UKBizDB.co.uk

HS KENT REALISATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:117 Dartford Road, Dartford, England, DA1 3EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 2 London Wall Place, London, EC2Y 5AU

Director01 October 2018Active
Onega House, 112, Main Road, Sidcup, England, DA14 6NE

Secretary31 May 2014Active
117, Dartford Rd, Dartford, United Kingdom, DA1 3EN

Corporate Secretary11 August 2008Active
117, Dartford Rd, Dartford, England, DA1 3EN

Director11 August 2008Active
117, Dartford Road, Dartford, England, DA1 3EP

Director15 June 2018Active
9, Mountview Road, Orpington, England, BR6 0HN

Director19 March 2014Active
Little Waldens, Waldens Road, Orpington, England, BR5 4EU

Director27 June 2013Active
69, Crescent Drive, Petts Wood, Orpington, England, BR5 1BB

Director29 September 2011Active
119, Dartford Road, Dartford, England, DA1 3EN

Director05 April 2017Active
119, Dartford Road, Dartford, England, DA1 3EN

Director08 August 2017Active
246, Maidstone Road, Chatham, England, ME4 6JN

Director27 June 2013Active
246, Maidstone Road, Chatham, ME4 6JN

Director03 March 2009Active
117, Dartford Road, Dartford, England, DA1 3EN

Director15 June 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Insolvency

Liquidation compulsory winding up progress report.

Download
2022-10-24Insolvency

Liquidation compulsory winding up progress report.

Download
2022-08-19Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-08-19Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2021-10-26Insolvency

Liquidation compulsory winding up progress report.

Download
2021-10-20Insolvency

Liquidation compulsory winding up progress report.

Download
2021-07-15Address

Change registered office address company with date old address new address.

Download
2020-10-08Insolvency

Liquidation compulsory winding up progress report.

Download
2019-09-07Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-03-11Insolvency

Liquidation compulsory winding up order.

Download
2019-02-26Accounts

Accounts amended with accounts type total exemption full.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2018-11-12Resolution

Resolution.

Download
2018-11-11Persons with significant control

Cessation of a person with significant control.

Download
2018-11-11Officers

Termination director company with name termination date.

Download
2018-10-28Persons with significant control

Notification of a person with significant control.

Download
2018-10-28Persons with significant control

Cessation of a person with significant control.

Download
2018-09-16Mortgage

Mortgage satisfy charge full.

Download
2018-09-16Mortgage

Mortgage satisfy charge full.

Download
2018-09-16Mortgage

Mortgage charge whole release with charge number.

Download
2018-08-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-19Resolution

Resolution.

Download
2018-07-11Resolution

Resolution.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.