Company NameKent Book Company Limited
Company StatusDissolved
Company Number00485659
CategoryPrivate Limited Company
Incorporation Date24 August 1950(73 years, 8 months ago)
Dissolution Date4 January 2018 (6 years, 3 months ago)
Previous NameKent Bookbinding Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores

Directors

Director NameMr James George Banfield
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2004(53 years, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 04 January 2018)
RoleBookseller
Country of ResidenceEngland
Correspondence Address1 Woodhill Cottages
Woodhill Common Road, Danbury
Chelmsford
Essex
CM3 4AN
Secretary NameSusan Jane Banfield
NationalityBritish
StatusClosed
Appointed28 May 2004(53 years, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 04 January 2018)
RoleCompany Director
Correspondence Address1 Woodhill Cottages
Woodhill Common Road Danbury
Chelmsford
Essex
CM3 4AN
Director NameKevin Allen
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(54 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 04 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Nonsuch Court Avenue
Epsom
KT17 2RX
Director NameMr James Alfred Rabbett
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(41 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 May 2004)
RolePharmacist
Correspondence AddressManor Field
Pilgrims Way
Hollingbourne
Kent
ME17 1RD
Director NameMrs Mary Ann Rabbett
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(41 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 May 2004)
RoleManaging Director
Correspondence AddressManor Field
Pilgrims Way
Hollingbourne
Kent
ME17 1RD
Secretary NameMrs Mary Ann Rabbett
NationalityBritish
StatusResigned
Appointed30 January 1992(41 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 May 2004)
RoleCompany Director
Correspondence AddressManor Field
Pilgrims Way
Hollingbourne
Kent
ME17 1RD
Director NameHelen Mary Terrell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(53 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2008)
RoleBookseller
Correspondence Address95 Tintern Road
Allington
Maidstone
Kent
ME16 0RP

