J.C.S. (KEGWORTH) LIMITED

J.C.S. (KEGWORTH) LIMITED

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

    Company NameJ.C.S. (KEGWORTH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03162800
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of J.C.S. (KEGWORTH) LIMITED?

    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is J.C.S. (KEGWORTH) LIMITED located?

    Registered Office Address
    Second Floor Poynt South
    Upper Parliament Street
    NG1 6LF Nottingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J.C.S. (KEGWORTH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for J.C.S. (KEGWORTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 07, 2021

    19 pagesLIQ03

    Removal of liquidator by court order

    8 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    8 pagesLIQ10

    Liquidators' statement of receipts and payments to Mar 07, 2020

    19 pagesLIQ03

    Registered office address changed from Station Road Kegworth Derby DE74 2FR to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on May 22, 2019

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 08, 2019

    LRESEX

    Confirmation statement made on Feb 22, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    12 pagesAA

    Confirmation statement made on Feb 22, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    15 pagesAA

    Director's details changed for Mr Kenneth Coulson Smith on May 17, 2017

    2 pagesCH01

    Director's details changed for Kenneth Coulson Smith on Apr 01, 2017

    2 pagesCH01

    Director's details changed for Robin Anthony Clarke on Apr 01, 2017

    2 pagesCH01

    Confirmation statement made on Feb 22, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    10 pagesAA

    Annual return made up to Feb 22, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 20,200
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    10 pagesAA

    Annual return made up to Feb 22, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2015

    Statement of capital on Mar 07, 2015

    • Capital: GBP 20,200
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    10 pagesAA

    Director's details changed for Robin Anthony Clarke on Jan 18, 2010

    2 pagesCH01

    Who are the officers of J.C.S. (KEGWORTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Robin Anthony
    The Old Post Office
    Loughbon, Orston
    NG13 9NJ Nottingham
    Secretary
    The Old Post Office
    Loughbon, Orston
    NG13 9NJ Nottingham
    BritishCar Trader46998370008
    CLARKE, Robin Anthony
    Sutton Lane
    Elton On The Hill
    NG13 9NJ Nottingham
    Manor Lodge
    England
    Director
    Sutton Lane
    Elton On The Hill
    NG13 9NJ Nottingham
    Manor Lodge
    England
    United KingdomBritishCar Trader46998370011
    SMITH, Kenneth Coulson
    Chapel Lane
    Willoughby On The Wolds
    LE12 6SR Loughborough
    The Poppies
    United Kingdom
    Director
    Chapel Lane
    Willoughby On The Wolds
    LE12 6SR Loughborough
    The Poppies
    United Kingdom
    United KingdomBritishManager78911450002
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001

    Who are the persons with significant control of J.C.S. (KEGWORTH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kenneth Coulson Smith
    Chapel Lane
    Willoughby On The Wolds
    LE12 6SR Loughborough
    The Poppies
    Leicestershire
    England
    Apr 06, 2016
    Chapel Lane
    Willoughby On The Wolds
    LE12 6SR Loughborough
    The Poppies
    Leicestershire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Robin Anthony Clarke
    Sutton Lane
    NG13 9NJ Elton On The Hill
    Manor Lodge
    Nottinghamshire
    England
    Apr 06, 2016
    Sutton Lane
    NG13 9NJ Elton On The Hill
    Manor Lodge
    Nottinghamshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does J.C.S. (KEGWORTH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 15, 2011
    Delivered On Apr 01, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a manor lodge sutton lane elton on the hill nottingham.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 01, 2011Registration of a charge (MG01)
    Loan agreement
    Created On Feb 14, 2011
    Delivered On Feb 19, 2011
    Outstanding
    Amount secured
    £50,000 due or to become due from the company to the chargee
    Short particulars
    Stock of cars.
    Persons Entitled
    • Kenneth Coulson Smith
    Transactions
    • Feb 19, 2011Registration of a charge (MG01)
    Loan agreement
    Created On Feb 14, 2011
    Delivered On Feb 19, 2011
    Outstanding
    Amount secured
    £50,000 due or to become due from the company to the chargee
    Short particulars
    Stock of cars.
    Persons Entitled
    • Robin Anthony Clarke
    Transactions
    • Feb 19, 2011Registration of a charge (MG01)
    Floating charge over stock
    Created On Dec 21, 2000
    Delivered On Dec 23, 2000
    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 used motor vehicles owned by the company from time to time and all guarantees and warranties relating thereto. See the mortgage charge document for full details.
    Persons Entitled
    • First National Bank PLC
    Transactions
    • Dec 23, 2000Registration of a charge (395)
    • Dec 06, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of floating charge
    Created On May 31, 1996
    Delivered On Jun 15, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever .
    Short particulars
    Floating charge over all new and used vehicles whatsoever presect and/or future owned by the dealer or which the dealer has an intrest and the proceeds of sale or other disposition of them. See the mortgage charge document for full details.
    Persons Entitled
    • Woodchester Finance Limited
    Transactions
    • Jun 15, 1996Registration of a charge (395)
    • Jan 17, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 26, 1996
    Delivered On May 02, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Garage premises situate station road kegworth leicestershire t/n-LT217731, LT83434.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 02, 1996Registration of a charge (395)
    • Nov 14, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 22, 1996
    Delivered On Apr 25, 1996
    Outstanding
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 25, 1996Registration of a charge (395)

    Does J.C.S. (KEGWORTH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 08, 2019Commencement of winding up
    Jun 12, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Grummitt
    2nd Floor Poynt South Upper Parliament Street
    NG1 6LF Nottingham
    practitioner
    2nd Floor Poynt South Upper Parliament Street
    NG1 6LF Nottingham
    Louise Freestone
    Second Floor Poynt South
    Upper Parliament Street
    NG1 6LF Nottingham
    practitioner
    Second Floor Poynt South
    Upper Parliament Street
    NG1 6LF Nottingham
    Paul Mallatratt
    Second Floor Poynt South Upper Parliament Street
    NG1 6LF Nottingham
    Nottinghamshire
    practitioner
    Second Floor Poynt South Upper Parliament Street
    NG1 6LF Nottingham
    Nottinghamshire

    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