Company NameWilfred Kent Limited
Company StatusDissolved
Company Number01331479
CategoryPrivate Limited Company
Incorporation Date27 September 1977(46 years, 7 months ago)
Dissolution Date13 March 2020 (4 years, 1 month ago)
Previous NameDownings Construction Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Kathleen Mary Cater
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(13 years, 9 months after company formation)
Appointment Duration28 years, 8 months (closed 13 March 2020)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Shanny Lane
Natland
Kendal
Cumbria
LA9 7QX
Director NameJohn Wilfred Kent
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(13 years, 9 months after company formation)
Appointment Duration28 years, 8 months (closed 13 March 2020)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address2 Newstead Priory Cottages
Cadney Road
Brigg
North Lincolnshire
DN20 9HW
Director NameMr Peter William Kent
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(13 years, 9 months after company formation)
Appointment Duration28 years, 8 months (closed 13 March 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Halloughton Road
Southwell
Nottinghamshire
NG25 0LR
Director NameRichard Nicholas Kent
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(13 years, 9 months after company formation)
Appointment Duration28 years, 8 months (closed 13 March 2020)
RoleHaulier
Country of ResidenceEngland
Correspondence Address29 Park Square West
Leeds
West Yorkshire
LS1 2PQ
Secretary NameMr Peter William Kent
NationalityBritish
StatusClosed
Appointed09 October 1996(19 years after company formation)
Appointment Duration23 years, 5 months (closed 13 March 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Halloughton Road
Southwell
Nottinghamshire
NG25 0LR
Director NameMrs Muriel Kathleen Kent
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(26 years, 6 months after company formation)
Appointment Duration15 years, 11 months (closed 13 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Silkstone Lane
Cawthorne
Barnsley
South Yorkshire
S75 4DX
Director NameMr Wilfred Kent
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(13 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 23 September 2008)
RoleStructural Engineer
Correspondence AddressStonegarth 6 Silkstone Lane
Cawthorne
Barnsley
South Yorkshire
S75 4DX
Secretary NameMr Leslie Rimmington
NationalityBritish
StatusResigned
Appointed12 July 1991(13 years, 9 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 01 August 1991)
RoleCompany Director
Correspondence Address35 Barnsley Road
Canthorne
Barnsley
South Yorks
S75 4HN
Secretary NameMr Ian Hedley Woodruff
NationalityBritish
StatusResigned
Appointed01 August 1991(13 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 October 1996)
RoleAccountant
Correspondence Address35 Bingham Park Road
Sheffield
South Yorkshire
S11 7BD

Location

Registered Address29 Park Square West
Leeds
West Yorkshire
LS1 2PQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

10.3k at £1Mrs Muriel Kathleen Kent
8.57%
Ordinary
9k at £1Jonathan Peter Kent
7.50%
Ordinary A
9k at £1Mrs Naomi Ann Bowen
7.50%
Ordinary A
4.7k at £1Mr Peter William Kent
3.93%
Ordinary A
4.7k at £1Mrs Christine Kent
3.93%
Ordinary A
27.4k at £1Richard Nicholas Kent
22.86%
Ordinary D
3k at £1John Nicholas Kent
2.50%
Ordinary B
3k at £1Louise Kathleen Kent
2.50%
Ordinary B
21.4k at £1John Wilfred Kent
17.86%
Ordinary B
21.4k at £1Mrs Kathleen Mary Cater
17.86%
Ordinary C
2k at £1Geoffrey John Nicholas Cater
1.67%
Ordinary C
2k at £1Richard James Cater
1.67%
Ordinary C
2k at £1Robert Samuel Cater
1.67%
Ordinary C

Financials

Year2014
Net Worth£3,357,555
Cash£419,613
Current Liabilities£53,405

Accounts

Latest Accounts10 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End10 November

Charges

27 May 1988Delivered on: 6 June 1988
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts now & from time to time hereafter due owing or incurred to the company.
Outstanding
1 August 1978Delivered on: 4 August 1978
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

