Company NameK H Landscape Specialists Limited
Company StatusDissolved
Company Number06662525
CategoryPrivate Limited Company
Incorporation Date1 August 2008(15 years, 8 months ago)
Dissolution Date5 August 2022 (1 year, 8 months ago)
Previous NameGreener Development (Essex) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kevin Hughes
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2008(4 days after company formation)
Appointment Duration14 years (closed 05 August 2022)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence Address33 Bardenville Road
Canvey Island
Essex
SS8 8LL
Secretary NameJanice Bulger
NationalityBritish
StatusResigned
Appointed05 August 2008(4 days after company formation)
Appointment Duration1 year (resigned 01 September 2009)
RoleTeacher
Correspondence Address33 Bardenville Road
Canvey Island
Essex
SS8 8LL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 August 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 August 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Kevin Hughes
100.00%
Ordinary

Financials

Year2014
Turnover£118,848
Gross Profit£67,198
Net Worth£349
Cash£1
Current Liabilities£36,259

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 August 2022Final Gazette dissolved following liquidation (1 page)
5 May 2022Return of final meeting in a creditors' voluntary winding up (21 pages)
5 May 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-04
(1 page)
16 March 2021Statement of affairs (8 pages)
16 March 2021Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 16 March 2021 (2 pages)
16 March 2021Appointment of a voluntary liquidator (3 pages)
16 June 2020Current accounting period shortened from 31 July 2020 to 30 June 2020 (1 page)
16 June 2020Registered office address changed from 309 High Road Benfleet SS7 5HA England to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 16 June 2020 (1 page)
14 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
5 March 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
3 January 2019Confirmation statement made on 3 January 2019 with updates (5 pages)
3 September 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
8 December 2017Registered office address changed from 118 Collier Row Road Romford RM5 2BB to 309 High Road Benfleet SS7 5HA on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 118 Collier Row Road Romford RM5 2BB to 309 High Road Benfleet SS7 5HA on 8 December 2017 (1 page)
24 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
24 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 August 2017Notification of Kevin Hughes as a person with significant control on 1 August 2017 (2 pages)
4 August 2017Notification of Kevin Hughes as a person with significant control on 1 August 2017 (2 pages)
27 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
7 December 2015Total exemption full accounts made up to 31 July 2015 (8 pages)
7 December 2015Total exemption full accounts made up to 31 July 2015 (8 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
3 November 2014Total exemption full accounts made up to 31 July 2014 (9 pages)
3 November 2014Total exemption full accounts made up to 31 July 2014 (9 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
11 December 2013Total exemption full accounts made up to 31 July 2013 (9 pages)
11 December 2013Total exemption full accounts made up to 31 July 2013 (9 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
20 December 2012Total exemption full accounts made up to 31 July 2012 (9 pages)
20 December 2012Total exemption full accounts made up to 31 July 2012 (9 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
28 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
1 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
1 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Mr Kevin Hughes on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Kevin Hughes on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Kevin Hughes on 1 August 2010 (2 pages)
9 September 2009Appointment terminated secretary janice bulger (1 page)
9 September 2009Appointment terminated secretary janice bulger (1 page)
5 August 2009Director's change of particulars / kevin hughes / 01/08/2009 (2 pages)
5 August 2009Director's change of particulars / kevin hughes / 01/08/2009 (2 pages)
5 August 2009Return made up to 01/08/09; full list of members (3 pages)
5 August 2009Return made up to 01/08/09; full list of members (3 pages)
31 July 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
31 July 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
21 July 2009Company name changed greener development (essex) LIMITED\certificate issued on 23/07/09 (2 pages)
21 July 2009Company name changed greener development (essex) LIMITED\certificate issued on 23/07/09 (2 pages)
11 July 2009Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page)
11 July 2009Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page)
23 October 2008Registered office changed on 23/10/2008 from 33 bardenville road canvey island essex SS8 8LL (2 pages)
23 October 2008Registered office changed on 23/10/2008 from 33 bardenville road canvey island essex SS8 8LL (2 pages)
22 August 2008Secretary appointed janice bulger (2 pages)
22 August 2008Secretary appointed janice bulger (2 pages)
22 August 2008Director appointed kevin hughes (2 pages)
22 August 2008Registered office changed on 22/08/2008 from 21 ashmans row south woodham ferrers essex CM3 5GD united kingdom (1 page)
22 August 2008Registered office changed on 22/08/2008 from 21 ashmans row south woodham ferrers essex CM3 5GD united kingdom (1 page)
22 August 2008Director appointed kevin hughes (2 pages)
22 August 2008Ad 05/08/08-05/08/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
22 August 2008Ad 05/08/08-05/08/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
5 August 2008Appointment terminated director brighton director LIMITED (1 page)
5 August 2008Appointment terminated director brighton director LIMITED (1 page)
5 August 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
5 August 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
1 August 2008Incorporation (9 pages)
1 August 2008Incorporation (9 pages)