Company NameSargeant & Collins Limited
Company StatusDissolved
Company Number00298018
CategoryPrivate Limited Company
Incorporation Date7 March 1935(89 years, 2 months ago)
Dissolution Date7 December 2015 (8 years, 4 months ago)
Previous NameSargeant & Collins,Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Lee Anthony Fulford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(71 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 07 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolding Orchard
The Street, Plaxtol
Sevenoaks
Kent
TN15 0QG
Secretary NameMr Lee Anthony Fulford
NationalityBritish
StatusClosed
Appointed01 June 2006(71 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 07 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolding Orchard
The Street, Plaxtol
Sevenoaks
Kent
TN15 0QG
Director NameMr Adrian Nicholas Sargeant
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(56 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 November 2000)
RoleCompany Director
Country of ResidenceNone
Correspondence AddressThe White House
Raggleswood
Chislehurst
Kent
BR7 5NH
Director NameMrs Diana Mary Sargeant
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(56 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Raggleswood
Chislehurst
Kent
BR7 5NH
Director NameMrs Margaret Dorothy Sargeant
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(56 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 November 2000)
RoleCompany Director
Correspondence AddressShangri La Raggleswood
Chislehurst
Kent
BR7 5NH
Secretary NameMrs Betty Mary White
NationalityBritish
StatusResigned
Appointed22 May 1991(56 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 1993)
RoleCompany Director
Correspondence AddressFive Ways 2 Barfield Road
Bickley
Bromley
Kent
BR1 2HS
Secretary NameMr Kenneth Alfred Quinn
NationalityBritish
StatusResigned
Appointed26 March 1993(58 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 09 November 2000)
RoleCompany Director
Correspondence Address18 Belmont Lane
Chislehurst
Kent
BR7 6BJ
Secretary NameMr Adrian Nicholas Sargeant
NationalityBritish
StatusResigned
Appointed09 November 2000(65 years, 8 months after company formation)
Appointment Duration1 day (resigned 10 November 2000)
RoleCompany Director
Country of ResidenceNone
Correspondence AddressThe White House
Raggleswood
Chislehurst
Kent
BR7 5NH
Director NamePeter Charles Bischoff
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(65 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 March 2005)
RoleCompany Director
Correspondence AddressFlanders Oast, Reed Court Farm
Hunton Road, Marden
Tonbridge
Kent
TN12 9SX
Director NamePatrick Christopher Conway
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(65 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 July 2006)
RoleCompany Director
Correspondence AddressSt. Marys
Old Dartford Road, Farningham
Dartford
Kent
DA4 0EB
Director NameMr Peter Reynolds
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(65 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 May 2011)
RoleCompany Director
Correspondence AddressMullion 179 St Pauls Wood Hill
Orpington
Kent
BR5 2SR
Director NameMichael Rennie Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(65 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 August 2006)
RoleCompany Director
Correspondence Address4 Montpelier Road
Purley
Surrey
CR8 2QA
Director NameBrian William James Whitehouse
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(65 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 July 2005)
RoleCompany Director
Correspondence AddressGolding Orchard
The Street Plaxtol
Sevenoaks
Kent
TN15 0QG
Secretary NameMichael Rennie Smith
NationalityBritish
StatusResigned
Appointed10 November 2000(65 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 August 2006)
RoleCompany Director
Correspondence Address4 Montpelier Road
Purley
Surrey
CR8 2QA
Director NameCraig Bensted
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(76 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Allens Allens Lane
Plaxtol
Kent
TN15 0QZ

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

250k at £1Whitehouse Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£584,707
Cash£125,287
Current Liabilities£203,509

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2015Final Gazette dissolved following liquidation (1 page)
