Company NameKabco Wholesale Limited
Company StatusDissolved
Company Number01000341
CategoryPrivate Limited Company
Incorporation Date21 January 1971(53 years, 3 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Blanks
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(20 years, 4 months after company formation)
Appointment Duration25 years, 4 months (closed 18 October 2016)
RoleWholesale Merchant
Country of ResidenceUnited Kingdom
Correspondence Address98 Upminster Road
Hornchurch
Essex
RM12 6PR
Director NamePetula Blanks
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1998(27 years, 5 months after company formation)
Appointment Duration18 years, 3 months (closed 18 October 2016)
RoleAdministration Officer
Country of ResidenceEngland
Correspondence Address98 Upminster Road
Hornchurch
Essex
RM12 6PR
Secretary NameMr Christopher Blanks
NationalityBritish
StatusClosed
Appointed10 April 2006(35 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Upminster Road
Hornchurch
Essex
RM12 6PR
Director NameKenneth Alan Blanks
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(20 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 10 April 2006)
RoleBuilders Merchant
Correspondence Address84 Harrow Drive
Hornchurch
Essex
RM11 1NX
Director NamePeggy Dorothy Blanks
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(20 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 April 1998)
RoleSecretary
Correspondence Address84 Harrow Drive
Hornchurch
Essex
RM11 1NX
Director NameAlan Albert Hussey
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(20 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 1994)
RoleSalesman
Correspondence Address21 Theobalds Close
Cuffley
Potters Bar
Hertfordshire
EN6 4HH
Director NameDoris Hester Hussey
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(20 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 1994)
RoleHousewife
Correspondence Address21 Theobalds Close
Cuffley
Potters Bar
Hertfordshire
EN6 4HH
Secretary NamePeggy Dorothy Blanks
NationalityBritish
StatusResigned
Appointed06 June 1991(20 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 April 1998)
RoleCompany Director
Correspondence Address84 Harrow Drive
Hornchurch
Essex
RM11 1NX
Secretary NameKenneth Alan Blanks
NationalityBritish
StatusResigned
Appointed13 April 1998(27 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 10 April 2006)
RoleCompany Director
Correspondence Address84 Harrow Drive
Hornchurch
Essex
RM11 1NX

Location

Registered AddressThird Floor Premier House
12-13 Hatton Garden
London
EC1N 8AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

5k at £1Christopher Blanks
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,953
Cash£88
Current Liabilities£18,041

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

24 July 2002Delivered on: 7 August 2002
Satisfied on: 8 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 18 danes road romford essex t/n EGL392137. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
24 July 2002Delivered on: 7 August 2002
Satisfied on: 14 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a unit b, viking business centre danes row romford essex t/n EGL365310. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
6 November 2000Delivered on: 9 November 2000
Satisfied on: 8 September 2006
Persons entitled: Lombard Natwest Discounting Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement (as defined in the all assets debenture).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 July 1997Delivered on: 28 July 1997
Satisfied on: 8 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit b viking business centre danes road romford t/no.EGL1360008. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 July 1997Delivered on: 18 July 1997
Satisfied on: 8 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 April 1977Delivered on: 28 April 1977
Satisfied on: 8 September 2006
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 28, ropery street, london e 3 as comprised in a transfer dated 20.4.77.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
25 July 2016Application to strike the company off the register (3 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5,000
(5 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5,000
(5 pages)
27 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
18 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 5,000
(5 pages)
18 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 5,000
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
27 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
12 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Petula Blanks on 21 December 2009 (2 pages)
23 June 2010Director's details changed for Christopher Blanks on 21 December 2009 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 September 2009Registered office changed on 01/09/2009 from 3RD floor, premier house 12-13 hatton garden london EN1N 8AN (1 page)
26 August 2009Location of register of members (1 page)
26 August 2009Registered office changed on 26/08/2009 from devonshire house 1 devonshire street london W1W 5DR (1 page)
26 August 2009Return made up to 06/06/09; full list of members (3 pages)
18 November 2008Return made up to 06/06/08; full list of members (3 pages)
17 November 2008Location of register of members (1 page)
1 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
25 October 2007Registered office changed on 25/10/07 from: 20-23 greville street london EC1N 8SS (1 page)
29 August 2007Return made up to 06/06/07; full list of members (2 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2006Return made up to 06/06/06; full list of members (2 pages)
25 April 2006Secretary resigned;director resigned (1 page)
25 April 2006New secretary appointed (2 pages)
27 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 June 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 June 2004Return made up to 06/06/04; full list of members (7 pages)
14 June 2004Notice of completion of voluntary arrangement (5 pages)
30 January 2004Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
31 December 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
17 December 2003Registered office changed on 17/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
31 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 July 2003Return made up to 06/06/03; full list of members
  • 363(287) ‐ Registered office changed on 02/07/03
(7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 August 2002Particulars of mortgage/charge (6 pages)
7 August 2002Particulars of mortgage/charge (6 pages)
3 July 2002Return made up to 06/06/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
(7 pages)
31 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2000Particulars of mortgage/charge (11 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 June 2000Return made up to 06/06/00; full list of members (7 pages)
30 June 1999Return made up to 06/06/99; no change of members (4 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 June 1998Return made up to 06/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
26 June 1997Return made up to 06/06/97; no change of members (4 pages)
3 January 1997Registered office changed on 03/01/97 from: 14/16 great portland street london W1N 5BL (1 page)
19 December 1996Auditor's resignation (1 page)
6 August 1996Amended accounts made up to 31 December 1995 (6 pages)
2 July 1996Return made up to 06/06/96; no change of members (4 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
5 July 1995Return made up to 06/06/95; full list of members (6 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 April 1973Company name changed\certificate issued on 24/04/73 (2 pages)
21 January 1971Certificate of incorporation (1 page)