Company NameKenwright Developments (Aw1190) Ltd
Company StatusDissolved
Company Number06018034
CategoryPrivate Limited Company
Incorporation Date4 December 2006(17 years, 4 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(2 months after company formation)
Appointment Duration10 years, 10 months (closed 12 December 2017)
RoleBanker
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
Appointed05 February 2007(2 months after company formation)
Appointment Duration10 years, 10 months (closed 12 December 2017)
RoleBanker
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
Appointed05 February 2007(2 months after company formation)
Appointment Duration10 years, 10 months (closed 12 December 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Mark Kennedy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(same day as company formation)
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
Appointed04 December 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVallon House Vantage Court Office Park
Old Gloucester Road
Hambrook
Bristol
BS16 1FX
Secretary NameMr Stephen James Wright
NationalityBritish
StatusResigned
Appointed11 September 2008(1 year, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaron House Mulberry Drive
Cardiff
CF23 8RS
Wales
Director NameCaxton Directors Limited (Corporation)
StatusResigned
Appointed04 December 2006(same day as company formation)
Correspondence AddressPendragon House
Caxton Place Pentwyn
Cardiff
CF23 8XE
Wales
Secretary NameCaxton Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2006(same day as company formation)
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

Financials

Year2013
Net Worth-£2,995,194
Cash£13,428
Current Liabilities£8,952,266

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

25 April 2007Delivered on: 3 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding
25 April 2007Delivered on: 3 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 1190 aztec west bristol t/n AV191416. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
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)
30 January 2017Full accounts made up to 30 April 2016 (10 pages)
30 January 2017Full accounts made up to 30 April 2016 (10 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 May 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 March 2016Notice of ceasing to act as receiver or manager (4 pages)
17 March 2016Notice of ceasing to act as receiver or manager (4 pages)
22 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
16 February 2016Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
16 February 2016Director's details changed for Mr Stephen 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 2016Director's details changed for Mr Andrew 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)
16 February 2016Termination of appointment of Stephen James Wright as a director on 24 April 2015 (1 page)
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 2016Termination of appointment of Stephen James Wright as a secretary on 24 April 2015 (1 page)
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 secretary 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 William James Killick 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 2016Director's details changed for Mr Stephen 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 director on 24 April 2015 (1 page)
16 February 2016Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
6 October 2015Registered office address changed from Thorens House Beck Court Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RP Wales to Vallon House Vantage Court Office Park Old Gloucester Road Hambrook Bristol BS16 1FX on 6 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Stephen James Wright on 21 September 2015 (3 pages)
6 October 2015Registered office address changed from Thorens House Beck Court Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RP Wales to Vallon House Vantage Court Office Park Old Gloucester Road Hambrook Bristol BS16 1FX on 6 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Stephen James Wright on 21 September 2015 (3 pages)
6 October 2015Registered office address changed from Thorens House Beck Court Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RP Wales to Vallon House Vantage Court Office Park Old Gloucester Road Hambrook Bristol BS16 1FX on 6 October 2015 (2 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)
21 August 2013Appointment of receiver or manager (4 pages)
21 August 2013Appointment of receiver or manager (4 pages)
4 April 2013Director's details changed for Stephen John Pettit on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Stephen John Pettit on 4 April 2013 (2 pages)
4 April 2013Termination of appointment of Mark Kennedy as a director (1 page)
4 April 2013Termination of appointment of Mark Kennedy as a director (1 page)
4 April 2013Director's details changed for Stephen John Pettit on 4 April 2013 (2 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 100
(8 pages)
11 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 100
(8 pages)
11 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 100
(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)
25 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 4 December 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)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (8 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (8 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (8 pages)
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)
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)
29 January 2010Accounts for a small company made up to 31 December 2008 (12 pages)
29 January 2010Accounts for a small company made up to 31 December 2008 (12 pages)
22 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 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)
5 December 2008Return made up to 04/12/08; full list of members (4 pages)
5 December 2008Return made up to 04/12/08; full list of members (4 pages)
19 September 2008Secretary appointed stephen james wright (2 pages)
19 September 2008Secretary appointed stephen james wright (2 pages)
16 September 2008Appointment terminated secretary caxton secretaries LIMITED (1 page)
16 September 2008Appointment terminated secretary caxton secretaries LIMITED (1 page)
29 January 2008Return made up to 04/12/07; full list of members (3 pages)
29 January 2008Return made up to 04/12/07; full list of members (3 pages)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 May 2007Particulars of mortgage/charge (8 pages)
3 May 2007Particulars of mortgage/charge (8 pages)
3 May 2007Particulars of mortgage/charge (6 pages)
3 May 2007Particulars of mortgage/charge (6 pages)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (4 pages)
20 February 2007New director appointed (4 pages)
20 February 2007New director appointed (4 pages)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (4 pages)
20 February 2007Director resigned (1 page)
14 February 2007New director appointed (3 pages)
14 February 2007New director appointed (3 pages)
14 February 2007Ad 05/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2007Ad 05/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2006Incorporation (13 pages)
4 December 2006Incorporation (13 pages)