Company NameKitchtown Limited
DirectorEdwina Sally Morrison
Company StatusLiquidation
Company Number05419073
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)

Business Activity

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

Directors

Director NameEdwina Sally Morrison
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(10 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Workshop Straight Hill
Wingmore Elham
Canterbury
Kent
CT4 6LT
Director NameMr Keith Harry Etheridge
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(3 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 2006)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address4 Cloudberry Close
Maidstone
Kent
ME16 0LY
Director NameMr Alistair Munro Morrison
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(3 weeks, 6 days after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2015)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Cottage
Wingmore, Elham
Canterbury
Kent
CT4 6LT
Secretary NameMr Keith Harry Etheridge
NationalityBritish
StatusResigned
Appointed05 May 2005(3 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 2006)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address4 Cloudberry Close
Maidstone
Kent
ME16 0LY
Director NameMr Stephen Thomas Clews
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 January 2010)
RoleChartered Company Secretary
Country of ResidenceEngland
Correspondence AddressBroadlake
Mill Lane
Frittenden
Kent
TN17 2DX
Director NameMr Christopher Guy Johnson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 January 2010)
RoleCompany Director
Country of ResidenceNon-Executive Director
Correspondence AddressLadham House
Ladham Road
Goudhurst
Kent
TN17 1DB
Secretary NameMs Susan Wetenhall
NationalityBritish
StatusResigned
Appointed26 October 2006(1 year, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 January 2017)
RoleCompany Director
Correspondence AddressThe Workshop Straight Hill
Wingmore Elham
Canterbury
Kent
CT4 6LT
Director NameMr Hamish McKay Morrison
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(8 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Workshop Straight Hill
Wiingmore Elham
Canterbury
Kent
CT4 6LT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemonrohomes.co.uk

Location

Registered AddressOffice 9 Stonecross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Shareholders

100 at £1Monro Homes LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth-£19,067
Cash£27,190
Current Liabilities£1,474,919

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return8 April 2020 (4 years ago)
Next Return Due22 April 2021 (overdue)

Charges

29 September 2016Delivered on: 6 October 2016
Persons entitled: Beamish Investments Limited

Classification: A registered charge
Particulars: Chobham nurseries, bagshot road, chobham, woking, surrey.
Outstanding
10 October 2014Delivered on: 17 October 2014
Persons entitled: Beamish Investments Limited

Classification: A registered charge
Particulars: Land on the north side of london road, old basing, basingstoke, RG24 7JQ.
Outstanding
10 October 2014Delivered on: 14 October 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Land on the north side of london road, old basingstoke t/no HP451363.
Outstanding
4 July 2013Delivered on: 6 July 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 November 2016Delivered on: 22 November 2016
Persons entitled: Nicola Mary Corkill and Keith Yorke

Classification: A registered charge
Particulars: Chobham nurseries, bagshot road, chobham, woking, surrey.
Outstanding
29 September 2016Delivered on: 12 October 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Chobham nurseries, bagshot road, chobham, GU24 8DE under title number SY703131.
Outstanding
8 July 2013Delivered on: 20 July 2013
Satisfied on: 18 July 2014
Persons entitled: Amsbury Developments Limited

Classification: A registered charge
Particulars: Linbar, middleton road, camberley, surrey. Notification of addition to or amendment of charge.
Fully Satisfied
4 July 2013Delivered on: 6 July 2013
Satisfied on: 18 July 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: F/H k/a "linbar" middleton road camberley t/no SY246777. Notification of addition to or amendment of charge.
Fully Satisfied
3 March 2006Delivered on: 11 March 2006
Satisfied on: 4 March 2010
Persons entitled: Amsbury Developments Limited

Classification: Legal charge
Secured details: £826,746.00 due or to become due from the company to.
Particulars: The brickmakers arms, maidstone road, platt, sevenoaks, kent t/no K696070.
Fully Satisfied
3 March 2006Delivered on: 18 March 2006
Satisfied on: 4 March 2010
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: The f/h property k/a brickmakers arms, maidstone road, platt, sevenoaks t/no K696070. 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
25 January 2006Delivered on: 10 February 2006
Satisfied on: 14 September 2010
Persons entitled: National Westminster 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

