Company NameJohn Kennedy (Holdings) Limited
Company StatusDissolved
Company Number03353517
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Dissolution Date7 November 2018 (5 years, 5 months ago)
Previous NameInhoco 630 Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr David Andrew Bruce
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2010(13 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 07 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Secretary NameMr Michael Kane Dallas
StatusClosed
Appointed15 September 2015(18 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 07 November 2018)
RoleCompany Director
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameAnthony Elliott Whitworth
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(4 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 10 October 2001)
RoleCompany Director
Correspondence AddressHighfield House
Peover Lane Chelford
Macclesfield
Cheshire
SK11 9AW
Director NameThomas John Carty
Date of BirthJune 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed21 August 1997(4 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2002)
RoleCompany Director
Correspondence Address1 Kenmore Drive
Timperley
Altrincham
Cheshire
WA15 8QN
Director NameThomas Albert Hammond
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(4 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 23 July 2003)
RoleCompany Director
Correspondence Address159 Heywood Old Road
Rhodes
Middleton
Manchester
M24 4QR
Director NameDouglas Robson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(4 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 23 July 2003)
RoleCompany Director
Correspondence AddressChapel House Whittlestone Head
Darwen
Lancashire
BB3 3PP
Director NameThomas Regan
Date of BirthApril 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed21 August 1997(4 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 10 June 2008)
RoleCompany Director
Correspondence Address6 Warwick Close
Carrwood
Knutsford
Cheshire
WA16 8NA
Director NameMr John Francis Murray
Date of BirthMay 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed21 August 1997(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 30 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Higham Street
Cheadle Hulme
Cheshire
SK8 6LE
Director NameMr Gary William Tipper
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(4 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 10 October 2001)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 The Avenue
Sale
Manchester
Lancashire
M33 4PJ
Director NameMr John Thomas Kennedy
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(4 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 28 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJune Corner
Hawley Drive Hale Barns
Altrincham
Cheshire
WA15 0DP
Director NameMr Jonathan Mark Spencer Pickup
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(7 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 23 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Birtles Road
Macclesfield
Cheshire
SK10 3JG
Secretary NameMr Jonathan Mark Spencer Pickup
NationalityBritish
StatusResigned
Appointed11 December 1997(7 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 23 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Birtles Road
Macclesfield
Cheshire
SK10 3JG
Director NameMr Stewart Bonnette
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(3 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 2000)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address7 Bracknel Way
Aughton
Lancashire
L39 3RQ
Director NameStuart Kingston
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 May 2004)
RoleChartered Engineer
Correspondence Address45 Welland Avenue
Heywood
Lancashire
OL10 4SU
Director NameMr Stephen Jagger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Greshams Way
Edenbridge
Kent
TN8 5NY
Director NameMalcolm Kenyon Eckersall
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(4 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 October 2003)
RoleCivil Servant
Correspondence AddressJuniper House Snows Ride
Windlesham
Surrey
GU20 6LA
Director NamePhilip Brookes
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(6 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrearton Hall
Brearton
North Yorkshire
HG3 3BX
Director NameMr Mathew Robert Duncan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed23 July 2003(6 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 November 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hollybush Green
Collingham
Wetherby
West Yorkshire
LS22 5BE
Secretary NameMr Mathew Duncan
NationalityAustralian
StatusResigned
Appointed23 July 2003(6 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 October 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address74 Millbeck Green
Collingham
West Yorkshire
LS22 5AG
Director NameBarry Peter Perrin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Westmeads
Horley
Surrey
RH6 9AF
Secretary NameThomas John James
NationalityBritish
StatusResigned
Appointed16 October 2003(6 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 April 2012)
RoleSolicitor
Correspondence Address62 Potter Street
Melbourne
Derbyshire
DE73 8DW
Director NameMr Michael Jeremy Sparrow
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(12 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Square Newton Chambers Road
Thorncliffe Park Chapeltown
Sheffield
South Yorkshire
S35 2PH
Secretary NameMr Nicholas James Wargent
StatusResigned
Appointed25 April 2012(15 years after company formation)
Appointment Duration2 years, 12 months (resigned 24 April 2015)
RoleCompany Director
Correspondence AddressPark Square Newton Chambers Road
Thorncliffe Park Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director NameMr Colin John Kelly
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 April 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPark Square Newton Chambers Road
Thorncliffe Park Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2m at £1Balfour Beatty Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 July 2000Delivered on: 21 July 2000
Satisfied on: 25 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity and/or the charge.
