Company NameKMS Building, Plumbing & Electrics Limited
Company StatusDissolved
Company Number04651372
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NamesGroveclub Limited and Kingston Maintenance Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jason Lee Bruton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(1 year, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 20 February 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 3d Harpings Road
Hull
HU5 4JF
Secretary NameMr Jason Bruton
StatusClosed
Appointed01 October 2014(11 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 20 February 2018)
RoleCompany Director
Correspondence AddressUnit 3d Harpings Road
Hull
HU5 4JF
Director NameMr David Holtby
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2008)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address21 Catherine McAuley Close
Hull
HU6 7FD
Secretary NameMr Jason Lee Bruton
NationalityBritish
StatusResigned
Appointed26 February 2003(4 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 12 December 2012)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52 Carter Drive
Beverley
East Riding Of Yorkshire
HU17 9GL
Director NameMr Richard Thomas Sharman
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2012)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Banner Court
Priory Park East
Hull
East Yorkshire
HU4 7DX
Secretary NameColin Hart
NationalityBritish
StatusResigned
Appointed01 April 2011(8 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2014)
RoleCompany Director
Correspondence AddressUnit 3d Harpings Road
Hull
HU5 4JF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitekmsbuildingservices.co.uk

Location

Registered AddressUnit 3d Harpings Road
Hull
HU5 4JF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Shareholders

45 at £1Jason Bruton
100.00%
Ordinary

Financials

Year2014
Net Worth£408,394
Cash£31,891
Current Liabilities£730,253

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

27 April 2015Delivered on: 29 April 2015
Persons entitled: Reward Invoice Finance Limited

Classification: A registered charge
Outstanding
28 March 2013Delivered 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 2011Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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 2005Delivered 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 2003Delivered 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

