VERSATILE (KENT) LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1NH

Company number 00605967
Status Liquidation
Incorporation Date 9 June 1958
Company Type Private Limited Company
Address 44-46 OLD STEINE, BRIGHTON, EAST SUSSEX, BN1 1NH
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43330 - Floor and wall covering, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Appointment of a voluntary liquidator; Registered office address changed from Suite 134 70 Churchill Square Kings Hill West Malling Kent ME19 4YU to 44-46 Old Steine Brighton East Sussex BN1 1NH on 15 September 2016; Declaration of solvency. The most likely internet sites of VERSATILE (KENT) LIMITED are www.versatilekent.co.uk, and www.versatile-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and four months. Versatile Kent Limited is a Private Limited Company. The company registration number is 00605967. Versatile Kent Limited has been working since 09 June 1958. The present status of the company is Liquidation. The registered address of Versatile Kent Limited is 44 46 Old Steine Brighton East Sussex Bn1 1nh. . BATCHELOR COOP LIMITED is a Secretary of the company. HITCHCOCK, Phillip Goodwin is a Director of the company. Secretary HITCHCOCK, Phillip Goodwin has been resigned. Secretary HITCHCOCK, William Aubrey Douglas has been resigned. Director COOPER, Ronald Arthur has been resigned. Director HITCHCOCK, Brenda has been resigned. Director HITCHCOCK, William Aubrey Douglas has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
BATCHELOR COOP LIMITED
Appointed Date: 25 February 2008

Director

Resigned Directors

Secretary
HITCHCOCK, Phillip Goodwin
Resigned: 25 February 2008
Appointed Date: 24 February 1998

Secretary
HITCHCOCK, William Aubrey Douglas
Resigned: 24 February 1998
Appointed Date: 01 October 1991

Director
COOPER, Ronald Arthur
Resigned: 06 October 1995
91 years old

Director
HITCHCOCK, Brenda
Resigned: 25 February 2008
82 years old

Director
HITCHCOCK, William Aubrey Douglas
Resigned: 24 February 1998
84 years old

VERSATILE (KENT) LIMITED Events

30 Sep 2016
Appointment of a voluntary liquidator
15 Sep 2016
Registered office address changed from Suite 134 70 Churchill Square Kings Hill West Malling Kent ME19 4YU to 44-46 Old Steine Brighton East Sussex BN1 1NH on 15 September 2016
13 Sep 2016
Declaration of solvency
13 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-19

05 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 902

...
... and 88 more events
16 Aug 1988
Return made up to 25/07/88; full list of members

02 Sep 1987
Full accounts made up to 28 February 1987

02 Sep 1987
Return made up to 29/07/87; full list of members

31 Oct 1986
Full accounts made up to 28 February 1986

31 Oct 1986
Return made up to 25/07/86; full list of members

VERSATILE (KENT) LIMITED Charges

5 May 1999
Mortgage debenture
Delivered: 7 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 March 1995
Debenture
Delivered: 23 March 1995
Status: Satisfied on 30 June 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1992
Legal charge
Delivered: 31 December 1992
Status: Satisfied on 11 February 1998
Persons entitled: Barclays Bank PLC
Description: 94/96 dover road folkstone kent title nos K343735 and…
27 May 1992
Legal charge
Delivered: 4 June 1992
Status: Satisfied on 11 February 1998
Persons entitled: Ucb Bank PLC
Description: 94A and 96 dover road,folkestone the goodwill of the…
15 July 1985
Legal charge
Delivered: 16 July 1985
Status: Satisfied on 10 June 1992
Persons entitled: Commercial Credit Services Limited
Description: F/H property k/a land and buildings at 96 dover rd…
4 February 1978
Charge
Delivered: 9 February 1978
Status: Satisfied on 27 October 1992
Persons entitled: I.F. Black
Description: Flat 2 seaview heights, minnis bay, kent.
19 May 1970
Charge
Delivered: 2 June 1970
Status: Satisfied on 27 October 1992
Persons entitled: S.E. Pilcher
Description: 94 and 96 daner road, falkestone, kent.