Company NameKenny Properties (U.K.) Limited
Company StatusDissolved
Company Number02143424
CategoryPrivate Limited Company
Incorporation Date30 June 1987(36 years, 10 months ago)
Dissolution Date25 August 2019 (4 years, 8 months ago)
Previous NameCastletown Homes Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Nicholas Martin Kenny
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed18 June 1991(3 years, 11 months after company formation)
Appointment Duration28 years, 2 months (closed 25 August 2019)
RoleHouse Builder
Country of ResidenceEngland
Correspondence Address68 Gunnersbury Avenue
Ealing
W5 4HA
Secretary NameMr Nicholas Martin Kenny
NationalityIrish
StatusClosed
Appointed18 June 1991(3 years, 11 months after company formation)
Appointment Duration28 years, 2 months (closed 25 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Gunnersbury Avenue
Ealing
W5 4HA
Director NameMs Dympna Anne Kenny
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed10 October 2003(16 years, 3 months after company formation)
Appointment Duration15 years, 10 months (closed 25 August 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address68 Gunnersbury Avenue
Ealing
London
W5 5HA
Director NameMr John Kenny
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed18 June 1991(3 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 10 October 2003)
RoleHouse Builder
Correspondence AddressMonalee Heights
Knockcarr
Salthill
Galway
Irish
Director NameMr Martin Kenny
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed18 June 1991(3 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 10 October 2003)
RoleHouse Builder
Correspondence AddressMonalee Heights
Knockcarr
Salthill
Galway
Irish

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2009
Net Worth£332,988
Cash£102
Current Liabilities£1,140,728

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 August 2019Final Gazette dissolved following liquidation (1 page)
25 May 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
8 January 2019Liquidators' statement of receipts and payments to 13 November 2018 (13 pages)
9 January 2018Liquidators' statement of receipts and payments to 13 November 2017 (15 pages)
17 January 2017Liquidators' statement of receipts and payments to 13 November 2016 (12 pages)
17 January 2017Liquidators' statement of receipts and payments to 13 November 2016 (12 pages)
15 December 2015Liquidators' statement of receipts and payments to 13 November 2015 (13 pages)
15 December 2015Liquidators' statement of receipts and payments to 13 November 2015 (13 pages)
15 December 2015Liquidators statement of receipts and payments to 13 November 2015 (13 pages)
7 January 2015Liquidators statement of receipts and payments to 13 November 2014 (14 pages)
7 January 2015Liquidators' statement of receipts and payments to 13 November 2014 (14 pages)
7 January 2015Liquidators' statement of receipts and payments to 13 November 2014 (14 pages)
18 December 2013Liquidators' statement of receipts and payments to 13 November 2013 (12 pages)
18 December 2013Liquidators' statement of receipts and payments to 13 November 2013 (12 pages)
18 December 2013Liquidators statement of receipts and payments to 13 November 2013 (12 pages)
15 November 2012Statement of affairs with form 4.19 (5 pages)
15 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2012Statement of affairs with form 4.19 (5 pages)
15 November 2012Appointment of a voluntary liquidator (1 page)
15 November 2012Appointment of a voluntary liquidator (1 page)
15 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2012Registered office address changed from 10 London Mews London W2 1HY on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 10 London Mews London W2 1HY on 24 October 2012 (1 page)
27 April 2011Compulsory strike-off action has been suspended (1 page)
27 April 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
10 August 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 346,300
(6 pages)
10 August 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 346,300
(6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
11 August 2009Return made up to 30/06/09; full list of members (4 pages)
11 August 2009Return made up to 30/06/09; full list of members (4 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 August 2008Return made up to 30/06/08; full list of members (4 pages)
4 August 2008Return made up to 30/06/08; full list of members (4 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
11 September 2007Return made up to 30/06/07; full list of members (2 pages)
11 September 2007Return made up to 30/06/07; full list of members (2 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
2 August 2006Return made up to 30/06/06; full list of members (2 pages)
2 August 2006Return made up to 30/06/06; full list of members (2 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
22 July 2005Return made up to 30/06/05; full list of members (7 pages)
22 July 2005Return made up to 30/06/05; full list of members (7 pages)
