Company NameKavanagh Motor Group Limited
DirectorKieron Kavanagh
Company StatusLiquidation
Company Number05536523
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kieron Kavanagh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2005(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
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSussex Innovation 12-16 Addiscombe Road
Croydon
CR0 0XT

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

100 at £1Kieron Kavanagh
100.00%
Ordinary

Financials

Year2014
Turnover£11,317,485
Gross Profit£2,902,650
Net Worth£1,666,147
Cash£6,731
Current Liabilities£3,097,705

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return15 August 2019 (4 years, 7 months ago)
Next Return Due26 September 2020 (overdue)

Filing History

28 October 2022Liquidators' statement of receipts and payments to 2 September 2022 (13 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 (19 pages)
2 October 2020Registered office address changed from 18 Beddington Cross Beddington Farm Road Croydon Surrey CR0 4XH to Leonard Curtis House Bury New Road Elms Square Whitefield Greater Manchester M45 7TA on 2 October 2020 (2 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)
29 September 2020Statement of affairs (8 pages)
24 October 2019Group of companies' accounts made up to 31 January 2019 (26 pages)
21 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
31 October 2018Group of companies' accounts made up to 31 January 2018 (30 pages)
21 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
6 November 2017Group of companies' accounts made up to 31 January 2017 (29 pages)
6 November 2017Group of companies' accounts made up to 31 January 2017 (29 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
30 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 November 2016Group of companies' accounts made up to 31 January 2016 (29 pages)
9 November 2016Group of companies' accounts made up to 31 January 2016 (29 pages)
25 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
1 June 2016Register(s) moved to registered inspection location Kings Parade Lower Coombe Street Croydon CR0 1AA (1 page)
1 June 2016Register(s) moved to registered inspection location Kings Parade Lower Coombe Street Croydon CR0 1AA (1 page)
30 October 2015Full accounts made up to 31 January 2015 (25 pages)
30 October 2015Full accounts made up to 31 January 2015 (25 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
30 October 2014Full accounts made up to 31 January 2014 (25 pages)
30 October 2014Full accounts made up to 31 January 2014 (25 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(4 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(4 pages)
24 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
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)
17 December 2013Secretary's details changed for Helen Bannister on 8 November 2013 (1 page)
4 November 2013Group of companies' accounts made up to 31 January 2013 (25 pages)
4 November 2013Group of companies' accounts made up to 31 January 2013 (25 pages)
29 August 2013Register inspection address has been changed (1 page)
29 August 2013Register inspection address has been changed (1 page)
29 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (7 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 15 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
21 March 2012Registered office address changed from Airport House, Suite 43 - 45 Croydon Surrey Cr0 Oxz on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from Airport House, Suite 43 - 45 Croydon Surrey Cr0 Oxz on 21 March 2012 (2 pages)
3 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 15 August 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 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 October 2008Return made up to 15/08/08; full list of members (3 pages)
13 October 2008Return made up to 15/08/08; full list of members (3 pages)
20 August 2007Return made up to 15/08/07; full list of members (2 pages)
20 August 2007Return made up to 15/08/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 October 2006Return made up to 15/08/06; full list of members (2 pages)
2 October 2006Return made up to 15/08/06; full list of members (2 pages)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 February 2006Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
22 February 2006Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
15 August 2005Incorporation (31 pages)
15 August 2005Incorporation (31 pages)