Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENWARD LIMITED
Company Information for

KENWARD LIMITED

Swan House 9, Queens Road, Brentwood, ESSEX, CM14 4HE,
Company Registration Number
03755800
Private Limited Company
Liquidation

Company Overview

About Kenward Ltd
KENWARD LIMITED was founded on 1999-04-21 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". Kenward Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
KENWARD LIMITED
 
Legal Registered Office
Swan House 9
Queens Road
Brentwood
ESSEX
CM14 4HE
Other companies in EC3M
 
Filing Information
Company Number 03755800
Company ID Number 03755800
Date formed 1999-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2009-04-30
Account next due 31/01/2011
Latest return 21/04/2010
Return next due 19/05/2011
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-03-15 13:02:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENWARD 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 KENWARD LIMITED
The following companies were found which have the same name as KENWARD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KENWARD & SON LIMITED 3RD FLOOR 166 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH Active Company formed on the 2011-05-18
KENWARD & MAYORAL, D.M.D., P.A. 201 S. BISCAYNE BLVD MIAMI FL 33131 Inactive Company formed on the 1993-03-26
KENWARD & STEVENS CARPENTRY & CONSTRUCTION LIMITED 7-9 The Avenue Eastbourne EAST SUSSEX BN21 3YA Active Company formed on the 2018-04-10
KENWARD & CO LTD RIVERSDALE KNIGHTSTONE OTTERY ST. MARY EX11 1PP Active Company formed on the 2023-05-04
KENWARD ARCHITECURAL STUDIO LLC Georgia Unknown
KENWARD ARCHITECURAL STUDIO L.L.C Georgia Unknown
KENWARD ASSOCIATES LIMITED C/- SABLE INTERNATIONAL, 5TH FLOOR 18 ST. SWITHIN'S LANE LONDON EC4N 8AD Active Company formed on the 2002-11-15
KENWARD AVIATION LLP 23 BRADFORD ROAD STANNINGLEY LEEDS WEST YORKSHIRE LS28 6AT Active Company formed on the 2014-08-13
KENWARD BUSINESS CORP Unknown
KENWARD CONSTRUCTION LIMITED THE OLD WORKSHOP 1 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PA Active - Proposal to Strike off Company formed on the 2007-02-06
KENWARD CONSULTING LIMITED 43 BERKELEY SQUARE LONDON W1J 5FJ Active Company formed on the 2009-07-15
KENWARD COMPANY CSTLE RIVER HOUSE, 14/15,PARLIAMENT STREET DUBLIN 2 Dissolved Company formed on the 1995-07-04
KENWARD CONSULTANCY LTD 9 COOPERS WAY HAILSHAM EAST SUSSEX UNITED KINGDOM BN27 3XA Dissolved Company formed on the 2015-07-16
KENWARD CORP. 13926 LAKE AVENUE - LAKEWOOD OH 44107 Active Company formed on the 1971-03-12
KENWARD COMPANY FL Inactive Company formed on the 1939-02-09
KENWARD CONSTRUCTION CO New Jersey Unknown
KENWARD DESIGNS LIMITED 107 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3ER Active Company formed on the 2003-11-19
KENWARD DESIGNS, LLC 2685 BRECON LANE TALLAHASSEE FL 32303 Active Company formed on the 2010-05-20
KENWARD DEVELOPMENT LAW CORPORATION British Columbia Active Company formed on the 2021-03-10
KENWARD ENTERPRISES LIMITED The Kenward Trust Kenward Road Yalding Maidstone KENT ME18 6AH Active Company formed on the 2016-02-20

Company Officers of KENWARD LIMITED

Current Directors
Officer Role Date Appointed
PATRICK JOSEPH DOOLEY
Company Secretary 2000-06-23
JONATHAN DOOLEY
Director 2000-06-23
PATRICK JOSEPH DOOLEY
Director 2000-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
AA COMPANY SERVICES LIMITED
Nominated Secretary 1999-04-21 2000-06-27
BUYVIEW LTD
Nominated Director 1999-04-21 2000-06-27

