Higham
Rochester
Kent
ME3 7BB
Director Name | Stephen Gary Pennington |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1994(2 years, 1 month after company formation) |
Appointment Duration | 27 years, 2 months (closed 28 July 2021) |
Role | Company Director |
Correspondence Address | 5 Otterbourne Place Willington Street Maidstone Kent ME15 8JL |
Secretary Name | David James Munn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2005(13 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 28 July 2021) |
Role | Company Director |
Correspondence Address | 22 Beech Grove Higham Rochester Kent ME3 7BB |
Director Name | Mr Keith Arthur Ginn |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 39 Brendon Avenue Walderslade Chatham Kent ME5 8JG |
Director Name | Gary Christopher Taylor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Academy Drive Darland Gillingham Kent ME7 3EG |
Secretary Name | Mr Keith Arthur Ginn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 39 Brendon Avenue Walderslade Chatham Kent ME5 8JG |
Secretary Name | Gary Christopher Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Academy Drive Darland Gillingham Kent ME7 3EG |
Secretary Name | David James Munn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(11 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 September 2004) |
Role | Company Director |
Correspondence Address | 22 Beech Grove Higham Rochester Kent ME3 7BB |
Secretary Name | David Charles Aram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 44 Guernsey Way Kennington Ashford Kent TN24 9LW |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Haslers Old Station Road Loughton IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2005 |
---|---|
Turnover | £7,951,809 |
Gross Profit | £1,743,387 |
Net Worth | £71,493 |
Cash | £80,884 |
Current Liabilities | £3,350,702 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
28 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2021 | Return of final meeting in a creditors' voluntary winding up (31 pages) |
20 January 2021 | Liquidators' statement of receipts and payments to 1 November 2020 (5 pages) |
11 June 2020 | Liquidators' statement of receipts and payments to 1 May 2020 (5 pages) |
17 February 2020 | Removal of liquidator by court order (11 pages) |
2 January 2020 | Liquidators' statement of receipts and payments to 1 November 2011 (5 pages) |
2 January 2020 | Liquidators' statement of receipts and payments to 1 May 2019 (5 pages) |
2 January 2020 | Liquidators' statement of receipts and payments to 1 May 2011 (5 pages) |
2 January 2020 | Liquidators' statement of receipts and payments to 1 November 2017 (5 pages) |
2 January 2020 | Liquidators' statement of receipts and payments to 1 November 2013 (5 pages) |
2 January 2020 | Liquidators' statement of receipts and payments to 1 November 2015 (5 pages) |
2 January 2020 | Liquidators' statement of receipts and payments to 1 May 2018 (5 pages) |
2 January 2020 | Liquidators' statement of receipts and payments to 1 May 2017 (5 pages) |
2 January 2020 | Liquidators' statement of receipts and payments to 1 May 2014 (5 pages) |
2 January 2020 | Liquidators' statement of receipts and payments to 1 November 2019 (5 pages) |
2 January 2020 | Liquidators' statement of receipts and payments to 1 November 2012 (5 pages) |
2 January 2020 | Liquidators' statement of receipts and payments to 1 May 2016 (5 pages) |
2 January 2020 | Liquidators' statement of receipts and payments to 1 November 2018 (5 pages) |
2 January 2020 | Liquidators' statement of receipts and payments to 1 November 2014 (5 pages) |
2 January 2020 | Liquidators' statement of receipts and payments to 1 May 2015 (5 pages) |
2 January 2020 | Liquidators' statement of receipts and payments to 1 May 2013 (5 pages) |
2 January 2020 | Liquidators' statement of receipts and payments to 1 May 2012 (5 pages) |
13 December 2018 | Liquidators' statement of receipts and payments to 1 November 2018 (5 pages) |
5 October 2018 | Liquidators' statement of receipts and payments to 1 May 2011 (5 pages) |
5 October 2018 | Liquidators' statement of receipts and payments to 1 May 2010 (5 pages) |
5 October 2018 | Liquidators' statement of receipts and payments to 1 November 2013 (5 pages) |
5 October 2018 | Liquidators' statement of receipts and payments to 1 May 2017 (5 pages) |
5 October 2018 | Liquidators' statement of receipts and payments to 1 November 2010 (5 pages) |
5 October 2018 | Liquidators' statement of receipts and payments to 1 November 2017 (5 pages) |
