KENMAC HAULAGE LIMITED

KENMAC HAULAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKENMAC HAULAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01667548
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KENMAC HAULAGE LIMITED?

    • (6024) /

    Where is KENMAC HAULAGE LIMITED located?

    Registered Office Address
    Mazars House Gelderd Road
    Gildersome
    LS27 7JN Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of KENMAC HAULAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAULACE LIMITEDSep 27, 1982Sep 27, 1982

    What are the latest accounts for KENMAC HAULAGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2009

    What are the latest filings for KENMAC HAULAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Jun 14, 2012

    10 pages2.35B

    Administrator's progress report to Dec 09, 2011

    9 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 09, 2011

    8 pages2.24B

    Notice of deemed approval of proposals

    21 pagesF2.18

    Statement of administrator's proposal

    21 pages2.17B

    Registered office address changed from Building 76 Greenfield Business Park 2 Greenfield Holywell Flintshire CH8 7HJ on Jan 04, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Total exemption small company accounts made up to Oct 31, 2009

    9 pagesAA

    Annual return made up to May 14, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2010

    Statement of capital on Jun 17, 2010

    • Capital: GBP 2
    SH01

    legacy

    7 pagesMG01

    legacy

    3 pages363a

    legacy

    1 pages288a

    Total exemption small company accounts made up to Oct 31, 2008

    7 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    3 pages395

    Total exemption small company accounts made up to Oct 31, 2007

    7 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    3 pages395

    Who are the officers of KENMAC HAULAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRETTON, Susan
    St Davids Court
    Connah's Quay
    CH5 4EW Deeside
    22
    Flintshire
    Secretary
    St Davids Court
    Connah's Quay
    CH5 4EW Deeside
    22
    Flintshire
    Other139861610001
    DAVIES, William Kenneth
    4 St Winifred's Court
    Whitford Street
    CH8 7NL Holywell
    Clwyd
    Director
    4 St Winifred's Court
    Whitford Street
    CH8 7NL Holywell
    Clwyd
    United KingdomBritish67731350001
    JONES, Gareth Wyn
    32 Taliesin Avenue
    Shotton
    CH5 1HY Deeside
    Flintshire
    Secretary
    32 Taliesin Avenue
    Shotton
    CH5 1HY Deeside
    Flintshire
    British60831490002
    KENDRICK, John Edward
    18 Fletcher Drive
    Bowdon
    WA14 3FZ Altrincham
    Cheshire
    Secretary
    18 Fletcher Drive
    Bowdon
    WA14 3FZ Altrincham
    Cheshire
    British37891720002
    REECE, William John Stanley
    14 Calthorpe Drive
    LL19 9RF Prestatyn
    Clwyd
    Secretary
    14 Calthorpe Drive
    LL19 9RF Prestatyn
    Clwyd
    British62976800001
    JONES, John Kenneth
    Ty Uchaf
    Gwaenysgor
    LL18 6EW Rhyl
    Denbighshire
    Director
    Ty Uchaf
    Gwaenysgor
    LL18 6EW Rhyl
    Denbighshire
    United KingdomBritish12678750001
    MCLEAN, David Charles
    Bryn Bella
    Lloc
    CH8 8RQ Holywell
    Flintshire
    Director
    Bryn Bella
    Lloc
    CH8 8RQ Holywell
    Flintshire
    British12678740001

    Does KENMAC HAULAGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 18, 2010
    Delivered On Mar 31, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Absolute Invoice Finance Limited
    Transactions
    • Mar 31, 2010Registration of a charge (MG01)
    Legal charge
    Created On Apr 10, 2008
    Delivered On Apr 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 76 greenfield business park 2 greenfield holywell flintshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 11, 2008Registration of a charge (395)
    • Nov 03, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 10, 2007
    Delivered On Dec 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 12, 2007Registration of a charge (395)
    Fixed and floating charge
    Created On Apr 23, 2007
    Delivered On Apr 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Apr 25, 2007Registration of a charge (395)
    • Nov 03, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 22, 2006
    Delivered On Dec 30, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company, the chargor or by some other person of the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and property k/a building 76, greenfield business park 2, bagillt road, greenfield, holywell, clwyd, the related rights and goodwill by way of fixed charge and all present and future assets by way of floating charge. See the mortgage charge document for full details.
    Persons Entitled
    • Commercial First Business Limited
    Transactions
    • Dec 30, 2006Registration of a charge (395)
    Debenture
    Created On Apr 03, 2006
    Delivered On Apr 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage, f/h or l/h property, all plant, machinery, equipment, vehicles, all book debts, goodwill and a floating charge on all its undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Excel-a-Rate Business Services LTD
    Transactions
    • Apr 04, 2006Registration of a charge (395)
    • Dec 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Jan 21, 2005
    Delivered On Jan 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Volvo FM12 8X4 340 bhp reg PJ52HKU chass YV2J4CMG53A559873 dor 10.01.2003 volvo FM12 8X4 340 bhp reg PJ52HKT chass YV2J4CMG33A559872 dor 10.01.2003 volvo FM12 8X4 340 bhp reg chass YV2J4CMG63A560675 dor 21.01.2003 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Jan 27, 2005Registration of a charge (395)
    • Jan 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 16, 1998
    Delivered On Oct 21, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of two loan agreements of even date between the company and the chargee and/or under clause 6 of a share sale agreement of even date with the debenture made between the company, the chargee and william kenneth davies
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • David Mclean (Holdings) Limited
    Transactions
    • Oct 21, 1998Registration of a charge (395)
    • Nov 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 16, 1998
    Delivered On Oct 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 17, 1998Registration of a charge (395)
    • Jan 18, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 16, 1998
    Delivered On Oct 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property at land & buildings at 76 greenfield business park,greenfield,holywell.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 17, 1998Registration of a charge (395)
    • Jan 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 16, 1998
    Delivered On Oct 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property at land adjoining greenfield business park greenfield holywell.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 17, 1998Registration of a charge (395)
    • Jan 18, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on purchased debts which fail to vest
    Created On Aug 24, 1998
    Delivered On Aug 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under an agreement for the purchase of debts between the company and the chargee or otherwise
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Griffin Credit Services Limited
    Transactions
    • Aug 27, 1998Registration of a charge (395)
    • Dec 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 29, 1996
    Delivered On Apr 11, 1996
    Satisfied
    Amount secured
    £40,000 and all other monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Land adjoining building 76 greenfield business park greenfield holywell flintshire.
    Persons Entitled
    • Flintshire County Council
    Transactions
    • Apr 11, 1996Registration of a charge (395)
    • Nov 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Nov 10, 1992
    Delivered On Nov 26, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    See doc ref M523C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 26, 1992Registration of a charge (395)
    • Nov 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 16, 1987
    Delivered On Dec 04, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings south east of merllyn lane, pen y bont, bagillt, clwyd title no. Wa 5479.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 04, 1987Registration of a charge
    • Dec 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 24, 1985
    Delivered On Jul 15, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 15, 1985Registration of a charge
    • Dec 29, 1998Statement of satisfaction of a charge in full or part (403a)

    Does KENMAC HAULAGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 14, 2012Administration ended
    Dec 10, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Tim Alan Askham
    Mazars Llp Mazars House
    Gelderd Road
    LS27 7JN Gildersome
    Leeds
    practitioner
    Mazars Llp Mazars House
    Gelderd Road
    LS27 7JN Gildersome
    Leeds
    Robert David Adamson
    Mazars House
    Gelderd Road
    LS27 7JN Gildersome
    Leeds
    practitioner
    Mazars House
    Gelderd Road
    LS27 7JN Gildersome
    Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0