About

Registered Number: 01093379
Date of Incorporation: 31/01/1973 (51 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 6 months ago)
Registered Address: Wsp House, 70 Chancery Lane, London, WC2A 1AF

 

Kenchington Ford Ltd was setup in 1973, it's status at Companies House is "Dissolved". Kenchington Ford Ltd has 9 directors listed as Brighton, John Henry, Fuller, Colin, Gaskell, Graeme Edward, Eur Ing, Horsfall, Geoffrey Richard, Horswood, Neil Russell, Medak, George Ivan, Potter, Mark Michael Anthony, Dr, Thomas, Ian, Turner, Ian Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHTON, John Henry N/A 30 April 1993 1
FULLER, Colin 06 November 1991 30 April 1993 1
GASKELL, Graeme Edward, Eur Ing 06 November 1991 21 December 1992 1
HORSFALL, Geoffrey Richard 06 November 1991 30 April 1993 1
HORSWOOD, Neil Russell 06 November 1991 30 April 1993 1
MEDAK, George Ivan N/A 30 April 1993 1
POTTER, Mark Michael Anthony, Dr N/A 16 January 1992 1
THOMAS, Ian 06 November 1991 16 November 1992 1
TURNER, Ian Neil 06 November 1991 30 April 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 30 August 2016
DS01 - Striking off application by a company 18 August 2016
AR01 - Annual Return 05 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 October 2015
AD04 - Change of location of company records to the registered office 01 October 2015
AA - Annual Accounts 17 July 2015
AP01 - Appointment of director 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
AR01 - Annual Return 09 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2014
AA - Annual Accounts 26 September 2014
TM02 - Termination of appointment of secretary 24 January 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 21 August 2013
RESOLUTIONS - N/A 06 December 2012
CERT10 - Re-registration of a company from public to private 06 December 2012
MAR - Memorandum and Articles - used in re-registration 06 December 2012
RR02 - Application by a public company for re-registration as a private limited company 06 December 2012
TM01 - Termination of appointment of director 02 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2012
AR01 - Annual Return 19 September 2012
CH01 - Change of particulars for director 19 September 2012
CH01 - Change of particulars for director 19 September 2012
CH03 - Change of particulars for secretary 19 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 30 July 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
287 - Change in situation or address of Registered Office 19 December 2008
RESOLUTIONS - N/A 09 December 2008
RESOLUTIONS - N/A 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 07 October 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 15 June 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 09 June 1999
AUD - Auditor's letter of resignation 30 October 1998
363s - Annual Return 22 October 1998
RESOLUTIONS - N/A 19 October 1998
AA - Annual Accounts 10 July 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 29 June 1997
363s - Annual Return 17 October 1996
AA - Annual Accounts 08 July 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 11 July 1995
287 - Change in situation or address of Registered Office 27 June 1995
287 - Change in situation or address of Registered Office 27 June 1995
363s - Annual Return 30 October 1994
AA - Annual Accounts 30 August 1994
395 - Particulars of a mortgage or charge 10 May 1994
288 - N/A 08 May 1994
288 - N/A 08 May 1994
288 - N/A 08 May 1994
AUD - Auditor's letter of resignation 18 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1994
AA - Annual Accounts 24 November 1993
363s - Annual Return 29 September 1993
288 - N/A 18 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
288 - N/A 11 January 1993
288 - N/A 26 November 1992
288 - N/A 26 November 1992
363s - Annual Return 02 October 1992
AA - Annual Accounts 02 October 1992
288 - N/A 15 February 1992
288 - N/A 28 January 1992
MEM/ARTS - N/A 06 December 1991
288 - N/A 03 December 1991
288 - N/A 25 November 1991
288 - N/A 25 November 1991
288 - N/A 25 November 1991
288 - N/A 25 November 1991
288 - N/A 25 November 1991
288 - N/A 25 November 1991
288 - N/A 25 November 1991
288 - N/A 25 November 1991
288 - N/A 25 November 1991
CERTNM - Change of name certificate 19 November 1991
AA - Annual Accounts 19 September 1991
363b - Annual Return 19 September 1991
363(287) - N/A 19 September 1991
288 - N/A 12 September 1991
288 - N/A 26 June 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
288 - N/A 13 November 1990
288 - N/A 12 November 1990
AA - Annual Accounts 19 October 1990
363 - Annual Return 19 October 1990
RESOLUTIONS - N/A 08 October 1990
MEM/ARTS - N/A 08 October 1990
AUD - Auditor's letter of resignation 23 August 1990
288 - N/A 10 May 1990
288 - N/A 26 April 1990
288 - N/A 11 April 1990
288 - N/A 01 November 1989
AA - Annual Accounts 25 October 1989
363 - Annual Return 25 October 1989
288 - N/A 13 June 1989
288 - N/A 07 February 1989
RESOLUTIONS - N/A 03 February 1989
RESOLUTIONS - N/A 03 February 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 03 February 1989
BS - Balance sheet 03 February 1989
AUDS - Auditor's statement 03 February 1989
AUDR - Auditor's report 03 February 1989
MAR - Memorandum and Articles - used in re-registration 03 February 1989
43(3) - Application by a private company for re-registration as a public company 03 February 1989
CERT7 - Re-registration of a company from private to public with a change of name 02 February 1989
AA - Annual Accounts 05 December 1988
363 - Annual Return 05 December 1988
288 - N/A 24 November 1988
288 - N/A 08 November 1988
288 - N/A 04 July 1988
288 - N/A 17 June 1988
RESOLUTIONS - N/A 24 May 1988
363 - Annual Return 06 January 1988
RESOLUTIONS - N/A 02 December 1987
AA - Annual Accounts 02 December 1987
AA - Annual Accounts 01 December 1986
363 - Annual Return 01 December 1986
288 - N/A 09 June 1986
AA - Annual Accounts 11 November 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.