Company NameKent Management Limited
Company StatusDissolved
Company Number08709511
CategoryPrivate Limited Company
Incorporation Date27 September 2013(10 years, 6 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameNigel Patrick Gordon Shepperson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2013(2 months after company formation)
Appointment Duration6 years (closed 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Millenium Gate Westmere Drive
Crewe
Cheshire
CW1 6XB
Director NameMr Ian Robert Williams
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2013(2 months after company formation)
Appointment Duration6 years (closed 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Millenium Gate Westmere Drive
Crewe
Cheshire
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, 11 months (closed 17 December 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, 11 months (closed 17 December 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, 11 months (closed 17 December 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
Appointed27 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Millenium Gate Westmere Drive
Crewe
Cheshire
CW1 6XB
Director NameMr Alistair Charles Westray Troup
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Millenium Gate Westmere Drive
Crewe
Cheshire
CW1 6XB
Director NamePhilip Gerard Hendrick
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2013(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address18h Rosemount Business Park
Ballycoolin
Dublin
11
Ireland
Director NameJoanne Clare Tucker
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaytrees House Boxted Church Road
Great Horkesley
Essex
CO6 4AL
Director NameKevin Havelock
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Millenium Gate Westmere Drive
Crewe
Cheshire
CW1 6XB
Director NameMr Andrew James Macfie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Melvulle Street
Edinburgh
Scotland
Director NameMr Anthony James Morrin
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2013(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Millenium Gate Westmere Drive
Crewe
Cheshire
CW1 6XB

Location

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

Shareholders

48k at £1Anthony James Morrin
30.77%
Ordinary
28k at £1Kevin Havelock
17.95%
Ordinary
20k at £1Ian Robert Williams
12.82%
Ordinary
20k at £1Joanne Clare Tucker
12.82%
Ordinary
20k at £1Nigel Patrick Gordon Shepperson
12.82%
Ordinary
20k at £1Philip Gerard Hendrick
12.82%
Ordinary
1 at £1Kent Ds Lp (Ls 12684)
0.00%
Investor
1 at £1Souter Kent LTD
0.00%
Investor

Financials

Year2014
Net Worth£156,002
Current Liabilities£172,000

Accounts

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

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2019Voluntary strike-off action has been suspended (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
30 July 2019Application to strike the company off the register (5 pages)
16 July 2019Solvency Statement dated 15/07/19 (2 pages)
16 July 2019Statement by Directors (2 pages)
16 July 2019Statement of capital on 16 July 2019
  • GBP 1
(4 pages)
16 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Disapply articles 3.2.1 ( to 3.2.1 (c) / 15/07/2019
(2 pages)
18 June 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
18 October 2018Notification of Bastide Devco Limited as a person with significant control on 12 January 2018 (2 pages)
18 October 2018Confirmation statement made on 27 September 2018 with updates (5 pages)
18 October 2018Cessation of Kent Gp Llp as a person with significant control on 12 January 2018 (1 page)
18 October 2018Cessation of Souter Kent Limited as a person with significant control on 12 January 2018 (1 page)
3 July 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
13 June 2018Termination of appointment of Kevin Havelock as a director on 31 May 2018 (1 page)
13 June 2018Termination of appointment of Andrew James Macfie 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 2018Termination of appointment of Alistair Charles Westray Troup as a director on 12 January 2018 (1 page)
18 January 2018Appointment of Mr Vincent Bastide 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)
9 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
6 July 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
6 July 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
15 May 2017Termination of appointment of Benjamin Timothy Long as a director on 2 May 2017 (1 page)
15 May 2017Termination of appointment of Benjamin Timothy Long as a director on 2 May 2017 (1 page)
8 February 2017Termination of appointment of Anthony James Morrin as a director on 27 January 2017 (1 page)
8 February 2017Termination of appointment of Anthony James Morrin as a director on 27 January 2017 (1 page)
11 October 2016Confirmation statement made on 27 September 2016 with updates (9 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (9 pages)
19 July 2016Termination of appointment of Joanne Clare Tucker as a director on 30 June 2016 (1 page)
19 July 2016Termination of appointment of Philip Gerard Hendrick as a director on 30 June 2016 (1 page)
19 July 2016Termination of appointment of Joanne Clare Tucker as a director on 30 June 2016 (1 page)
19 July 2016Termination of appointment of Philip Gerard Hendrick as a director on 30 June 2016 (1 page)
4 July 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
4 July 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
22 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 156,002
(12 pages)
22 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 156,002
(12 pages)
16 June 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
16 June 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
21 October 2014Director's details changed for Kevin Havelock on 2 October 2014 (2 pages)
21 October 2014Director's details changed for Nigel Patrick Gordon Shepperson on 30 November 2013 (2 pages)
21 October 2014Director's details changed for Anthony James Morrin on 30 November 2013 (2 pages)
21 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 156,002
(11 pages)
21 October 2014Director's details changed for Anthony James Morrin on 30 November 2013 (2 pages)
21 October 2014Director's details changed for Nigel Patrick Gordon Shepperson on 30 November 2013 (2 pages)
21 October 2014Director's details changed for Ian Robert Williams on 19 September 2014 (2 pages)
21 October 2014Director's details changed for Kevin Havelock on 2 October 2014 (2 pages)
21 October 2014Director's details changed for Kevin Havelock on 2 October 2014 (2 pages)
21 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 156,002
(11 pages)
21 October 2014Director's details changed for Ian Robert Williams on 19 September 2014 (2 pages)
23 January 2014Registered office address changed from 2 Millennium Gate Westmere Drive Crewe Cheshire CW1 6AP on 23 January 2014 (2 pages)
23 January 2014Registered office address changed from , 2 Millennium Gate Westmere Drive, Crewe, Cheshire, CW1 6AP on 23 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)
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)
23 December 2013Appointment of Philip Gerard Hendrick as a director (3 pages)
23 December 2013Appointment of Nigel Patrick Gordon Shepperson as a director (3 pages)
23 December 2013Appointment of Kevin Havelock as a director (3 pages)
23 December 2013Appointment of Kevin Havelock as a director (3 pages)
23 December 2013Appointment of Philip Gerard Hendrick as a director (3 pages)
23 December 2013Appointment of Ian Robert Williams as a director (3 pages)
23 December 2013Appointment of Joanne Clare Tucker as a director (3 pages)
23 December 2013Appointment of Anthony James Morrin as a director (3 pages)
23 December 2013Appointment of Ian Robert Williams as a director (3 pages)
23 December 2013Appointment of Joanne Clare Tucker as a director (3 pages)
23 December 2013Appointment of Nigel Patrick Gordon Shepperson as a director (3 pages)
23 December 2013Appointment of Anthony James Morrin as a director (3 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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 December 2013Change of share class name or designation (2 pages)
6 December 2013Statement of capital following an allotment of shares on 30 November 2013
  • GBP 204,000
(6 pages)
6 December 2013Statement of capital following an allotment of shares on 30 November 2013
  • GBP 204,000
(6 pages)
6 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 December 2013Change of share class name or designation (2 pages)
27 September 2013Incorporation (22 pages)
27 September 2013Incorporation (22 pages)