Company NameKenwil Electrical Distributors Limited
Company StatusDissolved
Company Number00691115
CategoryPrivate Limited Company
Incorporation Date28 April 1961(63 years ago)
Dissolution Date10 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Timothy Harold Hall
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(31 years, 8 months after company formation)
Appointment Duration24 years, 10 months (closed 10 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Underhill Road
Newdigate
Dorking
Surrey
RH5 5AB
Secretary NameTimothy Harold Hall
NationalityBritish
StatusClosed
Appointed17 June 1993(32 years, 1 month after company formation)
Appointment Duration24 years, 5 months (closed 10 November 2017)
RoleCompany Director
Correspondence Address2 Underhill Road
Newdigate
Surrey
RH5 5AB
Director NameChristopher Hall
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(31 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 14 October 2011)
RolePurchasing Agent
Country of ResidenceUnited Kingdom
Correspondence Address36b York Road
Hove
Sussex
BN3 1DL
Director NameRonald Herbert Hall
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(31 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1995)
RoleExporter
Correspondence AddressHegebachweg 28
Bad Munstreifel Rodert
West Garmany 53902
Secretary NameWaterfall Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1992(31 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 June 1993)
Correspondence AddressParkgate House 33a Pratt Street
London
NW1 0BG

Contact

Telephone020 86436481
Telephone regionLondon

Location

Registered Address33a Parkgate House
Pratt Street
London
NW1 0BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

375 at £1Timothy Harold Hall
75.00%
Ordinary
125 at £1Christopher Hall
25.00%
Ordinary

Financials

Year2014
Net Worth£191,790
Cash£91,274
Current Liabilities£9,192

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

2 May 1978Delivered on: 23 May 1978
Satisfied on: 28 August 2015
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 carshalton rd, sutton. Title no sy 117355. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 June 1973Delivered on: 14 June 1973
Satisfied on: 28 August 2015
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property 79 carshalton road, sutton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

10 November 2017Final Gazette dissolved following liquidation (1 page)
10 November 2017Final Gazette dissolved following liquidation (1 page)
10 August 2017Return of final meeting in a members' voluntary winding up (6 pages)
10 August 2017Return of final meeting in a members' voluntary winding up (6 pages)
9 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-23
(1 page)
9 March 2017Appointment of a voluntary liquidator (1 page)
9 March 2017Appointment of a voluntary liquidator (1 page)
9 March 2017Declaration of solvency (3 pages)
9 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-23
(1 page)
9 March 2017Declaration of solvency (3 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (6 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 July 2016Registered office address changed from 79 Carshalton Road Sutton Surrey SM1 4LH to C/O C/O Creasey Alexander & Co 33a Parkgate House Pratt Street London NW1 0BG on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 79 Carshalton Road Sutton Surrey SM1 4LH to C/O C/O Creasey Alexander & Co 33a Parkgate House Pratt Street London NW1 0BG on 12 July 2016 (1 page)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 500
(4 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 500
(4 pages)
28 August 2015Satisfaction of charge 2 in full (1 page)
28 August 2015Satisfaction of charge 1 in full (1 page)
28 August 2015Satisfaction of charge 1 in full (1 page)
28 August 2015Satisfaction of charge 2 in full (1 page)
15 July 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 July 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 500
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 500
(4 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 500
(4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 500
(4 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 October 2011Termination of appointment of Christopher Hall as a director (1 page)
17 October 2011Termination of appointment of Christopher Hall as a director (1 page)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Christopher Hall on 1 December 2009 (2 pages)
31 December 2009Secretary's details changed for Timothy Harold Hall on 18 December 2009 (1 page)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Timothy Harold Hall on 1 December 2009 (2 pages)
31 December 2009Secretary's details changed for Timothy Harold Hall on 18 December 2009 (1 page)
31 December 2009Director's details changed for Timothy Harold Hall on 1 December 2009 (2 pages)
31 December 2009Director's details changed for Christopher Hall on 1 December 2009 (2 pages)
31 December 2009Director's details changed for Timothy Harold Hall on 1 December 2009 (2 pages)
31 December 2009Director's details changed for Christopher Hall on 1 December 2009 (2 pages)
29 December 2009Director's details changed for Timothy Harold Hall on 1 November 2009 (3 pages)
29 December 2009Director's details changed for Timothy Harold Hall on 1 November 2009 (3 pages)
29 December 2009Director's details changed for Timothy Harold Hall on 1 November 2009 (3 pages)
21 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 December 2006Return made up to 31/12/06; full list of members (5 pages)
20 December 2006Return made up to 31/12/06; full list of members (5 pages)
4 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (4 pages)
20 January 2006Return made up to 31/12/05; full list of members (4 pages)
25 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (5 pages)
19 January 2004Return made up to 31/12/03; full list of members (5 pages)
24 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
24 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
19 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (5 pages)
27 January 2003Return made up to 31/12/02; full list of members (5 pages)
9 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
9 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (5 pages)
23 January 2002Return made up to 31/12/01; full list of members (5 pages)
20 January 2001Return made up to 31/12/00; no change of members (4 pages)
20 January 2001Return made up to 31/12/00; no change of members (4 pages)
24 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
24 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (5 pages)
20 January 2000Return made up to 31/12/99; full list of members (5 pages)
15 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
15 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
13 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
13 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
22 January 1999Return made up to 31/12/98; full list of members (5 pages)
22 January 1999Return made up to 31/12/98; full list of members (5 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
13 January 1998Return made up to 31/12/97; full list of members (5 pages)
13 January 1998Return made up to 31/12/97; full list of members (5 pages)
13 February 1997Return made up to 31/12/96; full list of members (5 pages)
13 February 1997Return made up to 31/12/96; full list of members (5 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
25 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
25 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
14 February 1996Return made up to 31/12/95; full list of members (5 pages)
14 February 1996Return made up to 31/12/95; full list of members (5 pages)
13 September 1995Accounts for a small company made up to 30 June 1995 (9 pages)
13 September 1995Accounts for a small company made up to 30 June 1995 (9 pages)
23 May 1978Particulars of mortgage/charge (2 pages)
23 May 1978Particulars of mortgage/charge (2 pages)
14 June 1973Particulars of mortgage/charge (3 pages)
14 June 1973Particulars of mortgage/charge (3 pages)
28 April 1961Incorporation (12 pages)
28 April 1961Incorporation (12 pages)