5 October 2018 | Liquidators' statement of receipts and payments to 1 May 2014 (5 pages) |
5 October 2018 | Liquidators' statement of receipts and payments to 1 November 2011 (5 pages) |
5 October 2018 | Liquidators' statement of receipts and payments to 1 May 2016 (5 pages) |
5 October 2018 | Liquidators' statement of receipts and payments to 1 November 2009 (5 pages) |
5 October 2018 | Liquidators' statement of receipts and payments to 1 November 2016 (5 pages) |
5 October 2018 | Liquidators' statement of receipts and payments to 1 May 2012 (5 pages) |
5 October 2018 | Liquidators' statement of receipts and payments to 1 May 2015 (5 pages) |
5 October 2018 | Liquidators' statement of receipts and payments to 1 May 2013 (5 pages) |
5 October 2018 | Liquidators' statement of receipts and payments to 1 November 2012 (5 pages) |
5 October 2018 | Liquidators' statement of receipts and payments to 1 November 2014 (5 pages) |
5 October 2018 | Liquidators' statement of receipts and payments to 1 November 2015 (5 pages) |
5 October 2018 | Liquidators' statement of receipts and payments to 1 May 2018 (5 pages) |
7 July 2017 | Liquidators' statement of receipts and payments to 1 May 2017 (5 pages) |
7 July 2017 | Liquidators' statement of receipts and payments to 1 May 2017 (5 pages) |
27 January 2017 | Liquidators' statement of receipts and payments to 1 November 2016 (5 pages) |
27 January 2017 | Liquidators' statement of receipts and payments to 1 November 2016 (5 pages) |
11 July 2016 | Appointment of a voluntary liquidator (2 pages) |
11 July 2016 | Appointment of a voluntary liquidator (2 pages) |
21 June 2016 | Liquidators' statement of receipts and payments to 1 May 2016 (5 pages) |
21 June 2016 | Liquidators' statement of receipts and payments to 1 May 2016 (5 pages) |
16 June 2016 | Court order insolvency:c/o replacement of liquidator (6 pages) |
16 June 2016 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
16 June 2016 | Court order insolvency:c/o replacement of liquidator (6 pages) |
16 June 2016 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
9 December 2015 | Liquidators' statement of receipts and payments to 1 November 2015 (5 pages) |
9 December 2015 | Liquidators statement of receipts and payments to 1 November 2015 (5 pages) |
9 December 2015 | Liquidators' statement of receipts and payments to 1 November 2015 (5 pages) |
20 November 2015 | Liquidators statement of receipts and payments to 1 November 2015 (5 pages) |
20 November 2015 | Liquidators' statement of receipts and payments to 1 November 2015 (5 pages) |
20 November 2015 | Liquidators statement of receipts and payments to 1 November 2015 (5 pages) |
20 November 2015 | Liquidators' statement of receipts and payments to 1 November 2015 (5 pages) |
16 June 2015 | Liquidators' statement of receipts and payments to 1 May 2015 (6 pages) |
16 June 2015 | Liquidators statement of receipts and payments to 1 May 2015 (6 pages) |
16 June 2015 | Liquidators' statement of receipts and payments to 1 May 2015 (6 pages) |
16 June 2015 | Liquidators statement of receipts and payments to 1 May 2015 (6 pages) |
4 December 2014 | Liquidators statement of receipts and payments to 1 May 2014 (5 pages) |
4 December 2014 | Liquidators' statement of receipts and payments to 1 May 2014 (5 pages) |
4 December 2014 | Liquidators statement of receipts and payments to 1 November 2014 (5 pages) |
4 December 2014 | Liquidators' statement of receipts and payments to 1 November 2014 (5 pages) |
4 December 2014 | Liquidators statement of receipts and payments to 1 November 2014 (5 pages) |
4 December 2014 | Liquidators' statement of receipts and payments to 1 May 2014 (5 pages) |
4 December 2014 | Liquidators' statement of receipts and payments to 1 November 2014 (5 pages) |
4 December 2014 | Liquidators statement of receipts and payments to 1 May 2014 (5 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 1 November 2013 (5 pages) |
13 February 2014 | Liquidators statement of receipts and payments to 1 November 2013 (5 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 1 November 2013 (5 pages) |
13 February 2014 | Liquidators statement of receipts and payments to 1 November 2013 (5 pages) |
9 July 2013 | Liquidators' statement of receipts and payments to 1 May 2013 (5 pages) |
9 July 2013 | Liquidators' statement of receipts and payments to 1 May 2013 (5 pages) |
9 July 2013 | Liquidators statement of receipts and payments to 1 May 2013 (5 pages) |
9 July 2013 | Liquidators statement of receipts and payments to 1 May 2013 (5 pages) |
