Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN KENNEDY (CIVIL ENGINEERING) LIMITED
Company Information for

JOHN KENNEDY (CIVIL ENGINEERING) LIMITED

TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, UNITED KINGDOM, E1W 1DD,
Company Registration Number
00948549
Private Limited Company
Active

Company Overview

About John Kennedy (civil Engineering) Ltd
JOHN KENNEDY (CIVIL ENGINEERING) LIMITED was founded on 1969-02-24 and has its registered office in London. The organisation's status is listed as "Active". John Kennedy (civil Engineering) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JOHN KENNEDY (CIVIL ENGINEERING) LIMITED
 
Legal Registered Office
TOWER BRIDGE HOUSE
ST KATHARINE'S WAY
LONDON
UNITED KINGDOM
E1W 1DD
Other companies in S35
 
Filing Information
Company Number 00948549
Company ID Number 00948549
Date formed 1969-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-06-05 14:27:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN KENNEDY (CIVIL ENGINEERING) LIMITED
The accountancy firm based at this address is MAZARS TAX SERVICES LIMITED
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.
Companies with same name JOHN KENNEDY (CIVIL ENGINEERING) LIMITED
The following companies were found which have the same name as JOHN KENNEDY (CIVIL ENGINEERING) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN KENNEDY (CIVIL ENGINEERING) IRELAND LIMITED BRIDGE HOUSE BAGGOT ST. BRIDGE DUBLIN 4 DUBLIN, DUBLIN Dissolved Company formed on the 1980-03-04

