KENCHINGTON FORD LIMITED

KENCHINGTON FORD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKENCHINGTON FORD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01093379
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KENCHINGTON FORD LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is KENCHINGTON FORD LIMITED located?

    Registered Office Address
    Wsp House
    70 Chancery Lane
    WC2A 1AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of KENCHINGTON FORD LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENCHINGTON FORD PLCNov 20, 1991Nov 20, 1991
    KENCHINGTON LITTLE PLCFeb 02, 1989Feb 02, 1989
    KENCHINGTON, LITTLE & PARTNERS LIMITEDJan 31, 1973Jan 31, 1973

    What are the latest accounts for KENCHINGTON FORD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for KENCHINGTON FORD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ

    1 pagesAD03

    Annual return made up to Sep 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2015

    Statement of capital on Oct 05, 2015

    • Capital: GBP 100,000
    SH01

    Register inspection address has been changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ

    1 pagesAD02

    Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ

    1 pagesAD02

    Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF

    1 pagesAD04

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Appointment of Mr Andrew Christopher John Noble as a director on Oct 20, 2014

    2 pagesAP01

    Termination of appointment of Christopher Cole as a director on Oct 20, 2014

    1 pagesTM01

    Annual return made up to Sep 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2014

    Statement of capital on Oct 09, 2014

    • Capital: GBP 100,000
    SH01

    Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY

    1 pagesAD03

    Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of Graham Bisset as a secretary

    1 pagesTM02

    Annual return made up to Sep 15, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2013

