Company NameKendall Electrical (Bedworth) Limited
Company StatusDissolved
Company Number01509237
CategoryPrivate Limited Company
Incorporation Date25 July 1980(43 years, 9 months ago)
Dissolution Date18 April 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Philip Anthony Kendall
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(11 years after company formation)
Appointment Duration30 years, 9 months (closed 18 April 2022)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address10 Cryfield Heights
Coventry
CV4 7LA
Secretary NameFrances Kendall
NationalityBritish
StatusClosed
Appointed29 May 1997(16 years, 10 months after company formation)
Appointment Duration24 years, 11 months (closed 18 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cryfield Heights
Coventry
CV4 7LA
Director NameMr James Arthur Kendall
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(11 years after company formation)
Appointment Duration5 years, 10 months (resigned 29 May 1997)
RoleMachine Tool Setter
Correspondence Address29 Agincourt Road
Coventry
West Midlands
CV3 5PT
Secretary NameMr Philip Anthony Kendall
NationalityBritish
StatusResigned
Appointed23 July 1991(11 years after company formation)
Appointment Duration5 years, 10 months (resigned 29 May 1997)
RoleCompany Director
Correspondence Address17 The Arboretum
Coventry
Warwickshire
CV4 7HX

Contact

Websitewww.kendallbuildingservices.com
Telephone024 76317022
Telephone regionCoventry

Location

Registered AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

500 at £1Frances Kendall
50.00%
Ordinary
500 at £1P.a. Kendall
50.00%
Ordinary

Financials

Year2014
Net Worth£450,742
Cash£6,776
Current Liabilities£195,513

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End02 March

Filing History

18 April 2022Final Gazette dissolved following liquidation (1 page)
18 January 2022Return of final meeting in a creditors' voluntary winding up (13 pages)
14 January 2021Liquidators' statement of receipts and payments to 20 November 2020 (14 pages)
21 January 2020Liquidators' statement of receipts and payments to 20 November 2019 (14 pages)
19 January 2019Liquidators' statement of receipts and payments to 20 November 2018 (13 pages)
1 May 2018Registered 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 2017Registered 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 2017Appointment of a voluntary liquidator (3 pages)
20 December 2017Appointment of a voluntary liquidator (3 pages)
7 December 2017Resignation of a liquidator (3 pages)
7 December 2017Resignation of a liquidator (3 pages)
6 December 2017Statement of affairs (8 pages)
6 December 2017Statement of affairs (8 pages)
10 May 2017Liquidators' statement of receipts and payments to 28 February 2017 (11 pages)
10 May 2017Liquidators' statement of receipts and payments to 28 February 2017 (11 pages)
10 January 2017Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 December 2016Previous accounting period shortened from 31 December 2016 to 2 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 31 December 2016 to 2 March 2016 (1 page)
9 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
(1 page)
9 March 2016Declaration of solvency (5 pages)
9 March 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
(1 page)
9 March 2016Declaration of solvency (5 pages)
12 January 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
4 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
4 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 July 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 July 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(4 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(4 pages)
10 July 2014Compulsory strike-off action has been suspended (1 page)
10 July 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
9 June 2014Registered office address changed from 191 Newtown Road Bedworth Nuneaton Warwickshire CV12 8QG on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 191 Newtown Road Bedworth Nuneaton Warwickshire CV12 8QG on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 191 Newtown Road Bedworth Nuneaton Warwickshire CV12 8QG on 9 June 2014 (1 page)
27 March 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
27 March 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Director's details changed for Mr Philip Anthony Kendall on 18 July 2013 (2 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Director's details changed for Mr Philip Anthony Kendall on 18 July 2013 (2 pages)
12 April 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 April 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 October 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 September 2010Director's details changed for Mr Philip Anthony Kendall on 18 July 2010 (2 pages)
1 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Mr Philip Anthony Kendall on 18 July 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 September 2009Return made up to 18/07/09; full list of members (3 pages)
25 September 2009Return made up to 18/07/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Return made up to 18/07/08; full list of members (3 pages)
11 February 2009Return made up to 18/07/08; full list of members (3 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 May 2008Accounting reference date shortened from 31/07/2007 to 31/10/2006 (1 page)
14 May 2008Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page)
14 May 2008Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page)
14 May 2008Accounting reference date shortened from 31/07/2007 to 31/10/2006 (1 page)
24 October 2007Return made up to 18/07/07; full list of members (2 pages)
24 October 2007Return made up to 18/07/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 August 2006Return made up to 18/07/06; full list of members (6 pages)
1 August 2006Return made up to 18/07/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 July 2005Return made up to 18/07/05; full list of members (6 pages)
28 July 2005Return made up to 18/07/05; full list of members (6 pages)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 September 2004Return made up to 18/07/04; full list of members (6 pages)
16 September 2004Return made up to 18/07/04; full list of members (6 pages)
30 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
30 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
25 July 2003Return made up to 18/07/03; full list of members (6 pages)
25 July 2003Return made up to 18/07/03; full list of members (6 pages)
16 June 2003Accounts for a small company made up to 31 July 2002 (5 pages)
16 June 2003Accounts for a small company made up to 31 July 2002 (5 pages)
30 May 2003Return made up to 18/07/02; full list of members (6 pages)
30 May 2003Return made up to 18/07/02; full list of members (6 pages)
19 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
19 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
18 January 2002Return made up to 18/07/01; full list of members (6 pages)
18 January 2002Return made up to 18/07/01; full list of members (6 pages)
25 June 2001Return made up to 18/07/00; full list of members (6 pages)
25 June 2001Return made up to 18/07/00; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
6 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 February 2000Accounts for a small company made up to 31 July 1999 (8 pages)
4 February 2000Accounts for a small company made up to 31 July 1999 (8 pages)
2 August 1999Return made up to 18/07/99; no change of members (4 pages)
2 August 1999Return made up to 18/07/99; no change of members (4 pages)
20 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
20 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
4 February 1999Secretary's particulars changed (2 pages)
4 February 1999Secretary's particulars changed (2 pages)
4 February 1999Director's particulars changed (1 page)
4 February 1999Director's particulars changed (1 page)
29 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
19 January 1998Return made up to 18/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 January 1998Return made up to 18/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
14 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
5 February 1997Secretary's particulars changed;director's particulars changed (1 page)
5 February 1997Secretary's particulars changed;director's particulars changed (1 page)
24 December 1996Return made up to 18/07/96; full list of members (6 pages)
24 December 1996Return made up to 18/07/96; full list of members (6 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
24 July 1995Return made up to 18/07/95; no change of members (4 pages)
24 July 1995Return made up to 18/07/95; no change of members (4 pages)
19 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
19 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
24 May 1988Return made up to 31/12/85; full list of members (4 pages)
24 May 1988Return made up to 31/12/85; full list of members (4 pages)
25 July 1980Certificate of incorporation (1 page)
25 July 1980Incorporation (15 pages)
25 July 1980Incorporation (15 pages)
25 July 1980Certificate of incorporation (1 page)