KITCHENER GARAGES LIMITED

KITCHENER GARAGES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameKITCHENER GARAGES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01858457
    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 KITCHENER GARAGES LIMITED?

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

    Where is KITCHENER GARAGES LIMITED located?

    Registered Office Address
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of KITCHENER GARAGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUBERACE LIMITEDOct 25, 1984Oct 25, 1984

    What are the latest accounts for KITCHENER GARAGES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for KITCHENER GARAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pagesSH20

    Statement of capital on Jul 14, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduice share prem a/c 29/06/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jan 17, 2017 with updates

    5 pagesCS01

    Appointment of Mr Richard James Maloney as a secretary on Jan 01, 2017

    2 pagesAP03

    Termination of appointment of Hilary Claire Sykes as a secretary on Jan 01, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jan 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 1,312
    SH01

    Director's details changed for Timothy Paul Holden on Oct 26, 2015

    2 pagesCH01

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

    6 pagesAA

    Annual return made up to Jan 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2015

    Statement of capital on Jan 21, 2015

    • Capital: GBP 1,312
    SH01

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

    6 pagesAA

    Annual return made up to Jan 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2014

    Statement of capital on Jan 22, 2014

    • Capital: GBP 1,312
    SH01

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

    6 pagesAA

    Satisfaction of charge 13 in full

    4 pagesMR04

    Annual return made up to Jan 17, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jan 17, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jan 17, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of KITCHENER GARAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALONEY, Richard James
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    222191900001
    HOLDEN, Timothy Paul
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritishChartered Accountant148034310003
    EVANS HALSHAW MOTORS LIMITED
    2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Loxley House
    Nottinghamshire
    United Kingdom
    Director
    2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Loxley House
    Nottinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2304195
    38967740005
    HOWARD, David Alan
    4 Bramerton Street
    SW3 5JX London
    Secretary
    4 Bramerton Street
    SW3 5JX London
    British54160340001
    LACEY, Pamela Anne
    Orchard Cottage Green Lane
    Prestwood
    HP16 0QA Great Missenden
    Buckinghamshire
    Secretary
    Orchard Cottage Green Lane
    Prestwood
    HP16 0QA Great Missenden
    Buckinghamshire
    British3665020001
    PITT, Andrew Joseph
    45 Westholme Road
    Bidford On Avon
    B50 4AL Alcester
    Warwickshire
    Secretary
    45 Westholme Road
    Bidford On Avon
    B50 4AL Alcester
    Warwickshire
    British10739800001
    SYKES, Hilary Claire
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    British41559790001
    ADAMS, Anthony Grant
    71 Townsend Lane
    AL5 2RE Harpenden
    Hertfordshire
    Director
    71 Townsend Lane
    AL5 2RE Harpenden
    Hertfordshire
    BritishDirector24182780001
    ARCHER, Anthony Bernard
    The Moat Barn
    Glasshouse Lane
    B94 6PU Lapworth
    Warwickshire
    Director
    The Moat Barn
    Glasshouse Lane
    B94 6PU Lapworth
    Warwickshire
    BritishCompany Director46351440001
    BAKER, Donald John
    Tamwood Windsor Lane
    Little Kingshill
    HP16 0DP Great Missenden
    Buckinghamshire
    Director
    Tamwood Windsor Lane
    Little Kingshill
    HP16 0DP Great Missenden
    Buckinghamshire
    BritishDirector11327670001
    BENNETT, Michael Ronald
    2 Kentmere Road
    HP21 7HZ Aylesbury
    Buckinghamshire
    Director
    2 Kentmere Road
    HP21 7HZ Aylesbury
    Buckinghamshire
    EnglandBritishFinancial Director75618940001
    BURRELLS, Kenneth John
    18 Kingfisher Close
    MK41 7JR Bedford
    Bedfordshire
    Director
    18 Kingfisher Close
    MK41 7JR Bedford
    Bedfordshire
    BritishManaging Director/Chairman11390710001
    DALE, Arthur Geoffrey
    Kimberley
    Poolhead Lane
    B94 5ED Tanworth In Arden Solihull
    West Midlands
    Director
    Kimberley
    Poolhead Lane
    B94 5ED Tanworth In Arden Solihull
    West Midlands
    BritishDirector10739820001
    HOWARD, David Alan
    4 Bramerton Street
    SW3 5JX London
    Director
    4 Bramerton Street
    SW3 5JX London
    EnglandBritishDirector And Company Secretary54160340001
    LEGGETT, Jeremy James Robin
    Melton Lodge
    Melton
    IP12 1LU Woodbridge
    Suffolk
    Director
    Melton Lodge
    Melton
    IP12 1LU Woodbridge
    Suffolk
    EnglandBritishDirector14817340005

