Liquidation
Company Information for KENYON TECHNICAL SERVICES LIMITED
INDUSTRIAL ESTATE, PONTARDAWE, GLAMORGAN., SA8 4EW,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
KENYON TECHNICAL SERVICES LIMITED | |
Legal Registered Office | |
INDUSTRIAL ESTATE PONTARDAWE GLAMORGAN. SA8 4EW Other companies in SA8 | |
Company Number | 01160692 | |
---|---|---|
Company ID Number | 01160692 | |
Date formed | 1974-02-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/12/1991 | |
Account next due | 29/10/1993 | |
Latest return | 31/12/1993 | |
Return next due | 28/01/1995 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-09-05 13:21:29 |
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 |
---|---|---|
WILLIAM BALFORD JONES |
||
WILLIAM BALFORD JONES |
||
PETER PHILLIPS |
||
DAVID RICHARD REES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART NEAL MITCHELL |
Director | ||
PAUL DAVID TATE |
Director | ||
DAVID MATTHEW JONES |
Director | ||
ROGER PHILIP CARPENTER |
Director |
Date | Document Type | Document Description |
---|---|---|
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
OC-DV | ORDER OF COURT - DISSOLUTION VOID | |
LIQ | DISSOLVED | |
L64.04 | DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS | |
405(2) | RECEIVER CEASING TO ACT | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
L64.04 | DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS | |
L64.06 | NOTICE TO SECRETARY OF STATE FOR DIRECTION | |
L64.04 | DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
Receiver abstract summary of receipts and payments | ||
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
Administrative receivers report | ||
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED KENYON U.K. LIMITED CERTIFICATE ISSUED ON 15/04/94 | |
Company name changed\certificate issued on 14/04/94 | ||
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
SRES13 | RE AGREEMENT 15/03/94 | |
Resolutions passed:<ul><li>Special resolution passed</ul> | ||
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 29/12/91 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 29/12/91 | |
288 | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363b | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/12/90 | |
Full group accounts made up to 1990-12-30 | ||
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/89 | |
Full group accounts made up to 1989-12-31 | ||
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 25/12/88 | |
363 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 27/12/87 | |
288 | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ARTICLES OF ASSOCIATION | ||
CERTNM | COMPANY NAME CHANGED KENYON SWANSEA LIMITED CERTIFICATE ISSUED ON 18/05/88 | |
Company name changed\certificate issued on 17/05/88 | ||
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
Particulars of mortgage/charge | ||
Return made up to 31/12/87; full list of members | ||
Declaration of assistance for shares acquisition | ||
Director resigned | ||
Full group accounts made up to 1986-12-28 | ||
Particulars of mortgage/charge | ||
Particulars of mortgage/charge | ||
New director appointed | ||
FULL ACCOUNTS MADE UP TO 29/12/85 | ||
Return made up to 01/10/86; full list of members | ||
Gazettable document |
Proposal to Strike Off | 2010-10-26 |
Proposal to Strike Off | 2009-05-19 |
Total # Mortgages/Charges | 20 |
---|---|
Mortgages/Charges outstanding | 19 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
FIXED CHARGE ON BOOK DEBTS | Outstanding | KENYON WESTWARD LIMITED | |
FIXED CHARGE ON BOOK DEBTS | Outstanding | WAGON INDUSTRIAL HOLDINGS P.L.C. | |
COLLATERAL DEBENTURE | Outstanding | 3I PLC | |
GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
COLLATERAL DEBENTURE | PART of the property or undertaking no longer forms part of charge | 3I PLC. | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
COLLATERAL DEBENTURE | Multiple filings of asset release and removal. Please see documents registered | INVESTORS IN INDUSTRY PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
STANDARD SECURITY REGISTERD IN SCOTLAND 7/2/86 | Satisfied | BARCLAYS BANK PLC | |
FURTHER GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (4533 - Plumbing) as KENYON TECHNICAL SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | KENYON TECHNICAL SERVICES LIMITED | Event Date | 2010-10-26 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | KENYON TECHNICAL SERVICES LIMITED | Event Date | 2009-05-19 |
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. |