UKBizDB.co.uk

WILLESBOROUGH & KENNINGTON GARAGES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Gateway House Highpoint Business Village, Henwood, Ashford, TN24 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Home Farm, Hythe Road Smeeth, Ashford, TN25 6SP

Director14 April 1994Active
Kennington Hall, Canterbury Road, Kennington, Ashford, England, TN25 4EN

Director25 January 2018Active
Home Farm Hythe Road, Smeeth, Ashford, TN25 6SP

Secretary14 April 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 March 1994Active
Home Farm Hythe Road, Smeeth, Ashford, TN25 6SP

Director14 April 1994Active
Kennington Hall, Canterbury Road, Kennington, Ashford, England, TN25 4EN

Director25 January 2018Active
Kennington Hall, Kennington, Ashford,

Director04 March 1996Active
Kennington Hall, Kennington, Ashford,

Director14 April 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 March 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-11Gazette

Gazette dissolved liquidation.

Download
2022-01-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-26Insolvency

Liquidation disclaimer notice.

Download
2018-09-07Address

Change registered office address company with date old address new address.

Download
2018-09-04Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-04Resolution

Resolution.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2018-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2017-06-05Accounts

Accounts with accounts type total exemption small.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Change account reference date company previous shortened.

Download
2016-03-01Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-05Accounts

Accounts with accounts type total exemption small.

Download
2014-03-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.