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
2021-12-15Voluntary liquidation. Return of final meeting of creditors
2021-12-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-09-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-15
2020-09-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-15
2019-09-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-15
2018-09-25600Appointment of a voluntary liquidator
2018-09-11LIQ10Removal of liquidator by court order
2017-10-11600Appointment of a voluntary liquidator
2017-10-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2017 FROM C/O THE MACDONALD PARTNERSHIP PLC 4TH FLOOR 100 FENCHURCH STREET LONDON EC3M 5JD
2017-09-26AC92ORDER OF COURT - RESTORATION
2017-09-26AC92ORDER OF COURT - RESTORATION
2017-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2017 FROM, C/O THE MACDONALD PARTNERSHIP PLC, 4TH FLOOR 100 FENCHURCH STREET, LONDON, EC3M 5JD
2013-10-08GAZ2Final Gazette dissolved via compulsory strike-off
2013-07-084.72Voluntary liquidation creditors final meeting
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM C/O THE MACDONALD PARTNERSHIP PLC NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM, C/O THE MACDONALD PARTNERSHIP PLC, NEW BROAD STREET HOUSE 35 NEW BROAD STREET, LONDON, EC2M 1NH
2012-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2012 FROM INNOVATIONS HOUSE 19 STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR
2012-05-214.20Volunatary liquidation statement of affairs with form 4.19
2012-05-21600Appointment of a voluntary liquidator
2012-05-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2012-05-17
2012-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2012 FROM, INNOVATIONS HOUSE, 19 STAPLE GARDENS, WINCHESTER, HAMPSHIRE, SO23 8SR
2012-01-11DISS16(SOAS)Compulsory strike-off action has been suspended
2011-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-05-26DISS16(SOAS)Compulsory strike-off action has been suspended
2011-05-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-08-18DISS40Compulsory strike-off action has been discontinued
2010-08-17LATEST SOC17/08/10 STATEMENT OF CAPITAL;GBP 100
2010-08-17AR0121/04/10 ANNUAL RETURN FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH DOOLEY / 21/04/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DOOLEY / 21/04/2010
2010-08-17CH03SECRETARY'S DETAILS CHNAGED FOR PATRICK JOSEPH DOOLEY on 2010-04-21
2010-08-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-02-12MG01Particulars of a mortgage or charge / charge no: 5
2010-01-29AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-08-05DISS40DISS40 (DISS40(SOAD))
2009-08-04AA30/04/08 TOTAL EXEMPTION SMALL
2009-07-17DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-06-09GAZ1FIRST GAZETTE
2009-02-18363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-10-30AA30/04/07 TOTAL EXEMPTION SMALL
2008-10-14363sRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 51 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EH
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 51 SOUTHGATE STREET, WINCHESTER, HAMPSHIRE SO23 9EH
2006-08-10363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-05-19363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2004-12-16RES12VARYING SHARE RIGHTS AND NAMES
2004-12-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-04-20363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2004-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-04-28363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2002-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-09-12AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00
2002-04-17363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2001-05-21363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-03-02395PARTICULARS OF MORTGAGE/CHARGE
2001-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2001-02-16225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/04/00
2000-10-2088(2)RAD 21/08/00--------- £ SI 98@1=98 £ IC 2/100
2000-10-12363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
2000-07-12225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00
2000-07-05395PARTICULARS OF MORTGAGE/CHARGE
2000-07-05395PARTICULARS OF MORTGAGE/CHARGE
2000-06-30288aNEW SECRETARY APPOINTED
2000-06-30287REGISTERED OFFICE CHANGED ON 30/06/00 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
2000-06-30288aNEW DIRECTOR APPOINTED
2000-06-30288bDIRECTOR RESIGNED
2000-06-30288bSECRETARY RESIGNED
2000-06-30288aNEW DIRECTOR APPOINTED
2000-06-30287REGISTERED OFFICE CHANGED ON 30/06/00 FROM: 1ST FLOOR OFFICES, 8-10 STAMFORD HILL, LONDON, N16 6XZ
2000-06-27395PARTICULARS OF MORTGAGE/CHARGE
1999-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to KENWARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-10-02
Appointment of Liquidators2017-09-21
Final Meetings2013-04-30
Petitions to Wind Up (Companies)2012-03-07
Proposal to Strike Off2011-12-06
Proposal to Strike Off2011-05-10
Proposal to Strike Off2010-08-17
Proposal to Strike Off2009-06-09
Fines / Sanctions
No fines or sanctions have been issued against KENWARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2010-02-12 Outstanding BLAKENHALL & COMPANY LIMITED
LEGAL MORTGAGE 2001-03-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-07-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-07-05 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-06-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of KENWARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENWARD LIMITED
Trademarks
We have not found any records of KENWARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENWARD 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 (4521 - Gen construction & civil engineer) as KENWARD LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where KENWARD 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 TypeAppointment of Liquidators
Defending partyKENWARD LIMITEDEvent Date2017-08-16
In the County Court at Central London case number 849 NOTICE IS HEREBY GIVEN that Thomas William Gardiner of Antony Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE was appointed Liquidator of the Company by the Court on 16/08/2017 . Liquidator: Thomas William Gardiner (IP No 17990 ) of Antony Batty & Company LLP , Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKENWARD LIMITEDEvent Date2017-08-16
Liquidator's name and address: Thomas William Gardiner , Antony Batty & Company LLP , Swan House, 9 Queens Road, Brentwood, Essex CM14 4HE :
 
Initiating party Event TypeFinal Meetings
Defending partyKENWARD LIMITEDEvent Date2013-04-23
Previous Registered Office: Innovations House, 19 Staple Gardens, Winchester SO23 8SR Nature of Business: General Construction & Civil Engineering Liquidators Appointment: 17 May 2012 Notice is hereby given that a General Meeting of the members of Kenward Limited (In Liquidation) will be held at 11.00 am on 25 June 2013 to be followed at 11.30 am on the same day by a meeting of creditors of the company. The meetings will be held at The MacDonald Partnership Plc, 4th Floor, 100 Fenchurch Street, London EC3M 5JD . The meetings are called pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 for the purpose of enabling the Liquidator to present an account showing the manner in which the winding-up of the company has been conducted and to give any explanation that he may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member or creditor. A proxy form (for voting purposes) is available for use in connection with the meeting as necessary. Your proxy/vote will only be valid if we have received a completed proof of debt form. A proof of debt form for use by those creditors who have not already lodged one in the liquidation is available. Proxies to be used at the meeting should be lodged at The MacDonald Partnership Plc , 4th Floor, 100 Fenchurch Street, London EC3M 5JD no later than 12.00 noon on the working day immediately before the meetings.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyKENWARD LIMITEDEvent Date2012-02-04
In the High Court of Justice (Chancery Division) Companies Court case number 1146 A Petition to wind up the above-named Company, Registration Number 03755800, of Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR , presented on 4 February 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 19 March 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 March 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1589760/37/U.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyKENWARD LIMITEDEvent Date2011-12-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyKENWARD LIMITEDEvent Date2011-05-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyKENWARD LIMITEDEvent Date2010-08-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyKENWARD LIMITEDEvent Date2009-06-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENWARD 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 KENWARD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4