Company NameKeninghall Securities
Company StatusDissolved
Company Number02086161
CategoryPrivate Unlimited Company
Incorporation Date30 December 1986(37 years, 4 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(17 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 10 July 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(19 years after company formation)
Appointment Duration1 year, 6 months (closed 10 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed19 February 2004(17 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 10 July 2007)
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Director NameGraeme Charles Pearson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 August 1996)
RoleManaging Director
Correspondence Address836 Esplanade
Mornington
Victoria 3931
Australia
Director NameGeoffrey Charles Robertson
Date of BirthApril 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 1992(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 05 July 1995)
RoleDirector/Company Secretary
Correspondence Address13 Lorne Street Moonee Ponds
Victoria 3039
Australia
Foreign
Director NameHarold Edward Walters
Date of BirthJune 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 1992(5 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 19 February 2004)
RoleCompany Director
Correspondence Address23 McGregor Street
Middle Park
Victoria
3206
Secretary NameGeoffrey Charles Robertson
NationalityAustralian
StatusResigned
Appointed01 July 1992(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 05 July 1995)
RoleCompany Director
Correspondence Address13 Lorne Street Moonee Ponds
Victoria 3039
Australia
Foreign
Secretary NameHarold Edward Walters
NationalityAustralian
StatusResigned
Appointed01 July 1992(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 05 July 1995)
RoleCompany Director
Correspondence Address34 Taunton Street
East Doncaster
Victoria
Australia
Director NameAndrew Victor Sellman
Date of BirthApril 1957 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 July 1995(8 years, 6 months after company formation)
Appointment Duration11 months (resigned 03 June 1996)
RoleFinance Director
Correspondence Address1540 Wellington Road
Lysterfield
Victoria
3156
Director NamePeter John Turnbull
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed05 July 1995(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 1996)
RoleCompany Secretary
Correspondence Address20 Stanley Avenue
East Hawthorn
Victoria
3123
Secretary NamePeter John Turnbull
NationalityAustralian
StatusResigned
Appointed05 July 1995(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 1996)
RoleCompany Secretary
Correspondence Address20 Stanley Avenue
East Hawthorn
Victoria
3123
Director NameJan Burggraaff
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed03 June 1996(9 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 1999)
RoleRegional Controller
Correspondence Address60 Spring Street
Sandringham
Victoria
3191
Secretary NameSusan Yoke Heng Lee
NationalityMalaysian
StatusResigned
Appointed22 November 1996(9 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 February 2004)
RoleSecretary
Correspondence Address10 Spalding Court
Rowville
Victoria
Foreign
Australia
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
9 February 2007Application for striking-off (1 page)
20 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 April 2006Secretary's particulars changed (1 page)
3 April 2006Return made up to 28/02/06; full list of members (2 pages)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 March 2005Return made up to 28/02/05; full list of members (5 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 2BX (1 page)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 March 2004Return made up to 28/02/04; full list of members (5 pages)
13 March 2004New director appointed (1 page)
1 March 2004New secretary appointed (1 page)
1 March 2004Secretary resigned (1 page)
28 February 2004New director appointed (1 page)
28 February 2004Director resigned (1 page)
13 May 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
22 March 2003Return made up to 28/02/03; full list of members (5 pages)
12 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
9 February 2003Registered office changed on 09/02/03 from: hill house 1 little new street london EC4A 3TR (1 page)
25 March 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
25 March 2002Return made up to 28/02/02; full list of members (5 pages)
3 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
3 May 2001Return made up to 28/02/01; full list of members (5 pages)
5 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
5 June 2000Return made up to 28/02/00; full list of members (5 pages)
5 June 2000Director resigned (1 page)
5 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
25 March 1999Return made up to 28/02/99; full list of members (5 pages)
25 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
6 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
24 April 1997Auditor's resignation (1 page)
9 April 1997Return made up to 31/03/97; full list of members (5 pages)
7 April 1997Director's particulars changed (1 page)
7 April 1997Director's particulars changed (1 page)
13 January 1997Secretary resigned;director resigned (1 page)
13 January 1997New secretary appointed (2 pages)
13 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
3 October 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996Return made up to 01/07/96; full list of members (7 pages)
20 December 1995Director's particulars changed (2 pages)
7 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 August 1995Full accounts made up to 31 December 1994 (9 pages)
7 August 1995Secretary resigned;new director appointed (2 pages)
25 July 1995Return made up to 01/07/95; full list of members (16 pages)
24 June 1988Particulars of mortgage/charge (7 pages)
9 March 1988Particulars of mortgage/charge (5 pages)
4 September 1987Particulars of mortgage/charge (8 pages)
10 February 1987Re-registration of Memorandum and Articles (33 pages)