Company NameKenwright Developments (Bath)  Ltd
Company StatusDissolved
Company Number05907572
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2006(1 day after company formation)
Appointment Duration11 years, 4 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Andrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2006(1 day after company formation)
Appointment Duration11 years, 4 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Stephen John Pettit
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2006(1 day after company formation)
Appointment Duration11 years, 4 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Mark Kennedy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(1 day after company formation)
Appointment Duration8 years, 9 months (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubbs Court Farm
Failand Lane Lower Failand
Bristol
Avon
BS8 3SS
Director NameMr Stephen James Wright
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(1 day after company formation)
Appointment Duration8 years, 8 months (resigned 24 April 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameMr Stephen James Wright
NationalityBritish
StatusResigned
Appointed11 September 2008(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameCaxton Directors Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence AddressPendragon House
Caxton Place Pentwyn
Cardiff
CF23 8XE
Wales
Secretary NameCaxton Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence AddressPendragon House
Caxton Place Pentwyn
Cardiff
CF23 8XE
Wales
Secretary NameCaxton Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2006(1 day after company formation)
Appointment Duration2 years (resigned 11 September 2008)
Correspondence AddressPendragon House
Caxton Place Pentwyn
Cardiff
CF23 8XE
Wales

Contact

Websitekenwrightdevelopments.co.uk
Telephone029 20545400
Telephone regionCardiff

Location

Registered Address105 Wigmore Street
London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kenwright Developments LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£604,676
Cash£21,702
Current Liabilities£1,474,126

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

27 November 2006Delivered on: 14 December 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildnigs on the south west side of rush hill bath t/no AV189169. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
27 November 2006Delivered on: 14 December 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the south west side of rush hill beth t/no AV189169 and all buildings fixtures and fixed plant and machinery in such f/h property; floating charge over the undertaking and all other proeprty assets and rights present and future of the company. See the mortgage charge document for full details.
Outstanding

