THE KENT POTATO COMPANY LTD

The Pack House Wantsum Way The Pack House Wantsum Way, Birchington, CT7 0NE, Kent
StatusDISSOLVED
Company No.00618045
CategoryPrivate Limited Company
Incorporated01 Jan 1959
Age65 years, 4 months
JurisdictionEngland Wales
Dissolution13 Sep 2016
Years7 years, 7 months, 18 days

SUMMARY

THE KENT POTATO COMPANY LTD is an dissolved private limited company with number 00618045. It was incorporated 65 years, 4 months ago, on 01 January 1959 and it was dissolved 7 years, 7 months, 18 days ago, on 13 September 2016. The company address is The Pack House Wantsum Way The Pack House Wantsum Way, Birchington, CT7 0NE, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 13 Sep 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jun 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jun 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 15 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-15

Officer name: Thomas John Albert Binet

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 15 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-15

Officer name: Rosemary Esther Binet

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Aug 2015

Action Date: 27 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-27

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-15

Officer name: Mr Angus Stuart Walton Armstrong

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Brian Macdonald

Appointment date: 2014-05-15

Documents

View document PDF

Memorandum articles

Date: 16 Jul 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Renouard

Documents

View document PDF

Termination director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Perchard

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006180450022

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Jan 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2011

Action Date: 11 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-11

Officer name: Mr Robert John Perchard

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2011

Action Date: 11 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rose Esther Binet

Change date: 2011-08-11

Documents

View document PDF

Accounts with accounts type medium

Date: 25 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Perchard

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Alan Renouard

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glen Charles Hamel

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barrie Charles Hamel

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Tapp

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 21

Documents

View document PDF

Legacy

Date: 02 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 20

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the kent potato co LIMITED\certificate issued on 01/09/10

Documents

View document PDF

Change of name notice

Date: 01 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Hattield Tapp

Change date: 2010-07-27

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2010

Action Date: 06 Aug 2010

Category: Address

Type: AD01

Old address: the Packhouse St Nicholas Court Farm St. Nicholas at Wade Birchington Kent CT7 0NG

Change date: 2010-08-06

Documents

View document PDF

Legacy

Date: 12 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19

Documents

View document PDF

Legacy

Date: 12 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18

Documents

View document PDF

Legacy

Date: 12 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17

Documents

View document PDF

Legacy

Date: 12 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rosemary Esther Binet

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Pace

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Tapp

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Tapp

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosalind Tapp

Documents

View document PDF

Termination secretary company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexandra Pace

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Bedford Pace

Change date: 2009-10-01

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Oct 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2010-01-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas John Albert Binet

Documents

View document PDF

Legacy

Date: 24 Oct 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Certificate change of name company

Date: 20 Oct 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed st.nicholas court farms LIMITED\certificate issued on 20/10/09

Documents

View document PDF

Change of name notice

Date: 20 Oct 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 21/07/2009 from ambry court shuart lane st nicholas at wade nr birchington kent CT7 0NG

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Miscellaneous

Date: 19 May 2008

Category: Miscellaneous

Type: MISC

Description: S 394 ca 1985

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed james bedford pace

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william tapp

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 07 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 19

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 17

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 18

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 16

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 01/04/2008 from st nicholas court st nicholas at wade birchington kent CT7 0PT

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard field

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director edward astley arlington

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed rosalind frances tapp

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed alexandra ruth pace

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/07; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Aug 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/06; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 25 Aug 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/05; no change of members

Documents

View document PDF

Legacy

Date: 16 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 10 Aug 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/04; change of members

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ANKH&HORUS LIMITED

14 JOHNSON ROAD,LONDON,NW10 8EX

Number:11449452
Status:ACTIVE
Category:Private Limited Company

COMP-LIANZE LTD

110 DRUMMOND STREET,LONDON,NW1 2HN

Number:09445017
Status:ACTIVE
Category:Private Limited Company

GALENA LIMITED

WILLOW TREE HOUSE,WOTTON-UNDER-EDGE,GL12 8AS

Number:06458848
Status:ACTIVE
Category:Private Limited Company

ICARUS SYSTEMS LIMITED

UNIT 134 CHARTER HOUSE,PORTSMOUTH,PO1 2SB

Number:04017768
Status:ACTIVE
Category:Private Limited Company

MPS COLOUR PRINT (BERKSHIRE) LIMITED

3 HAMILTON GARDENS,SLOUGH,SL1 7AA

Number:11009662
Status:ACTIVE
Category:Private Limited Company

SLEEP ZONE LTD

34 WOOD SOME ESTATE,BATLEY,WF17 7EE

Number:10617838
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source