KENT MESSENGER LIMITED
GATWICK

Hellopages » West Sussex » Crawley » RH6 0PA

Company number 00505554
Status Liquidation
Incorporation Date 15 March 1952
Company Type Private Limited Company
Address 2 CITY PLACE BEEHIVE RING ROAD, LONDON GATWICK AIRPORT, GATWICK, ENGLAND, RH6 0PA
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration two hundred and seventeen events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 29 June 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of KENT MESSENGER LIMITED are www.kentmessenger.co.uk, and www.kent-messenger.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and seven months. Kent Messenger Limited is a Private Limited Company. The company registration number is 00505554. Kent Messenger Limited has been working since 15 March 1952. The present status of the company is Liquidation. The registered address of Kent Messenger Limited is 2 City Place Beehive Ring Road London Gatwick Airport Gatwick England Rh6 0pa. . GRAY, Duncan James is a Secretary of the company. ALLINSON, Geraldine Ruth Pratt is a Director of the company. ELLIOT, Richard Emmerson is a Director of the company. GRAY, Duncan James is a Director of the company. Secretary ELLIOT, Richard Emmerson has been resigned. Secretary SMITHERS, James Brian has been resigned. Director BISCO, Christopher has been resigned. Director BOORMAN, Edwin Roy Pratt has been resigned. Director BRACHER, George Anthony Wolseley has been resigned. Director BRIMS, Charles David has been resigned. Director BUCKNOR, Brinton has been resigned. Director CLUBLEY, Simon has been resigned. Director CRUMPTON, Christopher John has been resigned. Director CUMMINGS, Denis Sydney has been resigned. Director DALTON, David Henry has been resigned. Director DORRELL, William James has been resigned. Director EDGLEY, Peter Hiron has been resigned. Director GRAY, Ian Archie has been resigned. Director HARRISON, Elizabeth Mary Meredith has been resigned. Director HEDGMAN, George Edward has been resigned. Director IRWIN, Simon Mark has been resigned. Director LAWSON, Elizabeth Mary Meredith has been resigned. Director LEWIS, David Dean has been resigned. Director MEAD, Graham John has been resigned. Director PHIPPEN, Martin James has been resigned. Director PLASTOW, David Arnold Stuart, Sir has been resigned. Director SMITHERS, James Brian has been resigned. Director TAYLOR, Leslie Walter Coleman has been resigned. Director WEBB, Mary Elizabeth Pratt has been resigned. Director WORCESTER, Robert Milton, Sir has been resigned. Director WYKES, David Andrew has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
GRAY, Duncan James
Appointed Date: 15 December 2011

Director
ALLINSON, Geraldine Ruth Pratt
Appointed Date: 01 January 2004
58 years old

Director
ELLIOT, Richard Emmerson
Appointed Date: 18 September 2008
59 years old

Director
GRAY, Duncan James
Appointed Date: 01 January 2004
66 years old

Resigned Directors

Secretary
ELLIOT, Richard Emmerson
Resigned: 15 December 2011
Appointed Date: 18 September 2008

Secretary
SMITHERS, James Brian
Resigned: 30 June 2008

Director
BISCO, Christopher
Resigned: 20 January 2009
Appointed Date: 01 January 2008
78 years old

Director
BOORMAN, Edwin Roy Pratt
Resigned: 31 December 2005
89 years old

Director
BRACHER, George Anthony Wolseley
Resigned: 20 August 2003
Appointed Date: 20 October 1998
93 years old

Director
BRIMS, Charles David
Resigned: 03 July 2013
Appointed Date: 01 May 2008
75 years old

Director
BUCKNOR, Brinton
Resigned: 12 February 2010
Appointed Date: 01 March 2007
71 years old

Director
CLUBLEY, Simon
Resigned: 10 February 2006
Appointed Date: 01 January 2003
61 years old

Director
CRUMPTON, Christopher John
Resigned: 09 October 1998
Appointed Date: 15 June 1993
71 years old

Director
CUMMINGS, Denis Sydney
Resigned: 30 June 2009
Appointed Date: 01 August 2006
77 years old

Director
DALTON, David Henry
Resigned: 19 December 2002
Appointed Date: 01 January 1999
84 years old

Director
DORRELL, William James
Resigned: 20 June 1995
86 years old

Director
EDGLEY, Peter Hiron
Resigned: 31 December 2005
90 years old

Director
GRAY, Ian Archie
Resigned: 03 July 2013
Appointed Date: 08 June 2009
71 years old

Director
HARRISON, Elizabeth Mary Meredith
Resigned: 01 January 2006
Appointed Date: 19 July 2005
55 years old

Director
HEDGMAN, George Edward
Resigned: 15 March 1994
104 years old

Director
IRWIN, Simon Mark
Resigned: 12 March 2009
Appointed Date: 01 January 2003
64 years old

Director
LAWSON, Elizabeth Mary Meredith
Resigned: 03 July 2013
Appointed Date: 17 January 2006
55 years old

Director
LEWIS, David Dean
Resigned: 30 April 2007
Appointed Date: 01 July 1996
77 years old

