KINGAVON LIMITED
CENTRAL MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 2EA
Company number 01325578
Status Liquidation
Incorporation Date 16 August 1977
Company Type Private Limited Company
Address 5TH FLOOR EXCHANGE HOUSE, 446 MIDSUMMER BOULEVARD, CENTRAL MILTON KEYNES, BUCKS, MK9 2EA
Home Country United Kingdom
Nature of Business 5030 - Sale of motor vehicle parts etc.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Order of court to wind up; Restoration by order of the court; Final Gazette dissolved following liquidation. The most likely internet sites of KINGAVON LIMITED are www.kingavon.co.uk, and www.kingavon.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. Kingavon Limited is a Private Limited Company. The company registration number is 01325578. Kingavon Limited has been working since 16 August 1977. The present status of the company is Liquidation. The registered address of Kingavon Limited is 5th Floor Exchange House 446 Midsummer Boulevard Central Milton Keynes Bucks Mk9 2ea. . HARMER, Anthony James is a Secretary of the company. HARMER, Anthony James is a Director of the company. HOLLIDAY, Roger is a Director of the company. MUNRO, Thomas George is a Director of the company. Director BRETHERTON, Michael Anthony has been resigned. Director LIST, Neil Phillip has been resigned. Director MARSH, Bryan Leslie has been resigned. Director STABLES, John Derek has been resigned. Director VAN DE KAR, Augustinus Johannes Maria has been resigned. Director VAN DE KAR, Augustinus Johannes Maria has been resigned. Director VAN OEKEL, Walter has been resigned. Director WELCH, Robert Charles has been resigned. Director WHILEY, Clive Peter has been resigned. The company operates in "Sale of motor vehicle parts etc.".


Current Directors


Director

Director
HOLLIDAY, Roger
Appointed Date: 01 April 2002
59 years old

Director
MUNRO, Thomas George

88 years old

Resigned Directors

Director
BRETHERTON, Michael Anthony
Resigned: 15 August 2000
Appointed Date: 17 April 1997
70 years old

Director
LIST, Neil Phillip
Resigned: 19 February 1999
Appointed Date: 17 April 1997
80 years old

Director
MARSH, Bryan Leslie
Resigned: 31 October 1998
87 years old

Director
STABLES, John Derek
Resigned: 02 May 2001
Appointed Date: 08 May 1997
69 years old

Director
VAN DE KAR, Augustinus Johannes Maria
Resigned: 31 July 2001
Appointed Date: 06 October 1999
84 years old

Director
VAN DE KAR, Augustinus Johannes Maria
Resigned: 31 December 1998
84 years old

Director
VAN OEKEL, Walter
Resigned: 17 April 1997
96 years old

Director
WELCH, Robert Charles
Resigned: 31 December 2000
Appointed Date: 04 September 2000
58 years old

Director
WHILEY, Clive Peter
Resigned: 15 August 2000
Appointed Date: 24 February 1999
65 years old

KINGAVON LIMITED Events

16 Dec 2011
Order of court to wind up
15 Dec 2011
Restoration by order of the court
01 Oct 2009
Final Gazette dissolved following liquidation
01 Jul 2009
Completion of winding up
20 Oct 2008
Order of court to wind up
...
... and 91 more events
21 Nov 1986
Full accounts made up to 31 March 1986

21 Nov 1986
Return made up to 19/11/86; full list of members

18 Nov 1986
Declaration of satisfaction of mortgage/charge

31 May 1986
New director appointed
16 Aug 1977
Certificate of incorporation

KINGAVON LIMITED Charges

8 March 1995
Debenture
Delivered: 20 March 1995
Status: Outstanding
Persons entitled: Henry Ansbacher & Co. Limited
Description: Fixed and floating charges over the undertaking and all…
1 May 1991
Debenture
Delivered: 14 May 1991
Status: Satisfied on 27 January 1996
Persons entitled: Bryan Leslie Marsh Tradekar Holdings Bv Thomas George Munro Donkerstratt 15 Weveco Nv,
Description: Fixed and floating charges over the undertaking and all…
13 May 1985
Debenture
Delivered: 17 May 1985
Status: Satisfied on 13 October 1995
Persons entitled: Banco Hispano Americano Limited
Description: Including trade fixtures. Fixed and floating charges over…
25 November 1981
Debenture
Delivered: 27 November 1981
Status: Satisfied
Persons entitled: Sandramp Limited
Description: Fixed & floating charge over the undertaking and all…
28 September 1981
Mortgage
Delivered: 15 October 1981
Status: Satisfied on 17 April 1991
Persons entitled: Lloyds Bank PLC
Description: All monies standing to the credit of a designated account…
3 March 1981
Single debenture
Delivered: 5 March 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charges over the undertaking and all…