Company NameKenton Fasteners Limited
Company StatusDissolved
Company Number02913328
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years, 1 month ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Cecil Robert South
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1994(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Beech Close
Ashford
Middlesex
TW15 1PN
Secretary NameMr Cecil Robert South
NationalityBritish
StatusClosed
Appointed28 March 1994(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Beech Close
Ashford
Middlesex
TW15 1PN
Director NameAllan Roger South
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(17 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Elizabeth House 28-30 Woodthorpe Road
Ashford
Middlesex
TW15 2RH
Director NameRoger Roy South
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Meadow Road
Ashford
Middlesex
TW15 1PL
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Telephone020 88131117
Telephone regionLondon

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

750 at £1Alan South
50.00%
Ordinary
750 at £1Cecil Robert South
50.00%
Ordinary

Financials

Year2014
Net Worth£104,566
Cash£143,109
Current Liabilities£108,361

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

23 November 1994Delivered on: 29 November 1994
Persons entitled: Barclays 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.
Outstanding

Filing History

5 November 2019Final Gazette dissolved following liquidation (1 page)
5 August 2019Return of final meeting in a members' voluntary winding up (12 pages)
17 January 2019Registered office address changed from Old Bank House 57 Church Street Staines Middlesex TW18 4XS England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 17 January 2019 (2 pages)
10 January 2019Declaration of solvency (5 pages)
10 January 2019Appointment of a voluntary liquidator (3 pages)
10 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-17
(1 page)
14 November 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
24 September 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
27 March 2018Notification of Allan Roger South as a person with significant control on 1 April 2017 (2 pages)
26 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
26 March 2018Registered office address changed from 15 Pitch Pond Close Beaconsfield Buckinghamshire HP9 1XY to Old Bank House 57 Church Street Staines Middlesex TW18 4XS on 26 March 2018 (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
25 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
25 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,500
(5 pages)
4 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,500
(5 pages)
7 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,500
(5 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,500
(5 pages)
22 February 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 February 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 June 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1,500
(5 pages)
1 June 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1,500
(5 pages)
5 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
27 March 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
29 February 2012Appointment of Allan Roger South as a director (3 pages)
29 February 2012Appointment of Allan Roger South as a director (3 pages)
13 February 2012Termination of appointment of Roger South as a director (2 pages)
13 February 2012Termination of appointment of Roger South as a director (2 pages)
24 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Director's details changed for Roger Roy South on 1 November 2009 (2 pages)
25 March 2010Director's details changed for Mr Cecil Robert South on 1 November 2009 (2 pages)
25 March 2010Director's details changed for Roger Roy South on 1 November 2009 (2 pages)
25 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr Cecil Robert South on 1 November 2009 (2 pages)
25 March 2010Director's details changed for Roger Roy South on 1 November 2009 (2 pages)
25 March 2010Director's details changed for Mr Cecil Robert South on 1 November 2009 (2 pages)
25 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2009Return made up to 17/03/09; full list of members (4 pages)
11 May 2009Return made up to 17/03/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 November 2008Registered office changed on 24/11/2008 from mill mead house 8 mill mead staines middlesex TW18 4NJ (1 page)
24 November 2008Registered office changed on 24/11/2008 from mill mead house 8 mill mead staines middlesex TW18 4NJ (1 page)
8 April 2008Return made up to 17/03/08; full list of members (4 pages)
8 April 2008Return made up to 17/03/08; full list of members (4 pages)
10 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
10 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 September 2007Return made up to 17/03/07; full list of members (7 pages)
30 September 2007Return made up to 17/03/07; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 May 2006Return made up to 17/03/06; full list of members (7 pages)
9 May 2006Return made up to 17/03/06; full list of members (7 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 May 2005Return made up to 17/03/05; full list of members (7 pages)
5 May 2005Return made up to 17/03/05; full list of members (7 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 March 2004Return made up to 17/03/04; full list of members (7 pages)
23 March 2004Return made up to 17/03/04; full list of members (7 pages)
2 April 2003Return made up to 22/03/03; full list of members (7 pages)
2 April 2003Return made up to 22/03/03; full list of members (7 pages)
1 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 April 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2001Ad 31/03/01--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
4 May 2001Ad 31/03/01--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
28 March 2001Return made up to 22/03/01; full list of members (6 pages)
28 March 2001Return made up to 22/03/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 June 2000Registered office changed on 06/06/00 from: 3RD floor brent house 214 kenton road harrow middlesex HA3 8BS (1 page)
6 June 2000Registered office changed on 06/06/00 from: 3RD floor brent house 214 kenton road harrow middlesex HA3 8BS (1 page)
4 April 2000Return made up to 28/03/00; full list of members (6 pages)
4 April 2000Return made up to 28/03/00; full list of members (6 pages)
22 February 2000Full accounts made up to 31 December 1998 (10 pages)
22 February 2000Full accounts made up to 31 December 1998 (10 pages)
23 August 1999Full accounts made up to 31 December 1997 (12 pages)
23 August 1999Full accounts made up to 31 December 1997 (12 pages)
23 June 1999Return made up to 28/03/99; no change of members (4 pages)
23 June 1999Return made up to 28/03/99; no change of members (4 pages)
21 May 1998Full accounts made up to 31 December 1996 (12 pages)
21 May 1998Full accounts made up to 31 December 1996 (12 pages)
7 May 1998Return made up to 28/03/98; full list of members (6 pages)
7 May 1998Return made up to 28/03/98; full list of members (6 pages)
8 April 1997Return made up to 28/03/97; no change of members (4 pages)
8 April 1997Return made up to 28/03/97; no change of members (4 pages)
17 February 1997Full accounts made up to 31 December 1995 (12 pages)
17 February 1997Full accounts made up to 31 December 1995 (12 pages)
31 March 1996Return made up to 28/03/96; no change of members (4 pages)
31 March 1996Return made up to 28/03/96; no change of members (4 pages)
29 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
29 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
28 March 1995Ad 22/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 March 1995Ad 22/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)