J.C.S. (KEGWORTH) LIMITED
Overview
Company Name | J.C.S. (KEGWORTH) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03162800 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for J.C.S. (KEGWORTH) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for J.C.S. (KEGWORTH) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Mar 07, 2021 | 19 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 8 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 8 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Mar 07, 2020 | 19 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 15 pages | AA | ||||||||||
Director's details changed for Mr Kenneth Coulson Smith on May 17, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Kenneth Coulson Smith on Apr 01, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Robin Anthony Clarke on Apr 01, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 10 pages | AA | ||||||||||
Annual return made up to Feb 22, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Feb 22, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 10 pages | AA | ||||||||||
Director's details changed for Robin Anthony Clarke on Jan 18, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of J.C.S. (KEGWORTH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARKE, Robin Anthony | Secretary | The Old Post Office Loughbon, Orston NG13 9NJ Nottingham | British | Car Trader | 46998370008 | |||||
CLARKE, Robin Anthony | Director | Sutton Lane Elton On The Hill NG13 9NJ Nottingham Manor Lodge England | United Kingdom | British | Car Trader | 46998370011 | ||||
SMITH, Kenneth Coulson | Director | Chapel Lane Willoughby On The Wolds LE12 6SR Loughborough The Poppies United Kingdom | United Kingdom | British | Manager | 78911450002 | ||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 |
Who are the persons with significant control of J.C.S. (KEGWORTH) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Kenneth Coulson Smith | 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
| |||
Mr Robin Anthony Clarke | 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
|
Does J.C.S. (KEGWORTH) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does J.C.S. (KEGWORTH) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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