Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENWRIGHT DEVELOPMENTS (OGR) LTD
Company Information for

KENWRIGHT DEVELOPMENTS (OGR) LTD

TEMPLE ROW, BIRMINGHAM, B2,
Company Registration Number
05953283
Private Limited Company
Dissolved

Dissolved 2017-06-16

Company Overview

About Kenwright Developments (ogr) Ltd
KENWRIGHT DEVELOPMENTS (OGR) LTD was founded on 2006-10-02 and had its registered office in Temple Row. The company was dissolved on the 2017-06-16 and is no longer trading or active.

Key Data
Company Name
KENWRIGHT DEVELOPMENTS (OGR) LTD
 
Legal Registered Office
TEMPLE ROW
BIRMINGHAM
 
Filing Information
Company Number 05953283
Date formed 2006-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2017-06-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 21:38:03
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of KENWRIGHT DEVELOPMENTS (OGR) LTD

Current Directors
Officer Role Date Appointed
STEPHEN JAMES WRIGHT
Company Secretary 2008-09-11
MARK KENNEDY
Director 2006-10-02
STEPHEN JAMES WRIGHT
Director 2006-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES KILLICK
Director 2006-10-02 2010-05-07
ANDREW JOHN PETTIT
Director 2006-10-02 2010-05-07
STEPHEN JOHN PETTIT
Director 2006-10-02 2010-05-07
CAXTON SECRETARIES LIMITED
Company Secretary 2006-10-02 2008-09-11
CAXTON DIRECTORS LIMITED
Director 2006-10-02 2006-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES WRIGHT VANTAGE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2008-05-06 CURRENT 2008-05-06 Dissolved 2015-09-15
STEPHEN JAMES WRIGHT CRESCENT OFFICE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2008-02-26 CURRENT 2008-02-26 Dissolved 2015-09-08
STEPHEN JAMES WRIGHT KENWRIGHT PROPERTIES LIMITED Company Secretary 2007-11-13 CURRENT 2006-05-16 Dissolved 2016-05-03
MARK KENNEDY SMART SUITE SERVICED OFFICES LIMITED Director 2008-12-02 CURRENT 2008-12-02 Dissolved 2016-05-31
STEPHEN JAMES WRIGHT ASPIRE OFFICE INTERIORS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Dissolved 2017-05-16
STEPHEN JAMES WRIGHT SMARTER PROFESSIONAL SOLUTIONS LTD Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2016-09-20
STEPHEN JAMES WRIGHT NORTHCLIFFE ESTATES LIMITED Director 2011-01-01 CURRENT 2007-07-19 Active
STEPHEN JAMES WRIGHT ST JAMES STABLES EQUESTRIAN LIMITED Director 2010-07-22 CURRENT 2010-07-22 Active - Proposal to Strike off
STEPHEN JAMES WRIGHT ROUGEMONT DEVELOPMENT SERVICES LTD Director 2010-05-24 CURRENT 2010-05-24 Dissolved 2015-09-08
STEPHEN JAMES WRIGHT ST PETERS PLACE (PONTARDAWE) MANAGEMENT COMPANY LIMITED Director 2009-06-16 CURRENT 2009-06-16 Dissolved 2015-08-04
STEPHEN JAMES WRIGHT LEX HOLDINGS LIMITED Director 2009-05-01 CURRENT 2009-05-01 Active
STEPHEN JAMES WRIGHT ROUGEMONT PARTNERSHIPS LTD Director 2008-12-16 CURRENT 2008-12-16 Liquidation
STEPHEN JAMES WRIGHT SMART SUITE SERVICED OFFICES LIMITED Director 2008-12-02 CURRENT 2008-12-02 Dissolved 2016-05-31
STEPHEN JAMES WRIGHT BERKELEY SQUARE PROPERTY MANAGEMENT LIMITED Director 2008-11-17 CURRENT 2008-11-17 Dissolved 2014-08-12
STEPHEN JAMES WRIGHT VANTAGE COURT MANAGEMENT COMPANY LIMITED Director 2008-05-06 CURRENT 2008-05-06 Dissolved 2015-09-15
STEPHEN JAMES WRIGHT ST JAMES PARADE (HOLDINGS) LIMITED Director 2008-04-29 CURRENT 2007-10-11 Dissolved 2015-09-15
STEPHEN JAMES WRIGHT ROUGEMONT HOMES LTD Director 2008-04-03 CURRENT 2008-04-03 Dissolved 2015-09-08
STEPHEN JAMES WRIGHT CRESCENT OFFICE PARK MANAGEMENT COMPANY LIMITED Director 2008-02-26 CURRENT 2008-02-26 Dissolved 2015-09-08
STEPHEN JAMES WRIGHT KENWRIGHT PROPERTIES LIMITED Director 2006-05-17 CURRENT 2006-05-16 Dissolved 2016-05-03
STEPHEN JAMES WRIGHT LEX FACILITIES & CONSTRUCTION MANAGEMENT LIMITED Director 2001-11-05 CURRENT 2001-10-02 Dissolved 2018-04-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-162.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-09-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/09/2016
2016-05-31F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-05-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2016 FROM VALLON HOUSE OLD GLOUCESTER ROAD HAMBROOK BRISTOL BS16 1FX ENGLAND
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2016 FROM VALLON HOUSE OLD GLOUCESTER ROAD HAMBROOK BRISTOL BS16 1FX ENGLAND
2016-03-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-03-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-03-01AC92ORDER OF COURT - RESTORATION
2015-05-12GAZ2STRUCK OFF AND DISSOLVED
2015-01-27GAZ1FIRST GAZETTE
2014-01-30AA30/04/13 TOTAL EXEMPTION SMALL
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2013 FROM THORENS HOUSE BECK COURT CARDIFF GATE BUSINESS PARK, PONTPRENNAU CARDIFF CF23 8RP
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-21AR0102/10/13 FULL LIST
2012-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-10-05AR0102/10/12 FULL LIST
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-11-29AR0102/10/11 FULL LIST
2011-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ UNITED KINGDOM
2011-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WRIGHT / 28/06/2010
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WRIGHT / 28/06/2010
2011-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-05-11DISS40DISS40 (DISS40(SOAD))
2011-05-10GAZ1FIRST GAZETTE
2011-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2011 FROM TY ATEBION 2 FFORDD YR HEN GAE BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ
2010-11-16AR0102/10/10 FULL LIST
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KILLICK
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETTIT
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETTIT
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KILLICK
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETTIT
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETTIT
2010-10-01AA01PREVEXT FROM 31/12/2009 TO 30/04/2010
2010-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PETTIT / 12/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES KILLICK / 26/02/2010
2010-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-12-29AR0102/10/09 FULL LIST
2009-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-12-21287REGISTERED OFFICE CHANGED ON 21/12/2008 FROM PENDRAGON HOUSE, CAXTON PLACE PENTWYN CARDIFF CF23 8XE
2008-10-22363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-09-19288aSECRETARY APPOINTED STEPHEN JAMES WRIGHT
2008-09-16288bAPPOINTMENT TERMINATED SECRETARY CAXTON SECRETARIES LIMITED
2007-11-15363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-06-21225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2006-11-02288aNEW DIRECTOR APPOINTED
2006-11-02288aNEW DIRECTOR APPOINTED
2006-11-0288(2)RAD 02/10/06--------- £ SI 99@1=99 £ IC 1/100
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-12288bDIRECTOR RESIGNED
2006-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to KENWRIGHT DEVELOPMENTS (OGR) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-03-14
Proposal to Strike Off2011-05-10
Fines / Sanctions
No fines or sanctions have been issued against KENWRIGHT DEVELOPMENTS (OGR) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FEE AGREEMENT SECOND CHARGE 2010-08-19 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2007-02-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-02-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 4,113,127
Creditors Due Within One Year 2012-04-30 £ 4,060,951

