Company NameKinns Garages Limited
Company StatusDissolved
Company Number03391261
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Dissolution Date11 August 2019 (4 years, 8 months ago)
Previous NameUnisure Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Anthony James Kinns
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Wharley End Farm
Wharley End
Cranfield
Bedfordshire
MK43 0AW
Director NameMrs Gladys Lynne Kinns
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityWelsh
StatusClosed
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Wharley End Farm
Wharley End
Cranfield
Bedfordshire
MK43 0AW
Secretary NameMrs Gladys Lynne Kinns
NationalityWelsh
StatusClosed
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Wharley End Farm
Wharley End
Cranfield
Bedfordshire
MK43 0AW
Director NameMr Julian Spencer Nichols
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(1 year, 8 months after company formation)
Appointment Duration20 years, 5 months (closed 11 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ruffs Furze
Oakley
Bedford
MK43 7RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01234 750233
Telephone regionBedford

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

135k at £1Mr Anthony James Kinns
99.26%
Ordinary A
1000 at £1Mr Julian Spencer Nichols
0.74%
Ordinary B

Financials

Year2014
Net Worth£223,435
Cash£162
Current Liabilities£94,358

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

30 June 1997Delivered on: 4 July 1997
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. See the mortgage charge document for full details.
Outstanding

Filing History

13 December 2017Registered office address changed from First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston Bedford MK42 7PN to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 13 December 2017 (2 pages)
5 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-15
(1 page)
5 December 2017Declaration of solvency (4 pages)
5 December 2017Appointment of a voluntary liquidator (1 page)
8 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 July 2017Notification of Anthony James Kinns as a person with significant control on 25 June 2016 (2 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 136,000
(7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 June 2015Registered office address changed from 136-140 Bedford Road Kempston Bedford Bedfordshire MK42 8BH to First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston Bedford MK42 7PN on 24 June 2015 (1 page)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 136,000
(7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 136,000
(15 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 September 2010Director's details changed for Julian Spencer Nichols on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
9 September 2010Director's details changed for Julian Spencer Nichols on 1 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 September 2009Return made up to 24/06/09; full list of members (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 August 2008Return made up to 24/06/08; full list of members (6 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 September 2007Return made up to 24/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 July 2006Return made up to 24/06/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 October 2005Return made up to 24/06/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 October 2004Return made up to 24/06/04; full list of members (7 pages)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 September 2004Memorandum and Articles of Association (4 pages)
20 August 2004Ad 20/05/04--------- £ si 1000@1=1000 £ ic 135000/136000 (2 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 July 2003Return made up to 24/06/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 August 2002Return made up to 24/06/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 June 2001Return made up to 24/06/01; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 July 2000Return made up to 24/06/00; full list of members (7 pages)
26 April 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
11 August 1999New director appointed (2 pages)
2 August 1999Return made up to 24/06/99; no change of members (4 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
28 August 1998Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
7 July 1998Return made up to 24/06/98; full list of members (6 pages)
8 August 1997Company name changed unisure services LIMITED\certificate issued on 11/08/97 (4 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997New secretary appointed;new director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
4 July 1997Particulars of mortgage/charge (3 pages)
30 June 1997Nc inc already adjusted 24/06/97 (1 page)
30 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 June 1997Registered office changed on 30/06/97 from: 788-790 finchley road london NW11 7UR (1 page)
30 June 1997Memorandum and Articles of Association (9 pages)
24 June 1997Incorporation (17 pages)