Liquidation
Company Information for KENEWDOR LTD
117 DARTFORD ROAD, DARTFORD, KENT, DA1 3EN,
|
Company Registration Number
03880496
Private Limited Company
Liquidation |
Company Name | |
---|---|
KENEWDOR LTD | |
Legal Registered Office | |
117 DARTFORD ROAD DARTFORD KENT DA1 3EN Other companies in DA1 | |
Company Number | 03880496 | |
---|---|---|
Company ID Number | 03880496 | |
Date formed | 1999-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2006 | |
Account next due | 30/09/2008 | |
Latest return | 19/11/2008 | |
Return next due | 17/12/2009 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-05 14:26:44 |
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 |
---|---|---|
APS SECRETARIES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIFFORD SMITH |
Director | ||
CLIFFORD SMITH |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDIVERSAL DISPOSABLE PRODUCTS LTD | Company Secretary | 2005-03-24 | CURRENT | 2005-01-27 | Dissolved 2017-06-20 | |
NATIONWIDE SECRETARIAL SERVICES LTD | Company Secretary | 2005-02-18 | CURRENT | 2001-03-21 | Active | |
KENT CUTLERY LTD | Company Secretary | 2001-04-04 | CURRENT | 2000-02-10 | Active | |
SMP TRAINING & DEVELOPMENT LTD | Company Secretary | 2001-01-08 | CURRENT | 2000-04-10 | Dissolved 2013-08-13 | |
GRAVESEND ASSET MANAGEMENT LTD | Company Secretary | 2000-11-12 | CURRENT | 1999-11-12 | Active | |
TAYLOR ASSOCIATES (LONDON) LTD | Company Secretary | 2000-03-13 | CURRENT | 1999-08-17 | Active | |
PASHA (UPPER STREET) LTD | Company Secretary | 1996-04-02 | CURRENT | 1995-03-15 | Active | |
DECADE SERVICES LIMITED | Company Secretary | 1996-02-15 | CURRENT | 1996-01-01 | Active | |
JOLLY SAILOR (MALDON) LTD | Company Secretary | 1995-08-19 | CURRENT | 1995-08-10 | Active |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD SMITH | |
AP01 | DIRECTOR APPOINTED MR CLIFFORD SMITH | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD SMITH | |
288c | Director's change of particulars / clive smith / 07/05/2009 | |
363a | Return made up to 19/11/08; full list of members | |
363(287) | REGISTERED OFFICE CHANGED ON 28/05/08 | |
363s | Return made up to 19/11/07; no change of members | |
395 | Particulars of a mortgage or charge / charge no: 3 | |
AA | 30/11/06 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 19/11/06; full list of members | |
395 | Particulars of mortgage/charge | |
AA | 30/11/05 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 19/11/05; full list of members | |
AA | 30/11/04 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/03 ACCOUNTS TOTAL EXEMPTION FULL | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | Return made up to 19/11/04; full list of members | |
363s | Return made up to 19/11/03; full list of members | |
AA | 30/11/02 ACCOUNTS TOTAL EXEMPTION FULL | |
287 | Registered office changed on 16/01/03 from: 130 welling high street welling kent DA16 1TJ | |
363s | Return made up to 19/11/02; full list of members | |
AA | 30/11/01 ACCOUNTS TOTAL EXEMPTION FULL | |
395 | Particulars of mortgage/charge | |
363s | RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2010-08-11 |
Petitions to Wind Up (Companies) | 2010-07-15 |
Proposal to Strike Off | 2010-02-02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | HANDF FINANCE LIMITED | |
FIXED AND FLOATING CHARGE | Outstanding | COMMERCIAL FIRST BUSINESS LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4545 - Other building completion) as KENEWDOR LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | KENEWDOR LTD | Event Date | 2010-07-28 |
In the High Court Of Justice case number 004977 Principal Trading Address: 117 Dartford Road, Dartford, Kent, DA1 3EN A J Stanley, 1st Floor, Prince Regent House, Quayside, Chatham Maritime, Kent, ME4 4QZ. Tel 01634 895700, Email Medway.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 28 July 2010 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | KENEWDOR LTD | Event Date | 2010-06-16 |
In the High Court of Justice (Chancery Division) Companies Court case number 4977 A Petition to wind up the above-named Company, Registration Number 3880496, of 117 Dartford Road, Dartford, Kent DA1 3EN , presented on 16 June 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 28 July 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 July 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770. (Ref SLR 1481239/37/G/IS.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | KENEWDOR LTD | Event Date | 2010-02-02 |
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. |