Tunbridge Wells
Kent
TN1 1UA
Director Name | Mr Carl Martin Sargeant |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(13 years after company formation) |
Appointment Duration | 14 years, 5 months (closed 10 April 2018) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 12 Lizanne Court 4-14 Mount Sion Tunbridge Wells Kent TN1 1UA |
Director Name | Robert Leigh Sargeant |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(13 years after company formation) |
Appointment Duration | 14 years, 5 months (closed 10 April 2018) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 35-41 Station Road Stourside Place Ashford Kent TN23 1PP |
Director Name | Carl Basil Donald Sargeant |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 March 1992) |
Role | Garage Proprietor |
Correspondence Address | Hope Mill House Goudhurst Kent TN17 1AB |
Director Name | Doris Ivy Sargeant |
---|---|
Date of Birth | June 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 March 1992) |
Role | Garage Proprietor |
Correspondence Address | Hope Mull House Goudhurst Kent TN17 1AB |
Director Name | Janet Margaret Sargeant |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(1 year after company formation) |
Appointment Duration | 15 years, 7 months (resigned 04 June 2007) |
Role | Garage Proprietor |
Correspondence Address | Goudhurst Service Station Goudhurst Kent TN17 1HA |
Director Name | Martin Leigh Sargeant |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(1 year after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 June 2001) |
Role | Garage Proprietor |
Correspondence Address | Goudhurst Service Station Goudhurst Kent TN17 1HA |
Secretary Name | Janet Margaret Sargeant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(1 year after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | Goudhurst Service Station Goudhurst Kent TN17 1HA |
Secretary Name | Colin William Orchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 April 2003) |
Role | Company Director |
Correspondence Address | 7 Frimley Close Brighton East Sussex BN2 6SD |
Website | sargeantsofgoudhurst.co.uk |
---|
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.5k at £1 | Mr Carl Sargeant 50.00% Ordinary |
---|---|
1.2k at £1 | Robert Sargeant 40.00% Ordinary |
294 at £1 | Rachel Sargeant 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £433,965 |
Cash | £133,669 |
Current Liabilities | £39,046 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 May 2007 | Delivered on: 24 May 2007 Satisfied on: 4 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a goudhurst service station and 1 station villas, goudhurst, cranbrook, kent t/no. K714189. 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 |
---|---|
9 May 2007 | Delivered on: 24 May 2007 Satisfied on: 4 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
17 March 1992 | Delivered on: 7 April 1992 Satisfied on: 7 June 2007 Persons entitled: Martin Leigh Sargeant Classification: Debenture Secured details: £166,667. Particulars: Together with all buildings fixtures, plant, machinery thereon including all its goodwill, bookdebts and other debts now or in the future owing to the company (see form 395 for full details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 August 2017 | Registered office address changed from Stourside Place 35-41 Station Road Ashford Kent TN24 1PP to Bridge House London Bridge London SE1 9QR on 30 August 2017 (2 pages) |
---|---|
24 August 2017 | Appointment of a voluntary liquidator (1 page) |
24 August 2017 | Declaration of solvency (7 pages) |
24 August 2017 | Resolutions
|
5 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
11 December 2015 | Director's details changed for Robert Leigh Sargeant on 11 December 2015 (2 pages) |
11 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
30 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
21 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
1 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Director's details changed for Carl Martin Sargeant on 30 November 2011 (2 pages) |
13 November 2012 | Secretary's details changed for Carl Martin Sargeant on 30 November 2011 (2 pages) |
7 November 2012 | Director's details changed for Robert Leigh Sargeant on 30 November 2011 (2 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 November 2009 | Director's details changed for Carl Martin Sargeant on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Robert Leigh Sargeant on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Robert Leigh Sargeant on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Carl Martin Sargeant on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
21 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
24 July 2007 | £ ic 6000/2940 04/06/07 £ sr 3060@1=3060 (1 page) |
16 July 2007 | Director resigned (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2007 | Particulars of mortgage/charge (4 pages) |
24 May 2007 | Particulars of mortgage/charge (5 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
13 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
2 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 November 2004 | Return made up to 22/10/04; full list of members
|
6 August 2004 | Company name changed sargeant's of goudhurst LIMITED\certificate issued on 06/08/04 (2 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
7 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: 2ND floor montpelier house 99 montpelier road brighton east sussex BN1 3BE (1 page) |
10 May 2003 | New secretary appointed (2 pages) |
25 April 2003 | Secretary resigned (1 page) |
18 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
6 November 2002 | Return made up to 22/10/02; full list of members (6 pages) |
27 February 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
7 November 2001 | Return made up to 22/10/01; full list of members
|
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
13 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
25 October 2000 | Return made up to 22/10/00; full list of members (6 pages) |
11 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
28 October 1999 | Return made up to 22/10/99; full list of members (6 pages) |
8 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
16 October 1998 | Return made up to 22/10/98; no change of members (4 pages) |
10 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
20 October 1997 | Return made up to 22/10/97; full list of members (6 pages) |
3 March 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
25 October 1996 | Return made up to 22/10/96; no change of members (4 pages) |
18 February 1996 | Accounts for a small company made up to 31 October 1995 (11 pages) |
17 October 1995 | Return made up to 22/10/95; no change of members (4 pages) |
1 February 1995 | Accounts for a small company made up to 31 October 1994 (14 pages) |
21 January 1994 | Accounts for a small company made up to 31 October 1993 (14 pages) |
16 March 1993 | Full accounts made up to 31 October 1992 (13 pages) |
22 April 1992 | Resolutions
|
7 April 1992 | Particulars of mortgage/charge (3 pages) |
12 February 1992 | Full accounts made up to 31 October 1991 (13 pages) |
22 October 1990 | Incorporation (15 pages) |