Company NameKendric Ash Trustees Limited
Company StatusDissolved
Company Number05680914
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 3 months ago)
Dissolution Date1 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Stephen James Callaghan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2016(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 01 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed22 December 2014(8 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 01 February 2020)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Kenneth John Mander
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lodge
Fulmer Road
Gerrards Cross
SL9 7EG
Director NameChristina Yexley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressUplane Cottage Parabola Close
Cheltenham
Gloucestershire
GL50 3AN
Wales
Secretary NameChristina Yexley
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressUplane Cottage Parabola Close
Cheltenham
Gloucestershire
GL50 3AN
Wales
Director NameMr Christopher Michael Renwick Stone
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 December 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2, Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr John Robert Stier
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameMr John David Richardson
NationalityBritish
StatusResigned
Appointed26 April 2007(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Adel Bedry Al-Saleh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2011(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor Peoplebuilding 2, Peoplebuilding Estate
Marylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameMr Daniel William Schenck
NationalityAmerican
StatusResigned
Appointed09 September 2013(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Peoplebuilding 2, Peoplebuilding Estate
Marylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr David John Meaden
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Andrew Coll
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPeoplebuilding 2 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Ian Michael Noble
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(10 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW

Contact

Websitenorthgate_is.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Kendric Ash LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 February 2020Final Gazette dissolved following liquidation (1 page)
1 November 2019Return of final meeting in a members' voluntary winding up (6 pages)
3 May 2019Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to 15 Canada Square London E14 5GL on 3 May 2019 (2 pages)
2 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-03
(1 page)
2 May 2019Declaration of solvency (5 pages)
2 May 2019Appointment of a voluntary liquidator (3 pages)
23 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
22 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
6 August 2018Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
6 August 2018Termination of appointment of Ian Michael Noble as a director on 6 August 2018 (1 page)
6 August 2018Director's details changed for Mr Stephen James Callaghan on 6 August 2018 (2 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
20 December 2016Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages)
20 December 2016Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page)
20 December 2016Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages)
20 December 2016Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page)
24 October 2016Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page)
24 October 2016Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages)
24 October 2016Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page)
24 October 2016Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages)
17 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
17 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
6 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(5 pages)
6 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(5 pages)
18 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
18 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
30 December 2014Appointment of David John Meaden as a director on 22 December 2014 (2 pages)
30 December 2014Appointment of David John Meaden as a director on 22 December 2014 (2 pages)
29 December 2014Termination of appointment of John Robert Stier as a director on 22 December 2014 (1 page)
29 December 2014Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (1 page)
29 December 2014Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (1 page)
29 December 2014Appointment of Andrew Coll as a director on 22 December 2014 (2 pages)
29 December 2014Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (2 pages)
29 December 2014Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (1 page)
29 December 2014Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (1 page)
29 December 2014Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (2 pages)
29 December 2014Appointment of Andrew Coll as a director on 22 December 2014 (2 pages)
29 December 2014Termination of appointment of John Robert Stier as a director on 22 December 2014 (1 page)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
31 March 2014Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages)
31 March 2014Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages)
20 March 2014Secretary's details changed for Mr Daniel William Schenck on 20 March 2014 (1 page)
20 March 2014Secretary's details changed for Mr Daniel William Schenck on 20 March 2014 (1 page)
3 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
12 September 2013Termination of appointment of John Richardson as a secretary (1 page)
12 September 2013Appointment of Mr Daniel William Schenck as a secretary (1 page)
12 September 2013Appointment of Mr Daniel William Schenck as a secretary (1 page)
12 September 2013Termination of appointment of John Richardson as a secretary (1 page)
7 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
6 March 2013Secretary's details changed for Mr John David Richardson on 6 March 2013 (1 page)
6 March 2013Secretary's details changed for Mr John David Richardson on 6 March 2013 (1 page)
6 March 2013Secretary's details changed for Mr John David Richardson on 6 March 2013 (1 page)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
7 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
17 January 2012Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages)
17 January 2012Termination of appointment of Christopher Stone as a director (1 page)
17 January 2012Termination of appointment of Christopher Stone as a director (1 page)
17 January 2012Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
9 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
2 March 2009Return made up to 19/01/09; full list of members (3 pages)
2 March 2009Registered office changed on 02/03/2009 from peoplebuilding 2 peoplebuilding est maylands ave hemel hempstead ind est hemel hempstead HP2 4NW (1 page)
2 March 2009Registered office changed on 02/03/2009 from peoplebuilding 2 peoplebuilding est maylands ave hemel hempstead ind est hemel hempstead HP2 4NW (1 page)
2 March 2009Location of debenture register (1 page)
2 March 2009Return made up to 19/01/09; full list of members (3 pages)
2 March 2009Location of register of members (1 page)
2 March 2009Location of register of members (1 page)
2 March 2009Location of debenture register (1 page)
26 February 2009Full accounts made up to 30 April 2008 (10 pages)
26 February 2009Full accounts made up to 30 April 2008 (10 pages)
20 February 2008Location of register of members (1 page)
20 February 2008Location of debenture register (1 page)
20 February 2008Return made up to 19/01/08; full list of members (2 pages)
20 February 2008Return made up to 19/01/08; full list of members (2 pages)
20 February 2008Location of debenture register (1 page)
20 February 2008Registered office changed on 20/02/08 from: crowmarsh battle barns 102 preston crowmarsh wallingford OX10 6SL (1 page)
20 February 2008Location of register of members (1 page)
20 February 2008Registered office changed on 20/02/08 from: crowmarsh battle barns 102 preston crowmarsh wallingford OX10 6SL (1 page)
3 August 2007Auditor's resignation (1 page)
3 August 2007Auditor's resignation (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned;director resigned (1 page)
14 May 2007Secretary resigned;director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
11 May 2007Registered office changed on 11/05/07 from: crowmarsh battle barns 102 preston crowmarsh wallingford OX10 6SL (1 page)
11 May 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
11 May 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
11 May 2007Registered office changed on 11/05/07 from: crowmarsh battle barns 102 preston crowmarsh wallingford OX10 6SL (1 page)
21 March 2007Accounts for a small company made up to 31 January 2007 (5 pages)
21 March 2007Accounts for a small company made up to 31 January 2007 (5 pages)
5 February 2007Return made up to 19/01/07; full list of members (7 pages)
5 February 2007Return made up to 19/01/07; full list of members (7 pages)
24 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006New director appointed (2 pages)
19 January 2006Incorporation (17 pages)
19 January 2006Incorporation (17 pages)