Company NameKirksaunders Associates Limited
Company StatusLiquidation
Company Number04792479
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Reginald John Kirk
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2003(4 days after company formation)
Appointment Duration20 years, 9 months
RoleConsulting Eng
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Martin John Edwards
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(12 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Ian Hawes
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(15 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Barry William Saunders
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(4 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
37 High Street, Seal
Sevenoaks
Kent
TN15 0AW
Secretary NameMr Barry William Saunders
NationalityBritish
StatusResigned
Appointed01 November 2003(4 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
37 High Street, Seal
Sevenoaks
Kent
TN15 0AW
Director NameMrs Karen Margaret Jenkins
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(4 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 May 2018)
RoleConsulting Eng
Country of ResidenceEngland
Correspondence AddressTemplegate House 115-123 High Street
Orpington
Kent
BR6 0LG
Director NameMr Mark David Spragg
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(4 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 August 2017)
RoleConsulting Eng
Country of ResidenceEngland
Correspondence AddressTemplegate House 115-123 High Street
Orpington
Kent
BR6 0LG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameCompany Officer Limited (Corporation)
StatusResigned
Appointed13 June 2003(4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 2003)
Correspondence Address12-14 High Street
Caterham
Surrey
CR3 5UA

Contact

Websitekirksaunders.co.uk

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3.3k at £0.1Reginald Kirk
60.00%
Ordinary
2.2k at £0.1Karen Jenkins
40.00%
Ordinary

Financials

Year2014
Net Worth£383,841
Cash£10,529
Current Liabilities£342,320

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Next Accounts Due30 April 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 May 2019 (4 years, 10 months ago)
Next Return Due14 June 2020 (overdue)

Charges

26 February 2008Delivered on: 1 March 2008
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 August 2017Termination of appointment of Mark David Spragg as a director on 4 August 2017 (1 page)
7 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 550
(4 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 September 2015Appointment of Mr Martin John Edwards as a director on 1 August 2015 (2 pages)
10 September 2015Appointment of Mr Martin John Edwards as a director on 1 August 2015 (2 pages)
3 July 2015Registered office address changed from Berwick House 4th Floor Block B 8-10 Knoll Rise Orpington Kent BR6 0EL to Templegate House 115-123 High Street Orpington Kent BR6 0LG on 3 July 2015 (1 page)
3 July 2015Registered office address changed from Berwick House 4th Floor Block B 8-10 Knoll Rise Orpington Kent BR6 0EL to Templegate House 115-123 High Street Orpington Kent BR6 0LG on 3 July 2015 (1 page)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 550
(4 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
21 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 550
(4 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
18 September 2013Purchase of own shares. (3 pages)
18 September 2013Cancellation of shares. Statement of capital on 18 September 2013
  • GBP 550
(4 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
6 June 2012Director's details changed for Ms Karen Margaret Jenkins on 10 March 2012 (2 pages)
6 June 2012Director's details changed for Mr Reginald John Kirk on 31 May 2012 (2 pages)
16 May 2012Director's details changed for Ms Karen Margaret Jenkins on 10 March 2012 (2 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 February 2012Registered office address changed from Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL England on 8 February 2012 (1 page)
8 February 2012Director's details changed for Ms Karen Margaret Jenkins on 31 January 2012 (2 pages)
8 February 2012Registered office address changed from Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL England on 8 February 2012 (1 page)
8 February 2012Director's details changed for Mr Reginald John Kirk on 31 January 2012 (2 pages)
8 February 2012Registered office address changed from York House 37 High Street, Seal Sevenoaks Kent TN15 0AW on 8 February 2012 (1 page)
8 February 2012Registered office address changed from York House 37 High Street, Seal Sevenoaks Kent TN15 0AW on 8 February 2012 (1 page)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 November 2010Termination of appointment of Barry Saunders as a secretary (2 pages)
1 November 2010Termination of appointment of Barry Saunders as a director (2 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 October 2009Director's details changed for Barry William Saunders on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mark David Spragg on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Barry William Saunders on 13 October 2009 (1 page)
7 October 2009Director's details changed for Mark David Spragg on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mark David Spragg on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Barry William Saunders on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Barry William Saunders on 7 October 2009 (1 page)
7 October 2009Director's details changed for Reginald Kirk on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Barry William Saunders on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Barry William Saunders on 7 October 2009 (1 page)
7 October 2009Director's details changed for Karen Margaret Jenkins on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Reginald Kirk on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Karen Margaret Jenkins on 7 October 2009 (2 pages)
30 June 2009Return made up to 31/05/09; full list of members (4 pages)
21 December 2008Director appointed mark david spragg (1 page)
15 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 August 2008Return made up to 31/05/08; full list of members (4 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 November 2007New director appointed (2 pages)
2 July 2007Return made up to 31/05/07; full list of members (2 pages)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
23 November 2006S-div 13/11/06 (1 page)
23 November 2006Resolutions
  • RES13 ‐ Subdivide 13/11/06
(1 page)
15 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
31 May 2006Secretary's particulars changed;director's particulars changed (1 page)
31 May 2006Return made up to 31/05/06; full list of members (3 pages)
24 October 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 June 2005Return made up to 31/05/05; full list of members (3 pages)
7 January 2005Particulars of contract relating to shares (3 pages)
7 January 2005Ad 15/11/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 December 2004Resolutions
  • RES14 ‐ Re:cap £998 15/11/04
(1 page)
15 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
15 October 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
15 June 2004Return made up to 09/06/04; full list of members (7 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003New secretary appointed;new director appointed (2 pages)
10 November 2003Company name changed reg kirk associates LIMITED\certificate issued on 10/11/03 (2 pages)
3 July 2003New director appointed (2 pages)
28 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 June 2003Registered office changed on 25/06/03 from: york house 37 high street seal sevenoaks kent TN15 0AW (1 page)
25 June 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Registered office changed on 18/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
9 June 2003Incorporation (16 pages)