Company NameKirby's Bathroom Centre Limited
Company StatusDissolved
Company Number02167236
CategoryPrivate Limited Company
Incorporation Date18 September 1987(36 years, 7 months ago)
Dissolution Date12 September 2023 (7 months, 3 weeks ago)
Previous NamesMake Or Break Advertising Limited and R.A.D. Supplies Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameHelen Patricia Kirby
NationalityBritish
StatusClosed
Appointed27 April 1992(4 years, 7 months after company formation)
Appointment Duration31 years, 4 months (closed 12 September 2023)
RoleCompany Director
Correspondence Address4 Drake Close
Warley
Brentwood
Essex
CM14 5AP
Director NameMrs Helen Kirby
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2015(27 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Drake Close Warley
Brentwood
Essex
CM14 5AP
Director NameMr Dean Andrew John Braithwaite
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 8 months after company formation)
Appointment Duration11 months (resigned 27 April 1992)
RolePlumbing/Heating Engineer
Correspondence Address35 Woodham Park Drive
Benfleet
Essex
SS7 5EH
Director NameMr Robert John Kirby
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 8 months after company formation)
Appointment Duration24 years, 1 month (resigned 03 July 2015)
RolePlumbing/Heating Engineer
Correspondence Address4 Drake Close
Warley
Brentwood
Essex
CM14 5AP
Secretary NameMr Dean Andrew John Braithwaite
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 8 months after company formation)
Appointment Duration11 months (resigned 27 April 1992)
RoleCompany Director
Correspondence Address35 Woodham Park Drive
Benfleet
Essex
SS7 5EH
Director NameRex Keith Donaldson
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(4 years, 11 months after company formation)
Appointment Duration19 years, 5 months (resigned 29 January 2012)
RoleCompany Director
Correspondence Address5 Hartswood Close
Warley
Brentwood
Essex
CM14 5AB

Contact

Websitekirbysbathrooms.co.uk
Telephone01277 262732
Telephone regionBrentwood

Location

Registered Address4 Drake Close
Brentwood
Essex
CM14 5AP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

84 at £1Executors Of Robert John Kirby
70.00%
Ordinary
36 at £1Helen Kirby
30.00%
Ordinary

Financials

Year2014
Net Worth-£32,514
Cash£150
Current Liabilities£92,387

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

5 March 1998Delivered on: 11 March 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 September 1989Delivered on: 18 October 1989
Satisfied on: 9 April 2011
Persons entitled: Westpac Banking Corporation

Classification: Charge
Secured details: All monies due from the company to the chargee under the terms of the charge.
Particulars: Provision of lift works at above address.
Fully Satisfied
29 September 1989Delivered on: 18 October 1989
Satisfied on: 9 April 2011
Persons entitled: Westpac Banking Corporation

Classification: Charge
Secured details: All monies due from the company to the chargee under the terms of the chargee.
Particulars: Provision of refurbishment works at above address.
Fully Satisfied
29 September 1989Delivered on: 18 October 1989
Satisfied on: 9 April 2011
Persons entitled: Westpac Banking Corporation

Classification: Charge
Secured details: All monies due from the company to the chargee under the terms of the charge.
Particulars: Provision of external scaffolding works at above address.
Fully Satisfied
29 September 1989Delivered on: 18 October 1989
Satisfied on: 9 April 2011
Persons entitled: Westpac Banking Corporation

Classification: Charge
Secured details: All monies due from the company to the chargee under the terms of the charge.
Particulars: Provision of attendances & general works at above address.
Fully Satisfied
29 September 1989Delivered on: 18 October 1989
Satisfied on: 9 April 2011
Persons entitled: Westpac Banking Corporation

Classification: Charge
Secured details: All monies due from the company to the chargee under the terms of the charge.
Particulars: Provision of modification to office /ac units works at 10/11 albert embankment etc.
Fully Satisfied
29 September 1989Delivered on: 18 October 1989
Satisfied on: 9 April 2011
Persons entitled: Westpac Banking Corporation