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30

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 KENWRIGHT DEVELOPMENTS (OGR) LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-30 £ 6,294
Current Assets 2013-04-30 £ 3,366,844
Current Assets 2012-04-30 £ 3,326,084
Debtors 2013-04-30 £ 48,699
Debtors 2012-04-30 £ 1,645
Secured Debts 2013-04-30 £ 3,982,706
Secured Debts 2012-04-30 £ 3,974,777
Stocks Inventory 2013-04-30 £ 3,318,145
Stocks Inventory 2012-04-30 £ 3,318,145
Tangible Fixed Assets 2013-04-30 £ 3,415
Tangible Fixed Assets 2012-04-30 £ 4,553

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KENWRIGHT DEVELOPMENTS (OGR) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KENWRIGHT DEVELOPMENTS (OGR) LTD
Trademarks
We have not found any records of KENWRIGHT DEVELOPMENTS (OGR) LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT CHARGE EDGE TAX CONSULTANCY LIMITED 2011-03-01 Outstanding
RENT DEPOSIT DEED ECORESORTS SALES LIMITED 2012-03-16 Outstanding

We have found 2 mortgage charges which are owed to KENWRIGHT DEVELOPMENTS (OGR) LTD

Income
Government Income
We have not found government income sources for KENWRIGHT DEVELOPMENTS (OGR) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as KENWRIGHT DEVELOPMENTS (OGR) LTD are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where KENWRIGHT DEVELOPMENTS (OGR) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyKENWRIGHT DEVELOPMENTS (OGR) LTDEvent Date2016-03-09
In the High Court of Justice, Chancery Division Companies Court case number 1284 Office Holder Details: Diana Frangou (IP number 9559 ) of RSM Restructuring Advisory LLP , St Philips Point, Temple Row, Birmingham B2 5AF and Mark Boughey (IP number 9611 ) of RSM Restructuring Advisory LLP , Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD . Date of Appointment: 9 March 2016 . Further information about this case is available from Mark Knight at the offices of RSM Restructuring Advisory LLP on 0121 214 3100.
 
Initiating party Event TypeProposal to Strike Off
Defending partyKENWRIGHT DEVELOPMENTS (OGR) LTDEvent Date2011-05-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENWRIGHT DEVELOPMENTS (OGR) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KENWRIGHT DEVELOPMENTS (OGR) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.