Company NameKennedy Haulage Limited
Company StatusDissolved
Company Number06567192
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John Kennedy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence AddressSharvel Lane Off West End Road
Northolt
Middlesex
UB5 6RB
Secretary NameMr John Kennedy
StatusClosed
Appointed27 February 2012(3 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 03 January 2017)
RoleCompany Director
Correspondence AddressSharvel Lane Off West End Road
Northolt
Middlesex
UB5 6RB
Secretary NameMr James Kelly
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address268 Salmon Street
Kingsbury
London
NW9 8XY
Secretary NameMr James Kennedy
StatusResigned
Appointed01 January 2009(8 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 2012)
RoleCompany Director
Correspondence Address12 Brinkburn Close
Edgware
Middlesex
HA8 5PW

Location

Registered Address100 Borough High Street
London
SE1 1LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£15,562
Cash£8,211
Current Liabilities£247,634

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 January 2017Final Gazette dissolved following liquidation (1 page)
3 January 2017Final Gazette dissolved following liquidation (1 page)
3 October 2016INSOLVENCY:final report for period up to close. (10 pages)
3 October 2016Notice of final account prior to dissolution (1 page)
3 October 2016INSOLVENCY:final report for period up to close. (10 pages)
3 October 2016Notice of final account prior to dissolution (1 page)
21 March 2016INSOLVENCY:Progress report ends 05/01/2016 (11 pages)
21 March 2016INSOLVENCY:Progress report ends 05/01/2016 (11 pages)
18 February 2015Registered office address changed from Sharvel Lane Off West End Road Northolt Middlesex UB5 6RB to 100 Borough High Street London SE1 1LB on 18 February 2015 (2 pages)
18 February 2015Registered office address changed from Sharvel Lane Off West End Road Northolt Middlesex UB5 6RB to 100 Borough High Street London SE1 1LB on 18 February 2015 (2 pages)
13 February 2015Appointment of a liquidator (1 page)
13 February 2015Appointment of a liquidator (1 page)
4 November 2014Order of court to wind up (2 pages)
4 November 2014Order of court to wind up (2 pages)
26 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(4 pages)
28 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 June 2013Secretary's details changed for Mr John Joseph Kennedy on 1 June 2013 (1 page)
20 June 2013Secretary's details changed for Mr John Joseph Kennedy on 1 June 2013 (1 page)
20 June 2013Secretary's details changed for Mr John Joseph Kennedy on 1 June 2013 (1 page)
19 June 2013Director's details changed for Mr John Joseph Kennedy on 1 June 2013 (2 pages)
19 June 2013Director's details changed for Mr John Joseph Kennedy on 1 June 2013 (2 pages)
19 June 2013Director's details changed for Mr John Joseph Kennedy on 1 June 2013 (2 pages)
29 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
12 March 2012Registered office address changed from 18 Belmore Avenue Hayes Middx UB4 0RB on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 18 Belmore Avenue Hayes Middx UB4 0RB on 12 March 2012 (1 page)
7 March 2012Director's details changed for Mr John Joseph Kennedy on 25 April 2008 (2 pages)
7 March 2012Director's details changed for Mr John Joseph Kennedy on 25 April 2008 (2 pages)
6 March 2012Director's details changed for Mr John Joseph Kennedy on 27 February 2012 (2 pages)
6 March 2012Director's details changed for Mr John Joseph Kennedy on 27 February 2012 (2 pages)
28 February 2012Appointment of Mr John Joseph Kennedy as a secretary (1 page)
28 February 2012Appointment of Mr John Joseph Kennedy as a secretary (1 page)
27 February 2012Termination of appointment of James Kennedy as a secretary (1 page)
27 February 2012Termination of appointment of James Kennedy as a secretary (1 page)
14 February 2012Registered office address changed from Alton House 66-68 High Street Northwood Middlesex HA6 1BL on 14 February 2012 (2 pages)
14 February 2012Registered office address changed from Alton House 66-68 High Street Northwood Middlesex HA6 1BL on 14 February 2012 (2 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
11 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
11 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
7 March 2011Director's details changed for Mr John Kennedy on 3 March 2011 (4 pages)
7 March 2011Director's details changed for Mr John Kennedy on 3 March 2011 (4 pages)
7 March 2011Registered office address changed from Sharvel Lane Off West End Road Northolt Middlesex UB5 6RB United Kingdom on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from Sharvel Lane Off West End Road Northolt Middlesex UB5 6RB United Kingdom on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from Sharvel Lane Off West End Road Northolt Middlesex UB5 6RB United Kingdom on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mr John Kennedy on 3 March 2011 (4 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010Compulsory strike-off action has been discontinued (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010Compulsory strike-off action has been discontinued (1 page)
19 April 2010Director's details changed for Mr John Kennedy on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Mr John Kennedy on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Mr John Kennedy on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Return made up to 16/04/09; full list of members (3 pages)
26 August 2009Appointment terminated secretary james kelly (1 page)
26 August 2009Return made up to 16/04/09; full list of members (3 pages)
26 August 2009Secretary appointed mr james kennedy (1 page)
26 August 2009Appointment terminated secretary james kelly (1 page)
26 August 2009Secretary appointed mr james kennedy (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
22 May 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
22 May 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
7 August 2008Director's change of particulars / john kennedy / 07/08/2008 (1 page)
7 August 2008Director's change of particulars / john kennedy / 07/08/2008 (1 page)
16 April 2008Incorporation (15 pages)
16 April 2008Incorporation (15 pages)