15 March 2005Accounts for a small company made up to 31 March 2004 (7 pages)
15 March 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
4 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
15 September 2004New director appointed (1 page)
15 September 2004New director appointed (1 page)
29 July 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 July 2004Accounts for a small company made up to 31 March 2003 (7 pages)
16 July 2004Return made up to 30/06/04; full list of members (8 pages)
16 July 2004Return made up to 30/06/04; full list of members (8 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
5 August 2003Return made up to 30/06/03; full list of members (8 pages)
5 August 2003Return made up to 30/06/03; full list of members (8 pages)
17 June 2003Full accounts made up to 31 March 2002 (10 pages)
17 June 2003Full accounts made up to 31 March 2002 (10 pages)
23 July 2002Return made up to 30/06/02; full list of members (8 pages)
23 July 2002Return made up to 30/06/02; full list of members (8 pages)
27 December 2001Full accounts made up to 31 March 2001 (12 pages)
27 December 2001Full accounts made up to 31 March 2001 (12 pages)
16 October 2001Full accounts made up to 31 March 2000 (12 pages)
16 October 2001Full accounts made up to 31 March 2000 (12 pages)
5 July 2001Return made up to 30/06/01; full list of members (8 pages)
5 July 2001Return made up to 30/06/01; full list of members (8 pages)
17 November 2000Full group accounts made up to 31 March 1999 (16 pages)
17 November 2000Full group accounts made up to 31 March 1999 (16 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
21 July 2000Return made up to 30/06/00; full list of members (8 pages)
21 July 2000Return made up to 30/06/00; full list of members (8 pages)
22 May 2000Full group accounts made up to 31 March 1998 (15 pages)
22 May 2000Full group accounts made up to 31 March 1998 (15 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
31 August 1999Return made up to 30/06/99; no change of members (4 pages)
31 August 1999Return made up to 30/06/99; no change of members (4 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
2 November 1998Return made up to 30/06/98; no change of members (6 pages)
2 November 1998Return made up to 30/06/98; no change of members (6 pages)
24 September 1998Particulars of mortgage/charge (19 pages)
24 September 1998Particulars of mortgage/charge (7 pages)
24 September 1998Particulars of mortgage/charge (19 pages)
24 September 1998Particulars of mortgage/charge (7 pages)
4 February 1998Full group accounts made up to 31 March 1997 (15 pages)
4 February 1998Full group accounts made up to 31 March 1997 (15 pages)
17 October 1997Return made up to 30/06/96; no change of members (4 pages)
17 October 1997Return made up to 30/06/96; no change of members (4 pages)
16 October 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1997Return made up to 30/06/95; no change of members (4 pages)
16 October 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1997Registered office changed on 30/09/97 from: 41 petts grove avenue wembley middlesex HA0 3AF (1 page)
30 September 1997Registered office changed on 30/09/97 from: 41 petts grove avenue wembley middlesex HA0 3AF (1 page)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
23 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
23 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1997Full accounts made up to 31 March 1996 (14 pages)
25 February 1997Full accounts made up to 31 March 1996 (14 pages)
10 July 1996Particulars of mortgage/charge (7 pages)
10 July 1996Particulars of mortgage/charge (7 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
21 December 1995Full group accounts made up to 31 March 1995 (13 pages)
21 December 1995Particulars of mortgage/charge (16 pages)
21 December 1995Particulars of mortgage/charge (16 pages)
21 December 1995Full group accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
9 February 1994Ad 25/11/93--------- £ si 346000@1=346000 £ ic 300/346300 (2 pages)
9 February 1994Ad 25/11/93--------- £ si 346000@1=346000 £ ic 300/346300 (2 pages)
20 December 1993Memorandum and Articles of Association (10 pages)
20 December 1993Memorandum and Articles of Association (10 pages)
8 December 1993Nc inc already adjusted 04/11/93 (1 page)
8 December 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
8 December 1993Nc inc already adjusted 04/11/93 (1 page)
15 April 1991Company name changed\certificate issued on 15/04/91 (1 page)
15 April 1991Company name changed\certificate issued on 15/04/91 (1 page)
11 July 1989Registered office changed on 11/07/89 from: 11 cornwall terrace regents park london NW1 4QP (1 page)
11 July 1989Registered office changed on 11/07/89 from: 11 cornwall terrace regents park london NW1 4QP (1 page)
4 August 1987Registered office changed on 04/08/87 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
4 August 1987Registered office changed on 04/08/87 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
30 June 1987Incorporation (13 pages)
30 June 1987Incorporation (13 pages)