7 December 2015Final Gazette dissolved following liquidation (1 page)
7 September 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
7 September 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
7 April 2015Liquidators statement of receipts and payments to 20 January 2015 (9 pages)
7 April 2015Liquidators' statement of receipts and payments to 20 January 2015 (9 pages)
7 April 2015Liquidators' statement of receipts and payments to 20 January 2015 (9 pages)
28 January 2014Liquidators' statement of receipts and payments to 20 January 2014 (10 pages)
28 January 2014Liquidators statement of receipts and payments to 20 January 2014 (10 pages)
28 January 2014Liquidators' statement of receipts and payments to 20 January 2014 (10 pages)
8 February 2013Appointment of a voluntary liquidator (1 page)
8 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2013Statement of affairs with form 4.19 (12 pages)
8 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2013Statement of affairs with form 4.19 (12 pages)
8 February 2013Appointment of a voluntary liquidator (1 page)
25 January 2013Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX England on 25 January 2013 (1 page)
25 January 2013Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX England on 25 January 2013 (1 page)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 250,000
(4 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 250,000
(4 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 250,000
(4 pages)
22 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
22 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
20 September 2011Termination of appointment of Craig Bensted as a director (1 page)
20 September 2011Termination of appointment of Craig Bensted as a director (1 page)
14 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 June 2011Appointment of Craig Bensted as a director (3 pages)
14 June 2011Appointment of Craig Bensted as a director (3 pages)
10 May 2011Registered office address changed from 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB82FX United Kingdom on 10 May 2011 (1 page)
10 May 2011Termination of appointment of Peter Reynolds as a director (1 page)
10 May 2011Registered office address changed from 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB82FX United Kingdom on 10 May 2011 (1 page)
10 May 2011Termination of appointment of Peter Reynolds as a director (1 page)
19 April 2011Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF England on 19 April 2011 (1 page)
19 April 2011Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF England on 19 April 2011 (1 page)
6 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
6 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
21 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
8 July 2009Return made up to 09/05/09; full list of members (3 pages)
8 July 2009Return made up to 09/05/09; full list of members (3 pages)
7 July 2009Director and secretary's change of particulars / lee fulford / 01/08/2007 (1 page)
7 July 2009Director and secretary's change of particulars / lee fulford / 01/08/2007 (1 page)
15 June 2009Registered office changed on 15/06/2009 from 13 albemarle street london W1S 4HJ (1 page)
15 June 2009Registered office changed on 15/06/2009 from 13 albemarle street london W1S 4HJ (1 page)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
1 August 2008Full accounts made up to 31 March 2007 (16 pages)
1 August 2008Full accounts made up to 31 March 2007 (16 pages)
16 May 2008Return made up to 09/05/08; full list of members (3 pages)
16 May 2008Return made up to 09/05/08; full list of members (3 pages)
18 July 2007Return made up to 09/05/07; full list of members (7 pages)
18 July 2007Return made up to 09/05/07; full list of members (7 pages)
3 February 2007Full accounts made up to 31 March 2006 (20 pages)
3 February 2007Full accounts made up to 31 March 2006 (20 pages)
29 August 2006Secretary resigned;director resigned (1 page)
29 August 2006Secretary resigned;director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
30 June 2006Registered office changed on 30/06/06 from: 138 blendon road bexley kent DA5 1BZ (1 page)
30 June 2006Registered office changed on 30/06/06 from: 138 blendon road bexley kent DA5 1BZ (1 page)
15 June 2006New secretary appointed;new director appointed (2 pages)
15 June 2006New secretary appointed;new director appointed (2 pages)
