Company NameKavanagh Motors Limited
DirectorKieron Kavanagh
Company StatusLiquidation
Company Number03430656
CategoryPrivate Limited Company
Incorporation Date8 September 1997(26 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kieron Kavanagh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Innovation 12-16 Addiscombe Road
Croydon
CR0 0XT
Secretary NameHelen Bannister
NationalityBritish
StatusCurrent
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSussex Innovation 12-16 Addiscombe Road
Croydon
CR0 0XT
Director NameJack Davies
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 1999)
RoleCompany Director
Correspondence Address260 Bexley Lane
Sidcup
Kent
DA14 4JG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitekavanaghmotorgroup.co.uk
Telephone020 83944999
Telephone regionLondon

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

2 at £1Kavanagh Motor Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,031,539
Gross Profit£2,986,246
Net Worth£1,735,855
Cash£598
Current Liabilities£3,173,312

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return8 September 2019 (4 years, 7 months ago)
Next Return Due20 October 2020 (overdue)

Charges

30 May 2012Delivered on: 1 June 2012
Persons entitled: Brixton Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account and the deposit balance see image for full details.
Outstanding
6 October 2006Delivered on: 10 October 2006
Persons entitled: National Westminster 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

28 October 2022Liquidators' statement of receipts and payments to 2 September 2022 (18 pages)
12 October 2022Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 12 October 2022 (2 pages)
8 November 2021Liquidators' statement of receipts and payments to 2 September 2021 (23 pages)
2 October 2020Registered office address changed from 18 Beddington Cross Beddington Farm Road Croydon Surrey CR0 4XH to 257B Croydon Road Beckenham Kent BR3 3PS on 2 October 2020 (2 pages)
30 September 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
29 September 2020Statement of affairs (9 pages)
29 September 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-03
(1 page)
29 September 2020Appointment of a voluntary liquidator (3 pages)
24 October 2019Full accounts made up to 31 January 2019 (25 pages)
13 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
31 October 2018Full accounts made up to 31 January 2018 (26 pages)
11 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
3 November 2017Full accounts made up to 31 January 2017 (27 pages)
3 November 2017Full accounts made up to 31 January 2017 (27 pages)
19 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
9 November 2016Full accounts made up to 31 January 2016 (26 pages)
9 November 2016Full accounts made up to 31 January 2016 (26 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
1 June 2016Register(s) moved to registered inspection location Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA (1 page)
1 June 2016Register(s) moved to registered inspection location Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA (1 page)
30 October 2015Full accounts made up to 31 January 2015 (23 pages)
30 October 2015Full accounts made up to 31 January 2015 (23 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
30 October 2014Full accounts made up to 31 January 2014 (23 pages)
30 October 2014Full accounts made up to 31 January 2014 (23 pages)
16 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
17 December 2013Secretary's details changed for Helen Bannister on 8 November 2013 (1 page)
17 December 2013Director's details changed for Kieron Kavanagh on 8 November 2013 (2 pages)
17 December 2013Secretary's details changed for Helen Bannister on 8 November 2013 (1 page)
17 December 2013Secretary's details changed for Helen Bannister on 8 November 2013 (1 page)
17 December 2013Director's details changed for Kieron Kavanagh on 8 November 2013 (2 pages)
17 December 2013Director's details changed for Kieron Kavanagh on 8 November 2013 (2 pages)
4 November 2013Accounts for a small company made up to 31 January 2013 (7 pages)
4 November 2013Accounts for a small company made up to 31 January 2013 (7 pages)
17 September 2013Register inspection address has been changed (1 page)
17 September 2013Register inspection address has been changed (1 page)
17 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
17 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
17 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (8 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (8 pages)
30 October 2012Registered office address changed from Unit 18 Beddington Cross 136-138 Beddington Farm Road Croydon Surrey CR0 4XH on 30 October 2012 (1 page)
30 October 2012Registered office address changed from Unit 18 Beddington Cross 136-138 Beddington Farm Road Croydon Surrey CR0 4XH on 30 October 2012 (1 page)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 March 2012Registered office address changed from Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ on 21 March 2012 (2 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 September 2009Return made up to 08/09/09; full list of members (3 pages)
18 September 2009Return made up to 08/09/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 November 2008Return made up to 08/09/08; full list of members (3 pages)
20 November 2008Return made up to 08/09/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 September 2007Return made up to 08/09/07; full list of members (2 pages)
20 September 2007Return made up to 08/09/07; full list of members (2 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Return made up to 08/09/06; full list of members (2 pages)
3 October 2006Return made up to 08/09/06; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 September 2005Return made up to 08/09/05; full list of members (2 pages)
22 September 2005Return made up to 08/09/05; full list of members (2 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
16 September 2004Return made up to 08/09/04; full list of members (6 pages)
16 September 2004Return made up to 08/09/04; full list of members (6 pages)
14 June 2004Registered office changed on 14/06/04 from: 8 high street heathfield east sussex TN21 8LS (1 page)
14 June 2004Registered office changed on 14/06/04 from: 8 high street heathfield east sussex TN21 8LS (1 page)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
20 September 2003Return made up to 08/09/03; full list of members (6 pages)
20 September 2003Return made up to 08/09/03; full list of members (6 pages)
23 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
23 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
20 September 2002Return made up to 08/09/02; full list of members (6 pages)
20 September 2002Return made up to 08/09/02; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
28 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2001Secretary's particulars changed (1 page)
28 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2001Director's particulars changed (1 page)
28 September 2001Secretary's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
31 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
31 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
5 September 2000Return made up to 08/09/00; full list of members (6 pages)
5 September 2000Return made up to 08/09/00; full list of members (6 pages)
14 December 1999Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
14 December 1999Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
26 October 1999Return made up to 08/09/99; full list of members (6 pages)
26 October 1999Return made up to 08/09/99; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
24 September 1998Return made up to 08/09/98; full list of members (6 pages)
24 September 1998Return made up to 08/09/98; full list of members (6 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
8 September 1997Incorporation (13 pages)
8 September 1997Incorporation (13 pages)