Company NameKSW Auto Services Limited
Company StatusDissolved
Company Number03232647
CategoryPrivate Limited Company
Incorporation Date1 August 1996(27 years, 8 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Kenneth Walburn
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1996(1 week, 4 days after company formation)
Appointment Duration21 years, 5 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Nottingham Way Oaktree Meadows
Langdon Hills
Basildon
Essex
SS16 6TR
Secretary NameSally Walburn
NationalityBritish
StatusClosed
Appointed12 August 1996(1 week, 4 days after company formation)
Appointment Duration21 years, 5 months (closed 16 January 2018)
RoleSecretary
Correspondence Address7 Nottingham Way Oaktree Meadows
Langdon Hills
Basildon
Essex
SS16 6TR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitekswautos.co.uk

Location

Registered Address30 Milton Road
Westcliff On Sea
Essex
SS0 7JX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250 at £1Kenneth Walburn
50.00%
Ordinary
250 at £1Sally Walburn
50.00%
Ordinary

Financials

Year2014
Net Worth£17,922
Cash£1,626
Current Liabilities£13,372

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

29 January 2004Delivered on: 30 January 2004
Persons entitled: Hsbc 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

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
23 October 2017Application to strike the company off the register (3 pages)
23 October 2017Application to strike the company off the register (3 pages)
11 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
11 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
25 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 500
(4 pages)
8 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 500
(4 pages)
8 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 500
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 500
(4 pages)
15 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 500
(4 pages)
15 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 500
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 500
(4 pages)
19 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 500
(4 pages)
19 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 500
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Kenneth Walburn on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Kenneth Walburn on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Kenneth Walburn on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 September 2009Return made up to 01/08/09; full list of members (3 pages)
2 September 2009Return made up to 01/08/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 November 2008Return made up to 01/08/08; full list of members (3 pages)
24 November 2008Return made up to 01/08/08; full list of members (3 pages)
27 May 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
27 May 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
10 September 2007Return made up to 01/08/07; no change of members (6 pages)
10 September 2007Return made up to 01/08/07; no change of members (6 pages)
11 May 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
11 May 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
31 August 2006Return made up to 01/08/06; full list of members (6 pages)
31 August 2006Return made up to 01/08/06; full list of members (6 pages)
12 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
12 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
10 August 2005Return made up to 01/08/05; full list of members (6 pages)
10 August 2005Return made up to 01/08/05; full list of members (6 pages)
23 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
23 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
13 August 2004Return made up to 01/08/04; full list of members (6 pages)
13 August 2004Return made up to 01/08/04; full list of members (6 pages)
11 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
11 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
23 September 2003Return made up to 01/08/03; full list of members (6 pages)
23 September 2003Return made up to 01/08/03; full list of members (6 pages)
17 September 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
17 September 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
19 June 2003Registered office changed on 19/06/03 from: de vine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
19 June 2003Registered office changed on 19/06/03 from: de vine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
29 August 2002Return made up to 01/08/02; full list of members (6 pages)
29 August 2002Return made up to 01/08/02; full list of members (6 pages)
5 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
5 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
16 October 2001Return made up to 01/08/01; full list of members (6 pages)
16 October 2001Return made up to 01/08/01; full list of members (6 pages)
18 June 2001Accounts made up to 31 August 2000 (11 pages)
18 June 2001Accounts made up to 31 August 2000 (11 pages)
8 September 2000Return made up to 01/08/00; full list of members (6 pages)
8 September 2000Return made up to 01/08/00; full list of members (6 pages)
6 June 2000Amended full accounts made up to 31 August 1999 (13 pages)
6 June 2000Amended full accounts made up to 31 August 1999 (13 pages)
10 April 2000Accounts made up to 31 August 1999 (12 pages)
10 April 2000Accounts made up to 31 August 1999 (12 pages)
11 August 1999Return made up to 01/08/99; no change of members (4 pages)
11 August 1999Return made up to 01/08/99; no change of members (4 pages)
1 July 1999Amended full accounts made up to 31 August 1998 (11 pages)
1 July 1999Amended full accounts made up to 31 August 1998 (11 pages)
11 May 1999Accounts made up to 31 August 1998 (11 pages)
11 May 1999Accounts made up to 31 August 1998 (11 pages)
4 August 1998Return made up to 01/08/98; no change of members (4 pages)
4 August 1998Return made up to 01/08/98; no change of members (4 pages)
11 April 1998Accounts made up to 31 August 1997 (12 pages)
11 April 1998Accounts made up to 31 August 1997 (12 pages)
3 September 1997Return made up to 01/08/97; full list of members (6 pages)
3 September 1997Return made up to 01/08/97; full list of members (6 pages)
20 December 1996Ad 16/12/96--------- £ si 498@1=498 £ ic 2/500 (2 pages)
20 December 1996Ad 16/12/96--------- £ si 498@1=498 £ ic 2/500 (2 pages)
18 August 1996Registered office changed on 18/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
18 August 1996Director resigned (1 page)
18 August 1996New secretary appointed (2 pages)
18 August 1996Registered office changed on 18/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
18 August 1996Secretary resigned (1 page)
18 August 1996Secretary resigned (1 page)
18 August 1996New secretary appointed (2 pages)
18 August 1996Director resigned (1 page)
1 August 1996Incorporation (14 pages)
1 August 1996Incorporation (14 pages)