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017Application to strike the company off the register (3 pages)
19 September 2017Application to strike the company off the register (3 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
31 January 2017Full accounts made up to 30 April 2016 (10 pages)
31 January 2017Full accounts made up to 30 April 2016 (10 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 May 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 February 2016Registered office address changed from Vallon House Vantage Court Office Park Old Gloucester Road, Hambrook Bristol BS16 1FX to 105 Wigmore Street London W1U 1QY on 16 February 2016 (1 page)
16 February 2016Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages)
16 February 2016Director's details changed for Mr William James Killick on 1 September 2014 (2 pages)
16 February 2016Termination of appointment of Stephen James Wright as a secretary on 24 April 2015 (1 page)
16 February 2016Termination of appointment of Stephen James Wright as a director on 24 April 2015 (1 page)
16 February 2016Director's details changed for Mr William James Killick on 1 September 2014 (2 pages)
16 February 2016Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages)
16 February 2016Termination of appointment of Stephen James Wright as a director on 24 April 2015 (1 page)
16 February 2016Termination of appointment of Stephen James Wright as a secretary on 24 April 2015 (1 page)
16 February 2016Director's details changed for Mr Stephen John Pettit on 1 September 2014 (2 pages)
16 February 2016Director's details changed for Mr Stephen John Pettit on 1 September 2014 (2 pages)
16 February 2016Registered office address changed from Vallon House Vantage Court Office Park Old Gloucester Road, Hambrook Bristol BS16 1FX to 105 Wigmore Street London W1U 1QY on 16 February 2016 (1 page)
3 November 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
3 November 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
28 October 2015Secretary's details changed for Mr Stephen James Wright on 23 October 2015 (1 page)
28 October 2015Secretary's details changed for Mr Stephen James Wright on 23 October 2015 (1 page)
28 October 2015Director's details changed for Mr Stephen James Wright on 23 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Stephen James Wright on 23 October 2015 (2 pages)
23 October 2015Registered office address changed from Thorens House Beck Court Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RP to Vallon House Vantage Court Office Park Old Gloucester Road, Hambrook Bristol BS16 1FX on 23 October 2015 (1 page)
23 October 2015Registered office address changed from Thorens House Beck Court Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RP to Vallon House Vantage Court Office Park Old Gloucester Road, Hambrook Bristol BS16 1FX on 23 October 2015 (1 page)
7 July 2015Termination of appointment of Mark Kennedy as a director on 21 May 2015 (3 pages)
7 July 2015Termination of appointment of Mark Kennedy as a director on 21 May 2015 (3 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Part of the property or undertaking has been released and no longer forms part of charge 1
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
28 January 2015Part of the property or undertaking has been released and no longer forms part of charge 2
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
28 January 2015Part of the property or undertaking has been released and no longer forms part of charge 2
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
28 January 2015Part of the property or undertaking has been released and no longer forms part of charge 1
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
1 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(8 pages)
1 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(8 pages)
12 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(8 pages)
28 March 2013Director's details changed for Stephen John Pettit on 20 March 2013 (3 pages)
28 March 2013Director's details changed for Stephen John Pettit on 20 March 2013 (3 pages)
18 December 2012Accounts for a small company made up to 30 April 2012 (6 pages)
18 December 2012Accounts for a small company made up to 30 April 2012 (6 pages)
25 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (8 pages)
25 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (8 pages)
25 April 2012Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom on 25 April 2012 (1 page)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
14 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (8 pages)
14 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (8 pages)
29 June 2011Secretary's details changed for Mr Stephen James Wright on 28 June 2010 (2 pages)
29 June 2011Director's details changed for Mr Stephen James Wright on 28 June 2010 (2 pages)
29 June 2011Secretary's details changed for Mr Stephen James Wright on 28 June 2010 (2 pages)
29 June 2011Director's details changed for Mr Stephen James Wright on 28 June 2010 (2 pages)
21 June 2011Accounts for a small company made up to 30 April 2010 (7 pages)
21 June 2011Accounts for a small company made up to 30 April 2010 (7 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 4 February 2011 (1 page)
30 September 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (1 page)
30 September 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (1 page)
19 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (8 pages)
19 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (8 pages)
29 July 2010Director's details changed for Mr Andrew John Pettit on 12 April 2010 (3 pages)
29 July 2010Director's details changed for Mr Andrew John Pettit on 12 April 2010 (3 pages)
16 April 2010Director's details changed for Mr William James Killick on 26 February 2010 (3 pages)
16 April 2010Director's details changed for Mr William James Killick on 26 February 2010 (3 pages)
21 January 2010Accounts for a small company made up to 31 December 2008 (7 pages)
21 January 2010Accounts for a small company made up to 31 December 2008 (7 pages)
17 August 2009Return made up to 16/08/09; full list of members (4 pages)
17 August 2009Return made up to 16/08/09; full list of members (4 pages)
12 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
12 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
21 December 2008Registered office changed on 21/12/2008 from pendragon house, caxton place pentwyn cardiff CF23 8XE (1 page)
21 December 2008Registered office changed on 21/12/2008 from pendragon house, caxton place pentwyn cardiff CF23 8XE (1 page)
19 September 2008Secretary appointed stephen james wright (2 pages)
19 September 2008Secretary appointed stephen james wright (2 pages)
18 September 2008Return made up to 16/08/08; full list of members (4 pages)
18 September 2008Return made up to 16/08/08; full list of members (4 pages)
18 September 2008Director's change of particulars / stephen pettit / 01/08/2008 (1 page)
18 September 2008Director's change of particulars / stephen pettit / 01/08/2008 (1 page)
16 September 2008Appointment terminated secretary caxton secretaries LIMITED (1 page)
16 September 2008Appointment terminated secretary caxton secretaries LIMITED (1 page)
15 November 2007Return made up to 16/08/07; full list of members (4 pages)
15 November 2007Return made up to 16/08/07; full list of members (4 pages)
21 June 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
21 June 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (11 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (11 pages)
26 October 2006New secretary appointed (2 pages)
26 October 2006New secretary appointed (2 pages)
27 September 2006New director appointed (5 pages)
27 September 2006New director appointed (8 pages)
27 September 2006New director appointed (5 pages)
27 September 2006New director appointed (8 pages)
27 September 2006New director appointed (8 pages)
27 September 2006New director appointed (8 pages)
19 September 2006Ad 17/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2006Ad 17/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006New director appointed (3 pages)
8 September 2006New director appointed (3 pages)
8 September 2006New director appointed (3 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006New director appointed (3 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
16 August 2006Incorporation (13 pages)
16 August 2006Incorporation (13 pages)