Liquidation
Company Information for CKD KENNEDY MACPHERSON LIMITED
100 ST. JAMES ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 5LF,
|
Company Registration Number
03876256
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CKD KENNEDY MACPHERSON LIMITED | ||
Legal Registered Office | ||
100 ST. JAMES ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 5LF Other companies in OX15 | ||
Previous Names | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN PETER KENNEDY |
||
JONATHAN PETER KENNEDY |
||
ANDREW JAMES RANDOLPH MACPHERSON |
||
RICHARD WILLIAM MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEBASTIAN DOMINIC GREEN |
Company Secretary | ||
SEBASTIAN DOMINIC GREEN |
Director | ||
JEREMY FRANCIS PHILLIPS |
Company Secretary | ||
JEREMY FRANCIS PHILLIPS |
Director | ||
BEACH SECRETARIES LIMITED |
Company Secretary | ||
CROFT NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CKD (SCOTLAND) LIMITED | Company Secretary | 2000-08-03 | CURRENT | 1999-01-22 | Active | |
CKD LIMITED | Director | 2016-11-23 | CURRENT | 2016-10-14 | Active | |
COUNTRY PROPERTY PURCHASING LIMITED | Director | 2016-11-04 | CURRENT | 2016-11-04 | Active | |
CKD (SCOTLAND) LIMITED | Director | 1999-01-22 | CURRENT | 1999-01-22 | Active | |
GUNNERSIDE SPORTING LIMITED | Director | 1996-05-08 | CURRENT | 1996-05-02 | Active | |
GUNNERSIDE MANAGEMENT LIMITED | Director | 1995-01-11 | CURRENT | 1995-01-04 | Active | |
CKD (SCOTLAND) LIMITED | Director | 1999-04-01 | CURRENT | 1999-01-22 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/04/2018:LIQ. CASE NO.1 | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2017 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/11/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/11/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 25/11/2013 TO 30/06/2013 | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/11/13 FULL LIST | |
AA | 25/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/12 FULL LIST | |
AR01 | 13/11/11 FULL LIST | |
AA | 25/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/11 FULL LIST | |
AA | 25/11/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXFORDSHIRE OX15 6HW | |
AR01 | 12/11/10 FULL LIST | |
AA | 25/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PETER KENNEDY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES RANDOLPH MACPHERSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER KENNEDY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM MURPHY / 01/10/2009 | |
AA | 25/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
AA | 25/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/11/06 | |
363a | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/11/05 | |
363a | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/11/04 | |
287 | REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 49 HAYS MEWS LONDON W1J 5QH | |
363s | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/11/03 | |
363s | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/11/02 | |
363s | RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/11/01 | |
RES13 | CHANGE ARD & APP CHAIR 15/11/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 25/11/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/11/01 | |
363s | RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV RECON 31/08/01 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SRES01 | ADOPT ARTICLES 29/01/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 38 WEST BAR STREET BANBURY OXFORDSHIRE OX16 9RX | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/02/00 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
WRES12 | VARYING SHARE RIGHTS AND NAMES 03/02/00 | |
88(2)R | AD 02/02/00--------- £ SI 1@1=1 £ IC 1/2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 24/12/99 FROM: 100 FETTER LANE LONDON EC4A 1ES | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/08/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2017-04-18 |
Resolutions for Winding-up | 2017-04-18 |
Notices to Creditors | 2017-04-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SAMUEL MONTAGU & CO. LIMITED |
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
CKD KENNEDY MACPHERSON LIMITED owns 1 domain names.
ckd.co.uk
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 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CKD KENNEDY MACPHERSON LIMITED | Event Date | 2017-04-03 |
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 Type | Resolutions for Winding-up | |
Defending party | CKD KENNEDY MACPHERSON LIMITED | Event Date | 2017-04-03 |
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 Type | Notices to Creditors | |
Defending party | CKD KENNEDY MACPHERSON LIMITED | Event Date | 2017-04-03 |
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 | |||
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. |