Company NameP.W. Motors (Blackfen) Limited
Company StatusDissolved
Company Number01203176
CategoryPrivate Limited Company
Incorporation Date11 March 1975(49 years, 1 month ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Rodney Barrington Kuness
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(16 years, 4 months after company formation)
Appointment Duration30 years, 5 months (closed 18 January 2022)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address1 Windmill Drive
Keston
Kent
BR2 6BT
Director NameMrs Gillian Barbara Kuness
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(25 years, 4 months after company formation)
Appointment Duration21 years, 6 months (closed 18 January 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 Windmill Drive
Keston
Kent
BR2 6BT
Secretary NameMrs Gillian Barbara Kuness
NationalityBritish
StatusClosed
Appointed04 July 2000(25 years, 4 months after company formation)
Appointment Duration21 years, 6 months (closed 18 January 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 Windmill Drive
Keston
Kent
BR2 6BT
Director NameMr Graham Owen McNulty
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(16 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 July 2000)
RoleMotor Engineer
Correspondence Address185 The Grove
Biggin Hill
Westerham
Kent
TN16 3UJ
Secretary NameMr Graham Owen McNulty
NationalityBritish
StatusResigned
Appointed03 August 1991(16 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 July 2000)
RoleCompany Director
Correspondence Address185 The Grove
Biggin Hill
Westerham
Kent
TN16 3UJ

Contact

Websitepwmotors.com

Location

Registered Address218 Blackfen Rd
Sidcup
Kent
DA15 8PT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardBlackfen and Lamorbey
Built Up AreaGreater London

Shareholders

500 at £1Mr Rodney Barrington Kuness
50.00%
Ordinary
500 at £1Mrs Gillian Barbara Kuness
50.00%
Ordinary

Financials

Year2014
Net Worth£98,680
Cash£95,406
Current Liabilities£32,262

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

9 March 1978Delivered on: 17 March 1978
Persons entitled: Wessex Finance Corporation Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & specific charge on present stock of motor vehicles floating charge on all stock held by charg or at orchard garage hyde road, brunsdon swindon, wilts.
Outstanding
29 March 1977Delivered on: 4 April 1977
Persons entitled: Wessex Finance Corporation Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and specific charge on present stock of motor vehicles floating charge on all stock present and future held by charge or at p w motors (blackfen) limited 218, blacken road sidcup, kent.
Outstanding

Filing History

2 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-13
(1 page)
2 February 2021Declaration of solvency (4 pages)
2 February 2021Appointment of a voluntary liquidator (4 pages)
19 October 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 29 February 2020 (4 pages)
27 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 28 February 2019 (4 pages)
4 September 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 28 February 2018 (4 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
20 June 2017Micro company accounts made up to 28 February 2017 (4 pages)
20 June 2017Micro company accounts made up to 28 February 2017 (4 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
20 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
27 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(5 pages)
27 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(5 pages)
27 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(5 pages)
11 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
11 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(5 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(5 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(5 pages)
22 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
22 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(5 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(5 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(5 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Mr Rodney Barrington Kuness on 3 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Rodney Barrington Kuness on 3 August 2010 (2 pages)
17 August 2010Director's details changed for Gillian Barbara Kuness on 3 August 2010 (2 pages)
17 August 2010Director's details changed for Gillian Barbara Kuness on 3 August 2010 (2 pages)
17 August 2010Director's details changed for Gillian Barbara Kuness on 3 August 2010 (2 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Mr Rodney Barrington Kuness on 3 August 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
9 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 August 2009Return made up to 03/08/09; full list of members (4 pages)
25 August 2009Return made up to 03/08/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 September 2008Return made up to 03/08/08; full list of members (4 pages)
2 September 2008Return made up to 03/08/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
22 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
1 October 2007Return made up to 03/08/07; no change of members (7 pages)
1 October 2007Return made up to 03/08/07; no change of members (7 pages)
29 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 August 2006Return made up to 03/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 August 2006Return made up to 03/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
31 August 2005Return made up to 03/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 August 2005Return made up to 03/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
11 August 2004Return made up to 03/08/04; full list of members (7 pages)
11 August 2004Return made up to 03/08/04; full list of members (7 pages)
1 July 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
1 July 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
3 September 2003Return made up to 03/08/03; full list of members (7 pages)
3 September 2003Return made up to 03/08/03; full list of members (7 pages)
19 July 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
19 July 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
18 August 2002Return made up to 03/08/02; full list of members (7 pages)
18 August 2002Return made up to 03/08/02; full list of members (7 pages)
24 July 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
24 July 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
4 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
4 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
3 August 2001Return made up to 03/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 2001Return made up to 03/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 2000Return made up to 03/08/00; full list of members (6 pages)
15 August 2000Return made up to 03/08/00; full list of members (6 pages)
14 July 2000Full accounts made up to 29 February 2000 (7 pages)
14 July 2000Secretary resigned;director resigned (1 page)
14 July 2000New secretary appointed;new director appointed (2 pages)
14 July 2000Full accounts made up to 29 February 2000 (7 pages)
14 July 2000New secretary appointed;new director appointed (2 pages)
14 July 2000Secretary resigned;director resigned (1 page)
7 December 1999Full accounts made up to 28 February 1999 (8 pages)
7 December 1999Full accounts made up to 28 February 1999 (8 pages)
3 September 1999Return made up to 03/08/99; full list of members (6 pages)
3 September 1999Return made up to 03/08/99; full list of members (6 pages)
7 August 1998Return made up to 03/08/98; no change of members (6 pages)
7 August 1998Return made up to 03/08/98; no change of members (6 pages)
3 August 1998Full accounts made up to 28 February 1998 (8 pages)
3 August 1998Full accounts made up to 28 February 1998 (8 pages)
15 August 1997Return made up to 03/08/97; full list of members (5 pages)
15 August 1997Return made up to 03/08/97; full list of members (5 pages)
11 August 1997Full accounts made up to 28 February 1997 (7 pages)
11 August 1997Full accounts made up to 28 February 1997 (7 pages)
21 August 1996Full accounts made up to 29 February 1996 (7 pages)
21 August 1996Full accounts made up to 29 February 1996 (7 pages)
11 August 1996Return made up to 03/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 August 1996Return made up to 03/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 September 1995Return made up to 03/08/95; full list of members (6 pages)
18 September 1995Return made up to 03/08/95; full list of members (6 pages)
30 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
30 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
11 March 1975Incorporation (13 pages)
11 March 1975Incorporation (13 pages)