About

Registered Number: 00933544
Date of Incorporation: 11/06/1968 (55 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2019 (5 years and 1 month ago)
Registered Address: Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA

 

Kirk-morgan Ltd was registered on 11 June 1968 and are based in Maidstone, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Mantle, Donna, Browning, Robert W, Harris, John, Browning, Jennifer, Cattermole, John Ian, Kirk, Kevin, Kirk, Majorie Patricia Joan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNING, Robert W N/A - 1
HARRIS, John 29 May 2004 - 1
CATTERMOLE, John Ian N/A 11 December 2000 1
KIRK, Kevin N/A 30 October 2000 1
KIRK, Majorie Patricia Joan N/A 02 January 1995 1
Secretary Name Appointed Resigned Total Appointments
MANTLE, Donna 01 February 2010 - 1
BROWNING, Jennifer N/A 01 February 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2019
LIQ14 - N/A 29 November 2018
LIQ03 - N/A 27 April 2018
4.68 - Liquidator's statement of receipts and payments 09 April 2017
AD01 - Change of registered office address 01 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 10 March 2016
RESOLUTIONS - N/A 25 February 2016
4.20 - N/A 25 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 09 August 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 24 April 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 11 August 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 14 May 2010
AP01 - Appointment of director 01 February 2010
TM02 - Termination of appointment of secretary 01 February 2010
AP03 - Appointment of secretary 01 February 2010
363a - Annual Return 11 August 2009
395 - Particulars of a mortgage or charge 04 June 2009
287 - Change in situation or address of Registered Office 02 June 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 09 August 2005
AA - Annual Accounts 08 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 October 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 October 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2004
363s - Annual Return 20 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
AA - Annual Accounts 13 May 2004
RESOLUTIONS - N/A 19 April 2004
RESOLUTIONS - N/A 19 April 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 17 May 2002
RESOLUTIONS - N/A 02 May 2002
RESOLUTIONS - N/A 02 May 2002
RESOLUTIONS - N/A 02 May 2002
287 - Change in situation or address of Registered Office 18 October 2001
AA - Annual Accounts 11 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2001
363s - Annual Return 24 August 2001
169 - Return by a company purchasing its own shares 13 June 2001
169 - Return by a company purchasing its own shares 13 June 2001
RESOLUTIONS - N/A 31 May 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
RESOLUTIONS - N/A 15 November 2000
RESOLUTIONS - N/A 15 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2000
363s - Annual Return 22 August 2000
AA - Annual Accounts 22 June 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 20 July 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 04 September 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 13 August 1997
AA - Annual Accounts 13 October 1996
363s - Annual Return 18 August 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 21 August 1995
RESOLUTIONS - N/A 31 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1995
288 - N/A 31 July 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 11 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1994
AA - Annual Accounts 05 October 1993
363s - Annual Return 19 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1992
RESOLUTIONS - N/A 09 November 1992
RESOLUTIONS - N/A 09 November 1992
RESOLUTIONS - N/A 09 November 1992
RESOLUTIONS - N/A 09 November 1992
AA - Annual Accounts 09 November 1992
363s - Annual Return 04 September 1992
395 - Particulars of a mortgage or charge 10 June 1992
AA - Annual Accounts 10 October 1991
363b - Annual Return 04 September 1991
288 - N/A 26 June 1991
288 - N/A 21 June 1991
RESOLUTIONS - N/A 31 May 1991
RESOLUTIONS - N/A 31 May 1991
RESOLUTIONS - N/A 31 May 1991
288 - N/A 30 April 1991
AA - Annual Accounts 11 October 1990
363 - Annual Return 11 October 1990
AA - Annual Accounts 30 October 1989
363 - Annual Return 13 October 1989
395 - Particulars of a mortgage or charge 21 April 1989
AA - Annual Accounts 28 July 1988
363 - Annual Return 28 July 1988
AA - Annual Accounts 21 September 1987
363 - Annual Return 21 September 1987
AA - Annual Accounts 16 September 1986
363 - Annual Return 16 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2009 Outstanding

N/A

Charge 04 June 1992 Outstanding

N/A

Legal charge 14 April 1989 Fully Satisfied

N/A

Mortgage 09 May 1985 Fully Satisfied

N/A

Legal charge 24 September 1984 Fully Satisfied

N/A

Legal charge 21 January 1983 Fully Satisfied

N/A

Charge over all book debts 25 October 1982 Outstanding

N/A

Legal charge 19 October 1982 Fully Satisfied

N/A

Legal charge 29 September 1982 Fully Satisfied

N/A

Mortgage 15 July 1977 Fully Satisfied

N/A

Mortgage 12 July 1972 Fully Satisfied

N/A

Charge 25 October 1968 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.