Company Information for BILL KENWRIGHT 1878 LIMITED
Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE,
|
Company Registration Number
06764628
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BILL KENWRIGHT 1878 LIMITED | ||
Legal Registered Office | ||
Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE Other companies in W2 | ||
Previous Names | ||
|
Company Number | 06764628 | |
---|---|---|
Company ID Number | 06764628 | |
Date formed | 2008-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-12-31 | |
Account next due | 31/12/2020 | |
Latest return | 03/12/2015 | |
Return next due | 31/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-03-17 12:59:32 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BILL KENWRIGHT 1878 LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALAN DONALD SHARP |
||
WILLIAM KENWRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM ROBERTSON STEPHENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BILL KENWRIGHT PICTURES LIMITED | Company Secretary | 2009-07-10 | CURRENT | 2009-07-08 | Active | |
BILL KENWRIGHT PRODUCTIONS LIMITED | Company Secretary | 2008-12-02 | CURRENT | 2008-12-02 | Active | |
THEALBANYCLUB LTD | Company Secretary | 2007-12-14 | CURRENT | 2007-11-01 | Active | |
AGENTQUILL LIMITED | Company Secretary | 2007-08-21 | CURRENT | 1984-03-19 | Active | |
SPRINGING DOG PRODUCTIONS LIMITED | Company Secretary | 2007-08-21 | CURRENT | 1999-05-28 | Active - Proposal to Strike off | |
TIGGY FILMS LIMITED | Company Secretary | 2007-04-10 | CURRENT | 2007-04-10 | Active | |
BILL KENWRIGHT LIMITED | Company Secretary | 2006-10-24 | CURRENT | 1984-05-30 | Active | |
BILL KENWRIGHT FILMS LIMITED | Company Secretary | 2006-10-24 | CURRENT | 1983-02-01 | Active | |
BK MUSIC LIMITED | Company Secretary | 2006-10-24 | CURRENT | 1997-04-22 | Active | |
BK RECORDS LIMITED | Company Secretary | 2006-10-24 | CURRENT | 1997-04-22 | Active | |
EVERTON FOOTBALL CLUB WOMEN LIMITED | Director | 2010-08-04 | CURRENT | 2010-08-04 | Active | |
BILL KENWRIGHT PICTURES LIMITED | Director | 2009-07-10 | CURRENT | 2009-07-08 | Active | |
BILL KENWRIGHT PRODUCTIONS LIMITED | Director | 2008-12-02 | CURRENT | 2008-12-02 | Active | |
EVERTON INVESTMENTS LIMITED | Director | 2004-06-01 | CURRENT | 2002-01-09 | Active | |
GOODISON PARK STADIUM LIMITED | Director | 2004-06-01 | CURRENT | 2002-01-17 | Active | |
EVERTON FOOTBALL CLUB COMPANY, LIMITED | Director | 1991-08-17 | CURRENT | 1892-06-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
Voluntary liquidation Statement of receipts and payments to 2021-12-09 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/19 FROM Bkl House 1 Venice Walk London W2 1RR | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 03/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 03/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 03/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 03/12/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 03/12/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 03/12/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 03/12/09 ANNUAL RETURN FULL LIST | |
SA | Notice of statement of affairs | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
88(2) | AD 25/03/09 GBP SI 99999@1=99999 GBP IC 1/100000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES13 | CHANGE OF NAME 13/03/2009 | |
RES04 | NC INC ALREADY ADJUSTED 13/03/2009 | |
123 | GBP NC 1000/100000 13/03/09 | |
CERTNM | COMPANY NAME CHANGED MEGALEAGUE LIMITED CERTIFICATE ISSUED ON 17/03/09 | |
287 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM, 16 CHURCHILL WAY, CARDIFF, SOUTH GLAMORGAN, CF10 2DX, UK | |
288a | DIRECTOR APPOINTED WILLIAM KENWRIGHT | |
288a | SECRETARY APPOINTED ALAN DONALD SHARP | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-12-17 |
Appointment of Liquidators | 2019-12-17 |
Notices to Creditors | 2019-12-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
|
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 BILL KENWRIGHT 1878 LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BILL KENWRIGHT 1878 LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BILL KENWRIGHT 1878 LIMITED | Event Date | 2019-12-10 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 10 December 2019 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. William Kenwright, Director Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BILL KENWRIGHT 1878 LIMITED | Event Date | 2019-12-10 |
Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BILL KENWRIGHT 1878 LIMITED | Event Date | 2019-12-10 |
Final Date For Submission: 7 February 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : | |||
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. |