23 January 2013 | Liquidators' statement of receipts and payments to 1 November 2012 (5 pages) |
23 January 2013 | Liquidators statement of receipts and payments to 1 November 2012 (5 pages) |
23 January 2013 | Liquidators statement of receipts and payments to 1 November 2012 (5 pages) |
23 January 2013 | Liquidators' statement of receipts and payments to 1 November 2012 (5 pages) |
23 May 2012 | Liquidators statement of receipts and payments to 1 May 2012 (5 pages) |
23 May 2012 | Liquidators statement of receipts and payments to 1 May 2012 (5 pages) |
23 May 2012 | Liquidators' statement of receipts and payments to 1 May 2012 (5 pages) |
23 May 2012 | Liquidators' statement of receipts and payments to 1 May 2012 (5 pages) |
28 December 2011 | Liquidators' statement of receipts and payments to 1 May 2011 (6 pages) |
28 December 2011 | Liquidators statement of receipts and payments to 1 November 2010 (6 pages) |
28 December 2011 | Liquidators' statement of receipts and payments to 1 May 2011 (6 pages) |
28 December 2011 | Liquidators statement of receipts and payments to 1 November 2011 (6 pages) |
28 December 2011 | Liquidators statement of receipts and payments to 1 May 2011 (6 pages) |
28 December 2011 | Liquidators statement of receipts and payments to 1 May 2011 (6 pages) |
28 December 2011 | Liquidators' statement of receipts and payments to 1 November 2010 (6 pages) |
28 December 2011 | Liquidators statement of receipts and payments to 1 November 2011 (6 pages) |
28 December 2011 | Liquidators' statement of receipts and payments to 1 November 2011 (6 pages) |
28 December 2011 | Liquidators statement of receipts and payments to 1 November 2010 (6 pages) |
28 December 2011 | Liquidators' statement of receipts and payments to 1 November 2010 (6 pages) |
28 December 2011 | Liquidators' statement of receipts and payments to 1 November 2011 (6 pages) |
20 May 2010 | Liquidators' statement of receipts and payments to 1 May 2010 (7 pages) |
20 May 2010 | Liquidators statement of receipts and payments to 1 May 2010 (7 pages) |
20 May 2010 | Liquidators' statement of receipts and payments to 1 May 2010 (7 pages) |
20 May 2010 | Liquidators statement of receipts and payments to 1 May 2010 (7 pages) |
27 November 2009 | Liquidators statement of receipts and payments to 1 November 2009 (5 pages) |
27 November 2009 | Liquidators' statement of receipts and payments to 1 November 2009 (5 pages) |
27 November 2009 | Liquidators statement of receipts and payments to 1 November 2009 (5 pages) |
27 November 2009 | Liquidators' statement of receipts and payments to 1 November 2009 (5 pages) |
1 July 2009 | Appointment of a voluntary liquidator (1 page) |
1 July 2009 | Appointment of a voluntary liquidator (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 43-45 portman square london W1H 6LY (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 43-45 portman square london W1H 6LY (1 page) |
13 May 2009 | Liquidators' statement of receipts and payments to 1 May 2009 (5 pages) |
13 May 2009 | Liquidators statement of receipts and payments to 1 May 2009 (5 pages) |
13 May 2009 | Liquidators' statement of receipts and payments to 1 May 2009 (5 pages) |
13 May 2009 | Liquidators statement of receipts and payments to 1 May 2009 (5 pages) |
11 December 2008 | Liquidators' statement of receipts and payments to 1 November 2008 (5 pages) |
11 December 2008 | Liquidators statement of receipts and payments to 1 November 2008 (5 pages) |
11 December 2008 | Liquidators' statement of receipts and payments to 1 November 2008 (5 pages) |
11 December 2008 | Liquidators statement of receipts and payments to 1 November 2008 (5 pages) |
20 May 2008 | Insolvency:sec of state's release of liquidator (1 page) |
20 May 2008 | Insolvency:sec of state's release of liquidator (1 page) |
2 May 2008 | Court order insolvency:replacement of liquidator (7 pages) |
2 May 2008 | Court order insolvency:replacement of liquidator (7 pages) |
2 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 May 2008 | Appointment of a voluntary liquidator (1 page) |
2 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 May 2008 | Appointment of a voluntary liquidator (1 page) |
2 November 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
2 November 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
8 June 2007 | Statement of administrator's proposal (34 pages) |
8 June 2007 | Statement of administrator's proposal (34 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 3 manor road chatham kent ME4 6AE (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 3 manor road chatham kent ME4 6AE (1 page) |
