Established in 1994, Willesborough & Kennington Garages Ltd are based in Ashford, it's status is listed as "Liquidation". Blacklocks, Sylvia Daphne, Blacklocks, David John Sam, Crouch, Beryl Hettie are the current directors of this business. Currently we aren't aware of the number of employees at the Willesborough & Kennington Garages Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACKLOCKS, Sylvia Daphne | 14 April 1994 | - | 1 |
BLACKLOCKS, David John Sam | 14 April 1994 | 04 April 2013 | 1 |
CROUCH, Beryl Hettie | 04 March 1996 | 25 January 2018 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 07 September 2018 | |
RESOLUTIONS - N/A | 04 September 2018 | |
LIQ02 - N/A | 04 September 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 September 2018 | |
TM01 - Termination of appointment of director | 19 March 2018 | |
AA - Annual Accounts | 14 March 2018 | |
CS01 - N/A | 13 March 2018 | |
AP01 - Appointment of director | 21 February 2018 | |
AP01 - Appointment of director | 21 February 2018 | |
TM01 - Termination of appointment of director | 07 February 2018 | |
TM01 - Termination of appointment of director | 07 February 2018 | |
AA - Annual Accounts | 05 June 2017 | |
CS01 - N/A | 20 April 2017 | |
AA01 - Change of accounting reference date | 11 January 2017 | |
AA - Annual Accounts | 01 March 2016 | |
AR01 - Annual Return | 24 February 2016 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 05 March 2015 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 25 March 2014 | |
TM01 - Termination of appointment of director | 19 March 2014 | |
TM02 - Termination of appointment of secretary | 19 March 2014 | |
AR01 - Annual Return | 18 February 2013 | |
AA - Annual Accounts | 06 February 2013 | |
AR01 - Annual Return | 10 April 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 11 April 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 11 March 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 08 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2008 | |
AA - Annual Accounts | 01 August 2008 | |
AA - Annual Accounts | 04 May 2007 | |
363a - Annual Return | 05 March 2007 | |
AA - Annual Accounts | 25 April 2006 | |
363s - Annual Return | 06 April 2006 | |
AA - Annual Accounts | 15 June 2005 | |
363s - Annual Return | 01 March 2005 | |
363s - Annual Return | 11 March 2004 | |
AA - Annual Accounts | 04 February 2004 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 11 March 2003 | |
287 - Change in situation or address of Registered Office | 17 August 2002 | |
AA - Annual Accounts | 05 June 2002 | |
363s - Annual Return | 23 April 2002 | |
AA - Annual Accounts | 01 May 2001 | |
363s - Annual Return | 08 March 2001 | |
363s - Annual Return | 12 April 2000 | |
AA - Annual Accounts | 03 April 2000 | |
AA - Annual Accounts | 20 July 1999 | |
363s - Annual Return | 12 March 1999 | |
AA - Annual Accounts | 24 September 1998 | |
363s - Annual Return | 27 February 1998 | |
AA - Annual Accounts | 16 July 1997 | |
363s - Annual Return | 13 March 1997 | |
AA - Annual Accounts | 06 August 1996 | |
363s - Annual Return | 07 March 1996 | |
288 - N/A | 07 March 1996 | |
363s - Annual Return | 05 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
RESOLUTIONS - N/A | 19 July 1994 | |
RESOLUTIONS - N/A | 19 July 1994 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 July 1994 | |
123 - Notice of increase in nominal capital | 19 July 1994 | |
395 - Particulars of a mortgage or charge | 17 May 1994 | |
MEM/ARTS - N/A | 05 May 1994 | |
CERTNM - Change of name certificate | 27 April 1994 | |
288 - N/A | 22 April 1994 | |
288 - N/A | 22 April 1994 | |
288 - N/A | 22 April 1994 | |
287 - Change in situation or address of Registered Office | 22 April 1994 | |
NEWINC - New incorporation documents | 03 March 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 09 May 1994 | Outstanding |
N/A |