Company NameWilson, Brydon & Kennedy Limited
Company StatusDissolved
Company Number05531095
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 8 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)
Previous NameQTEL Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Anthony Frederick Hulton
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(4 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 27 October 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address300 Vauxhall Bridge Road
London
SW1V 1AA
Director NameMcLaren Coform Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address5 Old School House The Lanterns
Bridge Lane
London
SW11 3AD
Secretary NameMcLaren Cosec Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD
Secretary NameMcLarens Co Sec Ltd (Corporation)
StatusResigned
Appointed01 April 2008(2 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2015)
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY

Location

Registered Address300 Vauxhall Bridge Road
London
SW1V 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

2 at £1Anthony Frederick Hulton
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,172
Current Liabilities£9,172

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
31 July 2020Application to strike the company off the register (1 page)
28 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
27 December 2019Amended micro company accounts made up to 31 December 2018 (4 pages)
7 October 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 October 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 September 2017Notification of Anthony Frederick Hulton as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
12 September 2017Notification of Anthony Frederick Hulton as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
18 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2015Registered office address changed from C/O Mclarens Penhurst House 352 - 356 Battersea Park Road London SW11 3BY to 300 Vauxhall Bridge Road London SW1V 1AA on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Mclarens Co Sec Ltd as a secretary on 30 September 2015 (1 page)
30 September 2015Registered office address changed from C/O Mclarens Penhurst House 352 - 356 Battersea Park Road London SW11 3BY to 300 Vauxhall Bridge Road London SW1V 1AA on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Mclarens Co Sec Ltd as a secretary on 30 September 2015 (1 page)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
21 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 August 2013Director's details changed for Anthony Frederick Hulton on 1 January 2013 (2 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(3 pages)
8 August 2013Secretary's details changed for Mclarens Co Sec.Limited on 8 August 2013 (1 page)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(3 pages)
8 August 2013Secretary's details changed for Mclarens Co Sec.Limited on 8 August 2013 (1 page)
8 August 2013Secretary's details changed for Mclarens Co Sec.Limited on 8 August 2013 (1 page)
8 August 2013Director's details changed for Anthony Frederick Hulton on 1 January 2013 (2 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(3 pages)
7 August 2013Secretary's details changed for Bmas Limited on 22 May 2013 (1 page)
7 August 2013Secretary's details changed for Bmas Limited on 22 May 2013 (1 page)
10 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
9 August 2011Secretary's details changed for Bmas Limited on 1 September 2010 (2 pages)
9 August 2011Secretary's details changed for Bmas Limited on 1 September 2010 (2 pages)
9 August 2011Secretary's details changed for Bmas Limited on 1 September 2010 (2 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 August 2010Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD on 31 August 2010 (1 page)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
17 August 2010Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
17 August 2010Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Anthony Frederick Hulton on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Anthony Frederick Hulton on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Anthony Frederick Hulton on 1 October 2009 (2 pages)
10 September 2009Director appointed anthony frederick hulton (1 page)
10 September 2009Appointment terminated director mclaren coform LIMITED (1 page)
10 September 2009Appointment terminated director mclaren coform LIMITED (1 page)
10 September 2009Director appointed anthony frederick hulton (1 page)
8 September 2009Company name changed qtel engineering LIMITED\certificate issued on 09/09/09 (2 pages)
8 September 2009Company name changed qtel engineering LIMITED\certificate issued on 09/09/09 (2 pages)
12 August 2009Location of register of members (1 page)
12 August 2009Location of debenture register (1 page)
12 August 2009Location of debenture register (1 page)
12 August 2009Return made up to 08/08/09; full list of members (3 pages)
12 August 2009Registered office changed on 12/08/2009 from 3 old garden house, the lanterns bridge lane london SW11 3AD (1 page)
12 August 2009Return made up to 08/08/09; full list of members (3 pages)
12 August 2009Location of register of members (1 page)
12 August 2009Registered office changed on 12/08/2009 from 3 old garden house, the lanterns bridge lane london SW11 3AD (1 page)
11 August 2009Secretary's change of particulars / bmas LIMITED / 25/03/2009 (1 page)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 August 2009Director's change of particulars / mclaren coform LIMITED / 25/03/2009 (1 page)
11 August 2009Director's change of particulars / mclaren coform LIMITED / 25/03/2009 (1 page)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 August 2009Secretary's change of particulars / bmas LIMITED / 25/03/2009 (1 page)
11 August 2008Return made up to 08/08/08; full list of members (3 pages)
11 August 2008Return made up to 08/08/08; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 July 2008Appointment terminated secretary mclaren cosec LIMITED (1 page)
15 July 2008Secretary appointed bmas LIMITED (1 page)
15 July 2008Secretary appointed bmas LIMITED (1 page)
15 July 2008Appointment terminated secretary mclaren cosec LIMITED (1 page)
24 September 2007Return made up to 08/08/07; full list of members (2 pages)
24 September 2007Return made up to 08/08/07; full list of members (2 pages)
9 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 September 2006Return made up to 08/08/06; full list of members (2 pages)
20 September 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
20 September 2006Return made up to 08/08/06; full list of members (2 pages)
20 September 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
8 August 2005Incorporation (17 pages)
8 August 2005Incorporation (17 pages)