Company NameLomas Kington Limited
Company StatusDissolved
Company Number03019523
CategoryPrivate Limited Company
Incorporation Date8 February 1995(29 years, 2 months ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Pankaj Keshavlal Rajani
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2008(13 years, 10 months after company formation)
Appointment Duration14 years, 9 months (closed 19 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19c Grove End Road
St Johns Wood
London
NW8 9SD
Director NameMr Shailesh Virendra Patel
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(2 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 13 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Russell Road
Northwood
Middlesex
HA6 2LJ
Director NameMr Pankaj Keshavlal Rajani
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(2 months, 3 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19c Grove End Road
St Johns Wood
London
NW8 9SD
Director NameBarrie John Turner
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(2 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 January 1996)
Role050539
Correspondence Address22 Hilland Rise
Headley
Bordon
Hampshire
GU35 8LX
Secretary NameMr Pankaj Keshavlal Rajani
NationalityBritish
StatusResigned
Appointed03 May 1995(2 months, 3 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19c Grove End Road
St Johns Wood
London
NW8 9SD
Director NameMr Sudhir Narshidas Ghelani
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(19 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 April 2022)
RolePostmaster
Country of ResidenceEngland
Correspondence Address7 Saint Johns Road
Harrow
Middlesex
HA1 2EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCongress Directors Limited (Corporation)
StatusResigned
Appointed13 April 2007(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2008)
Correspondence Address5th Floor Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2FD
Secretary NameCongress Directors Limited (Corporation)
StatusResigned
Appointed17 December 2008(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2010)
Correspondence AddressBank House 3rd Floor
7 St. John's Road
Harrow
Middlesex
HA1 2EY

Location

Registered Address7 Saint Johns Road
Harrow
Middlesex
HA1 2EY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

2 at £1Quacar Investments Corp Of Akara
100.00%
Ordinary

Financials

Year2014
Net Worth£217,887
Cash£98,590
Current Liabilities£448,376

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

9 February 2006Delivered on: 23 February 2006
Satisfied on: 12 January 2013
Persons entitled: Texaco Limited

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. See the mortgage charge document for full details.
Fully Satisfied
22 April 2003Delivered on: 12 May 2003
Satisfied on: 19 October 2006
Persons entitled: Totalfinaelf UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from lomas kington limited "the borrower" and/or silverbrook estates limited "the mortgagor" under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a kington motors 18A headbrook kington leominster hereford worcester t/n HW102311 by way of assignment the gross rents licence fees and other moneys receivable in respect of any lease of the property fixed charge over all goodwill and the full benefit of the contracts floating charge all moveable plant machinery implements utensils furniture and equipment on the property. See the mortgage charge document for full details.
Fully Satisfied
23 May 1995Delivered on: 1 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

14 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 May 2014Appointment of Mr Sudhir Ghelani as a director (2 pages)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Pankaj Rajani on 3 March 2010 (2 pages)
8 March 2010Secretary's details changed for Congress Directors Limited on 3 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Pankaj Rajani on 3 March 2010 (2 pages)
8 March 2010Secretary's details changed for Congress Directors Limited on 3 March 2010 (2 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
3 March 2010Termination of appointment of Congress Directors Limited as a secretary (1 page)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 February 2009Return made up to 08/02/09; full list of members (3 pages)
17 December 2008Appointment terminated director congress directors LIMITED (1 page)
17 December 2008Appointment terminated director pankaj rajani (1 page)
17 December 2008Director appointed mr. Pankaj rajani (1 page)
17 December 2008Secretary appointed congress directors LIMITED (1 page)
17 December 2008Appointment terminated secretary pankaj rajani (1 page)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 February 2008Return made up to 08/02/08; full list of members (3 pages)
3 July 2007Director resigned (1 page)
29 June 2007New director appointed (1 page)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 March 2007Return made up to 08/02/07; full list of members (2 pages)
19 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2006Return made up to 08/02/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
23 February 2006Particulars of mortgage/charge (11 pages)
14 March 2005Return made up to 08/02/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 March 2004Return made up to 08/02/04; full list of members (7 pages)
28 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
12 May 2003Particulars of mortgage/charge (5 pages)
27 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
20 March 2003Secretary's particulars changed;director's particulars changed (1 page)
24 February 2003Return made up to 08/02/03; full list of members (7 pages)
24 June 2002Full accounts made up to 31 May 2001 (11 pages)
4 April 2002Delivery ext'd 3 mth 31/05/01 (1 page)
27 March 2002Return made up to 08/02/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(6 pages)
21 August 2001Accounts for a small company made up to 31 May 2000 (7 pages)
28 March 2001Delivery ext'd 3 mth 31/05/00 (1 page)
6 February 2001Return made up to 08/02/01; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
15 March 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 February 1999Return made up to 08/02/99; no change of members (4 pages)
18 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
5 March 1998Return made up to 08/02/98; full list of members
  • 363(287) ‐ Registered office changed on 05/03/98
(6 pages)
7 May 1997Return made up to 08/02/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
13 March 1996Return made up to 08/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/96
(6 pages)
31 January 1996Director resigned (2 pages)
28 September 1995Accounting reference date notified as 31/05 (1 page)
1 June 1995Particulars of mortgage/charge (4 pages)