Company NameGoudhurst Service Station Limited
Company StatusDissolved
Company Number02550576
CategoryPrivate Limited Company
Incorporation Date22 October 1990(33 years, 5 months ago)
Dissolution Date10 April 2018 (5 years, 11 months ago)
Previous NameSargeant's Of Goudhurst Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Secretary NameCarl Martin Sargeant
NationalityBritish
StatusClosed
Appointed11 April 2003(12 years, 5 months after company formation)
Appointment Duration15 years (closed 10 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lizanne Court 4-14 Mount Sion
Tunbridge Wells
Kent
TN1 1UA
Director NameMr Carl Martin Sargeant
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(13 years after company formation)
Appointment Duration14 years, 5 months (closed 10 April 2018)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address12 Lizanne Court
4-14 Mount Sion
Tunbridge Wells
Kent
TN1 1UA
Director NameRobert Leigh Sargeant
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(13 years after company formation)
Appointment Duration14 years, 5 months (closed 10 April 2018)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address35-41 Station Road
Stourside Place
Ashford
Kent
TN23 1PP
Director NameCarl Basil Donald Sargeant
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 March 1992)
RoleGarage Proprietor
Correspondence AddressHope Mill House
Goudhurst
Kent
TN17 1AB
Director NameDoris Ivy Sargeant
Date of BirthJune 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 March 1992)
RoleGarage Proprietor
Correspondence AddressHope Mull House
Goudhurst
Kent
TN17 1AB
Director NameJanet Margaret Sargeant
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(1 year after company formation)
Appointment Duration15 years, 7 months (resigned 04 June 2007)
RoleGarage Proprietor
Correspondence AddressGoudhurst Service Station
Goudhurst
Kent
TN17 1HA
Director NameMartin Leigh Sargeant
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(1 year after company formation)
Appointment Duration9 years, 7 months (resigned 04 June 2001)
RoleGarage Proprietor
Correspondence AddressGoudhurst Service Station
Goudhurst
Kent
TN17 1HA
Secretary NameJanet Margaret Sargeant
NationalityBritish
StatusResigned
Appointed22 October 1991(1 year after company formation)
Appointment Duration9 years, 7 months (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressGoudhurst Service Station
Goudhurst
Kent
TN17 1HA
Secretary NameColin William Orchard
NationalityBritish
StatusResigned
Appointed04 June 2001(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 2003)
RoleCompany Director
Correspondence Address7 Frimley Close
Brighton
East Sussex
BN2 6SD

Contact

Websitesargeantsofgoudhurst.co.uk

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Mr Carl Sargeant
50.00%
Ordinary
1.2k at £1Robert Sargeant
40.00%
Ordinary
294 at £1Rachel Sargeant
10.00%
Ordinary

Financials

Year2014
Net Worth£433,965
Cash£133,669
Current Liabilities£39,046

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

9 May 2007Delivered 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 2007Delivered 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 1992Delivered 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

Filing History

30 August 2017Registered 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 2017Appointment of a voluntary liquidator (1 page)
24 August 2017Declaration of solvency (7 pages)
24 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-07
(1 page)
5 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
10 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2,940
(5 pages)
11 December 2015Director's details changed for Robert Leigh Sargeant on 11 December 2015 (2 pages)
11 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2,940
(5 pages)
30 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2,940
(5 pages)
21 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2,940
(5 pages)
1 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
13 November 2012Director's details changed for Carl Martin Sargeant on 30 November 2011 (2 pages)
13 November 2012Secretary's details changed for Carl Martin Sargeant on 30 November 2011 (2 pages)
7 November 2012Director's details changed for Robert Leigh Sargeant on 30 November 2011 (2 pages)
30 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 November 2009Director's details changed for Carl Martin Sargeant on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Robert Leigh Sargeant on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Robert Leigh Sargeant on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Carl Martin Sargeant on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
2 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 November 2008Return made up to 22/10/08; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 November 2007Return 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 2007Director resigned (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2007Particulars of mortgage/charge (4 pages)
24 May 2007Particulars of mortgage/charge (5 pages)
27 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 November 2006Return made up to 22/10/06; full list of members (3 pages)
17 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
2 November 2005Return made up to 22/10/05; full list of members (2 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 August 2004Company name changed sargeant's of goudhurst LIMITED\certificate issued on 06/08/04 (2 pages)
24 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 November 2003Return made up to 22/10/03; full list of members (7 pages)
4 September 2003Registered office changed on 04/09/03 from: 2ND floor montpelier house 99 montpelier road brighton east sussex BN1 3BE (1 page)
10 May 2003New secretary appointed (2 pages)
25 April 2003Secretary resigned (1 page)
18 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
6 November 2002Return made up to 22/10/02; full list of members (6 pages)
27 February 2002Accounts for a small company made up to 31 October 2001 (7 pages)
7 November 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001New secretary appointed (2 pages)
13 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
25 October 2000Return made up to 22/10/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
28 October 1999Return made up to 22/10/99; full list of members (6 pages)
8 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 October 1998Return made up to 22/10/98; no change of members (4 pages)
10 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 October 1997Return made up to 22/10/97; full list of members (6 pages)
3 March 1997Accounts for a small company made up to 31 October 1996 (9 pages)
25 October 1996Return made up to 22/10/96; no change of members (4 pages)
18 February 1996Accounts for a small company made up to 31 October 1995 (11 pages)
17 October 1995Return made up to 22/10/95; no change of members (4 pages)
1 February 1995Accounts for a small company made up to 31 October 1994 (14 pages)
21 January 1994Accounts for a small company made up to 31 October 1993 (14 pages)
16 March 1993Full accounts made up to 31 October 1992 (13 pages)
22 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 April 1992Particulars of mortgage/charge (3 pages)
12 February 1992Full accounts made up to 31 October 1991 (13 pages)
22 October 1990Incorporation (15 pages)