Particulars: All right,title and interest in the account and the deposit (both as defined). See the mortgage charge document for full details.
Fully Satisfied
10 August 1998Delivered on: 11 August 1998
Satisfied on: 25 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from any group company (as defined) to the chargee whether or not under or pursuant to the facility documents (as defined) on any account whatsoever.
Particulars: All right title and interest of the company in and to the following policies:-L0191076201DV j f murray, L0192196301 d robson, L0193709301 t carty and L0192486301DQ t a hammond.
Fully Satisfied
4 September 1997Delivered on: 8 September 1997
Satisfied on: 25 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 August 2017Liquidators' statement of receipts and payments to 6 June 2017 (9 pages)
25 June 2016Registered office address changed from Bbusl Park Square Newton Chambers Road Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on 25 June 2016 (2 pages)
23 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-07
(1 page)
23 June 2016Appointment of a voluntary liquidator (1 page)
23 June 2016Declaration of solvency (4 pages)
18 September 2015Appointment of Mr Michael Kane Dallas as a secretary on 15 September 2015 (2 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 April 2015Termination of appointment of Nicholas James Wargent as a secretary on 24 April 2015 (1 page)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2,020,000
(3 pages)
6 November 2014Full accounts made up to 31 December 2013 (9 pages)
25 April 2014Termination of appointment of Colin Kelly as a director (1 page)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2,020,000
(4 pages)
3 January 2014Termination of appointment of Michael Sparrow as a director (1 page)
5 July 2013Full accounts made up to 31 December 2012 (9 pages)
4 July 2013Statement of company's objects (2 pages)
4 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28 - delete mems 10/06/2013
(33 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
20 February 2013Director's details changed for Mr David Andrew Bruce on 22 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Michael Jeremy Sparrow on 22 January 2013 (2 pages)
20 February 2013Secretary's details changed for Mr Nicholas James Wargent on 22 January 2013 (1 page)
19 February 2013Appointment of Mr Colin John Kelly as a director (2 pages)
17 July 2012Appointment of Mr Nicholas James Wargent as a secretary (2 pages)
17 July 2012Termination of appointment of Thomas James as a secretary (1 page)
4 July 2012Full accounts made up to 31 December 2011 (9 pages)
14 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
21 December 2011Director's details changed for Mr David Andrew Bruce on 21 December 2011 (2 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
17 February 2011Appointment of Mr David Andrew Bruce as a director (2 pages)
16 February 2011Termination of appointment of Mathew Duncan as a director (1 page)
21 September 2010Full accounts made up to 31 December 2009 (9 pages)
23 June 2010Director's details changed for Mathew Duncan on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Mathew Duncan on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Mr Michael Jeremy Sparrow on 4 January 2010 (2 pages)
23 June 2010Director's details changed for Mr Michael Jeremy Sparrow on 4 January 2010 (2 pages)
29 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
28 April 2010Termination of appointment of Philip Brookes as a director (1 page)
28 April 2010Appointment of Mr Michael Jeremy Sparrow as a director (2 pages)
22 June 2009Full accounts made up to 31 December 2008 (9 pages)
11 May 2009Return made up to 16/04/09; full list of members (3 pages)
24 March 2009Director's change of particulars / philip brookes / 24/03/2009 (1 page)
9 July 2008Full accounts made up to 31 December 2007 (9 pages)
8 July 2008Return made up to 16/04/08; full list of members (7 pages)
8 July 2008Return made up to 16/04/07; no change of members (7 pages)
18 June 2008Appointment terminated director thomas regan (1 page)
18 June 2008Registered office changed on 18/06/2008 from chaddock lane worsley manchester M28 1XW (1 page)
18 June 2008Return made up to 16/04/06; no change of members (8 pages)
