Dissolved 2017-03-28
Company Information for KENN SCADDAN ASSOCIATES HOLDINGS LIMITED
FAREHAM, HAMPSHIRE, PO15 5TD,
|
Company Registration Number
07308592
Private Limited Company
Dissolved Dissolved 2017-03-28 |
Company Name | |
---|---|
KENN SCADDAN ASSOCIATES HOLDINGS LIMITED | |
Legal Registered Office | |
FAREHAM HAMPSHIRE PO15 5TD Other companies in PO7 | |
Company Number | 07308592 | |
---|---|---|
Date formed | 2010-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-07-31 | |
Date Dissolved | 2017-03-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 22:28:51 |
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 |
---|---|---|
JANE ANN BUCHAN SCADDAN |
||
KENN SCADDAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONCEPTUAL ENGINE LIMITED | Director | 2009-06-12 | CURRENT | 2009-06-12 | Dissolved 2016-01-05 | |
CONCEPTUAL ENGINE LIMITED | Director | 2009-06-12 | CURRENT | 2009-06-12 | Dissolved 2016-01-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 08/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 08/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENN SCADDAN / 01/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANN BUCHAN SCADDAN / 01/08/2012 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/07/11 FULL LIST | |
SH01 | 01/12/10 STATEMENT OF CAPITAL GBP 2000 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-10-20 |
Notices to Creditors | 2016-03-08 |
Resolutions for Winding-up | 2016-03-08 |
Appointment of Liquidators | 2016-03-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due Within One Year | 2012-08-01 | £ 100 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 100 |
Creditors and other liabilities
|
|
|
|
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 KENN SCADDAN ASSOCIATES HOLDINGS LIMITED
Called Up Share Capital | 2012-08-01 | £ 2,000 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 2,000 |
Current Assets | 2012-08-01 | £ 2,096,500 |
Current Assets | 2011-08-01 | £ 441,000 |
Debtors | 2012-08-01 | £ 2,096,500 |
Debtors | 2011-08-01 | £ 441,000 |
Fixed Assets | 2012-08-01 | £ 2,100 |
Fixed Assets | 2011-08-01 | £ 2,100 |
Shareholder Funds | 2012-08-01 | £ 2,098,500 |
Shareholder Funds | 2011-08-01 | £ 443,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KENN SCADDAN ASSOCIATES HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | KENN SCADDAN ASSOCIATES HOLDINGS LIMITED | Event Date | 2016-10-17 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, of a final meeting of members for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meeting. The meeting will be held at Eagle Point, Little Park Farm Road, Segensworth, Hampshire, PO15 5TD on 13 December 2016 at 11.00 am. Date of Appointment: 2 March 2016. Office Holder details: Michael Robert Fortune and Carl Derek Faulds, (IP Nos. 008818 and 008767) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD For further details contact: The Joint Liquidators on Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: david.manning@portbfs.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | KENN SCADDAN ASSOCIATES HOLDINGS LIMITED | Event Date | 2016-03-02 |
Notice is hereby given that the creditors of the above-named Company who have not yet already submitted their claims to me, are required to do so by no later than 06 April 2016 or in default thereof they will be excluded from the benefit of any distribution made. Claims should be sent to me at Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. All creditors have been or will be paid in full. Date of Appointment: 02 March 2016 . Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . For further details contact: The Joint Liquidators, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: David Manning, Email: david.manning@portbfs.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KENN SCADDAN ASSOCIATES HOLDINGS LIMITED | Event Date | 2016-03-02 |
At a general meeting of the members of the above named Company duly convened and held at Wellesley House, 204 London Road, Portsmouth, Hampshire, PO7 7AN on 02 March 2016 , at 2.45 pm, the following resolution was duly passed: “That the Company be wound up voluntarily and that Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD be appointed Joint Liquidators of the Company, and that any act required or authorised to be done by the liquidators, can be done by either of them acting alone.” For further details contact: The Joint Liquidators, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: David Manning, Email: david.manning@portbfs.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KENN SCADDAN ASSOCIATES HOLDINGS LIMITED | Event Date | 2016-03-02 |
Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . : For further details contact: The Joint Liquidators, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: David Manning, Email: david.manning@portbfs.co.uk | |||
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. |