24 April 2007 | Appointment of an administrator (1 page) |
24 April 2007 | Appointment of an administrator (1 page) |
23 April 2007 | Company name changed imperial painting contractors li mited\certificate issued on 23/04/07 (2 pages) |
23 April 2007 | Company name changed imperial painting contractors li mited\certificate issued on 23/04/07 (2 pages) |
30 August 2006 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
30 August 2006 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
18 August 2006 | Full accounts made up to 31 July 2005 (14 pages) |
18 August 2006 | Full accounts made up to 31 July 2005 (14 pages) |
15 June 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
15 June 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
26 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | New secretary appointed (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
3 June 2005 | Return made up to 21/04/05; full list of members (3 pages) |
3 June 2005 | Return made up to 21/04/05; full list of members (3 pages) |
26 April 2005 | Full accounts made up to 31 July 2004 (14 pages) |
26 April 2005 | Full accounts made up to 31 July 2004 (14 pages) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Secretary resigned (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | New secretary appointed (2 pages) |
8 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
23 April 2004 | Particulars of mortgage/charge (11 pages) |
23 April 2004 | Particulars of mortgage/charge (11 pages) |
12 February 2004 | Full accounts made up to 31 July 2003 (14 pages) |
12 February 2004 | Full accounts made up to 31 July 2003 (14 pages) |
26 November 2003 | New secretary appointed (2 pages) |
26 November 2003 | Secretary resigned;director resigned (1 page) |
26 November 2003 | New secretary appointed (2 pages) |
26 November 2003 | Secretary resigned;director resigned (1 page) |
19 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
19 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
29 January 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
29 January 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
3 May 2002 | Return made up to 21/04/02; full list of members (7 pages) |
3 May 2002 | Return made up to 21/04/02; full list of members (7 pages) |
14 January 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
14 January 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
16 May 2001 | Return made up to 21/04/01; full list of members (7 pages) |
16 May 2001 | Return made up to 21/04/01; full list of members (7 pages) |
16 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
16 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
30 August 2000 | Ad 31/07/00--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
30 August 2000 | Ad 31/07/00--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
12 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
12 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
20 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
20 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
13 May 1999 | Return made up to 21/04/99; no change of members (4 pages) |
13 May 1999 | Return made up to 21/04/99; no change of members (4 pages) |
20 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
20 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
12 June 1998 | Return made up to 21/04/98; no change of members (4 pages) |
12 June 1998 | Return made up to 21/04/98; no change of members (4 pages) |
17 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
17 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
8 June 1997 | Return made up to 21/04/97; full list of members
|
8 June 1997 | Return made up to 21/04/97; full list of members
|
16 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
14 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
6 June 1996 | Return made up to 21/04/96; no change of members (4 pages) |
6 June 1996 | Return made up to 21/04/96; no change of members (4 pages) |
11 December 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
11 December 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
30 June 1995 | Return made up to 21/04/95; no change of members (4 pages) |
30 June 1995 | Return made up to 21/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
13 May 1992 | Ad 21/04/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 May 1992 | Ad 21/04/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 1992 | Incorporation (12 pages) |
21 April 1992 | Incorporation (12 pages) |