1 June 2006Return made up to 09/05/06; full list of members (2 pages)
1 June 2006Return made up to 09/05/06; full list of members (2 pages)
13 January 2006Full accounts made up to 31 March 2005 (20 pages)
13 January 2006Full accounts made up to 31 March 2005 (20 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
3 June 2005Return made up to 09/05/05; full list of members (3 pages)
3 June 2005Return made up to 09/05/05; full list of members (3 pages)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
2 February 2005Full accounts made up to 31 March 2004 (18 pages)
2 February 2005Full accounts made up to 31 March 2004 (18 pages)
28 June 2004Return made up to 09/05/04; full list of members (8 pages)
28 June 2004Return made up to 09/05/04; full list of members (8 pages)
6 January 2004Particulars of mortgage/charge (7 pages)
6 January 2004Particulars of mortgage/charge (7 pages)
20 October 2003Ad 08/10/03--------- £ si 240000@1=240000 £ ic 10000/250000 (2 pages)
20 October 2003Nc inc already adjusted 08/10/03 (1 page)
20 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2003Ad 08/10/03--------- £ si 240000@1=240000 £ ic 10000/250000 (2 pages)
20 October 2003Nc inc already adjusted 08/10/03 (1 page)
16 September 2003Full accounts made up to 31 March 2003 (18 pages)
16 September 2003Full accounts made up to 31 March 2003 (18 pages)
12 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2002Full accounts made up to 31 March 2002 (19 pages)
14 November 2002Full accounts made up to 31 March 2002 (19 pages)
29 May 2002Return made up to 09/05/02; full list of members (8 pages)
29 May 2002Return made up to 09/05/02; full list of members (8 pages)
2 January 2002Declaration of assistance for shares acquisition (4 pages)
2 January 2002Declaration of assistance for shares acquisition (4 pages)
23 October 2001Full accounts made up to 31 March 2001 (16 pages)
23 October 2001Full accounts made up to 31 March 2001 (16 pages)
31 May 2001Return made up to 22/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 May 2001Return made up to 22/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (1 page)
17 May 2001Declaration of satisfaction of mortgage/charge (1 page)
17 April 2001Declaration of assistance for shares acquisition (4 pages)
17 April 2001Declaration of assistance for shares acquisition (4 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
8 January 2001Registered office changed on 08/01/01 from: bickley road bromley kent BR1 2NH (1 page)
8 January 2001Registered office changed on 08/01/01 from: bickley road bromley kent BR1 2NH (1 page)
5 December 2000New secretary appointed (2 pages)
5 December 2000Secretary resigned (2 pages)
5 December 2000Secretary resigned (2 pages)
5 December 2000New secretary appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
9 June 2000Return made up to 22/05/00; full list of members (8 pages)
9 June 2000Return made up to 22/05/00; full list of members (8 pages)
31 May 2000Full accounts made up to 31 March 2000 (8 pages)
31 May 2000Full accounts made up to 31 March 2000 (8 pages)
9 June 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1999Full accounts made up to 31 March 1999 (8 pages)
25 May 1999Full accounts made up to 31 March 1999 (8 pages)
2 June 1998Return made up to 22/05/98; no change of members (4 pages)
2 June 1998Return made up to 22/05/98; no change of members (4 pages)
31 May 1998Full accounts made up to 31 March 1998 (8 pages)
31 May 1998Full accounts made up to 31 March 1998 (8 pages)
25 May 1997Full accounts made up to 31 March 1997 (8 pages)
25 May 1997Return made up to 22/05/97; no change of members (4 pages)
25 May 1997Full accounts made up to 31 March 1997 (8 pages)
25 May 1997Return made up to 22/05/97; no change of members (4 pages)
11 June 1996Full accounts made up to 31 March 1996 (8 pages)
11 June 1996Full accounts made up to 31 March 1996 (8 pages)
3 June 1996Return made up to 22/05/96; full list of members (5 pages)
3 June 1996Return made up to 22/05/96; full list of members (5 pages)
31 May 1995Full accounts made up to 31 March 1995 (8 pages)
31 May 1995Full accounts made up to 31 March 1995 (8 pages)
30 May 1995Return made up to 22/05/95; no change of members (4 pages)
30 May 1995Return made up to 22/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
5 June 1994Full accounts made up to 31 March 1994 (8 pages)
5 June 1994Full accounts made up to 31 March 1994 (8 pages)
