Company NameGravesend 300 Limited
Company StatusDissolved
Company Number01080548
CategoryPrivate Limited Company
Incorporation Date7 November 1972(51 years, 6 months ago)
Dissolution Date8 May 2013 (10 years, 11 months ago)
Previous NameK.C. Wones Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMiss Jacqueline Wones
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(18 years, 8 months after company formation)
Appointment Duration21 years, 10 months (closed 08 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorse & Groom Cottage 53 Chidley Cross Road
East Peckham
Tonbridge
Kent
TN12 5NP
Secretary NameChristopher Lansbury
NationalityBritish
StatusResigned
Appointed11 July 1991(18 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 October 1994)
RoleCompany Director
Correspondence AddressHorse & Groom Cottage 53 Chidley Cross Road
East Peckham
Tonbridge
Kent
TN12 5NP
Secretary NameLindsay Ann White
NationalityBritish
StatusResigned
Appointed10 October 1994(21 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 March 2004)
RoleCompany Director
Correspondence Address37 Nelson Avenue
Tonbridge
Kent
TN9 1XA
Secretary NameMartin Peter Weeks
NationalityBritish
StatusResigned
Appointed02 March 2004(31 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 2006)
RoleAccounts Manager
Correspondence Address6 Glyndebourne Gardens
St Leonards On Sea
East Sussex
TN37 7SD