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
27 November 2017Application to strike the company off the register (3 pages)
27 November 2017Application to strike the company off the register (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
29 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
29 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 45
(3 pages)
7 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 45
(3 pages)
27 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
27 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
29 April 2015Registration of charge 046513720008, created on 27 April 2015 (26 pages)
29 April 2015Registration of charge 046513720008, created on 27 April 2015 (26 pages)
23 February 2015Termination of appointment of a secretary (1 page)
23 February 2015Secretary's details changed for Colin Hart on 1 October 2014 (1 page)
23 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 45
(3 pages)
23 February 2015Appointment of Mr Jason Bruton as a secretary on 1 October 2014 (2 pages)
23 February 2015Appointment of Mr Jason Bruton as a secretary on 1 October 2014 (2 pages)
23 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 45
(3 pages)
23 February 2015Secretary's details changed for Colin Hart on 1 October 2014 (1 page)
23 February 2015Termination of appointment of a secretary (1 page)
23 February 2015Appointment of Mr Jason Bruton as a secretary on 1 October 2014 (2 pages)
23 February 2015Secretary's details changed for Colin Hart on 1 October 2014 (1 page)
18 February 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
18 February 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 45
(3 pages)
27 February 2014Secretary's details changed for Colin Hart on 26 January 2014 (1 page)
27 February 2014Secretary's details changed for Colin Hart on 26 January 2014 (1 page)
27 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 45
(3 pages)
3 October 2013Registered office address changed from Unit D Harpings Road Hull HU5 4JP England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Unit D Harpings Road Hull HU5 4JP England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Unit D Harpings Road Hull HU5 4JP England on 3 October 2013 (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
25 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
4 April 2013Particulars of a mortgage or charge / charge no: 7 (9 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 7 (9 pages)
6 February 2013Registered office address changed from 3a Banner Court Priory Park East Hull HU4 7DX United Kingdom on 6 February 2013 (1 page)
6 February 2013Director's details changed for Mr Jason Lee Bruton on 31 January 2013 (2 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
6 February 2013Registered office address changed from 3a Banner Court Priory Park East Hull HU4 7DX United Kingdom on 6 February 2013 (1 page)
6 February 2013Director's details changed for Mr Jason Lee Bruton on 31 January 2013 (2 pages)
6 February 2013Registered office address changed from 3a Banner Court Priory Park East Hull HU4 7DX United Kingdom on 6 February 2013 (1 page)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
12 December 2012Termination of appointment of Jason Bruton as a secretary (1 page)
12 December 2012Termination of appointment of Jason Bruton as a secretary (1 page)
12 December 2012Termination of appointment of Richard Sharman as a director (1 page)
12 December 2012Termination of appointment of Richard Sharman as a director (1 page)
10 September 2012Auditor's resignation (1 page)
10 September 2012Auditor's resignation (1 page)
24 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
12 May 2011Appointment of Colin Hart as a secretary (3 pages)
12 May 2011Appointment of Colin Hart as a secretary (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 May 2011Appointment of Richard Thomas Sharman as a director (3 pages)
3 May 2011Appointment of Richard Thomas Sharman as a director (3 pages)
18 April 2011Registered office address changed from Unit 3D Harpings Road National Avenue Hull East Yorkshire HU5 4JP on 18 April 2011 (1 page)
18 April 2011Registered office address changed from Unit 3D Harpings Road National Avenue Hull East Yorkshire HU5 4JP on 18 April 2011 (1 page)
15 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 August 2010Purchase of own shares. (3 pages)
19 August 2010Purchase of own shares. (3 pages)
29 June 2010Accounts for a small company made up to 31 March 2010 (8 pages)
29 June 2010Accounts for a small company made up to 31 March 2010 (8 pages)
11 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
13 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
13 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 January 2009Return made up to 29/01/09; full list of members (4 pages)
29 January 2009Return made up to 29/01/09; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
16 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
10 April 2008Appointment terminated director david holtby (1 page)
10 April 2008Appointment terminated director david holtby (1 page)
9 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 February 2008Return made up to 29/01/08; full list of members (3 pages)
8 February 2008Return made up to 29/01/08; full list of members (3 pages)
13 September 2007Ad 04/03/03--------- £ si 99@1 (2 pages)
13 September 2007Ad 04/03/03--------- £ si 99@1 (2 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 May 2007Registered office changed on 18/05/07 from: the pavilion 536 hall road hull east yorkshire HU6 9BS (1 page)
18 May 2007Registered office changed on 18/05/07 from: the pavilion 536 hall road hull east yorkshire HU6 9BS (1 page)
14 February 2007Return made up to 29/01/07; full list of members (8 pages)
14 February 2007Return made up to 29/01/07; full list of members (8 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 February 2006Return made up to 29/01/06; full list of members (8 pages)
22 February 2006Return made up to 29/01/06; full list of members (8 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2005Return made up to 29/01/05; full list of members (8 pages)
18 January 2005Return made up to 29/01/05; full list of members (8 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
7 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
5 April 2004New director appointed (1 page)
5 April 2004New director appointed (1 page)
22 March 2004Company name changed kingston maintenance services li mited\certificate issued on 22/03/04 (2 pages)
22 March 2004Company name changed kingston maintenance services li mited\certificate issued on 22/03/04 (2 pages)
4 February 2004Return made up to 29/01/04; full list of members (6 pages)
4 February 2004Return made up to 29/01/04; full list of members (6 pages)
20 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2003Nc inc already adjusted 08/08/03 (1 page)
20 August 2003Nc inc already adjusted 08/08/03 (1 page)
20 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
31 March 2003Registered office changed on 31/03/03 from: unit 8 maltkins industrial estate mill street, norton yorkshire YO17 9HW (1 page)
31 March 2003Registered office changed on 31/03/03 from: unit 8 maltkins industrial estate mill street, norton yorkshire YO17 9HW (1 page)
6 March 2003Company name changed groveclub LIMITED\certificate issued on 06/03/03 (2 pages)
6 March 2003Company name changed groveclub LIMITED\certificate issued on 06/03/03 (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Registered office changed on 04/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 January 2003Incorporation (30 pages)
29 January 2003Incorporation (30 pages)