13 March 2020Final Gazette dissolved following liquidation (1 page)
13 December 2019Return of final meeting in a members' voluntary winding up (17 pages)
12 December 2018Liquidators' statement of receipts and payments to 2 November 2018 (13 pages)
12 December 2017Liquidators' statement of receipts and payments to 2 November 2017 (14 pages)
12 December 2017Liquidators' statement of receipts and payments to 2 November 2017 (14 pages)
27 June 2017Total exemption small company accounts made up to 10 November 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 10 November 2016 (7 pages)
26 June 2017Previous accounting period extended from 30 September 2016 to 10 November 2016 (1 page)
26 June 2017Previous accounting period extended from 30 September 2016 to 10 November 2016 (1 page)
15 November 2016Registered office address changed from Stonegarth 6 Silkstone Lane Cawthorne Barnsley South Yorkshire S75 4DX to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 15 November 2016 (2 pages)
15 November 2016Registered office address changed from Stonegarth 6 Silkstone Lane Cawthorne Barnsley South Yorkshire S75 4DX to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 15 November 2016 (2 pages)
10 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-03
(1 page)
10 November 2016Appointment of a voluntary liquidator (1 page)
10 November 2016Declaration of solvency (5 pages)
10 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-03
(1 page)
10 November 2016Appointment of a voluntary liquidator (1 page)
10 November 2016Declaration of solvency (5 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
27 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 120,000
(10 pages)
27 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 120,000
(10 pages)
26 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 120,000
(10 pages)
25 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 120,000
(10 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(10 pages)
1 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(10 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (10 pages)
9 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (10 pages)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 August 2011Director's details changed for Richard Nicholas Kent on 1 July 2011 (2 pages)
3 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (10 pages)
3 August 2011Director's details changed for Richard Nicholas Kent on 1 July 2011 (2 pages)
3 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (10 pages)
3 August 2011Director's details changed for Richard Nicholas Kent on 1 July 2011 (2 pages)
21 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
21 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
13 July 2010Director's details changed for Richard Nicholas Kent on 12 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Peter William Kent on 12 July 2010 (2 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (11 pages)
13 July 2010Director's details changed for Mr Peter William Kent on 12 July 2010 (2 pages)
13 July 2010Director's details changed for Mrs Muriel Kathleen Kent on 12 July 2010 (2 pages)
13 July 2010Director's details changed for Mrs Kathleen Mary Cater on 12 July 2010 (2 pages)
13 July 2010Director's details changed for Mrs Muriel Kathleen Kent on 12 July 2010 (2 pages)
13 July 2010Director's details changed for John Wilfred Kent on 12 July 2010 (2 pages)
13 July 2010Director's details changed for Mrs Kathleen Mary Cater on 12 July 2010 (2 pages)
13 July 2010Director's details changed for Richard Nicholas Kent on 12 July 2010 (2 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (11 pages)
13 July 2010Director's details changed for John Wilfred Kent on 12 July 2010 (2 pages)
11 May 2010Total exemption small company accounts made up to 30 September 2009 (11 pages)
11 May 2010Total exemption small company accounts made up to 30 September 2009 (11 pages)
20 July 2009Return made up to 12/07/09; full list of members (9 pages)
20 July 2009Return made up to 12/07/09; full list of members (9 pages)
18 July 2009Appointment terminated director wilfred kent (1 page)
18 July 2009Appointment terminated director wilfred kent (1 page)
15 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
15 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
4 August 2008Return made up to 12/07/08; full list of members (9 pages)
4 August 2008Return made up to 12/07/08; full list of members (9 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
10 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
10 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
18 October 2007Return made up to 12/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 October 2007Return made up to 12/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 August 2006Return made up to 12/07/06; full list of members (12 pages)
15 August 2006Return made up to 12/07/06; full list of members (12 pages)
10 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
10 March 2006Registered office changed on 10/03/06 from: 439 wakefield road barnsley south yorks S71 3LU (1 page)
10 March 2006Registered office changed on 10/03/06 from: 439 wakefield road barnsley south yorks S71 3LU (1 page)
10 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
4 August 2005Return made up to 12/07/05; full list of members (12 pages)
4 August 2005Return made up to 12/07/05; full list of members (12 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
24 February 2005Accounts for a medium company made up to 30 September 2003 (15 pages)
24 February 2005Accounts for a medium company made up to 30 September 2003 (15 pages)
3 September 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 September 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 July 2003Return made up to 12/07/03; full list of members (11 pages)
22 July 2003Return made up to 12/07/03; full list of members (11 pages)
24 March 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
24 March 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
15 August 2002Return made up to 12/07/02; full list of members (11 pages)
15 August 2002Return made up to 12/07/02; full list of members (11 pages)
8 May 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
8 May 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
3 September 2001Return made up to 12/07/01; full list of members (10 pages)
3 September 2001Return made up to 12/07/01; full list of members (10 pages)
30 April 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
30 April 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
3 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 July 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
17 July 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
4 August 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
30 July 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
28 August 1998Return made up to 12/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1998Return made up to 12/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1998Accounts for a medium company made up to 30 September 1997 (13 pages)
9 July 1998Accounts for a medium company made up to 30 September 1997 (13 pages)
29 July 1997Return made up to 12/07/97; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 July 1997Return made up to 12/07/97; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 July 1997Accounts for a medium company made up to 30 September 1996 (15 pages)
16 July 1997Accounts for a medium company made up to 30 September 1996 (15 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996New secretary appointed (2 pages)
14 August 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/96
(8 pages)
14 August 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/96
(8 pages)
17 July 1996Accounts for a medium company made up to 30 September 1995 (16 pages)
17 July 1996Accounts for a medium company made up to 30 September 1995 (16 pages)
8 August 1995Return made up to 12/07/95; no change of members
  • 363(287) ‐ Registered office changed on 08/08/95
(6 pages)
8 August 1995Return made up to 12/07/95; no change of members
  • 363(287) ‐ Registered office changed on 08/08/95
(6 pages)
21 June 1995Accounts for a medium company made up to 30 September 1994 (16 pages)
21 June 1995Accounts for a medium company made up to 30 September 1994 (16 pages)
19 August 1985Accounts made up to 30 September 1984 (11 pages)
19 August 1985Accounts made up to 30 September 1984 (11 pages)
30 September 1982Accounts made up to 1 March 1984 (13 pages)
30 September 1982Accounts made up to 1 March 1984 (13 pages)
30 September 1982Accounts made up to 1 March 1984 (13 pages)
18 May 1982Accounts made up to 30 September 1981 (11 pages)
18 May 1982Annual return made up to 16/04/82 (4 pages)
18 May 1982Accounts made up to 30 September 1981 (11 pages)
18 May 1982Annual return made up to 16/04/82 (4 pages)
28 June 1980Accounts made up to 30 September 1979 (8 pages)
28 June 1980Accounts made up to 30 September 1979 (8 pages)