Company NameBee Services Kent Ltd
Company StatusDissolved
Company Number03278910
CategoryPrivate Limited Company
Incorporation Date15 November 1996(27 years, 4 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)
Previous NameAlliance Environmental Cleaning Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Steven Alexander Aylmer
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(16 years after company formation)
Appointment Duration4 years, 2 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameMr Bill Jastinder Singh Johal
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(16 years after company formation)
Appointment Duration4 years, 2 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameMr Kevin Neil Fletcher
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(3 days after company formation)
Appointment Duration16 years (resigned 29 November 2012)
RoleCleaning Operations Director
Country of ResidenceEngland
Correspondence Address7 Parsley Way
Maidstone
Kent
ME16 0FS
Secretary NameJacqueline Mary Hunt
NationalityBritish
StatusResigned
Appointed18 November 1996(3 days after company formation)
Appointment Duration16 years (resigned 29 November 2012)
RoleCompany Director
Correspondence Address65 Godden Road
Snodland
Kent
ME6 5HG
Director NameMr Peter James Hunt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(1 year, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 29 November 2012)
RoleCleaning Contractor
Country of ResidenceUnited Kingdom
Correspondence Address65 Godden Road
Snodland
Kent
ME6 5HG
Director NameMr Andrew Clive Eardley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(2 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Vernons Close
Henham
Bishops Stortford
Hertfordshire
CM22 6AF
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websiteaecs.co.uk

Location

Registered AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

150 at £1Bee 8 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£112,949
Cash£202,856
Current Liabilities£326,222

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

11 November 2004Delivered on: 13 November 2004
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 13 viewpoint, boxley road, maidstone, kent.
Outstanding
21 August 2003Delivered on: 29 August 2003
Satisfied on: 6 December 2012
Persons entitled: Peter James Hunt and Jacqueline Mary Hunt, Andrew Clive Eardley and Kay Eardley, Kevin Neilfletcher and Diane Mary Fletcher

Classification: Legal charge
Secured details: £180,000 and all other monies due or to become due from the company to the chargee.
Particulars: Unit 13 viewpoint boxley road maidstone kent.
Fully Satisfied

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
24 November 2016Application to strike the company off the register (2 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 150
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 150
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 150
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 May 2013Company name changed alliance environmental cleaning services LIMITED\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
(2 pages)
17 May 2013Change of name notice (2 pages)
9 April 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
20 March 2013Termination of appointment of Jacqueline Hunt as a secretary (2 pages)
21 February 2013Termination of appointment of Peter Hunt as a director (2 pages)
21 February 2013Appointment of Mr Bill Jastinder Singh Johal as a director (3 pages)
21 February 2013Termination of appointment of Andrew Eardley as a director (2 pages)
21 February 2013Termination of appointment of Kevin Fletcher as a director (2 pages)
21 February 2013Appointment of Mr Steven Alexander Aylmer as a director (3 pages)
11 January 2013Registered office address changed from 72 Commercial Road Paddock Wood Tonbridge Kent TN12 6DP on 11 January 2013 (2 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
29 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
16 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
1 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 December 2009Director's details changed for Peter James Hunt on 15 November 2009 (2 pages)
24 December 2009Director's details changed for Andrew Eardley on 15 November 2009 (2 pages)
24 December 2009Director's details changed for Kevin Neil Fletcher on 15 November 2009 (2 pages)
24 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
29 April 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
3 December 2008Return made up to 15/11/08; full list of members (5 pages)
25 June 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
28 November 2007Return made up to 15/11/07; full list of members (3 pages)
4 June 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
15 December 2006Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
21 December 2005Return made up to 15/11/05; full list of members (8 pages)
6 June 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
6 December 2004Return made up to 15/11/04; full list of members (8 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
12 July 2004Full accounts made up to 30 November 2003 (12 pages)
27 November 2003Return made up to 15/11/03; full list of members (8 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
24 June 2003Full accounts made up to 30 November 2002 (11 pages)
22 November 2002Return made up to 15/11/02; full list of members (8 pages)
21 May 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
5 December 2001Return made up to 15/11/01; full list of members (8 pages)
18 May 2001Full accounts made up to 30 November 2000 (9 pages)
28 November 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 2000Full accounts made up to 30 November 1999 (11 pages)
14 December 1999Return made up to 15/11/99; full list of members (8 pages)
31 March 1999Full accounts made up to 30 November 1998 (9 pages)
29 March 1999Ad 19/03/99--------- £ si 148@1=148 £ ic 2/150 (2 pages)
29 March 1999New director appointed (2 pages)
30 November 1998Return made up to 15/11/98; no change of members (4 pages)
24 March 1998Full accounts made up to 30 November 1997 (7 pages)
13 February 1998New director appointed (2 pages)
18 December 1997Return made up to 15/11/97; full list of members (6 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Secretary resigned (1 page)
16 December 1996New secretary appointed (2 pages)
16 December 1996Director resigned (1 page)
15 November 1996Incorporation (16 pages)