Company NameKendals Limited
DirectorsDeborah Christine Brazier and Terence Roland Gregory Brazier
Company StatusLiquidation
Company Number05934083
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDeborah Christine Brazier
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address91 Norton Road
Letchworth Garden City
Hertfordshire
SG6 1AD
Director NameTerence Roland Gregory Brazier
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Norton Road
Letchworth Garden City
Hertfordshire
SG6 1AD
Secretary NameDeborah Christine Brazier
NationalityBritish
StatusCurrent
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address91 Norton Road
Letchworth Garden City
Hertfordshire
SG6 1AD

Contact

Websitewww.kendalrestoration.co.uk//
Telephone0800 1510234
Telephone regionFreephone

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Deborah Christine Brazier
50.00%
Ordinary
50 at £1Terence Roland Gregory Brazier
50.00%
Ordinary

Financials

Year2014
Net Worth-£53,738
Cash£8,840
Current Liabilities£106,118

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Next Accounts Due31 July 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 September 2019 (4 years, 7 months ago)
Next Return Due13 October 2020 (overdue)

Charges

26 January 2007Delivered on: 31 January 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding

Filing History

16 May 2023Liquidators' statement of receipts and payments to 8 March 2023 (8 pages)
19 May 2022Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to 6th Floor 2 London Wall Place London EC2Y 5AU on 19 May 2022 (2 pages)
4 May 2022Liquidators' statement of receipts and payments to 8 March 2022 (9 pages)
18 May 2021Liquidators' statement of receipts and payments to 8 March 2021 (6 pages)
28 January 2021Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 28 January 2021 (2 pages)
20 May 2020Declaration of solvency (5 pages)
2 April 2020Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to 109 Swan Street Sileby Leicestershire LE12 7NN on 2 April 2020 (1 page)
1 April 2020Registered office address changed from St George's House 14 George Street Huntingdon Cambridgeshire PE29 3GH to 109 Swan Street Sileby Leicestershire LE12 7NN on 1 April 2020 (3 pages)
30 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
(1 page)
30 March 2020Appointment of a voluntary liquidator (3 pages)
17 January 2020Micro company accounts made up to 31 October 2019 (5 pages)
6 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 31 October 2018 (5 pages)
21 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 31 October 2017 (5 pages)
14 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
17 January 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
17 January 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
23 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
9 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
9 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
30 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
12 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
12 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
1 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
17 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
9 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
7 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
27 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
24 September 2009Return made up to 13/09/09; full list of members (4 pages)
24 September 2009Return made up to 13/09/09; full list of members (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 November 2008Return made up to 13/09/08; full list of members (4 pages)
28 November 2008Registered office changed on 28/11/2008 from st george's house, 14 george street, huntingdon cambridgeshire PE29 3GH (1 page)
28 November 2008Registered office changed on 28/11/2008 from st george's house, 14 george street, huntingdon cambridgeshire PE29 3GH (1 page)
28 November 2008Return made up to 13/09/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 February 2008Director appointed deborah christine brazier (2 pages)
26 February 2008Director appointed deborah christine brazier (2 pages)
20 December 2007Return made up to 13/09/07; full list of members (2 pages)
20 December 2007Return made up to 13/09/07; full list of members (2 pages)
31 March 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
31 March 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
31 January 2007Particulars of mortgage/charge (3 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
13 September 2006Incorporation (19 pages)
13 September 2006Incorporation (19 pages)