Company Officers of JOHN KENNEDY (CIVIL ENGINEERING) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL KANE DALLAS
Company Secretary 2015-09-15
DAVID ANDREW BRUCE
Director 2010-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JAMES WARGENT
Company Secretary 2012-04-25 2015-04-24
COLIN JOHN KELLY
Director 2013-01-22 2014-04-18
MICHAEL JEREMY SPARROW
Director 2010-01-04 2013-12-31
THOMAS JOHN JAMES
Company Secretary 2003-10-16 2012-04-25
MATHEW ROBERT DUNCAN
Director 2003-07-23 2010-11-22
PHILIP BROOKES
Director 2003-07-23 2009-12-31
THOMAS REGAN
Director 1997-09-04 2008-06-10
BARRY PETER PERRIN
Director 2003-10-16 2006-07-31
MATHEW DUNCAN
Company Secretary 2003-07-23 2003-10-16
MALCOLM KENYON ECKERSALL
Director 2003-07-23 2003-10-07
JONATHAN MARK SPENCER PICKUP
Company Secretary 1997-12-11 2003-07-23
THOMAS ALBERT HAMMOND
Director 1997-09-04 2003-07-23
JONATHAN MARK SPENCER PICKUP
Director 1997-12-11 2003-07-23
DOUGLAS ROBSON
Director 1997-09-04 2003-07-23
THOMAS JOHN CARTY
Director 1997-09-04 2002-12-01
STEPHEN JAGGER
Director 2001-10-10 2002-12-01
JOHN FRANCIS MURRAY
Director 1991-12-31 2002-05-30
STEWART BONNETTE
Director 2000-04-19 2000-11-30
A B & C SECRETARIAL LIMITED
Company Secretary 1997-09-04 1997-12-11
JOHN FRANCIS MURRAY
Company Secretary 1991-12-31 1997-09-04
THOMAS FLAHERTY
Director 1991-12-31 1997-09-04
JOHN THOMAS KENNEDY
Director 1991-12-31 1997-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW BRUCE STRATA CONSTRUCTION LIMITED Director 2017-06-20 CURRENT 1939-04-03 Active
DAVID ANDREW BRUCE HALL & TAWSE WESTERN LIMITED Director 2017-06-20 CURRENT 1919-09-15 Active
DAVID ANDREW BRUCE HALL & TAWSE LIMITED Director 2017-06-19 CURRENT 1937-11-27 Active
DAVID ANDREW BRUCE BALFOUR BEATTY LIVING PLACES LIMITED Director 2017-06-13 CURRENT 1986-10-24 Active
DAVID ANDREW BRUCE BALFOUR BEATTY KILPATRICK LIMITED Director 2017-06-13 CURRENT 1919-09-12 Active
DAVID ANDREW BRUCE OFFICE PROJECTS LIMITED Director 2017-03-23 CURRENT 1994-08-30 Liquidation
DAVID ANDREW BRUCE OFFICE PROJECTS GROUP LIMITED Director 2017-03-23 CURRENT 2007-08-24 Liquidation
DAVID ANDREW BRUCE BIRSE GROUP SERVICES LIMITED Director 2016-06-01 CURRENT 2001-11-08 Liquidation
DAVID ANDREW BRUCE BIRSE INTEGRATED SOLUTIONS LIMITED Director 2016-06-01 CURRENT 2001-11-08 Liquidation
DAVID ANDREW BRUCE BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Director 2016-06-01 CURRENT 2010-07-15 Active
DAVID ANDREW BRUCE COWLIN MANAGEMENT LIMITED Director 2016-06-01 CURRENT 1995-07-11 Liquidation
DAVID ANDREW BRUCE DEAN & DYBALL INVESTMENTS LIMITED Director 2016-06-01 CURRENT 1989-04-24 Liquidation
DAVID ANDREW BRUCE FOOTPRINT FURNITURE LIMITED Director 2016-06-01 CURRENT 2006-06-16 Liquidation
DAVID ANDREW BRUCE WILLIAM COWLIN (HOLDINGS) LIMITED Director 2016-06-01 CURRENT 1989-05-18 Liquidation
DAVID ANDREW BRUCE BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Director 2016-06-01 CURRENT 1905-02-23 Active
DAVID ANDREW BRUCE BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Director 2016-06-01 CURRENT 1970-04-22 Active
DAVID ANDREW BRUCE BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Director 2016-06-01 CURRENT 1975-01-21 Active
DAVID ANDREW BRUCE BALFOUR BEATTY CONSTRUCTION (SW) LIMITED Director 2016-06-01 CURRENT 1967-01-27 Active
DAVID ANDREW BRUCE BALFOUR BEATTY BUILD LIMITED Director 2016-06-01 CURRENT 1977-03-03 Active
DAVID ANDREW BRUCE BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Director 2016-06-01 CURRENT 1980-12-02 Liquidation
DAVID ANDREW BRUCE BIRSE PROPERTIES LIMITED Director 2016-06-01 CURRENT 1982-09-29 Liquidation
DAVID ANDREW BRUCE BIRSE CONSTRUCTION LIMITED Director 2016-06-01 CURRENT 1986-01-23 Liquidation
DAVID ANDREW BRUCE BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Director 2016-06-01 CURRENT 1993-05-17 Active
DAVID ANDREW BRUCE BALFOUR BEATTY CIVIL ENGINEERING LIMITED Director 2016-06-01 CURRENT 2002-07-10 Active
DAVID ANDREW BRUCE OFFICE PROJECTS (INTERIORS) LIMITED Director 2016-06-01 CURRENT 2011-08-22 Active
DAVID ANDREW BRUCE BALFOUR BEATTY CONSTRUCTION LIMITED Director 2016-06-01 CURRENT 1987-08-24 Active
DAVID ANDREW BRUCE RAYNESWAY CONSTRUCTION LIMITED Director 2016-06-01 CURRENT 1960-12-21 Active
DAVID ANDREW BRUCE MANSELL PLC Director 2016-06-01 CURRENT 1932-05-06 Liquidation
DAVID ANDREW BRUCE BIRSE GROUP LIMITED Director 2016-06-01 CURRENT 1970-04-16 Active
DAVID ANDREW BRUCE BALVAC LIMITED Director 2016-06-01 CURRENT 1933-10-04 Active
DAVID ANDREW BRUCE BALFOUR BEATTY CIVILS LIMITED Director 2016-06-01 CURRENT 1959-09-14 Active
DAVID ANDREW BRUCE DEAN & DYBALL LIMITED Director 2016-06-01 CURRENT 2001-06-12 Liquidation
DAVID ANDREW BRUCE BALFOUR BEATTY POWER NETWORKS (DISTRIBUTION SERVICES) LIMITED Director 2010-11-23 CURRENT 1979-11-27 Liquidation
DAVID ANDREW BRUCE JOHN KENNEDY (HOLDINGS) LIMITED Director 2010-11-23 CURRENT 1997-04-16 Liquidation
DAVID ANDREW BRUCE KENTON UTILITY SERVICE MANAGEMENT LIMITED Director 2010-11-23 CURRENT 1999-02-11 Liquidation

