Company NameKenwright Developments Llp
Company StatusDissolved
Company NumberOC322055
CategoryLimited Liability Partnership
Incorporation Date1 September 2006(17 years, 8 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Directors

LLP Designated Member NameAVON Real Estate 12 Limited (Corporation)
StatusClosed
Appointed01 September 2006(same day as company formation)
Correspondence Address105 Wigmore Street
London
W1U 1QY
LLP Designated Member NameRevcap Estates 52 Limited (Corporation)
StatusClosed
Appointed01 October 2015(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 12 December 2017)
Correspondence Address105 Wigmore Street
London
W1U 1QY
LLP Designated Member NameKenwright Properties Limited (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence AddressThorens House Beck Court
Cardiff Gate Business Park
Cardiff
CF23 8RP
Wales

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

Year2014
Net Worth-£359,034
Current Liabilities£300

Accounts

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

Charges

18 August 2011Delivered on: 3 September 2011
Persons entitled: Bank of Scotland PLC (Bos)

Classification: Deed of assignment of debt
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its entire right title interest and benefits in and to the debt. Debt means £380,000 see image for full details.
Outstanding
11 August 2011Delivered on: 31 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: By way of first fixed charge its entire right title and interest in and to the shares see image 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 limited liability partnership off the register (3 pages)
19 September 2017Application to strike the limited liability partnership off the register (3 pages)
6 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
30 January 2017Full accounts made up to 30 April 2016 (14 pages)
30 January 2017Full accounts made up to 30 April 2016 (14 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 May 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Annual return made up to 1 September 2015 (3 pages)
23 February 2016Annual return made up to 1 September 2015 (3 pages)
17 February 2016Member's details changed for Revcap Estates 12 Limited on 7 November 2012 (1 page)
17 February 2016Member's details changed for Revcap Estates 12 Limited on 7 November 2012 (1 page)
16 February 2016Registered office address changed from Vallon House Vantage Court Office Park Old Gloucester Road, Hambrook Bristol BS16 1FX United Kingdom to 105 Wigmore Street London W1U 1QY on 16 February 2016 (1 page)
16 February 2016Member's details changed for Revcap Estates 12 Limited on 1 September 2014 (1 page)
16 February 2016Member's details changed for Revcap Estates 12 Limited on 1 September 2014 (1 page)
16 February 2016Registered office address changed from Vallon House Vantage Court Office Park Old Gloucester Road, Hambrook Bristol BS16 1FX United Kingdom to 105 Wigmore Street London W1U 1QY on 16 February 2016 (1 page)
16 February 2016Appointment of Revcap Estates 52 Limited as a member on 1 October 2015 (2 pages)
16 February 2016Appointment of Revcap Estates 52 Limited as a member on 1 October 2015 (2 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (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)
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)
22 October 2015Termination of appointment of Kenwright Properties Limited as a member on 1 October 2015 (1 page)
22 October 2015Termination of appointment of Kenwright Properties Limited as a member on 1 October 2015 (1 page)
22 October 2015Termination of appointment of Kenwright Properties Limited as a member on 1 October 2015 (1 page)
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)
1 October 2014Annual return made up to 1 September 2014 (3 pages)
1 October 2014Annual return made up to 1 September 2014 (3 pages)
1 October 2014Annual return made up to 1 September 2014 (3 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 September 2013Annual return made up to 1 September 2013 (3 pages)
12 September 2013Annual return made up to 1 September 2013 (3 pages)
12 September 2013Annual return made up to 1 September 2013 (3 pages)
18 December 2012Accounts for a small company made up to 30 April 2012 (7 pages)
18 December 2012Accounts for a small company made up to 30 April 2012 (7 pages)
25 September 2012Annual return made up to 1 September 2012 (3 pages)
25 September 2012Annual return made up to 1 September 2012 (3 pages)
25 September 2012Annual return made up to 1 September 2012 (3 pages)
24 September 2012Member's details changed for Revcap Estates 12 Limited on 2 September 2011 (2 pages)
24 September 2012Member's details changed for Kenwright Properties Limited on 25 April 2012 (2 pages)
24 September 2012Member's details changed for Kenwright Properties Limited on 25 April 2012 (2 pages)
24 September 2012Member's details changed for Revcap Estates 12 Limited on 2 September 2011 (2 pages)
24 September 2012Member's details changed for Revcap Estates 12 Limited on 2 September 2011 (2 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)
13 September 2011Annual return made up to 1 September 2011 (3 pages)
13 September 2011Annual return made up to 1 September 2011 (3 pages)
13 September 2011Annual return made up to 1 September 2011 (3 pages)
6 September 2011Duplicate mortgage certificatecharge no:2 (6 pages)
6 September 2011Duplicate mortgage certificatecharge no:2 (6 pages)
3 September 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
3 September 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
1 September 2011Duplicate mortgage certificatecharge no:1 (6 pages)
1 September 2011Duplicate mortgage certificatecharge no:1 (6 pages)
31 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
31 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
14 March 2011Full accounts made up to 30 April 2010 (12 pages)
14 March 2011Full accounts made up to 30 April 2010 (12 pages)
14 March 2011Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend CF35 5LJ on 14 March 2011 (1 page)
14 March 2011Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend CF35 5LJ on 14 March 2011 (1 page)
30 December 2010Previous accounting period shortened from 31 December 2010 to 30 April 2010 (3 pages)
30 December 2010Previous accounting period shortened from 31 December 2010 to 30 April 2010 (3 pages)
20 October 2010Annual return made up to 1 September 2010 (8 pages)
20 October 2010Annual return made up to 1 September 2010 (8 pages)
20 October 2010Annual return made up to 1 September 2010 (8 pages)
25 January 2010Accounts for a small company made up to 31 December 2008 (6 pages)
25 January 2010Accounts for a small company made up to 31 December 2008 (6 pages)
5 September 2009Annual return made up to 01/09/09 (2 pages)
5 September 2009Member's particulars kenwright properties LIMITED (1 page)
5 September 2009Annual return made up to 01/09/09 (2 pages)
5 September 2009Member's particulars kenwright properties LIMITED (1 page)
20 March 2009Accounts for a small company made up to 31 December 2007 (6 pages)
20 March 2009Accounts for a small company made up to 31 December 2007 (6 pages)
6 March 2009Registered office changed on 06/03/2009 from pendragon house caxton house pentwyn cardiff CF23 8XE (1 page)
6 March 2009Registered office changed on 06/03/2009 from pendragon house caxton house pentwyn cardiff CF23 8XE (1 page)
23 September 2008Annual return made up to 01/09/08 (2 pages)
23 September 2008Annual return made up to 01/09/08 (2 pages)
22 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
22 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
7 September 2007Annual return made up to 01/09/07 (2 pages)
7 September 2007Annual return made up to 01/09/07 (2 pages)
1 September 2006Incorporation (3 pages)
1 September 2006Incorporation (3 pages)