Company Information for KENNEDY AND CARRUTHERS LIMITED
Old Gun Court, North Street, Dorking, SURREY, RH4 1DE,
|
Company Registration Number
05687949
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
KENNEDY AND CARRUTHERS LIMITED | |
Legal Registered Office | |
Old Gun Court North Street Dorking SURREY RH4 1DE Other companies in RH4 | |
Company Number | 05687949 | |
---|---|---|
Company ID Number | 05687949 | |
Date formed | 2006-01-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-01-31 | |
Account next due | 31/10/2023 | |
Latest return | 25/01/2016 | |
Return next due | 22/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-08 03:57:03 |
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 |
---|---|---|
MP SECRETARIES LIMITED |
||
ELIZABETH HELEN EASTMURE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZERO CARBON PROJECT LTD | Company Secretary | 2017-10-27 | CURRENT | 2017-10-27 | Active | |
IV PROPERTIES LIMITED | Company Secretary | 2016-10-01 | CURRENT | 2009-06-09 | Liquidation | |
WITHIN DESIGN HOLDINGS LIMITED | Company Secretary | 2016-08-08 | CURRENT | 2016-08-08 | Active | |
STUDIO REED MANAGEMENT LIMITED | Company Secretary | 2016-01-12 | CURRENT | 2016-01-12 | Active | |
ANBRIDGE CONSULTING LIMITED | Company Secretary | 2015-02-12 | CURRENT | 2015-02-12 | Active | |
ISOLA DEL SOLE (SHEEN) LIMITED | Company Secretary | 2014-10-20 | CURRENT | 2014-10-20 | Active | |
EPSOM SCHOOL OF MOTORING LIMITED | Company Secretary | 2014-09-20 | CURRENT | 2002-10-03 | Dissolved 2016-11-22 | |
MP ACCOUNTING LIMITED | Company Secretary | 2014-06-30 | CURRENT | 1990-04-17 | Active | |
MAPPERSON PRICE LIMITED | Company Secretary | 2014-06-30 | CURRENT | 1994-05-03 | Active | |
APPLIED MUSIC LIMITED | Company Secretary | 2013-11-21 | CURRENT | 1987-05-21 | Active | |
CEL SOLUTIONS LIMITED | Company Secretary | 2013-09-20 | CURRENT | 2013-09-20 | Active - Proposal to Strike off | |
FORCES SAFEGUARD TRUST LIMITED | Company Secretary | 2013-05-01 | CURRENT | 1978-08-08 | Active | |
ARMY DEPENDANTS ASSURANCE TRUST LIMITED | Company Secretary | 2013-05-01 | CURRENT | 1973-09-12 | Active | |
FORCESFIRST GROUP LIMITED | Company Secretary | 2012-10-22 | CURRENT | 2012-10-22 | Active - Proposal to Strike off | |
ECLIPSE ENERGY TRADING LIMITED | Company Secretary | 2012-09-14 | CURRENT | 2012-09-14 | Active - Proposal to Strike off | |
SERANDU CONSULTING LIMITED | Company Secretary | 2012-07-17 | CURRENT | 2012-07-17 | Active - Proposal to Strike off | |
BEN HOLLAND SOUND LIMITED | Company Secretary | 2012-04-30 | CURRENT | 2006-12-12 | Active | |
ECLIPSE ENERGY SUPPLY LTD | Company Secretary | 2012-01-30 | CURRENT | 2012-01-30 | Active - Proposal to Strike off | |
SOUTHERN RESTORATIONS LIMITED | Company Secretary | 2011-09-01 | CURRENT | 2004-07-20 | Active | |
CGR KINGSTON (UK) LIMITED | Company Secretary | 2011-08-03 | CURRENT | 2011-08-03 | Active | |
LEATHERHEAD PHYSIOTHERAPY CLINIC LIMITED | Company Secretary | 2011-05-31 | CURRENT | 2010-06-03 | Active - Proposal to Strike off | |
DORKING PHYSIOTHERAPY CLINIC LIMITED | Company Secretary | 2011-05-01 | CURRENT | 2005-10-31 | Active | |
WEYMOUTH DEVELOPMENTS LIMITED | Company Secretary | 2010-02-02 | CURRENT | 2010-02-02 | Active - Proposal to Strike off | |
INSIDE LEAP LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2006-10-20 | Active | |
WITHIN DESIGN LIMITED | Company Secretary | 2009-03-19 | CURRENT | 2006-05-09 | Active | |
MUSIC MUSIC LIMITED | Company Secretary | 2008-01-31 | CURRENT | 1969-07-11 | Active - Proposal to Strike off | |
FORCES TECHNOLOGY COMPANY LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2000-09-14 | Dissolved 2013-12-03 | |
FORCESSERVE LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2000-06-20 | Dissolved 2013-12-03 | |
