Company NameKent Midco Limited
Company StatusDissolved
Company Number08706112
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 6 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Howard Lee Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2014(11 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 22 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Millennium Gate Westmere Drive
Crewe
CW1 6XB
Director NameMr Adam Michael Sullivan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2014(11 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 22 October 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Millennium Gate Westmere Drive
Crewe
CW1 6XB
Director NameMr Vincent Bastide
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed12 January 2018(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 22 October 2019)
RoleCEO
Country of ResidenceFrance
Correspondence Address12 Avenue De La Dame
Caissargues
Gard
30132
Director NameMr Arnaud Fayolle
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed12 January 2018(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 22 October 2019)
RoleDeputy Ceo
Country of ResidenceFrance
Correspondence Address12 Avenue De La Dame
Caissargues
Gard
30132
Director NameMr Olivier Jourdanney
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed12 January 2018(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 22 October 2019)
RoleDeputy Ceo
Country of ResidenceFrance
Correspondence Address12 Avenue De La Dame
Caissargues
Gard
30132
Director NameMr Benjamin Timothy Long
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Millennium Gate Westmere Drive
Crewe
Cheshire
CW1 6AP
Director NameMr Alistair Charles Westray Troup
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Millennium Gate Westmere Drive
Crewe
Cheshire
CW1 6AP
Director NameMr Andrew James Macfie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(2 months after company formation)
Appointment Duration9 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Melville Street
Edinburgh
Eh3 75f
Director NameMr Douglas John Quinn
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Millennium Gate Westmere Drive
Crewe
CW1 6XB

Contact

Websitebaywater.co.uk

Location

Registered Address2 Millennium Gate
Westmere Drive
Crewe
CW1 6XB
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

1 at £1Kent Topco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£10,727,816

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

18 December 2013Delivered on: 21 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
30 July 2019Notification of Bastide Devco Ltd as a person with significant control on 16 July 2019 (2 pages)
30 July 2019Cessation of Kent Topco Limited as a person with significant control on 16 July 2019 (1 page)
30 July 2019Application to strike the company off the register (5 pages)
17 June 2019Full accounts made up to 30 September 2018 (20 pages)
17 April 2019Satisfaction of charge 087061120001 in full (1 page)
18 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
3 July 2018Full accounts made up to 30 September 2017 (21 pages)
18 January 2018Appointment of Mr Vincent Bastide as a director on 12 January 2018 (2 pages)
18 January 2018Termination of appointment of Douglas John Quinn as a director on 12 January 2018 (1 page)
18 January 2018Appointment of Mr Arnaud Fayolle as a director on 12 January 2018 (2 pages)
18 January 2018Appointment of Mr Olivier Jourdanney as a director on 12 January 2018 (2 pages)
5 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 30 September 2016 (20 pages)
6 July 2017Full accounts made up to 30 September 2016 (20 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
5 July 2016Full accounts made up to 30 September 2015 (15 pages)
5 July 2016Full accounts made up to 30 September 2015 (15 pages)
15 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
22 July 2015Director's details changed for Mr Douglas John Quinn on 22 July 2015 (2 pages)
22 July 2015Director's details changed for Mr Douglas John Quinn on 22 July 2015 (2 pages)
16 June 2015Full accounts made up to 30 September 2014 (14 pages)
16 June 2015Full accounts made up to 30 September 2014 (14 pages)
9 June 2015Part of the property or undertaking has been released from charge 087061120001 (5 pages)
9 June 2015Appointment of Mr Douglas John Quinn as a director on 8 June 2015 (2 pages)
9 June 2015Appointment of Mr Douglas John Quinn as a director on 8 June 2015 (2 pages)
9 June 2015Part of the property or undertaking has been released from charge 087061120001 (5 pages)
9 June 2015Appointment of Mr Douglas John Quinn as a director on 8 June 2015 (2 pages)
15 October 2014Termination of appointment of Benjamin Timothy Long as a director on 2 September 2014 (1 page)
15 October 2014Termination of appointment of Andrew James Macfie as a director on 2 September 2014 (1 page)
15 October 2014Termination of appointment of Alistair Charles Westray Troup as a director on 2 September 2014 (1 page)
15 October 2014Registered office address changed from 2 Millennium Gate Westmere Drive Crewe Cheshire CW1 6AP to 2 Millennium Gate Westmere Drive Crewe CW1 6XB on 15 October 2014 (1 page)
15 October 2014Registered office address changed from 2 Millennium Gate Westmere Drive Crewe Cheshire CW1 6AP to 2 Millennium Gate Westmere Drive Crewe CW1 6XB on 15 October 2014 (1 page)
15 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Termination of appointment of Alistair Charles Westray Troup as a director on 2 September 2014 (1 page)
15 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Termination of appointment of Alistair Charles Westray Troup as a director on 2 September 2014 (1 page)
15 October 2014Termination of appointment of Andrew James Macfie as a director on 2 September 2014 (1 page)
15 October 2014Termination of appointment of Andrew James Macfie as a director on 2 September 2014 (1 page)
15 October 2014Termination of appointment of Benjamin Timothy Long as a director on 2 September 2014 (1 page)
15 October 2014Termination of appointment of Benjamin Timothy Long as a director on 2 September 2014 (1 page)
9 October 2014Appointment of Mr Adam Michael Sullivan as a director on 2 September 2014 (2 pages)
9 October 2014Appointment of Mr Adam Michael Sullivan as a director on 2 September 2014 (2 pages)
9 October 2014Appointment of Mr Adam Michael Sullivan as a director on 2 September 2014 (2 pages)
8 October 2014Appointment of Mr Howard Lee Jones as a director on 2 September 2014 (2 pages)
8 October 2014Appointment of Mr Howard Lee Jones as a director on 2 September 2014 (2 pages)
8 October 2014Appointment of Mr Howard Lee Jones as a director on 2 September 2014 (2 pages)
7 January 2014Registered office address changed from Nations House 9Th Floor 103 Wigmore Street London W1U 1QS United Kingdom on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from Nations House 9Th Floor 103 Wigmore Street London W1U 1QS United Kingdom on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from Nations House 9Th Floor 103 Wigmore Street London W1U 1QS United Kingdom on 7 January 2014 (2 pages)
21 December 2013Registration of charge 087061120001 (27 pages)
21 December 2013Registration of charge 087061120001 (27 pages)
9 December 2013Appointment of Mr Andrew James Macfie as a director (3 pages)
9 December 2013Appointment of Mr Andrew James Macfie as a director (3 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 1
(22 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 1
(22 pages)