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Financials

Year2011
Net Worth-£117,770
Cash£10,212
Current Liabilities£353,375

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 January 2018Final Gazette dissolved following liquidation (1 page)
4 October 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
4 October 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
3 August 2017Liquidators' statement of receipts and payments to 27 June 2017 (20 pages)
3 August 2017Liquidators' statement of receipts and payments to 27 June 2017 (20 pages)
7 September 2016Liquidators' statement of receipts and payments to 27 June 2016 (17 pages)
7 September 2016Liquidators' statement of receipts and payments to 27 June 2016 (17 pages)
2 September 2015Liquidators' statement of receipts and payments to 27 June 2015 (11 pages)
2 September 2015Liquidators' statement of receipts and payments to 27 June 2015 (11 pages)
2 September 2015Liquidators statement of receipts and payments to 27 June 2015 (11 pages)
1 September 2014Liquidators' statement of receipts and payments to 27 June 2014 (11 pages)
1 September 2014Liquidators statement of receipts and payments to 27 June 2014 (11 pages)
1 September 2014Liquidators' statement of receipts and payments to 27 June 2014 (11 pages)
7 August 2013Appointment of a voluntary liquidator (1 page)
7 August 2013Appointment of a voluntary liquidator (1 page)
8 July 2013Administrator's progress report to 28 June 2013 (15 pages)
8 July 2013Administrator's progress report to 28 June 2013 (15 pages)
28 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 May 2013Administrator's progress report to 31 March 2013 (14 pages)
10 May 2013Administrator's progress report to 31 March 2013 (14 pages)
4 December 2012Result of meeting of creditors (4 pages)
4 December 2012Result of meeting of creditors (4 pages)
30 November 2012Statement of affairs with form 2.14B (7 pages)
30 November 2012Statement of affairs with form 2.14B (7 pages)
14 November 2012Statement of administrator's proposal (30 pages)
14 November 2012Statement of administrator's proposal (30 pages)
9 October 2012Registered office address changed from C/O Hamilton Brading 1 Sopwith Crescent, Hurricane Way Wickford Essex SS11 8YU United Kingdom on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from C/O Hamilton Brading 1 Sopwith Crescent, Hurricane Way Wickford Essex SS11 8YU United Kingdom on 9 October 2012 (2 pages)
9 October 2012Appointment of an administrator (1 page)
9 October 2012Registered office address changed from C/O Hamilton Brading 1 Sopwith Crescent, Hurricane Way Wickford Essex SS11 8YU United Kingdom on 9 October 2012 (2 pages)
9 October 2012Appointment of an administrator (1 page)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 March 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 1,705
(6 pages)
2 March 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 1,705
(6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (12 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (12 pages)
6 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Kevin Allen on 9 April 2010 (2 pages)
9 April 2010Director's details changed for James Banfield on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Kevin Allen on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Kevin Allen on 9 April 2010 (2 pages)
9 April 2010Director's details changed for James Banfield on 9 April 2010 (2 pages)
9 April 2010Director's details changed for James Banfield on 9 April 2010 (2 pages)
19 February 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
19 February 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
9 February 2010Registered office address changed from 109 Hall Road Aylesford Kent ME20 7RE on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 109 Hall Road Aylesford Kent ME20 7RE on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 109 Hall Road Aylesford Kent ME20 7RE on 9 February 2010 (1 page)
3 March 2009Return made up to 31/01/09; full list of members (4 pages)
3 March 2009Return made up to 31/01/09; full list of members (4 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
10 October 2008Appointment terminated director helen terrell (1 page)
10 October 2008Appointment terminated director helen terrell (1 page)
5 March 2008Return made up to 31/01/08; full list of members (4 pages)
5 March 2008Return made up to 31/01/08; full list of members (4 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
21 February 2007Return made up to 31/01/07; full list of members (3 pages)
21 February 2007Return made up to 31/01/07; full list of members (3 pages)
21 February 2007Location of register of members (1 page)
21 February 2007Location of register of members (1 page)
10 November 2006Particulars of mortgage/charge (10 pages)
10 November 2006Particulars of mortgage/charge (10 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
24 February 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
14 February 2006Return made up to 31/01/06; full list of members (8 pages)
14 February 2006Notice of assignment of name or new name to shares (2 pages)
14 February 2006Notice of assignment of name or new name to shares (2 pages)
14 February 2006Return made up to 31/01/06; full list of members (8 pages)
20 September 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
20 September 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Ad 24/02/05--------- £ si 100@1=100 £ ic 1605/1705 (2 pages)
21 March 2005Ad 24/02/05--------- £ si 100@1=100 £ ic 1605/1705 (2 pages)
10 March 2005Return made up to 31/01/05; full list of members (9 pages)
10 March 2005Return made up to 31/01/05; full list of members (9 pages)
25 February 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
25 February 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
20 September 2004Auditor's resignation (1 page)
20 September 2004Auditor's resignation (1 page)
29 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 June 2004Particulars of mortgage/charge (9 pages)
24 June 2004Particulars of mortgage/charge (9 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned;director resigned (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Secretary resigned;director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
20 February 2004Return made up to 31/01/04; full list of members (9 pages)
20 February 2004Return made up to 31/01/04; full list of members (9 pages)
5 January 2004Full accounts made up to 31 August 2003 (11 pages)
5 January 2004Full accounts made up to 31 August 2003 (11 pages)
25 November 2003Ad 11/11/03--------- £ si 55@1=55 £ ic 1550/1605 (2 pages)
25 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 November 2003Ad 11/11/03--------- £ si 55@1=55 £ ic 1550/1605 (2 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
7 March 2003Registered office changed on 07/03/03 from: 14 market street maidstone kent ME14 1QB (1 page)
7 March 2003Registered office changed on 07/03/03 from: 14 market street maidstone kent ME14 1QB (1 page)
9 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 2003Full accounts made up to 31 August 2002 (10 pages)
21 January 2003Full accounts made up to 31 August 2002 (10 pages)
8 May 2002Auditor's resignation (1 page)
8 May 2002Auditor's resignation (1 page)
8 February 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 February 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 December 2001Accounts for a small company made up to 31 August 2001 (5 pages)
24 December 2001Accounts for a small company made up to 31 August 2001 (5 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
12 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
7 February 2000Return made up to 31/01/00; full list of members (7 pages)
7 February 2000Return made up to 31/01/00; full list of members (7 pages)
22 November 1999Full accounts made up to 31 August 1999 (12 pages)
22 November 1999Full accounts made up to 31 August 1999 (12 pages)
4 February 1999Return made up to 31/01/99; no change of members (4 pages)
4 February 1999Return made up to 31/01/99; no change of members (4 pages)
14 December 1998Full accounts made up to 31 August 1998 (13 pages)
14 December 1998Full accounts made up to 31 August 1998 (13 pages)
1 February 1998Return made up to 31/01/98; no change of members (4 pages)
1 February 1998Return made up to 31/01/98; no change of members (4 pages)
21 November 1997Full accounts made up to 31 August 1997 (10 pages)
21 November 1997Full accounts made up to 31 August 1997 (10 pages)
13 February 1997Return made up to 31/01/97; full list of members (6 pages)
13 February 1997Return made up to 31/01/97; full list of members (6 pages)
21 November 1996Full accounts made up to 31 August 1996 (10 pages)
21 November 1996Full accounts made up to 31 August 1996 (10 pages)
28 February 1996Full accounts made up to 31 August 1995 (10 pages)
28 February 1996Full accounts made up to 31 August 1995 (10 pages)
12 February 1996Return made up to 30/01/96; no change of members (4 pages)
12 February 1996Return made up to 30/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
6 June 1991Memorandum and Articles of Association (6 pages)
6 June 1991Memorandum and Articles of Association (6 pages)
16 April 1991Memorandum and Articles of Association (7 pages)
16 April 1991Memorandum and Articles of Association (7 pages)