7 November 2023Registered office address changed from C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023 (2 pages)
17 July 2023Liquidators' statement of receipts and payments to 17 May 2023 (12 pages)
5 July 2022Liquidators' statement of receipts and payments to 17 May 2022 (13 pages)
4 June 2021Registered office address changed from 29 Harcourt Street London W1H 4HS England to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 4 June 2021 (2 pages)
1 June 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-18
(1 page)
1 June 2021Appointment of a voluntary liquidator (3 pages)
1 June 2021Statement of affairs (12 pages)
1 March 2021Unaudited abridged accounts made up to 30 November 2019 (11 pages)
12 February 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
16 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
15 April 2020Cessation of Hamish Mckay Morrison as a person with significant control on 5 February 2020 (1 page)
15 April 2020Notification of Edwina Sally Morrison as a person with significant control on 6 April 2020 (2 pages)
6 April 2020Termination of appointment of Hamish Mckay Morrison as a director on 5 February 2020 (1 page)
3 September 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
14 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
18 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
12 April 2018Notification of Hamish Mckay Morrison as a person with significant control on 8 April 2017 (2 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 May 2017Registered office address changed from The Workshop Straight Hill Wingmore Elham Canterbury Kent CT4 6LT to 29 Harcourt Street London W1H 4HS on 10 May 2017 (1 page)
10 May 2017Registered office address changed from The Workshop Straight Hill Wingmore Elham Canterbury Kent CT4 6LT to 29 Harcourt Street London W1H 4HS on 10 May 2017 (1 page)
12 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
2 February 2017Termination of appointment of Susan Wetenhall as a secretary on 27 January 2017 (2 pages)
2 February 2017Termination of appointment of Susan Wetenhall as a secretary on 27 January 2017 (2 pages)
22 November 2016Registration of charge 054190730011, created on 2 November 2016 (32 pages)
22 November 2016Registration of charge 054190730011, created on 2 November 2016 (32 pages)
12 October 2016Registration of charge 054190730010, created on 29 September 2016 (21 pages)
12 October 2016Registration of charge 054190730010, created on 29 September 2016 (21 pages)
6 October 2016Registration of charge 054190730009, created on 29 September 2016 (30 pages)
6 October 2016Registration of charge 054190730009, created on 29 September 2016 (30 pages)
6 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
6 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(19 pages)
21 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(19 pages)
8 January 2016Termination of appointment of Alistair Munro Morrison as a director on 30 September 2015 (2 pages)
8 January 2016Termination of appointment of Alistair Munro Morrison as a director on 30 September 2015 (2 pages)
12 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 June 2015Director's details changed for Hamish Mckay Morrison on 1 June 2015 (3 pages)
19 June 2015Appointment of Edwina Sally Morrison as a director on 1 June 2015 (3 pages)
19 June 2015Appointment of Edwina Sally Morrison as a director on 1 June 2015 (3 pages)
19 June 2015Director's details changed for Hamish Mckay Morrison on 1 June 2015 (3 pages)
19 June 2015Director's details changed for Hamish Mckay Morrison on 1 June 2015 (3 pages)
19 June 2015Appointment of Edwina Sally Morrison as a director on 1 June 2015 (3 pages)
14 May 2015Director's details changed for Hamish Mckay Morrison on 8 April 2015 (3 pages)
14 May 2015Director's details changed for Hamish Mckay Morrison on 8 April 2015 (3 pages)
14 May 2015Director's details changed for Hamish Mckay Morrison on 8 April 2015 (3 pages)
23 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(14 pages)
23 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(14 pages)
23 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(14 pages)
17 October 2014Registration of charge 054190730008, created on 10 October 2014 (30 pages)
17 October 2014Registration of charge 054190730008, created on 10 October 2014 (30 pages)
14 October 2014Registration of charge 054190730007, created on 10 October 2014 (23 pages)
14 October 2014Registration of charge 054190730007, created on 10 October 2014 (23 pages)
7 October 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
23 September 2014Registered office address changed from 6 North Court South Park Business Village Armstrong Road Maidstone Kent ME15 6JZ to The Workshop Straight Hill Wingmore Elham Canterbury Kent CT4 6LT on 23 September 2014 (2 pages)
23 September 2014Secretary's details changed for Ms Susan Wetenhall on 15 September 2014 (3 pages)
23 September 2014Registered office address changed from 6 North Court South Park Business Village Armstrong Road Maidstone Kent ME15 6JZ to The Workshop Straight Hill Wingmore Elham Canterbury Kent CT4 6LT on 23 September 2014 (2 pages)
23 September 2014Secretary's details changed for Ms Susan Wetenhall on 15 September 2014 (3 pages)
