Dissolved 2017-01-20
Company Information for KEN MCKENZIE WELL SERVICES LTD
2 GREENMARKET, DUNDEE, DD1,
|
Company Registration Number
SC269391
Private Limited Company
Dissolved Dissolved 2017-01-20 |
Company Name | |
---|---|
KEN MCKENZIE WELL SERVICES LTD | |
Legal Registered Office | |
2 GREENMARKET DUNDEE | |
Company Number | SC269391 | |
---|---|---|
Date formed | 2004-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-01-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 21:25:45 |
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 |
---|---|---|
KENNETH MCKENZIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MORVEN MCKENZIE |
Company Secretary | ||
KENNETH SCOTT MCKENZIE |
Company Secretary | ||
SUSAN ANNE MEECHAN |
Director | ||
SUSAN ANNE MEECHAN |
Company Secretary | ||
KENNETH SCOTT MCKENZIE |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 25 ROSEHILL ROAD MONTROSE ANGUS DD10 8ST | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/10/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MORVEN MCKENZIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MORVEN MCKENZIE | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/09/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KENNETH MCKENZIE | |
AP03 | SECRETARY APPOINTED MORVEN MCKENZIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KENNETH MCKENZIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MEECHAN | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KENNETH SCOTT MCKENZIE / 02/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 1ST FLOOR, INCHBRAOCH HOUSE SOUTH QUAY, FERRYDEN MONTROSE ANGUS, DD10 9SL | |
AR01 | 15/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE MEECHAN / 15/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KENNETH MCKENZIE / 31/03/2008 | |
88(2) | AD 31/03/08 GBP SI 1@1=1 GBP IC 1/2 | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 4 QUEEN'S CLOSE, 113 HIGH STREET MONTROSE ANGUS DD10 8QR | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2015-02-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.83 | 95 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.41 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
Creditors Due Within One Year | 2012-04-01 | £ 38,637 |
---|
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 KEN MCKENZIE WELL SERVICES LTD
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 2 |
Called Up Share Capital | 2011-03-31 | £ 2 |
Cash Bank In Hand | 2012-04-01 | £ 6,650 |
Cash Bank In Hand | 2012-03-31 | £ 6,414 |
Cash Bank In Hand | 2011-03-31 | £ 3,505 |
Current Assets | 2012-04-01 | £ 39,088 |
Current Assets | 2012-03-31 | £ 16,744 |
Current Assets | 2011-03-31 | £ 15,877 |
Debtors | 2012-04-01 | £ 32,438 |
Debtors | 2012-03-31 | £ 10,330 |
Debtors | 2011-03-31 | £ 12,372 |
Shareholder Funds | 2012-04-01 | £ 451 |
Shareholder Funds | 2012-03-31 | £ 11 |
Shareholder Funds | 2011-03-31 | £ 4 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as KEN MCKENZIE WELL SERVICES LTD are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | KEN MCKENZIE WELL SERVICES LTD | Event Date | 2015-01-29 |
On 29 January 2015 , a petition was presented to Forfar Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Ken McKenzie Well Services Ltd., 25 Rosehill Road, Montrose, Angus DD10 8ST (registered office) (company registration number SC269391) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Forfar Sheriff Court, Market Street, Forfar within 8 days of intimation, service and advertisement. K Henderson : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Reference: 623/1067820/ARG : | |||
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. |