    Statement of capital on Sep 16, 2013

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    26 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Termination of appointment of Peter Gill as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    Annual return made up to Sep 15, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of KENCHINGTON FORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NOBLE, Andrew Christopher John
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United KingdomBritish192017410001
    BISSET, Graham Ferguson
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    Secretary
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    British56857830001
    FRASER, Andrew William Campbell
    18 Pilgrim Close
    Park Street
    AL2 2JD St Albans
    Hertfordshire
    Secretary
    18 Pilgrim Close
    Park Street
    AL2 2JD St Albans
    Hertfordshire
    British275140100001
    PAUL, Malcolm Stephen
    Kimberley 4 Grove Shaw
    Kingswood Court
    KT20 6QL Tadworth
    Surrey
    Secretary
    Kimberley 4 Grove Shaw
    Kingswood Court
    KT20 6QL Tadworth
    Surrey
    British3865030001
    ALEXANDER, Stuart John
    51 Victoria Avenue
    KT6 5DN Surbiton
    Surrey
    Director
    51 Victoria Avenue
    KT6 5DN Surbiton
    Surrey
    EnglandBritish15850660001
    BETTS, Robert Frederic
    2 Greenway
    SK9 1LU Wilmslow
    Cheshire
    Director
    2 Greenway
    SK9 1LU Wilmslow
    Cheshire
    British88539680001
    BRIGHTON, John Henry
    57 Old Kennels Lane
    SO22 4JS Winchester
    Hampshire
    Director
    57 Old Kennels Lane
    SO22 4JS Winchester
    Hampshire
    British40519610001
    BURNETT, Walter
    16 Wensleydale Road
    TW12 2LW Hampton
    Middlesex
    Director
    16 Wensleydale Road
    TW12 2LW Hampton
    Middlesex
    British17573460001
    COLE, Christopher
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    EnglandBritish39376270004
    COULSON, John Trevor
    The Toll House
    Roundyhill Glamis
    DD8 1QE Forfra
    Angus
    Director
    The Toll House
    Roundyhill Glamis
    DD8 1QE Forfra
    Angus
    British64200940001
    FENNER, Sean Frederick
    Ivy House 8 Devon Lane
    NG13 0BZ Bottesford
    Nottinghamshire
    Director
    Ivy House 8 Devon Lane
    NG13 0BZ Bottesford
    Nottinghamshire
    British98140670001
    FORD, Brian
    Grange Cote Kildwick Grange
    Kildwick
    BD20 9AD Keighley
    West Yorkshire
    Director
    Grange Cote Kildwick Grange
    Kildwick
    BD20 9AD Keighley
    West Yorkshire
    British4626830003
    FORREST, John Charles Macintosh
    Oakside Old Rectory Drive
    Eastergate
    PO20 6XH Chichester
    West Sussex
    Director
    Oakside Old Rectory Drive
    Eastergate
    PO20 6XH Chichester
    West Sussex
    British16240290001
    FULLER, Colin
    Thornhigh 127 Leeds Road
    HG2 8EZ Harrogate
    North Yorkshire
    Director
    Thornhigh 127 Leeds Road
    HG2 8EZ Harrogate
    North Yorkshire
    British20185750001
    GASKELL, Graeme Edward, Eur Ing
    1 Avenue Road
    PE19 1LJ St Neots
    Cambs
    Director
    1 Avenue Road
    PE19 1LJ St Neots
    Cambs
    British109508620001
    GILL, Peter Richard
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United KingdomBritish35996320004
    HARMER, Barrie
    The Coach House
    148 Spen Lane Gomersal
    BD19 4AD Bradford
    Yorkshire
    Director
    The Coach House
    148 Spen Lane Gomersal
    BD19 4AD Bradford
    Yorkshire
    British37430060001
    HORSFALL, Geoffrey Richard
    22 Ewood Hall Avenue
    HX7 5PH Hebden Bridge
    West Yorkshire
    Director
    22 Ewood Hall Avenue
    HX7 5PH Hebden Bridge
    West Yorkshire
    British52325690001
    HORSWOOD, Neil Russell
    9a East Street
    Manea
    PE15 0JJ March
    Cambridgeshire
    Director
    9a East Street
    Manea
    PE15 0JJ March
    Cambridgeshire
    EnglandBritish34037980001
    MEDAK, George Ivan
    The Birches, 14 Langland Drive
    Hatch End
    HA5 4SA Pinner
    Middlesex
    Director
    The Birches, 14 Langland Drive
    Hatch End
    HA5 4SA Pinner
    Middlesex
    British34813320001
    NEEDHAM, Michael Anthony
    5 Westwood Side
    Morley
    LS27 9HR Leeds
    West Yorkshire
    Director
    5 Westwood Side
    Morley
    LS27 9HR Leeds
    West Yorkshire
    EnglandBritish20185740001
    PAUL, Malcolm Stephen
    Staplefield Road
    Cuckfield
    RH17 5HY Haywards Heath
    Henmead Hall
    West Sussex
    United Kingdom
    Director
    Staplefield Road
    Cuckfield
    RH17 5HY Haywards Heath
    Henmead Hall
    West Sussex
    United Kingdom
    United KingdomBritish3865030002
    PIRIE, Douglas John Richard
    Benet Cottage Chequer Hill
    Flamstead
    AL3 8EU St Albans
    Hertfordshire
    Director
    Benet Cottage Chequer Hill
    Flamstead
    AL3 8EU St Albans
    Hertfordshire
    United KingdomBritish12392370001
    POTTER, Mark Michael Anthony, Dr
    2 Radcliffe Lodge
    Radcliffe On Trent
    NG12 2AN Nottingham
    Nottinghamshire
    Director
    2 Radcliffe Lodge
    Radcliffe On Trent
    NG12 2AN Nottingham
    Nottinghamshire
    British17573510001
    RANSOM, Robert David
    38 Church Street
    Stapleford
    CB2 5DS Cambridge
    Cambridgeshire
    Director
    38 Church Street
    Stapleford
    CB2 5DS Cambridge
    Cambridgeshire
    British17573520001
    SLADE, Ronald Ernest
    23 Millbrooke Court
    Keswick Road
    SW15 2RA London
    Director
    23 Millbrooke Court
    Keswick Road
    SW15 2RA London
    British38948510001
    TAPPIN, Malcolm
    10 Woodway
    HP9 1DH Beaconsfield
    Buckinghamshire
    Director
    10 Woodway
    HP9 1DH Beaconsfield
    Buckinghamshire
    British16240300001
    THOMAS, Ian
    102 Old Barber
    HG1 3DF Harrogate
    North Yorkshire
    Director
    102 Old Barber
    HG1 3DF Harrogate
    North Yorkshire
    British20185730001
    TURNER, Ian Neil
    Ashgarth House
    1 Ashgarth Way
    HG2 9LD Harrogate
    North Yorkshire
    Director
    Ashgarth House
    1 Ashgarth Way
    HG2 9LD Harrogate
    North Yorkshire
    British85755950001
    WHITE, Stuart Barker
    16 St Michaels Court
    Stopford Place Stoke
    PL1 4QF Plymouth
    Devon
    Director
    16 St Michaels Court
    Stopford Place Stoke
    PL1 4QF Plymouth
    Devon
    British37109860001
    WILLBOURNE, John
    17 Augustus Close
    AL3 4JH St Albans
    Hertfordshire
    Director
    17 Augustus Close
    AL3 4JH St Albans
    Hertfordshire
    British15850680001
    WYATT, Martin John
    11 Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    Director
    11 Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    British6078290001

    Does KENCHINGTON FORD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 26, 1994
    Delivered On May 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 10, 1994Registration of a charge (395)
    • Sep 21, 2012Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0