27 May 1994Return made up to 22/05/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 May 1994Return made up to 22/05/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 June 1993Full accounts made up to 31 March 1993 (8 pages)
1 June 1993Full accounts made up to 31 March 1993 (8 pages)
25 May 1993Return made up to 22/05/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
25 May 1993Return made up to 22/05/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 April 1993Secretary resigned;new secretary appointed (2 pages)
16 April 1993Secretary resigned;new secretary appointed (2 pages)
1 June 1992Full accounts made up to 31 March 1992 (8 pages)
1 June 1992Return made up to 22/05/92; no change of members (4 pages)
1 June 1992Return made up to 22/05/92; no change of members (4 pages)
1 June 1992Full accounts made up to 31 March 1992 (8 pages)
11 June 1991Return made up to 22/05/91; no change of members (6 pages)
11 June 1991Return made up to 22/05/91; no change of members (6 pages)
11 June 1991Full accounts made up to 31 March 1991 (8 pages)
11 June 1991Full accounts made up to 31 March 1991 (8 pages)
25 October 1990Full accounts made up to 31 March 1990 (8 pages)
25 October 1990Full accounts made up to 31 March 1990 (8 pages)
26 June 1990Return made up to 21/06/90; full list of members (4 pages)
26 June 1990Return made up to 21/06/90; full list of members (4 pages)
1 May 1990Company name changed sargeant & collins,LIMITED\certificate issued on 02/05/90 (2 pages)
1 May 1990Company name changed sargeant & collins,LIMITED\certificate issued on 02/05/90 (2 pages)
19 April 1990£ ic 9500/6900 27/03/90 £ sr 2600@1=2600 (1 page)
19 April 1990£ ic 10000/9500 27/03/90 £ sr 500@1=500 (1 page)
19 April 1990£ ic 9500/6900 27/03/90 £ sr 2600@1=2600 (1 page)
19 April 1990£ ic 10000/9500 27/03/90 £ sr 500@1=500 (1 page)
17 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 April 1990New director appointed (2 pages)
17 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 April 1990New director appointed (2 pages)
29 November 1989Full accounts made up to 31 March 1989 (8 pages)
29 November 1989Return made up to 08/11/89; full list of members (4 pages)
29 November 1989Full accounts made up to 31 March 1989 (8 pages)
29 November 1989Return made up to 08/11/89; full list of members (4 pages)
27 September 1988Return made up to 15/09/88; full list of members (4 pages)
27 September 1988Full accounts made up to 31 March 1988 (8 pages)
27 September 1988Full accounts made up to 31 March 1988 (8 pages)
27 September 1988Return made up to 15/09/88; full list of members (4 pages)
4 August 1987Full accounts made up to 31 March 1987 (8 pages)
4 August 1987Full accounts made up to 31 March 1987 (8 pages)
4 August 1987Return made up to 06/07/87; full list of members (6 pages)
4 August 1987Return made up to 06/07/87; full list of members (6 pages)
23 August 1986Full accounts made up to 31 March 1986 (8 pages)
23 August 1986Full accounts made up to 31 March 1986 (8 pages)
23 August 1986Return made up to 30/07/86; full list of members (4 pages)
23 August 1986Return made up to 30/07/86; full list of members (4 pages)
19 September 1985Accounts made up to 31 March 1985 (8 pages)
19 September 1985Accounts made up to 31 March 1985 (8 pages)
6 August 1984Accounts made up to 31 March 1984 (8 pages)
6 August 1984Accounts made up to 31 March 1984 (8 pages)
15 October 1983Accounts made up to 31 March 1983 (8 pages)
15 October 1983Accounts made up to 31 March 1983 (8 pages)
21 August 1982Accounts made up to 31 March 1982 (8 pages)
21 August 1982Accounts made up to 31 March 1982 (8 pages)
30 July 1980Accounts made up to 31 March 1980 (9 pages)
30 July 1980Accounts made up to 31 March 1980 (9 pages)
26 July 1979Accounts made up to 31 March 1979 (9 pages)
26 July 1979Accounts made up to 31 March 1979 (9 pages)
21 June 1978Accounts made up to 31 March 1978 (9 pages)
21 June 1978Accounts made up to 31 March 1978 (9 pages)
18 July 1977Accounts made up to 31 March 1977 (8 pages)
18 July 1977Accounts made up to 31 March 1977 (8 pages)
9 July 1976Accounts made up to 31 March 1976 (7 pages)
9 July 1976Accounts made up to 31 March 1976 (7 pages)
17 September 1975Accounts made up to 31 March 1975 (6 pages)
17 September 1975Accounts made up to 31 March 1975 (6 pages)
7 March 1935Incorporation (19 pages)
7 March 1935Incorporation (19 pages)