Liquidation
Company Information for WILFRED KENT LIMITED
29 PARK SQUARE WEST, LEEDS, WEST YORKSHIRE, LS1 2PQ,
|
Company Registration Number
01331479
Private Limited Company
Liquidation |
Company Name | |
---|---|
WILFRED KENT LIMITED | |
Legal Registered Office | |
29 PARK SQUARE WEST LEEDS WEST YORKSHIRE LS1 2PQ Other companies in S75 | |
Company Number | 01331479 | |
---|---|---|
Company ID Number | 01331479 | |
Date formed | 1977-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 10/11/2016 | |
Account next due | 10/08/2018 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 06:29:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WILFRED KENT & ASSOCIATES, LLC | 2100 WESTLAKE AVE N #107 SEATTLE WA 98109 | Dissolved | Company formed on the 2000-08-29 | |
WILFRED KENT TRANSPORT LTD | STONEGARTH 6 SILKSTONE LANE CAWTHORNE BARNSLEY S75 4DX | Active | Company formed on the 2016-06-16 |
Officer | Role | Date Appointed |
---|---|---|
PETER WILLIAM KENT |
||
KATHLEEN MARY CATER |
||
JOHN WILFRED KENT |
||
MURIEL KATHLEEN KENT |
||
PETER WILLIAM KENT |
||
RICHARD NICHOLAS KENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILFRED KENT |
Director | ||
IAN HEDLEY WOODRUFF |
Company Secretary | ||
LESLIE RIMMINGTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILFRED KENT TRANSPORT LTD | Director | 2016-06-16 | CURRENT | 2016-06-16 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-02 | |
AA | 10/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/09/16 TO 10/11/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/16 FROM Stonegarth 6 Silkstone Lane Cawthorne Barnsley South Yorkshire S75 4DX | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 120000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 12/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard Nicholas Kent on 2011-07-01 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILFRED KENT / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLAS KENT / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM KENT / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MURIEL KATHLEEN KENT / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARY CATER / 12/07/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR WILFRED KENT | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 09/05/2008 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 439 WAKEFIELD ROAD BARNSLEY SOUTH YORKS S71 3LU | |
363s | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/07/97; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/08/95 | |
363s | RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/92 | |
363s | RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/09/91 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363b | RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS | |
AA | GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/09/90 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB0186344 | Expired | Licenced property: NEWSTEAD PRIORY CADNEY BRIGG DN20 9HP;B & B TRUCKS HIGHAM LANE DODWORTH BARNSLEY S75 3LA; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB0186344 | Expired | Licenced property: NEWSTEAD PRIORY CADNEY BRIGG DN20 9HP;B & B TRUCKS HIGHAM LANE DODWORTH BARNSLEY S75 3LA; |
Notices to Creditors | 2017-01-26 |
Resolutions for Winding-up | 2016-11-08 |
Appointment of Liquidators | 2016-11-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE ON BOOK DEBTS | Outstanding | MIDLAND BANK PLC | |
FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILFRED KENT LIMITED
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as WILFRED KENT LIMITED are:
WOLSELEY UK LIMITED | £ 1,410,392 |
MARLBOROUGH HOUSE LIMITED | £ 1,008,448 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 655,476 |
HOLME DODSWORTH (ROCK SALT) LIMITED | £ 295,226 |
DS REMCO UK LIMITED | £ 231,815 |
ELM OFFICE PRODUCTS LTD. | £ 190,975 |
COMPANY 03856179 LIMITED | £ 179,031 |
ARDEN WINCH & CO LIMITED | £ 139,586 |
DATA INTEGRATION LIMITED | £ 138,535 |
JAMES LISTER & SONS LIMITED | £ 122,689 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WILFRED KENT LIMITED | Event Date | 2016-11-03 |
At a General Meeting of the members of the above named Company duly convened and held at Stonegarth, 6 Silkestone Lane, Cawthorne, Barnsley, S75 4DX, on 03 November 2016 , the following special resolution was duly passed: That the Company be wound up voluntarily and that David Frederick Wilson , (IP No. 006074) of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ be and is hereby appointed for the purposes of such winding up. For further details contact: James Nuttall, Email: james.nuttall@dfwassociates.co.uk Tel: 0113 390 7940. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WILFRED KENT LIMITED | Event Date | 2016-11-03 |
David Frederick Wilson , (IP No. 006074) of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ . : For further details contact: James Nuttall, Email: james.nuttall@dfwassociates.co.uk Tel: 0113 390 7940. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WILFRED KENT LIMITED | Event Date | 2016-11-03 |
Notice is hereby given that creditors of the Company are required, on or before 14 February 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at 29 Park Square West, Leeds, LS1 2PQ. If so required by notice in writing from the Liquidator, creditors must either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 03 November 2016 Office Holder details: David Frederick Wilson , (IP No. 006074) of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ . For further details contact: David Frederick Wilson, Tel: 0113 390 7940 or email: info@dfwassociates.co.uk Alternative contact: James Nuttall. Ag EF102240 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |