This company is commonly known as Willesborough & Kennington Garages Limited. The company was founded 30 years ago and was given the registration number 02904250. The firm's registered office is in ASHFORD. You can find them at Gateway House Highpoint Business Village, Henwood, Ashford, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | WILLESBOROUGH & KENNINGTON GARAGES LIMITED |
---|---|---|
Company Number | : | 02904250 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 March 1994 |
End of financial year | : | 30 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gateway House Highpoint Business Village, Henwood, Ashford, TN24 8DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Home Farm, Hythe Road Smeeth, Ashford, TN25 6SP | Director | 14 April 1994 | Active |
Kennington Hall, Canterbury Road, Kennington, Ashford, England, TN25 4EN | Director | 25 January 2018 | Active |
Home Farm Hythe Road, Smeeth, Ashford, TN25 6SP | Secretary | 14 April 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 March 1994 | Active |
Home Farm Hythe Road, Smeeth, Ashford, TN25 6SP | Director | 14 April 1994 | Active |
Kennington Hall, Canterbury Road, Kennington, Ashford, England, TN25 4EN | Director | 25 January 2018 | Active |
Kennington Hall, Kennington, Ashford, | Director | 04 March 1996 | Active |
Kennington Hall, Kennington, Ashford, | Director | 14 April 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 March 1994 | Active |
Sylvia Daphne Blacklocks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Home Farm, Hythe Road, Ashford, England, TN25 6SP |
Nature of control | : |
|
The Estate Of D J S Blacklocks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Home Farm, Hythe Road, Ashford, England, TN25 6SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-26 | Insolvency | Liquidation disclaimer notice. | Download |
2018-09-07 | Address | Change registered office address company with date old address new address. | Download |
2018-09-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-09-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-04 | Resolution | Resolution. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
2018-03-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Officers | Appoint person director company with name date. | Download |
2018-02-21 | Officers | Appoint person director company with name date. | Download |
2018-02-07 | Officers | Termination director company with name termination date. | Download |
2018-02-07 | Officers | Termination director company with name termination date. | Download |
2017-06-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Change account reference date company previous shortened. | Download |
2016-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.