Company NameNew Kent Ltd
Company StatusDissolved
Company Number07512708
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)
Dissolution Date21 October 2021 (2 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Permjit Singh Sulh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address12 Winifred Road
Erith
DA8 1AJ
Director NameMr Giles William Underhill
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(2 months, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 21 October 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameTyler Holdings Limited (Corporation)
StatusResigned
Appointed17 March 2011(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 2012)
Correspondence AddressTyler House Morley Road
Tonbridge
Kent
TN9 1RA

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£649,780
Cash£3,274
Current Liabilities£1,532,157

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

13 May 2020Liquidators' statement of receipts and payments to 3 February 2020 (16 pages)
24 April 2019Liquidators' statement of receipts and payments to 3 February 2019 (16 pages)
31 May 2018Liquidators' statement of receipts and payments to 3 February 2018 (17 pages)
17 January 2017Liquidators' statement of receipts and payments to 3 February 2016 (17 pages)
17 January 2017Liquidators' statement of receipts and payments to 3 February 2016 (17 pages)
15 April 2015Liquidators statement of receipts and payments to 3 February 2015 (15 pages)
15 April 2015Liquidators' statement of receipts and payments to 3 February 2015 (15 pages)
15 April 2015Liquidators' statement of receipts and payments to 3 February 2015 (15 pages)
15 April 2015Liquidators statement of receipts and payments to 3 February 2015 (15 pages)
13 February 2014Registered office address changed from 58-66 Tyler House Morley Road Tonbridge Kent TN9 1RA United Kingdom on 13 February 2014 (2 pages)
13 February 2014Registered office address changed from 58-66 Tyler House Morley Road Tonbridge Kent TN9 1RA United Kingdom on 13 February 2014 (2 pages)
12 February 2014Appointment of a voluntary liquidator (1 page)
12 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 February 2014Declaration of solvency (3 pages)
12 February 2014Appointment of a voluntary liquidator (1 page)
12 February 2014Declaration of solvency (3 pages)
12 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 August 2013Satisfaction of charge 1 in full (4 pages)
22 August 2013Satisfaction of charge 3 in full (4 pages)
22 August 2013Satisfaction of charge 2 in full (4 pages)
22 August 2013Satisfaction of charge 1 in full (4 pages)
22 August 2013Satisfaction of charge 2 in full (4 pages)
22 August 2013Satisfaction of charge 3 in full (4 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 100
(4 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 100
(4 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 100
(4 pages)
19 November 2012Termination of appointment of Tyler Holdings Limited as a director (1 page)
19 November 2012Termination of appointment of Tyler Holdings Limited as a director (1 page)
25 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
5 July 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 650,100
(3 pages)
5 July 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 650,100
(3 pages)
17 June 2011Memorandum and Articles of Association (17 pages)
17 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 June 2011Memorandum and Articles of Association (17 pages)
17 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 101,950
(3 pages)
6 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 101,950
(3 pages)
21 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 April 2011Appointment of Giles Underhill as a director (2 pages)
15 April 2011Appointment of Giles Underhill as a director (2 pages)
17 March 2011Registered office address changed from 70 East Hill Dartford Kent DA1 1RZ United Kingdom on 17 March 2011 (1 page)
17 March 2011Appointment of Tyler Holdings Limited as a director (2 pages)
17 March 2011Appointment of Tyler Holdings Limited as a director (2 pages)
17 March 2011Registered office address changed from 70 East Hill Dartford Kent DA1 1RZ United Kingdom on 17 March 2011 (1 page)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)