22 August 2007Full accounts made up to 31 December 2006 (8 pages)
14 March 2007Withdrawal of application for striking off (1 page)
17 February 2007Application for striking-off (1 page)
5 November 2006Full accounts made up to 31 December 2005 (7 pages)
22 August 2006Director resigned (1 page)
15 August 2005Full accounts made up to 31 December 2004 (13 pages)
23 May 2005Return made up to 16/04/05; full list of members (8 pages)
29 October 2004Full accounts made up to 31 December 2003 (16 pages)
16 June 2004Return made up to 16/04/04; full list of members (8 pages)
9 June 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 December 2002 (22 pages)
13 November 2003New director appointed (2 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003New secretary appointed (2 pages)
2 September 2003Return made up to 16/04/03; full list of members (9 pages)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned;director resigned (1 page)
20 August 2003New secretary appointed;new director appointed (1 page)
13 August 2003Secretary resigned;director resigned (1 page)
13 August 2003New secretary appointed;new director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
28 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 March 2003Conso conve 06/03/03 (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
11 September 2002Auditor's resignation (1 page)
4 September 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
4 September 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
4 September 2002Director resigned (1 page)
16 May 2002Return made up to 16/04/02; full list of members (11 pages)
2 November 2001New director appointed (2 pages)
28 October 2001Auditor's resignation (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Group of companies' accounts made up to 31 March 2001 (33 pages)
27 October 2001New director appointed (2 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (1 page)
25 October 2001Declaration of satisfaction of mortgage/charge (1 page)
25 October 2001Declaration of satisfaction of mortgage/charge (1 page)
16 June 2001Return made up to 16/04/01; full list of members (18 pages)
29 May 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
10 October 2000Full group accounts made up to 31 March 2000 (28 pages)
15 August 2000Return made up to 16/04/00; full list of members (12 pages)
21 July 2000Particulars of mortgage/charge (8 pages)
19 July 2000Ad 11/07/00--------- £ si [email protected]=300000 £ ic 1720000/2020000 (4 pages)
19 July 2000Nc inc already adjusted 11/07/00 (1 page)
19 July 2000Memorandum and Articles of Association (8 pages)
19 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(49 pages)
18 July 2000New director appointed (2 pages)
16 December 1999Full group accounts made up to 31 March 1999 (28 pages)
23 April 1999Return made up to 16/04/99; no change of members (6 pages)
23 April 1999Director resigned (1 page)
27 August 1998Full group accounts made up to 31 March 1998 (32 pages)
12 August 1998Director's particulars changed (1 page)
11 August 1998Particulars of mortgage/charge (5 pages)
22 April 1998Return made up to 16/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
19 March 1998Registered office changed on 19/03/98 from: dennis house marsden street manchester M2 1JD (1 page)
3 March 1998New director appointed (2 pages)
30 December 1997New secretary appointed;new director appointed (4 pages)
23 December 1997Company name changed inhoco 630 LIMITED\certificate issued on 24/12/97 (4 pages)
7 October 1997Ad 04/09/97--------- £ si 74940@1=74940 £ ic 1670000/1744940 (2 pages)
18 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
18 September 1997Ad 04/09/97--------- £ si 800000@1=800000 £ si [email protected]=720000 £ ic 150000/1670000 (2 pages)
18 September 1997Nc inc already adjusted 04/09/97 (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
10 September 1997Ad 04/09/97--------- £ si 149940@1=149940 £ ic 1/149941 (2 pages)
10 September 1997Ad 21/08/97--------- £ si 59@1=59 £ ic 149941/150000 (2 pages)
10 September 1997Conve 04/09/97 (1 page)
10 September 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
8 September 1997Particulars of mortgage/charge (9 pages)
29 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 August 1997£ nc 1000/200000 21/08/97 (1 page)
16 April 1997Incorporation (20 pages)