K.& E.HORTON(GARAGES)LIMITED
NR WOLVERHAMPTON

Hellopages » Staffordshire » South Staffordshire » WV10 7HU
Company number 00907673
Status Active
Incorporation Date 5 June 1967
Company Type Private Limited Company
Address HILTON LANE, SHARESHILL, NR WOLVERHAMPTON, WEST MIDLANDS, WV10 7HU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Kenneth Leslie James Horton as a secretary on 1 December 2016; Termination of appointment of Geraldine Ann Lavender as a director on 22 August 2016. The most likely internet sites of K.& E.HORTON(GARAGES)LIMITED are www.k.co.uk, and www.k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and nine months. The distance to to Cannock Rail Station is 3.4 miles; to Bloxwich Rail Station is 3.5 miles; to Bilbrook Rail Station is 4.9 miles; to Coseley Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K E Horton Garages Limited is a Private Limited Company. The company registration number is 00907673. K E Horton Garages Limited has been working since 05 June 1967. The present status of the company is Active. The registered address of K E Horton Garages Limited is Hilton Lane Shareshill Nr Wolverhampton West Midlands Wv10 7hu. . LAVENDER, Roy Sidney is a Director of the company. Secretary HORTON, Kenneth Leslie James has been resigned. Director HORTON, Kenneth Leslie James has been resigned. Director LAVENDER, Geraldine Ann has been resigned. Director LAVENDER, Geraldine has been resigned. Director LAVENDER, Geraldine Ann has been resigned. Director LAVENDER, Geraldine Ann has been resigned. Director LAVENDER, Geraldine Ann has been resigned. Director LAVENDER, Roy Sidney has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
LAVENDER, Roy Sidney
Appointed Date: 04 February 2014
79 years old

Resigned Directors

Secretary
HORTON, Kenneth Leslie James
Resigned: 01 December 2016

Director
HORTON, Kenneth Leslie James
Resigned: 31 October 2011
90 years old

Director
LAVENDER, Geraldine Ann
Resigned: 22 August 2016
Appointed Date: 12 May 2016
78 years old

Director
LAVENDER, Geraldine
Resigned: 04 February 2014
Appointed Date: 14 October 2013
78 years old

Director
LAVENDER, Geraldine Ann
Resigned: 21 July 2011
Appointed Date: 20 July 2011
78 years old

Director
LAVENDER, Geraldine Ann
Resigned: 09 December 1991
78 years old

Director
LAVENDER, Geraldine Ann
Resigned: 09 December 1991
78 years old

Director
LAVENDER, Roy Sidney
Resigned: 14 October 2013
79 years old

Persons With Significant Control

Mr Roy Sidney Lavender
Notified on: 31 December 2016
79 years old
Nature of control: Ownership of shares – 75% or more

K.& E.HORTON(GARAGES)LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Termination of appointment of Kenneth Leslie James Horton as a secretary on 1 December 2016
22 Aug 2016
Termination of appointment of Geraldine Ann Lavender as a director on 22 August 2016
22 Aug 2016
Registration of charge 009076730008, created on 16 August 2016
26 May 2016
Appointment of Mrs Geraldine Ann Lavender as a director on 12 May 2016
...
... and 76 more events
26 Apr 1988
Return made up to 31/12/87; full list of members

19 Apr 1988
Director's particulars changed

19 Apr 1988
Accounts for a small company made up to 31 October 1986

17 Mar 1987
Return made up to 05/11/86; full list of members

26 Feb 1987
Accounts for a small company made up to 31 October 1985

K.& E.HORTON(GARAGES)LIMITED Charges

16 August 2016
Charge code 0090 7673 0008
Delivered: 22 August 2016
Status: Outstanding
Persons entitled: Bcrs Business Loans Limited
Description: All plant, machinery, implements, utensils, chattels…
25 November 2013
Charge code 0090 7673 0007
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
6 June 2013
Charge code 0090 7673 0006
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
21 September 2012
Debenture (fixed and floating charge))
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Black Country Reinvestment Society Limited
Description: All plant machinery implements utensils chattels equipment…
10 November 2008
All assets debenture
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 November 1997
Chattel mortgage
Delivered: 22 November 1997
Status: Outstanding
Persons entitled: State Securities PLC
Description: 1 x mercedes 609D 23 seater minibus reg no. E733 vwj…
18 September 1984
Single debenture
Delivered: 27 September 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 1983
Debenture
Delivered: 4 May 1983
Status: Satisfied on 3 April 2014
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…