AFFINITAS LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2001-04-06 | Dissolved 2015-09-01 | |
AFFINITAS NETWORKS LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2001-05-17 | Dissolved 2015-08-11 | |
FORCESGROUP LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2000-08-10 | Liquidation | |
GRAEME BLACK LIMITED | Company Secretary | 2007-05-22 | CURRENT | 2007-05-22 | Active | |
DROPCAP LIMITED | Company Secretary | 2007-03-02 | CURRENT | 2005-06-10 | Active | |
MARGARET HARLEY LIMITED | Company Secretary | 2007-02-28 | CURRENT | 2006-02-07 | Dissolved 2016-11-08 | |
EDGECONSULT LIMITED | Company Secretary | 2006-09-14 | CURRENT | 2006-09-14 | Active | |
KOURTENAY LIMITED | Company Secretary | 2006-07-05 | CURRENT | 2006-07-05 | Dissolved 2014-09-09 | |
MONTAGE SOLUTIONS LTD | Company Secretary | 2006-06-30 | CURRENT | 2003-04-04 | Dissolved 2015-03-31 | |
ALEPH ASSOCIATES LIMITED | Company Secretary | 2006-03-14 | CURRENT | 2004-05-14 | Active - Proposal to Strike off | |
SUNDREW LIMITED | Company Secretary | 2006-03-06 | CURRENT | 2005-02-16 | Active | |
JONATHAN REED LIMITED | Company Secretary | 2005-05-05 | CURRENT | 2005-05-05 | Active - Proposal to Strike off | |
ENERGY CENTRIC LIMITED | Company Secretary | 2005-02-04 | CURRENT | 2005-02-04 | Active | |
REED-COLLINS LIMITED | Company Secretary | 2005-01-17 | CURRENT | 2005-01-17 | Active - Proposal to Strike off | |
CULLEN GRUMMITT & ROE (UK) LIMITED | Company Secretary | 2004-08-17 | CURRENT | 2004-08-17 | Active | |
EENERGY CONSULTANCY LIMITED | Company Secretary | 2003-06-20 | CURRENT | 1999-11-11 | Active | |
MEDIUM RARE PROMOTIONS LIMITED | Company Secretary | 2003-06-13 | CURRENT | 2003-06-13 | Active | |
SPARKLE CONSULTING LIMITED | Company Secretary | 2002-11-22 | CURRENT | 2002-11-22 | Active | |
MAC-I LIMITED | Company Secretary | 2001-12-04 | CURRENT | 2001-11-01 | Active | |
BLUEBRIDGE MARKETS LIMITED | Company Secretary | 2001-03-24 | CURRENT | 2000-02-17 | Dissolved 2013-12-10 | |
THORNBURY CONTRACTS LIMITED | Company Secretary | 1999-07-27 | CURRENT | 1999-06-04 | Dissolved 2014-07-15 | |
POWEREX LIMITED | Company Secretary | 1999-06-15 | CURRENT | 1999-06-15 | Dissolved 2016-06-14 | |
GIFFORD GRANT LIMITED | Company Secretary | 1995-08-07 | CURRENT | 1995-08-07 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
PSC04 | Change of details for Miss Elizabeth Helen Eastmure as a person with significant control on 2022-01-03 | |
CH01 | Director's details changed for Miss Elizabeth Helen Eastmure on 2022-01-03 | |
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MP SECRETARIES LIMITED on 2018-01-03 | |
LATEST SOC | 26/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Elizabeth Helen Eastmure on 2015-09-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/15 FROM 286a High Street Dorking RH4 1QT | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MP SECRETARIES LIMITED on 2015-09-22 | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH EASTMURE / 01/03/2008 | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-01-31 | £ 25,033 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 23,138 |
Creditors and other liabilities
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 KENNEDY AND CARRUTHERS LIMITED
Cash Bank In Hand | 2013-01-31 | £ 64,981 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 57,676 |
Current Assets | 2013-01-31 | £ 96,336 |
Current Assets | 2012-01-31 | £ 82,156 |
Debtors | 2013-01-31 | £ 31,355 |
Debtors | 2012-01-31 | £ 24,480 |
Shareholder Funds | 2013-01-31 | £ 71,453 |
Shareholder Funds | 2012-01-31 | £ 59,318 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as KENNEDY AND CARRUTHERS LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
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. |