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

CKD KENNEDY MACPHERSON LIMITED

100 ST. JAMES ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 5LF,
Company Registration Number
03876256
Private Limited Company
Liquidation

Company Overview

About Ckd Kennedy Macpherson Ltd
CKD KENNEDY MACPHERSON LIMITED was founded on 1999-11-12 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Ckd Kennedy Macpherson Limited is a Private Limited Company registered in UNITED KINGDOM 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
CKD KENNEDY MACPHERSON LIMITED
 
Legal Registered Office
100 ST. JAMES ROAD
NORTHAMPTON
NORTHAMPTONSHIRE
NN5 5LF
Other companies in OX15
 
Previous Names
BEALAW (517) LIMITED10/12/1999
Filing Information
Company Number 03876256
Company ID Number 03876256
Date formed 1999-11-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 23:11:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CKD KENNEDY MACPHERSON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AURELIOPA LTD   BLUE CUBE BUSINESS LTD   DAVID SAUNDERS LIMITED   GRAVITY ACCOUNTING LTD   IVENSCO LIMITED   JOHN THAME LIMITED   NOVATAX 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.

Company Officers of CKD KENNEDY MACPHERSON LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PETER KENNEDY
Company Secretary 2003-07-08
JONATHAN PETER KENNEDY
Director 1999-12-14
ANDREW JAMES RANDOLPH MACPHERSON
Director 1999-12-14
RICHARD WILLIAM MURPHY
Director 2003-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
SEBASTIAN DOMINIC GREEN
Company Secretary 2000-08-03 2003-04-07
SEBASTIAN DOMINIC GREEN
Director 2000-08-03 2003-04-07
JEREMY FRANCIS PHILLIPS
Company Secretary 1999-12-14 2000-08-03
JEREMY FRANCIS PHILLIPS
Director 1999-12-14 2000-08-03
BEACH SECRETARIES LIMITED
Company Secretary 1999-11-12 2000-02-03
CROFT NOMINEES LIMITED
Director 1999-11-12 2000-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PETER KENNEDY CKD (SCOTLAND) LIMITED Company Secretary 2000-08-03 CURRENT 1999-01-22 Active
JONATHAN PETER KENNEDY CKD LIMITED Director 2016-11-23 CURRENT 2016-10-14 Active
JONATHAN PETER KENNEDY COUNTRY PROPERTY PURCHASING LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
JONATHAN PETER KENNEDY CKD (SCOTLAND) LIMITED Director 1999-01-22 CURRENT 1999-01-22 Active
JONATHAN PETER KENNEDY GUNNERSIDE SPORTING LIMITED Director 1996-05-08 CURRENT 1996-05-02 Active
JONATHAN PETER KENNEDY GUNNERSIDE MANAGEMENT LIMITED Director 1995-01-11 CURRENT 1995-01-04 Active
ANDREW JAMES RANDOLPH MACPHERSON CKD (SCOTLAND) LIMITED Director 1999-04-01 CURRENT 1999-01-22 Active

