KENCHINGTON FORD LIMITED
Overview
| Company Name | KENCHINGTON FORD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01093379 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KENCHINGTON FORD LIMITED?
| Company Name | From | Until |
|---|---|---|
| KENCHINGTON FORD PLC | Nov 20, 1991 | Nov 20, 1991 |
| KENCHINGTON LITTLE PLC | Feb 02, 1989 | Feb 02, 1989 |
| KENCHINGTON, LITTLE & PARTNERS LIMITED | Jan 31, 1973 | Jan 31, 1973 |
What are the latest accounts for KENCHINGTON FORD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for KENCHINGTON FORD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ | 1 pages | AD03 | ||||||||||
Annual return made up to Sep 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD02 | ||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF | 1 pages | AD04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Appointment of Mr Andrew Christopher John Noble as a director on Oct 20, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Cole as a director on Oct 20, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Graham Bisset as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 26 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Termination of appointment of Peter Gill as a director | 1 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Sep 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of KENCHINGTON FORD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NOBLE, Andrew Christopher John | Director | 70 Chancery Lane WC2A 1AF London Wsp House | United Kingdom | British | 192017410001 | |||||
| BISSET, Graham Ferguson | Secretary | 70 Chancery Lane WC2A 1AF London Wsp House | British | 56857830001 | ||||||
| FRASER, Andrew William Campbell | Secretary | 18 Pilgrim Close Park Street AL2 2JD St Albans Hertfordshire | British | 275140100001 | ||||||
| PAUL, Malcolm Stephen | Secretary | Kimberley 4 Grove Shaw Kingswood Court KT20 6QL Tadworth Surrey | British | 3865030001 | ||||||
| ALEXANDER, Stuart John | Director | 51 Victoria Avenue KT6 5DN Surbiton Surrey | England | British | 15850660001 | |||||
| BETTS, Robert Frederic | Director | 2 Greenway SK9 1LU Wilmslow Cheshire | British | 88539680001 | ||||||
| BRIGHTON, John Henry | Director | 57 Old Kennels Lane SO22 4JS Winchester Hampshire | British | 40519610001 | ||||||
| BURNETT, Walter | Director | 16 Wensleydale Road TW12 2LW Hampton Middlesex | British | 17573460001 | ||||||
| COLE, Christopher | Director | 70 Chancery Lane WC2A 1AF London Wsp House | England | British | 39376270004 | |||||
| COULSON, John Trevor | Director | The Toll House Roundyhill Glamis DD8 1QE Forfra Angus | British | 64200940001 | ||||||
| FENNER, Sean Frederick | Director | Ivy House 8 Devon Lane NG13 0BZ Bottesford Nottinghamshire | British | 98140670001 | ||||||
| FORD, Brian | Director | Grange Cote Kildwick Grange Kildwick BD20 9AD Keighley West Yorkshire | British | 4626830003 | ||||||
| FORREST, John Charles Macintosh | Director | Oakside Old Rectory Drive Eastergate PO20 6XH Chichester West Sussex | British | 16240290001 | ||||||
| FULLER, Colin | Director | Thornhigh 127 Leeds Road HG2 8EZ Harrogate North Yorkshire | British | 20185750001 | ||||||
| GASKELL, Graeme Edward, Eur Ing | Director | 1 Avenue Road PE19 1LJ St Neots Cambs | British | 109508620001 | ||||||
| GILL, Peter Richard | Director | 70 Chancery Lane WC2A 1AF London Wsp House | United Kingdom | British | 35996320004 | |||||
| HARMER, Barrie | Director | The Coach House 148 Spen Lane Gomersal BD19 4AD Bradford Yorkshire | British | 37430060001 | ||||||
| HORSFALL, Geoffrey Richard | Director | 22 Ewood Hall Avenue HX7 5PH Hebden Bridge West Yorkshire | British | 52325690001 | ||||||
| HORSWOOD, Neil Russell | Director | 9a East Street Manea PE15 0JJ March Cambridgeshire | England | British | 34037980001 | |||||
| MEDAK, George Ivan | Director | The Birches, 14 Langland Drive Hatch End HA5 4SA Pinner Middlesex | British | 34813320001 | ||||||
| NEEDHAM, Michael Anthony | Director | 5 Westwood Side Morley LS27 9HR Leeds West Yorkshire | England | British | 20185740001 | |||||
| PAUL, Malcolm Stephen | Director | Staplefield Road Cuckfield RH17 5HY Haywards Heath Henmead Hall West Sussex United Kingdom | United Kingdom | British | 3865030002 | |||||
| PIRIE, Douglas John Richard | Director | Benet Cottage Chequer Hill Flamstead AL3 8EU St Albans Hertfordshire | United Kingdom | British | 12392370001 | |||||
| POTTER, Mark Michael Anthony, Dr | Director | 2 Radcliffe Lodge Radcliffe On Trent NG12 2AN Nottingham Nottinghamshire | British | 17573510001 | ||||||
| RANSOM, Robert David | Director | 38 Church Street Stapleford CB2 5DS Cambridge Cambridgeshire | British | 17573520001 | ||||||
| SLADE, Ronald Ernest | Director | 23 Millbrooke Court Keswick Road SW15 2RA London | British | 38948510001 | ||||||
| TAPPIN, Malcolm | Director | 10 Woodway HP9 1DH Beaconsfield Buckinghamshire | British | 16240300001 | ||||||
| THOMAS, Ian | Director | 102 Old Barber HG1 3DF Harrogate North Yorkshire | British | 20185730001 | ||||||
| TURNER, Ian Neil | Director | Ashgarth House 1 Ashgarth Way HG2 9LD Harrogate North Yorkshire | British | 85755950001 | ||||||
| WHITE, Stuart Barker | Director | 16 St Michaels Court Stopford Place Stoke PL1 4QF Plymouth Devon | British | 37109860001 | ||||||
| WILLBOURNE, John | Director | 17 Augustus Close AL3 4JH St Albans Hertfordshire | British | 15850680001 | ||||||
| WYATT, Martin John | Director | 11 Willowside London Colney AL2 1DP St Albans Hertfordshire | British | 6078290001 |
Does KENCHINGTON FORD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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