About

Registered Number: 03430656
Date of Incorporation: 08/09/1997 (27 years and 6 months ago)
Company Status: Liquidation
Registered Address: 18 Beddington Cross, Beddington Farm Road, Croydon, Surrey, CR0 4XH

 

Kavanagh Motors Ltd was founded on 08 September 1997, it's status in the Companies House registry is set to "Liquidation". Bannister, Helen, Kavanagh, Kieron, Davies, Jack are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAVANAGH, Kieron 08 September 1997 - 1
DAVIES, Jack 30 March 1998 24 May 1999 1
Secretary Name Appointed Resigned Total Appointments
BANNISTER, Helen 08 September 1997 - 1

Filing History

Document Type Date
NDISC - N/A 30 September 2020
RESOLUTIONS - N/A 29 September 2020
LIQ02 - N/A 29 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 29 September 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 21 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 16 September 2014
CH03 - Change of particulars for secretary 17 December 2013
CH01 - Change of particulars for director 17 December 2013
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 17 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2013
AA - Annual Accounts 06 November 2012
AD01 - Change of registered office address 30 October 2012
AR01 - Annual Return 11 September 2012
MG01 - Particulars of a mortgage or charge 05 July 2012
MG01 - Particulars of a mortgage or charge 01 June 2012
AD01 - Change of registered office address 21 March 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 15 August 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 20 November 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 20 September 2007
395 - Particulars of a mortgage or charge 10 October 2006
363a - Annual Return 03 October 2006
AA - Annual Accounts 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
AA - Annual Accounts 11 November 2005
363a - Annual Return 22 September 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 16 September 2004
287 - Change in situation or address of Registered Office 14 June 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 20 September 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 20 September 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 28 September 2001
288c - Notice of change of directors or secretaries or in their particulars 28 September 2001
288c - Notice of change of directors or secretaries or in their particulars 28 September 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 05 September 2000
225 - Change of Accounting Reference Date 14 December 1999
363s - Annual Return 26 October 1999
AA - Annual Accounts 20 July 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
363s - Annual Return 24 September 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
287 - Change in situation or address of Registered Office 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
NEWINC - New incorporation documents 08 September 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 May 2012 Outstanding

N/A

Debenture 06 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.