Company NameKepstowe (Freight Services) Limited
DirectorsMarta Egri Richardson and Neil Henry Richardson
Company StatusDissolved
Company Number01008860
CategoryPrivate Limited Company
Incorporation Date23 April 1971(53 years ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMrs Marta Egri Richardson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(20 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleConsultant
Correspondence Address6 Lindisfarne Road
London
SW20 0NW
Director NameMr Neil Henry Richardson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(20 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleShipping Agent
Correspondence Address6 Lindisfarne Road
London
SW20 0NW
Secretary NameMrs Marta Egri Richardson
NationalityBritish
StatusCurrent
Appointed09 August 1991(20 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address6 Lindisfarne Road
London
SW20 0NW
Director NameMr Robert Dewar Kier
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(20 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 February 2001)
RoleShipping Agent
Correspondence AddressThe Corner House
Arford Road
Headley
Hampshire
GU35 8BX

Location

Registered Address6b Middleton Place
London
W1W 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£381,478
Cash£40,585
Current Liabilities£992,095

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

22 March 2005Dissolved (1 page)
22 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
22 December 2004Notice of ceasing to act as a voluntary liquidator (1 page)
5 October 2004Liquidators statement of receipts and payments (5 pages)
31 March 2004Liquidators statement of receipts and payments (5 pages)
15 October 2003Liquidators statement of receipts and payments (5 pages)
26 September 2002Statement of affairs (24 pages)
26 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2002Appointment of a voluntary liquidator (1 page)
4 September 2002Registered office changed on 04/09/02 from: international house wyvern industrial estate beverley way new malden surrey KT3 4PH (1 page)
3 October 2001Return made up to 12/06/01; full list of members (8 pages)
2 August 2001Accounts for a small company made up to 31 October 2000 (9 pages)
5 July 2001Director resigned (1 page)
5 July 2001Registered office changed on 05/07/01 from: unit e imber court trading estate orchard lane east molesey KT8 0BY (1 page)
5 July 2001Director resigned (1 page)
4 September 2000Accounts for a small company made up to 31 October 1999 (10 pages)
15 June 2000Return made up to 12/06/00; full list of members (9 pages)
9 May 2000Accounts for a small company made up to 31 October 1998 (8 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
30 July 1999Return made up to 12/06/99; full list of members (6 pages)
22 June 1999Ad 30/04/99--------- £ si 50@1=50 £ ic 100/150 (2 pages)
9 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 1999£ nc 100/150 30/04/99 (1 page)
16 February 1999Particulars of mortgage/charge (3 pages)
9 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
12 June 1998Return made up to 12/06/98; full list of members
  • 363(287) ‐ Registered office changed on 12/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1998Registered office changed on 02/06/98 from: 21 lydden road london SW18 4LT (1 page)
2 June 1998Registered office changed on 02/06/98 from: unit e timber court trading estate, orchard lane east molesey surrey KT8 0BY (1 page)
16 May 1998Particulars of mortgage/charge (3 pages)
17 February 1998Declaration of satisfaction of mortgage/charge (1 page)
17 February 1998Declaration of mortgage charge released/ceased (1 page)
17 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
17 June 1997Return made up to 12/06/97; no change of members (4 pages)
18 June 1996Return made up to 12/06/96; full list of members (6 pages)
17 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
17 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
5 July 1995Return made up to 30/06/95; no change of members (6 pages)