Coventry
CV4 7LA
Secretary Name | Frances Kendall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 1997(16 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months (closed 18 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cryfield Heights Coventry CV4 7LA |
Director Name | Mr James Arthur Kendall |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(11 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 May 1997) |
Role | Machine Tool Setter |
Correspondence Address | 29 Agincourt Road Coventry West Midlands CV3 5PT |
Secretary Name | Mr Philip Anthony Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(11 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 May 1997) |
Role | Company Director |
Correspondence Address | 17 The Arboretum Coventry Warwickshire CV4 7HX |
Website | www.kendallbuildingservices.com |
---|---|
Telephone | 024 76317022 |
Telephone region | Coventry |
Registered Address | C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
500 at £1 | Frances Kendall 50.00% Ordinary |
---|---|
500 at £1 | P.a. Kendall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £450,742 |
Cash | £6,776 |
Current Liabilities | £195,513 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 02 March |
18 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2022 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
14 January 2021 | Liquidators' statement of receipts and payments to 20 November 2020 (14 pages) |
21 January 2020 | Liquidators' statement of receipts and payments to 20 November 2019 (14 pages) |
19 January 2019 | Liquidators' statement of receipts and payments to 20 November 2018 (13 pages) |
1 May 2018 | Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 1 May 2018 (2 pages) |
27 December 2017 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 27 December 2017 (2 pages) |
20 December 2017 | Appointment of a voluntary liquidator (3 pages) |
20 December 2017 | Appointment of a voluntary liquidator (3 pages) |
7 December 2017 | Resignation of a liquidator (3 pages) |
7 December 2017 | Resignation of a liquidator (3 pages) |
6 December 2017 | Statement of affairs (8 pages) |
6 December 2017 | Statement of affairs (8 pages) |
10 May 2017 | Liquidators' statement of receipts and payments to 28 February 2017 (11 pages) |
10 May 2017 | Liquidators' statement of receipts and payments to 28 February 2017 (11 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 December 2016 | Previous accounting period shortened from 31 December 2016 to 2 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 31 December 2016 to 2 March 2016 (1 page) |
9 March 2016 | Resolutions
|
9 March 2016 | Declaration of solvency (5 pages) |
9 March 2016 | Appointment of a voluntary liquidator (1 page) |
9 March 2016 | Appointment of a voluntary liquidator (1 page) |
9 March 2016 | Resolutions
|
9 March 2016 | Declaration of solvency (5 pages) |
12 January 2016 | Compulsory strike-off action has been suspended (1 page) |
12 January 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
10 July 2014 | Compulsory strike-off action has been suspended (1 page) |
10 July 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2014 | Registered office address changed from 191 Newtown Road Bedworth Nuneaton Warwickshire CV12 8QG on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 191 Newtown Road Bedworth Nuneaton Warwickshire CV12 8QG on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 191 Newtown Road Bedworth Nuneaton Warwickshire CV12 8QG on 9 June 2014 (1 page) |
27 March 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
27 March 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
25 July 2013 | Director's details changed for Mr Philip Anthony Kendall on 18 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
25 July 2013 | Director's details changed for Mr Philip Anthony Kendall on 18 July 2013 (2 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 October 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 September 2010 | Director's details changed for Mr Philip Anthony Kendall on 18 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Mr Philip Anthony Kendall on 18 July 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 September 2009 | Return made up to 18/07/09; full list of members (3 pages) |
25 September 2009 | Return made up to 18/07/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2009 | Return made up to 18/07/08; full list of members (3 pages) |
11 February 2009 | Return made up to 18/07/08; full list of members (3 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
14 May 2008 | Accounting reference date shortened from 31/07/2007 to 31/10/2006 (1 page) |
14 May 2008 | Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page) |
14 May 2008 | Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page) |
14 May 2008 | Accounting reference date shortened from 31/07/2007 to 31/10/2006 (1 page) |
24 October 2007 | Return made up to 18/07/07; full list of members (2 pages) |
24 October 2007 | Return made up to 18/07/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
1 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
28 July 2005 | Return made up to 18/07/05; full list of members (6 pages) |
28 July 2005 | Return made up to 18/07/05; full list of members (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
16 September 2004 | Return made up to 18/07/04; full list of members (6 pages) |
16 September 2004 | Return made up to 18/07/04; full list of members (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
25 July 2003 | Return made up to 18/07/03; full list of members (6 pages) |
25 July 2003 | Return made up to 18/07/03; full list of members (6 pages) |
16 June 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
16 June 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
30 May 2003 | Return made up to 18/07/02; full list of members (6 pages) |
30 May 2003 | Return made up to 18/07/02; full list of members (6 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
18 January 2002 | Return made up to 18/07/01; full list of members (6 pages) |
18 January 2002 | Return made up to 18/07/01; full list of members (6 pages) |
25 June 2001 | Return made up to 18/07/00; full list of members (6 pages) |
25 June 2001 | Return made up to 18/07/00; full list of members (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
2 August 1999 | Return made up to 18/07/99; no change of members (4 pages) |
2 August 1999 | Return made up to 18/07/99; no change of members (4 pages) |
20 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
20 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
4 February 1999 | Secretary's particulars changed (2 pages) |
4 February 1999 | Secretary's particulars changed (2 pages) |
4 February 1999 | Director's particulars changed (1 page) |
4 February 1999 | Director's particulars changed (1 page) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | New secretary appointed (2 pages) |
19 January 1998 | Return made up to 18/07/97; full list of members
|
19 January 1998 | Return made up to 18/07/97; full list of members
|
14 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
14 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
5 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 1996 | Return made up to 18/07/96; full list of members (6 pages) |
24 December 1996 | Return made up to 18/07/96; full list of members (6 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
24 July 1995 | Return made up to 18/07/95; no change of members (4 pages) |
24 July 1995 | Return made up to 18/07/95; no change of members (4 pages) |
19 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
19 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
24 May 1988 | Return made up to 31/12/85; full list of members (4 pages) |
24 May 1988 | Return made up to 31/12/85; full list of members (4 pages) |
25 July 1980 | Certificate of incorporation (1 page) |
25 July 1980 | Incorporation (15 pages) |
25 July 1980 | Incorporation (15 pages) |
25 July 1980 | Certificate of incorporation (1 page) |