About

Registered Number: 04033909
Date of Incorporation: 14/07/2000 (23 years and 11 months ago)
Company Status: Liquidation
Registered Address: 1 - 3 Manor Road, Chatham, ME4 6AE,

 

Founded in 2000, Southern Insulation (Kent) Ltd has its registered office in Chatham. This company has 5 directors listed as Popplewell, Kathryn Charlotte, Popplewell, David Royston, Popplewell, Irene Elizabeth, Clarke, Kimberley, Popplewell, Kenneth Alfred in the Companies House registry. Currently we aren't aware of the number of employees at the Southern Insulation (Kent) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POPPLEWELL, David Royston 02 March 2004 - 1
CLARKE, Kimberley 25 January 2006 19 June 2007 1
POPPLEWELL, Kenneth Alfred 14 July 2000 02 March 2004 1
Secretary Name Appointed Resigned Total Appointments
POPPLEWELL, Kathryn Charlotte 02 March 2004 - 1
POPPLEWELL, Irene Elizabeth 14 July 2000 02 March 2004 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 18 May 2020
RESOLUTIONS - N/A 16 March 2020
LIQ02 - N/A 16 March 2020
AA01 - Change of accounting reference date 31 December 2019
CS01 - N/A 02 December 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 02 November 2018
PSC04 - N/A 01 October 2018
PSC07 - N/A 01 October 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 24 December 2016
CS01 - N/A 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
AD01 - Change of registered office address 15 November 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 31 October 2013
AP01 - Appointment of director 07 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 04 December 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 18 September 2007
363a - Annual Return 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 18 July 2006
395 - Particulars of a mortgage or charge 28 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 24 July 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 21 July 2004
395 - Particulars of a mortgage or charge 11 May 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
225 - Change of Accounting Reference Date 09 March 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 02 August 2001
288b - Notice of resignation of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
287 - Change in situation or address of Registered Office 19 July 2000
NEWINC - New incorporation documents 14 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 2006 Outstanding

N/A

All assets debenture 04 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.