Fordcombe Road, Fordcombe
Tunbridge Wells
Kent
TN3 0RT
Director Name | Mr Daniel Luke Clarke |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 25 May 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Cherry Tree Shottenden Lane Molash Canterbury Kent CT4 8EY |
Director Name | Mr Jaimie Andrew Daniel Clarke |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 25 May 2019) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Sandbanks Farm Perry Wood Selling Faversham Kent ME13 9RY |
Director Name | Mr Daniel Luke Clarke |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Groundworker |
Country of Residence | England |
Correspondence Address | 25 Queens Road Whitstable Kent CT5 2JE |
Director Name | Jaimie Andrew Daniel Clarke |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Block Paver |
Correspondence Address | Rosebud Cottage Radfall Road, Chestfield Whitstable Kent CT5 3EP |
Director Name | Mr Paul Gerald Given |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 2010(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 October 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 25b Hillbury Road London SW17 8JT |
Director Name | Mr Wayne Mason |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 October 2012) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 26 Westmead Road Whitstable Kent CT5 1BP |
Director Name | Silvermace Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | 18 Canterbury Road Whitstable Kent CT5 4EY |
Secretary Name | Silvermace Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | 18 Canterbury Road Whitstable Kent CT5 4EY |
Website | benecarefostering.co.uk |
---|---|
Telephone | 01732 740088 |
Telephone region | Sevenoaks |
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
30 at £1 | Daniel Clarke 33.33% Ordinary B |
---|---|
30 at £1 | Jaimie Clarke 33.33% Ordinary B |
30 at £1 | Mr Stephen William Richmond 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £180,776 |
Cash | £12,607 |
Current Liabilities | £8,032 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
31 August 2018 | Registered office address changed from 113a St John's Hill Sevenoaks Kent TN13 3PE to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 31 August 2018 (2 pages) |
23 August 2018 | Appointment of a voluntary liquidator (3 pages) |
23 August 2018 | Declaration of solvency (5 pages) |
23 August 2018 | Resolutions
|
5 April 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
4 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
27 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Director's details changed for Mr Jaimie Andrew Daniel Clarke on 1 November 2014 (2 pages) |
7 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Mr Jaimie Andrew Daniel Clarke on 1 November 2014 (2 pages) |
7 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Mr Jaimie Andrew Daniel Clarke on 1 November 2014 (2 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
12 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 October 2012 | Appointment of Mr Jaimie Andrew Daniel Clarke as a director (2 pages) |
29 October 2012 | Termination of appointment of Paul Given as a director (1 page) |
29 October 2012 | Appointment of Mr Daniel Luke Clarke as a director (2 pages) |
29 October 2012 | Appointment of Mr Jaimie Andrew Daniel Clarke as a director (2 pages) |
29 October 2012 | Termination of appointment of Paul Given as a director (1 page) |
29 October 2012 | Appointment of Mr Daniel Luke Clarke as a director (2 pages) |
29 October 2012 | Termination of appointment of Wayne Mason as a director (1 page) |
29 October 2012 | Termination of appointment of Wayne Mason as a director (1 page) |
30 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
1 April 2011 | Appointment of Mr Paul Gerald Given as a director (3 pages) |
1 April 2011 | Appointment of Mr Paul Gerald Given as a director (3 pages) |
31 March 2011 | Appointment of Wayne Mason as a director (3 pages) |
31 March 2011 | Appointment of Wayne Mason as a director (3 pages) |
25 March 2011 | Termination of appointment of Daniel Clarke as a director (2 pages) |
25 March 2011 | Termination of appointment of Silvermace Secretarial Limited as a secretary (2 pages) |
25 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (15 pages) |
25 March 2011 | Termination of appointment of Jaimie Clarke as a director (2 pages) |
25 March 2011 | Termination of appointment of Daniel Clarke as a director (2 pages) |
25 March 2011 | Termination of appointment of Jaimie Clarke as a director (2 pages) |
25 March 2011 | Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY England on 25 March 2011 (2 pages) |
25 March 2011 | Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY England on 25 March 2011 (2 pages) |
25 March 2011 | Termination of appointment of Silvermace Secretarial Limited as a secretary (2 pages) |
25 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (15 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (15 pages) |
7 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (15 pages) |
7 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (15 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 March 2009 | Return made up to 03/03/09; full list of members (6 pages) |
13 March 2009 | Return made up to 03/03/09; full list of members (6 pages) |
24 September 2008 | Ad 03/03/08\gbp si 88@1=88\gbp ic 2/90\ (2 pages) |
24 September 2008 | Resolutions
|
24 September 2008 | Resolutions
|
24 September 2008 | Ad 03/03/08\gbp si 88@1=88\gbp ic 2/90\ (2 pages) |
10 March 2008 | Director appointed stephen william richmond (2 pages) |
10 March 2008 | Director appointed stephen william richmond (2 pages) |
10 March 2008 | Director appointed jaime clarke (2 pages) |
10 March 2008 | Director appointed jaime clarke (2 pages) |
10 March 2008 | Director appointed daniel clarke (2 pages) |
10 March 2008 | Appointment terminated director silvermace corporate services LTD (1 page) |
10 March 2008 | Director appointed daniel clarke (2 pages) |
10 March 2008 | Appointment terminated director silvermace corporate services LTD (1 page) |
3 March 2008 | Incorporation (12 pages) |
3 March 2008 | Incorporation (12 pages) |