Liquidation
Company Information for CORRIN KENNY LTD
BEGBIES TRAYNOR, 340 DEANSGATE, MANCHESTER, M3 4LY,
|
Company Registration Number
06519785
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CORRIN KENNY LTD | ||
Legal Registered Office | ||
BEGBIES TRAYNOR 340 DEANSGATE MANCHESTER M3 4LY Other companies in M3 | ||
Previous Names | ||
|
Company Number | 06519785 | |
---|---|---|
Company ID Number | 06519785 | |
Date formed | 2008-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2010 | |
Account next due | 31/12/2011 | |
Latest return | 01/03/2011 | |
Return next due | 29/03/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-02-06 22:24:33 |
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 |
---|---|---|
BRENDON KENNY |
||
MICHAELA KENNY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAELA KENNY |
Company Secretary | ||
BRENDAN MICHAEL CORRIN KENNY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CK APPS LIMITED | Director | 2011-03-03 | CURRENT | 2011-03-03 | Dissolved 2018-03-01 |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:re progress report 01/07/2015-30/06/2016 | |
LIQ MISC | Insolvency:progress report brought down to 30/06/15 | |
LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 30/06/2014 | |
LIQ MISC | Insolvency:liquidator's progress report to 01/07/2013 | |
LIQ MISC OC | Court order insolvency:o/c - replacement of liquidator | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/13 FROM 1 Old Hall Street Liverpool L3 9HF | |
COCOMP | Compulsory winding up order | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/12 FROM Hanover House Hanover Street Liverpool Merseyside L1 3DZ | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 19/08/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/11 FROM Innovation House Power Road Bromborough Merseyside CH62 3QT | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Michaela Kenny on 2010-03-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BRENDON KENNY on 2010-03-16 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED GETTING YOU RESULTS LIMITED CERTIFICATE ISSUED ON 17/09/09 | |
287 | REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW UNITED KINGDOM | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR BRENDON KENNY | |
288b | APPOINTMENT TERMINATED DIRECTOR BRENDON KENNY | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAELA KENNY | |
288a | DIRECTOR APPOINTED MICHAELA KENNY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2012-03-19 |
Petitions to Wind Up (Companies) | 2012-02-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.30 | 9 |
MortgagesNumMortOutstanding | 0.23 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 7414 - Business & management consultancy
The top companies supplying to UK government with the same SIC code (7414 - Business & management consultancy) as CORRIN KENNY LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | CORRIN KENNY LTD | Event Date | 2012-03-12 |
In the High Court Of Justice case number 00817 Liquidator appointed: D Mulcahy 2nd Floor Cunard Building , Pier Head , Liverpool , L3 1DS , telephone: 0151 2369131 , email: Liverpool.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | CORRIN KENNY LTD | Event Date | 2012-01-27 |
In the High Court of Justice (Chancery Division) Companies Court case number 817 A Petition to wind up the above-named Company, Registration Number 06519785, of Hanover House, Hanover Street, Liverpool, Merseyside, L1 3DZ principal trading address at The Whins, 73 Kings Drive, Caldy, Wirral, CH48 2JE , presented on 27 January 2012 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, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 12 March 2012 , 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 9 March 2012 . 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 7722 . (Ref SLR 1588559/37/Z.) : | |||
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. |