Hull
HU5 4JF
Secretary Name | Mr Jason Bruton |
---|---|
Status | Closed |
Appointed | 01 October 2014(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 February 2018) |
Role | Company Director |
Correspondence Address | Unit 3d Harpings Road Hull HU5 4JF |
Director Name | Mr David Holtby |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 2008) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 21 Catherine McAuley Close Hull HU6 7FD |
Secretary Name | Mr Jason Lee Bruton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(4 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 December 2012) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Carter Drive Beverley East Riding Of Yorkshire HU17 9GL |
Director Name | Mr Richard Thomas Sharman |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 2012) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Banner Court Priory Park East Hull East Yorkshire HU4 7DX |
Secretary Name | Colin Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | Unit 3d Harpings Road Hull HU5 4JF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | kmsbuildingservices.co.uk |
---|
Registered Address | Unit 3d Harpings Road Hull HU5 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
45 at £1 | Jason Bruton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £408,394 |
Cash | £31,891 |
Current Liabilities | £730,253 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 April 2015 | Delivered on: 29 April 2015 Persons entitled: Reward Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
28 March 2013 | Delivered on: 4 April 2013 Persons entitled: Reward Capital LLP Classification: Debenture 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: 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 see image for full details. Outstanding |
11 October 2011 | Delivered on: 19 October 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to each group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all rights title estate and other interests in the f/h property k/a 18 kitchen lane keldgate beverley t/no YEA65903 see image for full details. Outstanding |
9 February 2011 | Delivered on: 10 February 2011 Satisfied on: 25 January 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3A banner court priory park east hessle hull part t/no HS219865 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
31 March 2008 | Delivered on: 9 April 2008 Satisfied on: 4 May 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 3D harpings road kingston upon hull city of kingston upon hull t/no HS22172; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
31 March 2008 | Delivered on: 4 April 2008 Satisfied on: 25 January 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 3D, harpings road, kingston upon hull, city of kingston upon hull t/no. HS22172 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
30 September 2005 | Delivered on: 1 October 2005 Satisfied on: 3 November 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3D harpings road kingston upon hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 June 2003 | Delivered on: 25 June 2003 Satisfied on: 25 January 2013 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2017 | Application to strike the company off the register (3 pages) |
27 November 2017 | Application to strike the company off the register (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
29 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
29 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
27 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
27 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
29 April 2015 | Registration of charge 046513720008, created on 27 April 2015 (26 pages) |
29 April 2015 | Registration of charge 046513720008, created on 27 April 2015 (26 pages) |
23 February 2015 | Termination of appointment of a secretary (1 page) |
23 February 2015 | Secretary's details changed for Colin Hart on 1 October 2014 (1 page) |
23 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Appointment of Mr Jason Bruton as a secretary on 1 October 2014 (2 pages) |
23 February 2015 | Appointment of Mr Jason Bruton as a secretary on 1 October 2014 (2 pages) |
23 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Secretary's details changed for Colin Hart on 1 October 2014 (1 page) |
23 February 2015 | Termination of appointment of a secretary (1 page) |
23 February 2015 | Appointment of Mr Jason Bruton as a secretary on 1 October 2014 (2 pages) |
23 February 2015 | Secretary's details changed for Colin Hart on 1 October 2014 (1 page) |
18 February 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 February 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Secretary's details changed for Colin Hart on 26 January 2014 (1 page) |
27 February 2014 | Secretary's details changed for Colin Hart on 26 January 2014 (1 page) |
27 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
3 October 2013 | Registered office address changed from Unit D Harpings Road Hull HU5 4JP England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Unit D Harpings Road Hull HU5 4JP England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Unit D Harpings Road Hull HU5 4JP England on 3 October 2013 (1 page) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
25 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
6 February 2013 | Registered office address changed from 3a Banner Court Priory Park East Hull HU4 7DX United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Director's details changed for Mr Jason Lee Bruton on 31 January 2013 (2 pages) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Registered office address changed from 3a Banner Court Priory Park East Hull HU4 7DX United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Director's details changed for Mr Jason Lee Bruton on 31 January 2013 (2 pages) |
6 February 2013 | Registered office address changed from 3a Banner Court Priory Park East Hull HU4 7DX United Kingdom on 6 February 2013 (1 page) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
12 December 2012 | Termination of appointment of Jason Bruton as a secretary (1 page) |
12 December 2012 | Termination of appointment of Jason Bruton as a secretary (1 page) |
12 December 2012 | Termination of appointment of Richard Sharman as a director (1 page) |
12 December 2012 | Termination of appointment of Richard Sharman as a director (1 page) |
10 September 2012 | Auditor's resignation (1 page) |
10 September 2012 | Auditor's resignation (1 page) |
24 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
12 May 2011 | Appointment of Colin Hart as a secretary (3 pages) |
12 May 2011 | Appointment of Colin Hart as a secretary (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 May 2011 | Appointment of Richard Thomas Sharman as a director (3 pages) |
3 May 2011 | Appointment of Richard Thomas Sharman as a director (3 pages) |
18 April 2011 | Registered office address changed from Unit 3D Harpings Road National Avenue Hull East Yorkshire HU5 4JP on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from Unit 3D Harpings Road National Avenue Hull East Yorkshire HU5 4JP on 18 April 2011 (1 page) |
15 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 August 2010 | Purchase of own shares. (3 pages) |
19 August 2010 | Purchase of own shares. (3 pages) |
29 June 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
29 June 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
11 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
13 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
10 April 2008 | Appointment terminated director david holtby (1 page) |
10 April 2008 | Appointment terminated director david holtby (1 page) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
13 September 2007 | Ad 04/03/03--------- £ si 99@1 (2 pages) |
13 September 2007 | Ad 04/03/03--------- £ si 99@1 (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: the pavilion 536 hall road hull east yorkshire HU6 9BS (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: the pavilion 536 hall road hull east yorkshire HU6 9BS (1 page) |
14 February 2007 | Return made up to 29/01/07; full list of members (8 pages) |
14 February 2007 | Return made up to 29/01/07; full list of members (8 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 February 2006 | Return made up to 29/01/06; full list of members (8 pages) |
22 February 2006 | Return made up to 29/01/06; full list of members (8 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2005 | Return made up to 29/01/05; full list of members (8 pages) |
18 January 2005 | Return made up to 29/01/05; full list of members (8 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 April 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
7 April 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
5 April 2004 | New director appointed (1 page) |
5 April 2004 | New director appointed (1 page) |
22 March 2004 | Company name changed kingston maintenance services li mited\certificate issued on 22/03/04 (2 pages) |
22 March 2004 | Company name changed kingston maintenance services li mited\certificate issued on 22/03/04 (2 pages) |
4 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
4 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
20 August 2003 | Resolutions
|
20 August 2003 | Nc inc already adjusted 08/08/03 (1 page) |
20 August 2003 | Nc inc already adjusted 08/08/03 (1 page) |
20 August 2003 | Resolutions
|
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: unit 8 maltkins industrial estate mill street, norton yorkshire YO17 9HW (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: unit 8 maltkins industrial estate mill street, norton yorkshire YO17 9HW (1 page) |
6 March 2003 | Company name changed groveclub LIMITED\certificate issued on 06/03/03 (2 pages) |
6 March 2003 | Company name changed groveclub LIMITED\certificate issued on 06/03/03 (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 January 2003 | Incorporation (30 pages) |
29 January 2003 | Incorporation (30 pages) |