Director
MEAD, Graham John
Resigned: 30 September 2011
Appointed Date: 20 January 2009
64 years old

Director
PHIPPEN, Martin James
Resigned: 01 September 2016
Appointed Date: 16 December 2003
83 years old

Director
PLASTOW, David Arnold Stuart, Sir
Resigned: 15 September 2003
Appointed Date: 18 April 2000
93 years old

Director
SMITHERS, James Brian
Resigned: 30 June 2008
75 years old

Director
TAYLOR, Leslie Walter Coleman
Resigned: 29 August 1995
101 years old

Director
WEBB, Mary Elizabeth Pratt
Resigned: 01 January 2006
Appointed Date: 15 June 1993
75 years old

Director
WORCESTER, Robert Milton, Sir
Resigned: 31 March 2008
Appointed Date: 01 January 2004
91 years old

Director
WYKES, David Andrew
Resigned: 19 December 2000
98 years old

KENT MESSENGER LIMITED Events

22 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
09 Nov 2016
Compulsory strike-off action has been discontinued
08 Nov 2016
First Gazette notice for compulsory strike-off
04 Nov 2016
Confirmation statement made on 15 August 2016 with updates
01 Sep 2016
Termination of appointment of Martin James Phippen as a director on 1 September 2016
...
... and 207 more events
17 Oct 1986
Return made up to 05/08/86; full list of members

