About

Registered Number: 04299642
Date of Incorporation: 05/10/2001 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2015 (10 years ago)
Registered Address: Kent House, Romney Place, Maidstone, Kent, ME15 6LH

 

Town & Country Taverns (Kent) Ltd was setup in 2001, it's status at Companies House is "Dissolved". Wink, Martin John, Wink, Elizabeth Ann, Wink, Martin John are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINK, Martin John 05 October 2001 10 December 2009 1
Secretary Name Appointed Resigned Total Appointments
WINK, Martin John 01 October 2006 - 1
WINK, Elizabeth Ann 05 October 2001 01 October 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2015
4.43 - Notice of final meeting of creditors 05 January 2015
TM01 - Termination of appointment of director 19 December 2009
287 - Change in situation or address of Registered Office 03 April 2008
4.31 - Notice of Appointment of Liquidator in winding up by the Court 02 April 2008
COCOMP - Order to wind up 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
363a - Annual Return 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
AA - Annual Accounts 01 November 2006
395 - Particulars of a mortgage or charge 29 June 2006
363a - Annual Return 24 October 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 10 November 2004
287 - Change in situation or address of Registered Office 23 September 2004
395 - Particulars of a mortgage or charge 26 April 2004
395 - Particulars of a mortgage or charge 24 April 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 05 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2002
363s - Annual Return 31 October 2002
395 - Particulars of a mortgage or charge 01 May 2002
288b - Notice of resignation of directors or secretaries 12 October 2001
NEWINC - New incorporation documents 05 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 June 2006 Outstanding

N/A

Legal charge 15 April 2004 Outstanding

N/A

Commercial mortgage deed 15 April 2004 Outstanding

N/A

Debenture 25 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.