Company NameSennocke Homes Limited
Company StatusDissolved
Company Number06347313
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameDuncan Neil Bliss
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(same day as company formation)
RoleHealth And Safety Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Bubblestone Road, Otford
Sevenoaks
Kent
TN14 5PN
Director NameMr John Barry Hoolahan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address11 Bubblestone Road
Otford
Sevenoaks
Kent
TN14 5PN
Secretary NameMr John Barry Hoolahan
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Hillydeal Road
Otford
Sevenoaks
Kent
TN14 5RU

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Shareholders

1 at £1John Barry Hoolahan
50.00%
Ordinary B
1 at £1Mr Duncan Neil Bliss
50.00%
Ordinary A

Financials

Year2014
Net Worth-£1,247
Cash£139,139
Current Liabilities£645,996

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Final Gazette dissolved following liquidation (1 page)
1 December 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
1 December 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
3 September 2015Liquidators statement of receipts and payments to 26 June 2015 (11 pages)
3 September 2015Liquidators' statement of receipts and payments to 26 June 2015 (11 pages)
3 September 2015Liquidators' statement of receipts and payments to 26 June 2015 (11 pages)
12 August 2014Liquidators statement of receipts and payments to 26 June 2014 (11 pages)
12 August 2014Liquidators' statement of receipts and payments to 26 June 2014 (11 pages)
12 August 2014Liquidators' statement of receipts and payments to 26 June 2014 (11 pages)
10 July 2013Liquidators' statement of receipts and payments to 26 June 2013 (11 pages)
10 July 2013Liquidators' statement of receipts and payments to 26 June 2013 (11 pages)
10 July 2013Liquidators statement of receipts and payments to 26 June 2013 (11 pages)
15 August 2012Liquidators statement of receipts and payments to 26 June 2012 (10 pages)
15 August 2012Liquidators' statement of receipts and payments to 26 June 2012 (10 pages)
15 August 2012Liquidators' statement of receipts and payments to 26 June 2012 (10 pages)
11 April 2012Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 11 April 2012 (2 pages)
11 April 2012Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 11 April 2012 (2 pages)
11 July 2011Registered office address changed from 11 Bubblestone Road Otford Sevenoaks Kent TN14 5PN on 11 July 2011 (2 pages)
11 July 2011Registered office address changed from 11 Bubblestone Road Otford Sevenoaks Kent TN14 5PN on 11 July 2011 (2 pages)
8 July 2011Statement of affairs with form 4.19 (5 pages)
8 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-27
(1 page)
8 July 2011Appointment of a voluntary liquidator (1 page)
8 July 2011Statement of affairs with form 4.19 (5 pages)
8 July 2011Appointment of a voluntary liquidator (1 page)
31 May 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
31 May 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
5 May 2011Termination of appointment of John Hoolahan as a director (1 page)
5 May 2011Termination of appointment of John Hoolahan as a director (1 page)
16 September 2010Director's details changed for John Barry Hoolahan on 20 August 2010 (2 pages)
16 September 2010Annual return made up to 20 August 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 2
(5 pages)
16 September 2010Annual return made up to 20 August 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 2
(5 pages)
16 September 2010Director's details changed for John Barry Hoolahan on 20 August 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 September 2009Return made up to 20/08/09; full list of members (3 pages)
14 September 2009Return made up to 20/08/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 February 2009Appointment terminated secretary john hoolahan (1 page)
13 February 2009Appointment terminated secretary john hoolahan (1 page)
15 December 2008Memorandum and Articles of Association (6 pages)
15 December 2008Memorandum and Articles of Association (6 pages)
15 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2008Registered office changed on 10/11/2008 from perry & co., 44 high street snodland kent ME6 5DA (1 page)
10 November 2008Registered office changed on 10/11/2008 from perry & co., 44 high street snodland kent ME6 5DA (1 page)
31 October 2008Return made up to 20/08/08; full list of members (5 pages)
31 October 2008Return made up to 20/08/08; full list of members (5 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 August 2007Incorporation (10 pages)
20 August 2007Incorporation (10 pages)