Classification: Charge
Secured details: All monies due from the company to the chargee under the terms of the charge.
Particulars: Provision for finishing to penthouses works at 10/11 albert embankment, london. SE1 7SP.
Fully Satisfied
29 September 1989Delivered on: 18 October 1989
Satisfied on: 9 April 2011
Persons entitled: Westpac Banking Corporation

Classification: Charge
Secured details: All monies due from the company to the chargee under the terms ofthe charge.
Particulars: Provision by an agreement of general demolition works, at 10/11 albert - embankment, london, SE1 7SP.
Fully Satisfied
29 September 1989Delivered on: 18 October 1989
Satisfied on: 12 August 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 coptfold rd, brentwood essex, together with all buildings & fixtures thereon. Assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2023First Gazette notice for voluntary strike-off (1 page)
14 June 2023Application to strike the company off the register (1 page)
1 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
21 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
6 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
8 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 May 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 120
(4 pages)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 120
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 September 2015Termination of appointment of Robert John Kirby as a director on 3 July 2015 (1 page)
8 September 2015Termination of appointment of Robert John Kirby as a director on 3 July 2015 (1 page)
8 September 2015Appointment of Mrs Helen Kirby as a director on 3 July 2015 (2 pages)
8 September 2015Termination of appointment of Robert John Kirby as a director on 3 July 2015 (1 page)
8 September 2015Appointment of Mrs Helen Kirby as a director on 3 July 2015 (2 pages)
8 September 2015Appointment of Mrs Helen Kirby as a director on 3 July 2015 (2 pages)
10 August 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 120
(4 pages)
10 August 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 120
(4 pages)
23 January 2015Registered office address changed from 7 Coptfold Road Brentwood Essex CM14 4BN to 4 Drake Close Brentwood Essex CM14 5AP on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 7 Coptfold Road Brentwood Essex CM14 4BN to 4 Drake Close Brentwood Essex CM14 5AP on 23 January 2015 (1 page)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 120
(4 pages)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 120
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
15 June 2012Termination of appointment of Rex Donaldson as a director (2 pages)
15 June 2012Termination of appointment of Rex Donaldson as a director (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 June 2009Return made up to 20/05/09; full list of members (4 pages)
6 June 2009Return made up to 20/05/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 June 2008Return made up to 20/05/08; full list of members (4 pages)
18 June 2008Return made up to 20/05/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 July 2007Return made up to 20/05/07; full list of members (3 pages)
2 July 2007Return made up to 20/05/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 June 2006Return made up to 20/05/06; full list of members (7 pages)
22 June 2006Return made up to 20/05/06; full list of members (7 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 June 2005Return made up to 20/05/05; full list of members (8 pages)
18 June 2005Return made up to 20/05/05; full list of members (8 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 July 2004Return made up to 20/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2004Return made up to 20/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 June 2003Return made up to 20/05/03; full list of members (7 pages)
2 June 2003Return made up to 20/05/03; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 June 2002Return made up to 31/05/02; full list of members (7 pages)
21 June 2002Return made up to 31/05/02; full list of members (7 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
5 July 2001Return made up to 31/05/01; full list of members (6 pages)
5 July 2001Return made up to 31/05/01; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
9 June 2000Return made up to 31/05/00; full list of members (6 pages)
9 June 2000Return made up to 31/05/00; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1998Company name changed R.A.D. supplies LIMITED\certificate issued on 08/10/98 (6 pages)
7 October 1998Company name changed R.A.D. supplies LIMITED\certificate issued on 08/10/98 (6 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
19 June 1998Return made up to 31/05/98; no change of members (4 pages)
19 June 1998Return made up to 31/05/98; no change of members (4 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
6 July 1997Return made up to 31/05/97; no change of members (4 pages)
6 July 1997Return made up to 31/05/97; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 June 1996Return made up to 31/05/96; full list of members (6 pages)
13 June 1996Return made up to 31/05/96; full list of members (6 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 June 1995Return made up to 31/05/95; no change of members (4 pages)
5 June 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)