26 Aug 1986
Full accounts made up to 28 December 1985

15 Feb 1985
Memorandum and Articles of Association
15 Feb 1985
Memorandum and Articles of Association

15 Mar 1952
Certificate of incorporation

KENT MESSENGER LIMITED Charges

30 June 2013
Charge code 0050 5554 0045
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: N/A. notification of addition to or amendment of charge…
30 June 2013
Charge code 0050 5554 0044
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Elizabeth Lawson Cecilia Buchanan Henry Boorman Geraldine Ruth Pratt Allinson
Description: All estates or interests in any freehold or leasehold…
14 January 2013
Mortgage deed of a life policy
Delivered: 16 January 2013
Status: Satisfied on 27 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All money, including bonuses, that has accrued or might…
11 January 2013
Mortgage deed of a life policy
Delivered: 15 January 2013
Status: Satisfied on 27 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All money including bonuses that has accrued or might…
13 January 2010
Legal charge
Delivered: 28 January 2010
Status: Satisfied on 3 July 2013
Persons entitled: Geraldine Ruth Pratt Allinson Henry Edwin Pratt Boorman Cecilia Anne Buchanan and Elizabeth Mary Meredith Lawson
Description: F/H property k/a 5-7 middle row maidstone kent t/no…
13 January 2010
Legal charge
Delivered: 28 January 2010
Status: Satisfied on 3 July 2013
Persons entitled: Geraldine Ruth Pratt Allinson Henry Edwin Pratt Boorman Cecilia Anne Buchanan and Elizabeth Mary Meredith Lawson
Description: F/H property k/a unit 4 sheldon way lane larkfield…
13 January 2010
Legal charge
Delivered: 28 January 2010
Status: Satisfied on 3 July 2013
Persons entitled: Geraldine Ruth Pratt Allinson Henry Edwin Pratt Boorman Cecilia Anne Buchanan and Elizabeth Mary Meredith Lawson
Description: F/H property k/a unit 2 sheldon way lane larkfield…
13 January 2010
Legal charge
Delivered: 28 January 2010
Status: Satisfied on 3 July 2013
Persons entitled: Geraldine Ruth Pratt Allinson Henry Edwin Pratt Boorman Cecilia Anne Buchanan and Elizabeth Mary Meredith Lawson
Description: F/H property k/a land and buildings on the east side of new…
13 January 2010
Legal charge
Delivered: 28 January 2010
Status: Satisfied on 3 July 2013
Persons entitled: Geraldine Ruth Pratt Allinson Henry Edwin Pratt Boorman Cecilia Anne Buchanan and Elizabeth Mary Meredith Lawson
Description: F/H property k/a land and buildings on the east side of new…
13 January 2010
Debenture
Delivered: 26 January 2010
Status: Satisfied on 3 July 2013
Persons entitled: Geraldine Ruth Pratt Allinson Elizabeth Lawson Cecilia Buchanan and Henry Boorman
Description: Fixed and floating charge over the undertaking and all…
2 April 2009
Debenture
Delivered: 15 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2009
Mortgage
Delivered: 15 April 2009
Status: Satisfied on 24 September 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a rush house, queen street, deal t/no…
2 April 2009
Mortgage
Delivered: 15 April 2009
Status: Satisfied on 18 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings on the east side of…
2 April 2009
Omnibus guarantee & set-off agreement
Delivered: 15 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
1 April 2009
All assets debenture
Delivered: 3 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 February 2009
Legal charge
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: Shelagh Mary Burridge,Peter David Joyner,Martin James Phippen and Richard Emmerson Elliot
Description: F/H property k/a gazette house estuary view business park…
21 March 2006
Mortgage
Delivered: 22 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a messenger house new hythe lane larkfield…
21 March 2006
Mortgage
Delivered: 22 March 2006
Status: Satisfied on 18 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 4 sheldon way larkfield kent t/n…
21 March 2006
Mortgage
Delivered: 22 March 2006
Status: Satisfied on 19 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 17 monson road tunbridge wells kent t/n…
21 March 2006
Mortgage
Delivered: 22 March 2006
Status: Satisfied on 24 April 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 59 ivy lane canterbury kent t/n K792236…
21 March 2006
Mortgage
Delivered: 22 March 2006
Status: Satisfied on 24 April 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 9, 10 and 11 stgeorges place canterbury…
21 March 2006
Mortgage
Delivered: 22 March 2006
Status: Satisfied on 20 June 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 5,6 and 7 middle row maidstone kent t/n…
21 March 2006
Mortgage
Delivered: 22 March 2006
Status: Satisfied on 19 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 93-95 sandgate road folkestone kent K81611…
21 March 2006
Mortgage
Delivered: 22 March 2006
Status: Satisfied on 19 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 181-183 northdown road cliftonville kent…
21 March 2006
Mortgage
Delivered: 22 March 2006
Status: Satisfied on 18 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 2 sheldon way larkfield kent t/n…
21 March 2006
Mortgage
Delivered: 22 March 2006
Status: Satisfied on 19 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H medway house sir thomas laugley road rochester kent…
21 March 2006
Mortgage
Delivered: 22 March 2006
Status: Satisfied on 19 November 2012
Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC
Description: F/H 25 high street dover kent t/no k 306309 together with…
21 March 2006
Mortgage
Delivered: 22 March 2006
Status: Satisfied on 19 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 44 high street sheerness kent t/no k 410641 together…
21 March 2006
Mortgage
Delivered: 22 March 2006
Status: Satisfied on 19 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 43 high street sittingbourne kent t/no k 656029…
31 March 2003
Fixed charge
Delivered: 2 April 2003
Status: Satisfied on 18 May 2015
Persons entitled: Lloyds Udt Limited
Description: Goss newsliner printing press. See the mortgage charge…
2 April 2001
Fixed charge
Delivered: 3 April 2001
Status: Satisfied on 18 May 2015
Persons entitled: Lloyds Udt Limited
Description: First fixed charge over the goods listed in the schedule…
4 October 1999
Fixed charge
Delivered: 5 October 1999
Status: Satisfied on 18 May 2015
Persons entitled: Lloyds Udt Limited
Description: 2 x 16 cylinder goss newsliner 4 high units serial number…
4 March 1991
Fixed charge
Delivered: 5 March 1991
Status: Satisfied on 18 May 2015
Persons entitled: Lloyds Bowmaker Limited
Description: First fixed charge over new goss visa web offset printing…
1 June 1982
Legal charge
Delivered: 11 June 1982
Status: Satisfied on 26 April 1993
Persons entitled: Lloyds Bank PLC
Description: 59 ivy lane, canterbury, kent title no. K 444749.
1 June 1982
Legal charge
Delivered: 11 June 1982
Status: Satisfied on 26 April 1993
Persons entitled: Lloyds Bank PLC
Description: F/H 10 st. George's plce, canterbury, kent title no k…
1 June 1982
Legal charge
Delivered: 11 June 1982
Status: Satisfied on 26 April 1993
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h property at 13 queen street, deal, kent.
6 January 1982
Legal charge
Delivered: 7 January 1982
Status: Satisfied on 26 April 1993
Persons entitled: Lloyds Bank PLC
Description: F/H land adjoining 13 north street ashford kent.
5 March 1981
Single debenture
Delivered: 12 March 1981
Status: Satisfied on 25 October 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
8 December 1980
Legal charge
Delivered: 9 December 1980
Status: Satisfied
Persons entitled: Highleigh Properties Limited
Description: F/H premises known as gurrs garage, the common, common…
15 November 1978
Aircraft mortgage
Delivered: 24 November 1978
Status: Satisfied on 26 April 1993
Persons entitled: Citi Bank Trust Limited
Description: Piper navahjo pa 31 1970 reg. Mark 6BFKJ serial no 31-681…
30 August 1978
Mortgage
Delivered: 6 September 1978
Status: Satisfied on 26 April 1993
Persons entitled: Lloyds Bank PLC
Description: Lease of unit 3 speedwall close chandler ford eastleigh…
29 April 1976
Mortgage
Delivered: 14 May 1976
Status: Satisfied on 26 April 1993
Persons entitled: Lloyds Bank PLC
Description: 8, bellevue road, southampton, hants.
12 August 1975
Legal charge
Delivered: 19 August 1975
Status: Satisfied on 26 April 1993
Persons entitled: Mercantile Credit Company LTD
Description: 16, upper mill rd garage, wateringbury, kent.
6 April 1973
Legal charge and mortgage
Delivered: 13 April 1973
Status: Satisfied on 26 April 1993
Persons entitled: The Parcels & General Assurance Association Limited
Description: Freehold land and industrial buildings at the east side of…
12 August 1971
Debenture
Delivered: 19 August 1971
Status: Satisfied on 26 April 1993
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…