Dissolved 2017-01-31
Company Information for KENWALK LIMITED
1 HIGH STREET, SOUTHEND ON SEA, SS1,
|
Company Registration Number
00841454
Private Limited Company
Dissolved Dissolved 2017-01-31 |
Company Name | |
---|---|
KENWALK LIMITED | |
Legal Registered Office | |
1 HIGH STREET SOUTHEND ON SEA SS1 Other companies in SS9 | |
Company Number | 00841454 | |
---|---|---|
Date formed | 1965-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-05 | |
Date Dissolved | 2017-01-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 21:37:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER AARON DEUTSCH |
||
ALEXANDER AARON DEUTSCH |
||
NICHOLAS JEREMY KOPALOFF |
||
STEPHEN KOPALOFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JEREMY KOPALOFF |
Director | ||
GILDA GILBERT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIAMCHESS LTD | Director | 2016-03-30 | CURRENT | 2016-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 1386 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UJ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JEREMY KOPALOFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KOPALOFF | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JEREMY KOPALOFF | |
AA | 05/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 31/12/14 FULL LIST | |
AA | 05/04/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KOPALOFF / 31/01/2014 | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 31/12/13 FULL LIST | |
AA | 05/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/01/06 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01 | |
363s | RETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
ORES04 | NC INC ALREADY ADJUSTED 26/12/99 | |
123 | £ NC 100/1000 26/12/99 | |
88(2)R | AD 26/12/99--------- £ SI 500@1=500 £ IC 100/600 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/99 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/98 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363b | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/96 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/95 | |
288a | NEW DIRECTOR APPOINTED | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288 | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 05/04/94 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/93 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/92 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/91 | |
363a | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/89 |
Final Meetings | 2016-08-12 |
Notices to Creditors | 2016-03-02 |
Appointment of Liquidators | 2016-03-02 |
Resolutions for Winding-up | 2016-03-02 |
Proposal to Strike Off | 1996-09-17 |
Proposal to Strike Off | 1995-01-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due Within One Year | 2013-04-05 | £ 3,325 |
---|---|---|
Creditors Due Within One Year | 2012-04-05 | £ 3,420 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KENWALK LIMITED
Current Assets | 2013-04-05 | £ 6,823 |
---|---|---|
Current Assets | 2012-04-05 | £ 13,178 |
Debtors | 2013-04-05 | £ 6,104 |
Debtors | 2012-04-05 | £ 12,394 |
Shareholder Funds | 2013-04-05 | £ 123,498 |
Shareholder Funds | 2012-04-05 | £ 79,758 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as KENWALK LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | KENWALK LIMITED | Event Date | 2016-08-09 |
Notice is hereby given that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE on 20 October 2016 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 24 February 2016 Office Holder details: Darren Wilson, (IP No. 9518) of DKF Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE For further details contact: Darren Wilson, Tel: 01702 338 923. Alternative contact: Katie Ballam | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | KENWALK LIMITED | Event Date | 2016-02-26 |
Notice is hereby given that the creditors of the above named Company, over which I was appointed Liquidator on 24 February 2016 are required, on or before 28 April 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Darren Wilson of DKF Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Darren Wilson , (IP No. 9518) of DKF Insolvency Limited , 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE . Further details contact: Darren Wilson, Email: darren@dkfinsolvency.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KENWALK LIMITED | Event Date | 2016-02-24 |
Darren Wilson , (IP No. 9518) of DKF Insolvency Limited , 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE . : Further details contact: Darren Wilson, Email: darren@dkfinsolvency.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KENWALK LIMITED | Event Date | 2016-02-24 |
At a general meeting of the above named Company, duly convened, and held at 1386 London Road, Leigh on Sea, Essex, SS9 2UJ on 24 February 2016 , at 11.00 am, the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Darren Wilson , (IP No. 9518) of DKF Insolvency Limited , 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE be and is hereby appointed Liquidator for the purpose of the voluntary winding up. Further details contact: Darren Wilson, Email: darren@dkfinsolvency.com | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | KENWALK LIMITED | Event Date | 1996-09-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | KENWALK LIMITED | Event Date | 1995-01-24 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |