Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENSINGTON HALL COMPANY LIMITED(THE)
Company Information for

KENSINGTON HALL COMPANY LIMITED(THE)

SHIPLEY, WEST YORKSHIRE, BD17 7DB,
Company Registration Number
00065069
Private Limited Company
Dissolved

Dissolved 2017-05-10

Company Overview

About Kensington Hall Company Limited(the)
KENSINGTON HALL COMPANY LIMITED(THE) was founded on 1900-02-16 and had its registered office in Shipley. The company was dissolved on the 2017-05-10 and is no longer trading or active.

Key Data
Company Name
KENSINGTON HALL COMPANY LIMITED(THE)
 
Legal Registered Office
SHIPLEY
WEST YORKSHIRE
BD17 7DB
Other companies in BD8
 
Filing Information
Company Number 00065069
Date formed 1900-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-05-23
Date Dissolved 2017-05-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 22:33:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENSINGTON HALL COMPANY LIMITED(THE)
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 KENSINGTON HALL COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
GEOFFREY HOLMES
Company Secretary 1991-03-11
GEOFFREY HOLMES
Director 1991-03-11
KEVIN SHERIDAN
Director 1991-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GORDON BROWN
Director 1991-03-11 2015-06-16

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
2017-05-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 700
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-10AA23/05/16 TOTAL EXEMPTION SMALL
2016-06-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-074.70DECLARATION OF SOLVENCY
2016-06-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-03AA01PREVEXT FROM 31/12/2015 TO 23/05/2016
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 700
2016-03-16AR0116/02/16 FULL LIST
2016-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SHERIDAN / 01/10/2009
2016-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOLMES / 01/10/2009
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2015-09-17AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 700
2015-07-01AR0116/02/15 FULL LIST
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 27 KENSINGTON STREET GIRLINGTON BRADFORD YORKSHIRE BD8 9LZ
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 700
2014-04-28AR0116/02/14 FULL LIST
2014-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-10AR0120/02/13 FULL LIST
2012-03-28AR0116/02/12 FULL LIST
2012-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-05-16AR0116/02/11 FULL LIST
2011-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-04-26AR0125/02/10 NO CHANGES
2010-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-05-05363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-04-21363sRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-03-28363sRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-07363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-07363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-24363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-01363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2002-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-28363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-03363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2000-03-20363sRETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
2000-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-06363sRETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS
1999-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-14363sRETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS
1998-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-04-27363sRETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS
1997-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-09-24363sRETURN MADE UP TO 16/02/96; NO CHANGE OF MEMBERS
1996-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-01-31AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-10-20363sRETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS
1995-10-20SRES03EXEMPTION FROM APPOINTING AUDITORS 23/11/93
1995-10-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-10-24AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-04-05AUDAUDITOR'S RESIGNATION
1993-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-09363sRETURN MADE UP TO 16/02/93; NO CHANGE OF MEMBERS
1992-10-19AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-06-25363sRETURN MADE UP TO 16/02/92; NO CHANGE OF MEMBERS
1991-12-03AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-10-17AUDAUDITOR'S RESIGNATION
1991-05-12363aRETURN MADE UP TO 11/03/91; FULL LIST OF MEMBERS
1991-05-12AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-02-20363RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS
1990-01-23AAFULL ACCOUNTS MADE UP TO 31/12/88
1989-05-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-04-11AAFULL ACCOUNTS MADE UP TO 31/12/87
1989-04-11363RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS
1987-10-08363RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to KENSINGTON HALL COMPANY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-23
Notices to Creditors2016-05-31
Appointment of Liquidators2016-05-31
Resolutions for Winding-up2016-05-31
Fines / Sanctions
No fines or sanctions have been issued against KENSINGTON HALL COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-01-21 Satisfied BASS NORTH LIMITED
LEGAL CHARGE 1980-09-22 Satisfied JOSHUA TETLEY & SON LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31
Annual Accounts
2002-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-05-23

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 KENSINGTON HALL COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of KENSINGTON HALL COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for KENSINGTON HALL COMPANY LIMITED(THE)
Trademarks
We have not found any records of KENSINGTON HALL COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENSINGTON HALL COMPANY LIMITED(THE). 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 (99999 - Dormant Company) as KENSINGTON HALL COMPANY LIMITED(THE) are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where KENSINGTON HALL COMPANY LIMITED(THE) 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 TypeResolutions for Winding-up
Defending partyKENSINGTON HALL COMPANY LIMITED (“THE”)Event Date2016-05-23
Passed this 23rd day of May 2016 At a General Meeting of the Members of the above-named Company duly convened and held at Fairweather Green Working Mens Club, 211 Thornton Old Road, Bradford, West Yorkshire, BD8 0HT on 23rd May 2016 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution. That the Company be wound up voluntarily, and that Raymond Stuart Claughton of Rushtons Insolvency Limited , 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB , be and he is hereby appointed Liquidator for the purposes of such winding-up. Geoffrey Holmes , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKENSINGTON HALL COMPANY LIMITED (THE)Event Date2016-05-23
Raymond Stuart Claughton , 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DN . Telephone 01274 598585 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENSINGTON HALL COMPANY LIMITED(THE) 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 KENSINGTON HALL COMPANY LIMITED(THE) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3