Location

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

Shareholders

100 at 1Ms Jacqueline Wones
100.00%
Ordinary

Financials

Year2014
Net Worth£12,725
Cash£2,940
Current Liabilities£253,860

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 May 2013Final Gazette dissolved following liquidation (1 page)
8 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2013Final Gazette dissolved following liquidation (1 page)
8 February 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
8 February 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
5 May 2011Notice of end of Administration (8 pages)
5 May 2011Notice of end of Administration (8 pages)
13 January 2011Appointment of a voluntary liquidator (1 page)
13 January 2011Statement of affairs with form 4.19 (7 pages)
13 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-17
(1 page)
13 January 2011Appointment of a voluntary liquidator (1 page)
13 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 2011Statement of affairs with form 4.19 (7 pages)
10 September 2010Notice of extension of period of Administration (1 page)
10 September 2010Notice of extension of period of Administration (1 page)
12 February 2010Statement of affairs with form 2.14B (4 pages)
12 February 2010Statement of affairs with form 2.14B (4 pages)
21 January 2010Company name changed K.C. wones LIMITED\certificate issued on 21/01/10
  • RES15 ‐ Change company name resolution on 2009-12-16
(2 pages)
21 January 2010Change of name notice (1 page)
21 January 2010Change of name notice (1 page)
21 January 2010Company name changed K.C. wones LIMITED\certificate issued on 21/01/10
  • RES15 ‐ Change company name resolution on 2009-12-16
(2 pages)
7 December 2009Result of meeting of creditors (17 pages)
7 December 2009Result of meeting of creditors (17 pages)
17 November 2009Statement of administrator's proposal (21 pages)
17 November 2009Statement of administrator's proposal (21 pages)
15 September 2009Appointment of an administrator (1 page)
15 September 2009Appointment of an administrator (1 page)
13 September 2009Registered office changed on 13/09/2009 from 22 morley road tonbridge kent TN9 1RA (1 page)
13 September 2009Registered office changed on 13/09/2009 from 22 morley road tonbridge kent TN9 1RA (1 page)
4 August 2009Return made up to 11/07/09; full list of members (3 pages)
4 August 2009Return made up to 11/07/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 October 2008Return made up to 11/07/08; full list of members (3 pages)
14 October 2008Return made up to 11/07/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 October 2007Return made up to 11/07/07; full list of members (2 pages)
8 October 2007Return made up to 11/07/07; full list of members (2 pages)
18 July 2007Return made up to 11/07/06; full list of members (2 pages)
18 July 2007Return made up to 11/07/06; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
11 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 July 2005Return made up to 11/07/05; full list of members (2 pages)
12 July 2005Return made up to 11/07/05; full list of members (2 pages)
22 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
19 July 2004Return made up to 11/07/04; full list of members (6 pages)
19 July 2004Return made up to 11/07/04; full list of members (6 pages)
3 March 2004New secretary appointed (1 page)
3 March 2004New secretary appointed (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004Secretary resigned (1 page)
13 July 2003Return made up to 11/07/03; full list of members (6 pages)
13 July 2003Return made up to 11/07/03; full list of members (6 pages)
7 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
7 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
27 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 July 2002Return made up to 11/07/02; full list of members (6 pages)
26 July 2002Return made up to 11/07/02; full list of members (6 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
15 August 2001Return made up to 11/07/01; full list of members (6 pages)
15 August 2001Return made up to 11/07/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 February 2001Registered office changed on 14/02/01 from: 28 morley road tonbridge kent TN9 1RA (1 page)
14 February 2001Registered office changed on 14/02/01 from: 28 morley road tonbridge kent TN9 1RA (1 page)
23 August 2000Return made up to 11/07/00; full list of members (6 pages)
23 August 2000Return made up to 11/07/00; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 November 1999Registered office changed on 30/11/99 from: 14-16 station road west oxted surrey RH8 9EP (1 page)
30 November 1999Registered office changed on 30/11/99 from: 14-16 station road west oxted surrey RH8 9EP (1 page)
16 August 1999Return made up to 11/07/99; full list of members (6 pages)
16 August 1999Return made up to 11/07/99; full list of members (6 pages)
6 June 1999Full accounts made up to 30 November 1998 (17 pages)
6 June 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
6 June 1999Full accounts made up to 30 November 1998 (17 pages)
6 June 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
16 January 1999Particulars of mortgage/charge (3 pages)
16 January 1999Particulars of mortgage/charge (3 pages)
24 August 1998Return made up to 11/07/98; no change of members (4 pages)
24 August 1998Return made up to 11/07/98; no change of members (4 pages)
25 March 1998Full accounts made up to 30 November 1997 (17 pages)
25 March 1998Full accounts made up to 30 November 1997 (17 pages)
15 October 1997Return made up to 11/07/97; no change of members (4 pages)
15 October 1997Return made up to 11/07/97; no change of members (4 pages)
7 April 1997Full accounts made up to 30 November 1996 (16 pages)
7 April 1997Full accounts made up to 30 November 1996 (16 pages)
23 October 1996Return made up to 11/07/96; full list of members (6 pages)
23 October 1996Return made up to 11/07/96; full list of members (6 pages)
12 May 1996Full accounts made up to 30 November 1995 (16 pages)
12 May 1996Full accounts made up to 30 November 1995 (16 pages)
3 August 1995Return made up to 11/07/95; no change of members (4 pages)
3 August 1995Return made up to 11/07/95; no change of members (4 pages)
1 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1995Declaration of satisfaction of mortgage/charge (1 page)
28 March 1995Full accounts made up to 30 November 1994 (16 pages)
28 March 1995Full accounts made up to 30 November 1994 (16 pages)
10 November 1994Secretary resigned;new secretary appointed (2 pages)
10 November 1994Secretary resigned;new secretary appointed (2 pages)
1 September 1994Particulars of mortgage/charge (3 pages)
1 September 1994Particulars of mortgage/charge (3 pages)
4 August 1994Return made up to 11/07/94; full list of members (6 pages)
5 April 1994Full accounts made up to 30 November 1993 (16 pages)
5 April 1994Full accounts made up to 30 November 1993 (16 pages)
27 July 1993Return made up to 11/07/93; no change of members (4 pages)
6 April 1993Full accounts made up to 30 November 1992 (14 pages)
6 April 1993Full accounts made up to 30 November 1992 (14 pages)
30 July 1992Return made up to 11/07/92; no change of members (4 pages)
30 April 1992Full accounts made up to 30 November 1991 (13 pages)
30 April 1992Full accounts made up to 30 November 1991 (13 pages)
27 September 1991Return made up to 11/07/91; full list of members (5 pages)
11 April 1991Return made up to 21/02/91; full list of members (7 pages)
11 April 1991Full accounts made up to 30 November 1990 (15 pages)
11 April 1991Full accounts made up to 30 November 1990 (15 pages)
30 March 1991Particulars of mortgage/charge (3 pages)
30 March 1991Particulars of mortgage/charge (3 pages)
4 January 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
4 January 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
5 December 1990Particulars of mortgage/charge (3 pages)
5 December 1990Particulars of mortgage/charge (3 pages)
8 August 1990Return made up to 11/07/90; full list of members (4 pages)
8 August 1990Full accounts made up to 30 November 1989 (15 pages)
8 August 1990Full accounts made up to 30 November 1989 (15 pages)
8 August 1990Return made up to 11/07/90; full list of members (4 pages)
2 August 1989Full accounts made up to 30 November 1988 (11 pages)
2 August 1989Full accounts made up to 30 November 1988 (11 pages)
20 July 1989Return made up to 05/06/89; full list of members (4 pages)
20 July 1989Return made up to 05/06/89; full list of members (4 pages)
18 April 1988Return made up to 18/03/88; full list of members (4 pages)
18 April 1988Accounts for a small company made up to 30 November 1987 (7 pages)
18 April 1988Return made up to 18/03/88; full list of members (4 pages)
18 April 1988Accounts for a small company made up to 30 November 1987 (7 pages)
4 September 1987Accounts for a small company made up to 30 November 1986 (8 pages)
4 September 1987Return made up to 15/05/87; full list of members (4 pages)
4 September 1987Return made up to 15/05/87; full list of members (4 pages)
4 September 1987Accounts for a small company made up to 30 November 1986 (8 pages)
5 June 1986Accounts for a small company made up to 30 November 1985 (7 pages)
5 June 1986Return made up to 20/05/86; full list of members (4 pages)
5 June 1986Accounts for a small company made up to 30 November 1985 (7 pages)
5 June 1986Return made up to 20/05/86; full list of members (4 pages)
7 November 1972Certificate of incorporation (1 page)
7 November 1972Certificate of incorporation (1 page)