    Who are the persons with significant control of KITCHENER GARAGES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Evans Halshaw Motor Holdings Limited
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    Apr 06, 2016
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number1212182
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does KITCHENER GARAGES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On May 13, 2009
    Delivered On May 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form 395. fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
    Transactions
    • May 21, 2009Registration of a charge (395)
    • May 07, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On May 21, 1992
    Delivered On Jun 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    180 goldington road, bedford, the goodwill and connection of the business (see form 395 for full details).
    Persons Entitled
    • Mobil Oil Company Limited
    Transactions
    • Jun 03, 1992Registration of a charge (395)
    • Sep 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On May 21, 1992
    Delivered On May 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All stocks of new and used motor vehicle. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • May 23, 1992Registration of a charge (395)
    • May 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 21, 1992
    Delivered On May 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    180 goldington rd, bedford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • May 23, 1992Registration of a charge (395)
    • Nov 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 30, 1991
    Delivered On Jan 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 03, 1992Registration of a charge (395)
    • Aug 10, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 21, 1990
    Delivered On Dec 28, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    180 goldington road, bedford, bedfordshire t/no bd 107250 and bd 110687 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 28, 1990Registration of a charge
    • Jan 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 04, 1986
    Delivered On Aug 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold land and building on the north side of goldington road bedford.
    Persons Entitled
    • Nissan UK Limited
    • Nissan Finance UK Limited
    Transactions
    • Aug 06, 1986Registration of a charge
    • Jul 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 10, 1985
    Delivered On Dec 12, 1985
    Satisfied
    Amount secured
    £115,000 due from the company to the chargees
    Short particulars
    F/H station forecourt, 180, goldington road bedford.
    Persons Entitled
    • D. E. Porter
    • J. J. R. Leggett
    • Pensioneer Trustees (London) Limited
    • D. A. Howard
    Transactions
    • Dec 12, 1985Registration of a charge
    Charge
    Created On Jun 04, 1985
    Delivered On Jun 22, 1985
    Satisfied
    Amount secured
    £59,731 and all monies due or to become due from the company to the chargee under the terms of a leasing agreement dated 30/5/85
    Short particulars
    Land lying to the north of 180 and 182 goldington road, bedford.
    Persons Entitled
    • H & H Factors Limited
    Transactions
    • Jun 22, 1985Registration of a charge
    • Sep 16, 1986Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 04, 1985
    Delivered On Jun 05, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • H & H Factors Limited
    Transactions
    • Jun 05, 1985Registration of a charge
    • Sep 16, 1986Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 18, 1985
    Delivered On Apr 19, 1985
    Satisfied
    Amount secured
    £88,888.90 due from the company to the chargee
    Short particulars
    F/H land at the rear of 180 & 182 goldington road, bedford.
    Persons Entitled
    • Harry Kitchener Limited
    Transactions
    • Apr 19, 1985Registration of a charge
    • Jul 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 28, 1985
    Delivered On Feb 12, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land and buildings at 180 goldington road bedford.. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Nissan Finance U.K. Limited
    Transactions
    • Feb 12, 1985Registration of a charge
    • Jul 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 28, 1984
    Delivered On Jan 14, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies which may from time to time be owing to the company by nissan U.K. limited in respect of moneys paid by or by the direction of the company to nissan U.K. limited by way of deposit (including bulk deposit on the acquisition of motors vehicles on a consignment basis.
    Persons Entitled
    • Nissan Finance U.K Limited
    Transactions
    • Jan 14, 1985Registration of a charge
    • Jul 06, 1996Statement of satisfaction of a charge in full or part (403a)

    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