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
2023-03-02Restoration by order of the court
2018-08-07LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-08-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/06/2017:LIQ. CASE NO.1
2016-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2016 FROM C/O BALFOUR BEATTY UTILITY SOLUTIONS LIMITED PARK SQUARE NEWTON CHAMBERS ROAD THORNCLIFFE PARK CHAPELTOWN SHEFFIELD S35 2PH
2016-06-234.70DECLARATION OF SOLVENCY
2016-06-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-23LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 64017;USD 588.67
2016-03-09AR0105/12/15 FULL LIST
2016-02-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL KANE DALLAS / 09/12/2015
2015-09-18AP03SECRETARY APPOINTED MR MICHAEL KANE DALLAS
2015-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-24TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS WARGENT
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 64017;USD 588.67
2014-12-05AR0105/12/14 FULL LIST
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN KELLY
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPARROW
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 64017;USD 588.67
2013-12-05AR0105/12/13 FULL LIST
2013-07-04RES13SECTION 28 - DELETE MEMS 24/06/2013
2013-07-04RES01ADOPT ARTICLES 24/06/2013
2013-07-04CC04STATEMENT OF COMPANY'S OBJECTS
2013-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-19AP01DIRECTOR APPOINTED MR COLIN JOHN KELLY
2012-12-06AR0105/12/12 FULL LIST
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEREMY SPARROW / 05/12/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BRUCE / 05/12/2012
2012-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WARGENT / 05/12/2012
2012-07-17AP03SECRETARY APPOINTED MR NICHOLAS JAMES WARGENT
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY THOMAS JAMES
2012-07-04AA31/12/11 TOTAL EXEMPTION FULL
2012-01-04AR0105/12/11 FULL LIST
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BRUCE / 21/12/2011
2011-09-12AA31/12/10 TOTAL EXEMPTION FULL
2011-02-17AP01DIRECTOR APPOINTED MR DAVID ANDREW BRUCE
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW DUNCAN
2011-01-28AR0105/12/10 FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEREMY SPARROW / 04/01/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHEW DUNCAN / 01/01/2010
2010-04-30AP01DIRECTOR APPOINTED MR MICHAEL JEREMY SPARROW
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BROOKES
2010-01-22AR0105/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BROOKES / 02/10/2009
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-30363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM CHADDOCK LANE WORSLEY MANCHESTER M28 1XW
2008-10-08363sRETURN MADE UP TO 05/12/06; NO CHANGE OF MEMBERS
2008-08-11363sRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2008-08-11363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2008-07-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR THOMAS REGAN
2007-08-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-13652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2007-02-17652aAPPLICATION FOR STRIKING-OFF
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-22288bDIRECTOR RESIGNED
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-09363sRETURN MADE UP TO 05/12/04; NO CHANGE OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-01363sRETURN MADE UP TO 05/12/03; NO CHANGE OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-03288bDIRECTOR RESIGNED
2003-11-03288aNEW DIRECTOR APPOINTED
2003-11-03288bSECRETARY RESIGNED
2003-11-03288aNEW DIRECTOR APPOINTED
2003-08-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-13288aNEW DIRECTOR APPOINTED
2003-08-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-13288bDIRECTOR RESIGNED
2003-08-13288bDIRECTOR RESIGNED
2003-08-13288aNEW DIRECTOR APPOINTED
2003-03-12288bDIRECTOR RESIGNED
2003-03-12288bDIRECTOR RESIGNED
2002-12-20363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-09-11AUDAUDITOR'S RESIGNATION
2002-09-04225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
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 JOHN KENNEDY (CIVIL ENGINEERING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN KENNEDY (CIVIL ENGINEERING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 1997-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-11-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED 1981-10-15 Satisfied WILLIAMS & GLYN'S BANK LIMITED
DEED 1981-02-04 Satisfied WILLIAMS & GLYN'S BANK LTD
DEBENTURE 1972-08-09 Satisfied WILLIAMS GLYN'S BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 JOHN KENNEDY (CIVIL ENGINEERING) LIMITED

Intangible Assets
Patents
We have not found any records of JOHN KENNEDY (CIVIL ENGINEERING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN KENNEDY (CIVIL ENGINEERING) LIMITED
Trademarks
We have not found any records of JOHN KENNEDY (CIVIL ENGINEERING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN KENNEDY (CIVIL ENGINEERING) LIMITED. 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 JOHN KENNEDY (CIVIL ENGINEERING) LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where JOHN KENNEDY (CIVIL ENGINEERING) LIMITED 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 Type
Defending partyJOHN KENNEDY (CIVIL ENGINEERING) LIMITEDEvent Date2016-06-21
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander (IP No. 009233) of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD and Simon David Chandler (IP No 008822) of Mazars LLP, 45 Church Street, Birmingham, B3 2RT give notice that on 07 June 2016 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before the 24 July 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of them being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyJOHN KENNEDY (CIVIL ENGINEERING) LIMITEDEvent Date2016-06-07
Principal Trading Address: 5 Churchill Place, Canary Wharf, London, E14 5HU Principal Trading Address: 5 Churchill Place, Canary Wharf, London, E14 5HU Principal Trading Address: 5 Churchill Place, Canary Wharf, London, E14 5HU Principal Trading Address: 5 Churchill Place, Canary Wharf, London, E14 5HU At a General Meeting of the above-named Companies held on 07 June 2016 , the following Resolutions were passed: That the Companies be wound up voluntarily, and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT be appointed as Joint Liquidators of the Companies for the purposes of such windings-up. For further details contact the Joint Liquidators on 020 7063 4465. Alternative contact: Sophie Jones
 
Initiating party Event Type
Defending partyJOHN KENNEDY (CIVIL ENGINEERING) LIMITEDEvent Date2016-06-07
Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT . : For further details contact the Joint Liquidators on 020 7063 4465. Alternative contact: Sophie Jones
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN KENNEDY (CIVIL ENGINEERING) LIMITED 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 JOHN KENNEDY (CIVIL ENGINEERING) LIMITED 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.