June 2013 | Active |
246, Maidstone Road, Chatham, ME4 6JN | Director | 03 March 2009 | Active |
117, Dartford Road, Dartford, England, DA1 3EN | Director | 15 June 2018 | Active |
Mr Paul Somerville | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 117, Dartford Road, Dartford, England, DA1 3EN |
Nature of control | : |
|
Allscaff Sw Ltd | ||
Notified on | : | 16 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 119, Dartford Road, Dartford, England, DA1 3EN |
Nature of control | : |
|
Allscaff Sw Ltd | ||
Notified on | : | 16 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 117, Dartford Road, Dartford, England, DA1 3EN |
Nature of control | : |
|
Mr Edward George Champney | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 119, Dartford Road, Dartford, England, DA1 3EN |
Nature of control | : |
|
Mr Nigel Mark Grayston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 119, Dartford Road, Dartford, England, DA1 3EN |
Nature of control | : |
|
Bridge Security Associates (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Stamford House, 57, Liddon Road, Bromley, England, BR1 2SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-10-24 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-08-19 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-08-19 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2021-10-26 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-10-20 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-07-15 | Address | Change registered office address company with date old address new address. | Download |
2020-10-08 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-09-07 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-03-11 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-02-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Resolution | Resolution. | Download |
2018-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-11 | Officers | Termination director company with name termination date. | Download |
2018-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-16 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-19 | Resolution | Resolution. | Download |
2018-07-11 | Resolution | Resolution. | Download |
2018-07-11 | Officers | Appoint person director company with name date. | Download |
2018-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.