18 July 2014Satisfaction of charge 054190730004 in full (4 pages)
18 July 2014Satisfaction of charge 054190730006 in full (4 pages)
18 July 2014Satisfaction of charge 054190730004 in full (4 pages)
18 July 2014Satisfaction of charge 054190730006 in full (4 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(14 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(14 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(14 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
20 July 2013Registration of charge 054190730006 (33 pages)
20 July 2013Registration of charge 054190730006 (33 pages)
9 July 2013Appointment of Hamish Mckay Morrison as a director (3 pages)
9 July 2013Appointment of Hamish Mckay Morrison as a director (3 pages)
6 July 2013Registration of charge 054190730004 (24 pages)
6 July 2013Registration of charge 054190730005 (41 pages)
6 July 2013Registration of charge 054190730005 (41 pages)
6 July 2013Registration of charge 054190730004 (24 pages)
15 April 2013Annual return made up to 8 April 2013 (14 pages)
15 April 2013Annual return made up to 8 April 2013 (14 pages)
15 April 2013Annual return made up to 8 April 2013 (14 pages)
14 February 2013Previous accounting period extended from 31 July 2012 to 30 November 2012 (3 pages)
14 February 2013Previous accounting period extended from 31 July 2012 to 30 November 2012 (3 pages)
1 June 2012Full accounts made up to 31 July 2011 (12 pages)
1 June 2012Full accounts made up to 31 July 2011 (12 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (14 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (14 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (14 pages)
4 May 2011Full accounts made up to 31 July 2010 (11 pages)
4 May 2011Full accounts made up to 31 July 2010 (11 pages)
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (14 pages)
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (14 pages)
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (14 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2010Secretary's details changed for Ms Susan Wetenhall on 23 June 2010 (3 pages)
29 June 2010Secretary's details changed for Ms Susan Wetenhall on 23 June 2010 (3 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (12 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (12 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (13 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (13 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (13 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 February 2010Termination of appointment of Stephen Clews as a director (2 pages)
6 February 2010Termination of appointment of Christopher Johnson as a director (2 pages)
6 February 2010Termination of appointment of Stephen Clews as a director (2 pages)
6 February 2010Termination of appointment of Christopher Johnson as a director (2 pages)
21 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
21 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
22 April 2009Return made up to 08/04/09; full list of members (6 pages)
22 April 2009Return made up to 08/04/09; full list of members (6 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 April 2008Return made up to 08/04/08; no change of members (7 pages)
17 April 2008Return made up to 08/04/08; no change of members (7 pages)
17 May 2007Return made up to 08/04/07; full list of members (7 pages)
17 May 2007Return made up to 08/04/07; full list of members (7 pages)
31 March 2007Full accounts made up to 31 July 2006 (11 pages)
31 March 2007Full accounts made up to 31 July 2006 (11 pages)
14 February 2007Registered office changed on 14/02/07 from: c/o saunders & company 29 harcourt street london W1H 4HS (1 page)
14 February 2007Registered office changed on 14/02/07 from: c/o saunders & company 29 harcourt street london W1H 4HS (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006Secretary resigned;director resigned (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006Secretary resigned;director resigned (1 page)
30 August 2006New director appointed (3 pages)
30 August 2006New director appointed (3 pages)
30 August 2006New director appointed (3 pages)
30 August 2006New director appointed (3 pages)
9 May 2006Return made up to 08/04/06; full list of members (7 pages)
9 May 2006Return made up to 08/04/06; full list of members (7 pages)
18 March 2006Particulars of mortgage/charge (4 pages)
18 March 2006Particulars of mortgage/charge (4 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
1 August 2005Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
1 August 2005Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
20 June 2005Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2005Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005Memorandum and Articles of Association (6 pages)
17 May 2005Memorandum and Articles of Association (18 pages)
17 May 2005Memorandum and Articles of Association (18 pages)
17 May 2005Memorandum and Articles of Association (6 pages)
13 May 2005Registered office changed on 13/05/05 from: 6-8 underwood street london N1 7JQ (1 page)
13 May 2005Registered office changed on 13/05/05 from: 6-8 underwood street london N1 7JQ (1 page)
8 April 2005Incorporation (19 pages)
8 April 2005Incorporation (19 pages)