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
2018-06-19LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/04/2018:LIQ. CASE NO.1
2017-04-264.70DECLARATION OF SOLVENCY
2017-04-26LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2017 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW
2017-04-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-11-25AA30/06/16 TOTAL EXEMPTION SMALL
2016-03-23AA30/06/15 TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-26AR0113/11/15 FULL LIST
2014-12-12AA30/06/14 TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-18AR0113/11/14 FULL LIST
2014-03-25AA30/06/13 TOTAL EXEMPTION SMALL
2013-12-09AA01PREVSHO FROM 25/11/2013 TO 30/06/2013
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-18AR0113/11/13 FULL LIST
2013-05-02AA25/11/12 TOTAL EXEMPTION SMALL
2012-11-19AR0113/11/12 FULL LIST
2012-11-15AR0113/11/11 FULL LIST
2012-03-23AA25/11/11 TOTAL EXEMPTION SMALL
2011-12-01AR0112/11/11 FULL LIST
2011-06-08AA25/11/10 TOTAL EXEMPTION SMALL
2011-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2011 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXFORDSHIRE OX15 6HW
2010-11-23AR0112/11/10 FULL LIST
2010-05-18AA25/11/09 TOTAL EXEMPTION SMALL
2009-11-26AR0112/11/09 FULL LIST
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PETER KENNEDY / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES RANDOLPH MACPHERSON / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER KENNEDY / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM MURPHY / 01/10/2009
2009-04-06AA25/11/08 TOTAL EXEMPTION SMALL
2008-11-21363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-03-18AA25/11/07 TOTAL EXEMPTION SMALL
2007-12-07363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/11/06
2006-11-17363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/11/05
2005-11-28363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/11/04
2005-03-31287REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 49 HAYS MEWS LONDON W1J 5QH
2004-12-03363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/11/03
2004-02-20363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS; AMEND
2003-11-19363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-11-19288aNEW SECRETARY APPOINTED
2003-07-08288aNEW DIRECTOR APPOINTED
2003-04-14288bSECRETARY RESIGNED
2003-04-14288bDIRECTOR RESIGNED
2003-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/11/02
2002-12-09363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/11/01
2001-11-23RES13CHANGE ARD & APP CHAIR 15/11/01
2001-11-22225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 25/11/01
2001-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/01
2001-11-14363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-13122S-DIV RECON 31/08/01
2001-09-13RES12VARYING SHARE RIGHTS AND NAMES
2001-03-07SRES01ADOPT ARTICLES 29/01/01
2000-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-11-27363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-09-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-28287REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 38 WEST BAR STREET BANBURY OXFORDSHIRE OX16 9RX
2000-02-10WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/02/00
2000-02-10288bSECRETARY RESIGNED
2000-02-10288bDIRECTOR RESIGNED
2000-02-10WRES12VARYING SHARE RIGHTS AND NAMES 03/02/00
2000-02-1088(2)RAD 02/02/00--------- £ SI 1@1=1 £ IC 1/2
1999-12-29395PARTICULARS OF MORTGAGE/CHARGE
1999-12-24287REGISTERED OFFICE CHANGED ON 24/12/99 FROM: 100 FETTER LANE LONDON EC4A 1ES
1999-12-24288aNEW DIRECTOR APPOINTED
1999-12-24225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/08/00
1999-12-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CKD KENNEDY MACPHERSON 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 Liquidators2017-04-18
Resolutions for Winding-up2017-04-18
Notices to Creditors2017-04-18
Fines / Sanctions
No fines or sanctions have been issued against CKD KENNEDY MACPHERSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-12-29 Outstanding SAMUEL MONTAGU & CO. LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-11-25
Annual Accounts
2011-11-25
Annual Accounts
2010-11-25
Annual Accounts
2009-11-25
Annual Accounts
2008-11-25
Annual Accounts
2007-11-25
Annual Accounts
2006-11-25

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 CKD KENNEDY MACPHERSON LIMITED

Intangible Assets
Patents
We have not found any records of CKD KENNEDY MACPHERSON LIMITED registering or being granted any patents
Domain Names

CKD KENNEDY MACPHERSON LIMITED owns 1 domain names.

ckd.co.uk  

Trademarks
We have not found any records of CKD KENNEDY MACPHERSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CKD KENNEDY MACPHERSON 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 (82990 - Other business support service activities n.e.c.) as CKD KENNEDY MACPHERSON LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CKD KENNEDY MACPHERSON 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 partyCKD KENNEDY MACPHERSON LIMITEDEvent Date2017-04-03
Peter John Windatt , (IP No. 8611) and Thomas Edward Guthrie , (IP No. 15012) both of BRI Business Recovery and Insolvency , 100 St James Road, Northampton, NN5 5LF . : For further details contact: Jocelyn Gilbert, Tel: 01604 595621. Ag HF11289
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCKD KENNEDY MACPHERSON LIMITEDEvent Date2017-04-03
At a General Meeting of the Members of the above-named Company, duly convened, and held at Gunnerside Lodge, on 03 April 2017 , the following Special Resolutions were duly passed: "That the Company be wound up voluntarily, and that Peter John Windatt , (IP No. 8611) and Thomas Edward Guthrie , (IP No. 15012) both of BRI Business Recovery and Insolvency , 100 St James Road, Northampton, NN5 5LF be and they are hereby appointed joint liquidators for the purposes of the winding-up and that they may act jointly and severally." For further details contact: Jocelyn Gilbert, Tel: 01604 595621. Ag HF11289
 
Initiating party Event TypeNotices to Creditors
Defending partyCKD KENNEDY MACPHERSON LIMITEDEvent Date2017-04-03
Notice is hereby given that Peter John Windatt and Thomas Edward Guthrie of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF, were appointed Joint Liquidators of the above Company by the Members on 3 April 2017. Notice is also hereby given that the creditors of the above named Company are required on or before 03 May 2017 to send their names and addresses with particulars of their debt to the undersigned Peter John Windatt and Thomas Edward Guthrie of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and 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. This notice is purely formal and all known creditors have been, or will be, paid in full. Office Holder details: Peter John Windatt , (IP No. 8611) and Thomas Edward Guthrie , (IP No. 15012) both of BRI Business Recovery and Insolvency , 100 St James Road, Northampton, NN5 5LF . For further details contact: Jocelyn Gilbert, Tel: 01604 595621. Ag HF11289
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CKD KENNEDY MACPHERSON 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 CKD KENNEDY MACPHERSON 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.