Dissolved
Dissolved 2017-01-10
Company Information for KERNDALE LIMITED
WATERDALE, DONCASTER, DN1,
|
Company Registration Number
01533011
Private Limited Company
Dissolved Dissolved 2017-01-10 |
Company Name | |
---|---|
KERNDALE LIMITED | |
Legal Registered Office | |
WATERDALE DONCASTER | |
Company Number | 01533011 | |
---|---|---|
Date formed | 1980-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-12-31 | |
Date Dissolved | 2017-01-10 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-24 21:39:54 |
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 | ||
---|---|---|---|---|
KERNDALE BUILDERS | California | Unknown | ||
KERNDALE COMMUNITY INC | California | Unknown | ||
KERNDALE DEVELOPMENT CO | California | Unknown | ||
KERNDALE ENGINEERING LIMITED | MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW | Liquidation | Company formed on the 2002-09-06 | |
KERNDALE ESTATES | California | Unknown | ||
KERNDALE HOMES | California | Unknown | ||
KERNDALE MANORS INC | California | Unknown | ||
KERNDALE PRECISION ENGINEERING LTD | GOLDFIELDS HOUSE 18A GOLD TOPS NEWPORT NEWPORT NP20 4PH | Liquidation | Company formed on the 2012-10-18 | |
KERNDALE PTY LTD | NSW 2324 | Strike-off action in progress | Company formed on the 2005-09-27 | |
KERNDALE PROJECT CO | California | Unknown | ||
KERNDALE VILLAGE INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CLIVE HUMPHRIES |
||
ANTHONY NIGEL DOEL |
||
ANN HUMPHRIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YVONNE NORMA DOEL |
Director | ||
CLIVE HUMPHRIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KERNDALE ENGINEERING LIMITED | Company Secretary | 2002-09-20 | CURRENT | 2002-09-06 | Liquidation | |
KERNDALE ENGINEERING LIMITED | Director | 2002-09-20 | CURRENT | 2002-09-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2011 FROM SILKE & CO LTD SILVER HOUSE SILVER STREET DONCASTER SOUTH YORKSHIRE DN1 1HL | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2010 FROM SIR ALFRED OWEN WAY PONTYGWINDY INDUSTRIAL ESTATE CAERPHILLY CF83 3HU | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CLIVE HUMPHRIES | |
288b | APPOINTMENT TERMINATED DIRECTOR YVONNE DOEL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/03/03 | |
363s | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/03/01 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS; AMEND | |
88(2)R | AD 13/07/99--------- £ SI 1033@1=1033 £ IC 67/1100 | |
123 | NC INC ALREADY ADJUSTED 18/06/99 | |
ORES04 | £ NC 100/1100 18/06/9 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/95; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363a | RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/04/93 FROM: PONTYGWINDY INDUSTRIAL ESTATE CAERPHILLY GLAMORGAN CF8 3HU |
Final Meetings | 2016-07-22 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | CLOSE ASSET FINANCE LTD | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
CHATTEL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (2710 - Manufacture of basic iron and steel including ferro alloys) as KERNDALE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | KERNDALE LIMITED | Event Date | 2010-03-02 |
Notice is hereby given that the creditors of the above named company are required, on or before 26 May 2010 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Ian Michael Rose, the liquidator of the said company, at Silke & Co Ltd, Silver House, Silver Street, Doncaster DN1 1HL and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said 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. Ian Michael Rose Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | KERNDALE LIMITED | Event Date | 1970-01-01 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the Liquidator has summoned final meetings of the members and creditors of the above named Company which will be held at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR on 25 August 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and its property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxies and unlodged proofs must be lodged with the Liquidator at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR no later than 12 noon on the business day before the meetings, in order to be entitled to vote at the meetings. Date of Appointment: 26 February 2010 Office Holder details: Ian Michael Rose , (IP No. 9144) of Silke & Co Limited , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . Further details regarding this Company can be obtained by contacting Jane Burns on 01302 342875. Ian Michael Rose , Liquidator : | |||
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. |