ADAM KENNEDY ESTATE AGENTS LIMITED

ADAM KENNEDY ESTATE AGENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameADAM KENNEDY ESTATE AGENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02349488
    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 ADAM KENNEDY ESTATE AGENTS LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is ADAM KENNEDY ESTATE AGENTS LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of ADAM KENNEDY ESTATE AGENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHEENWEST LIMITEDFeb 20, 1989Feb 20, 1989

    What are the latest accounts for ADAM KENNEDY ESTATE AGENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ADAM KENNEDY ESTATE AGENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from One Coleman Street London EC2R 5AA to 30 Finsbury Square London EC2P 2YU on Feb 07, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 19, 2017

    LRESSP

    Declaration of solvency

    3 pages4.70

    Confirmation statement made on Oct 01, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Annual return made up to Oct 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2015

    Statement of capital on Oct 20, 2015

    • Capital: GBP 12,387,500
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Termination of appointment of Michael Ian Stoop as a director on Oct 31, 2014

    1 pagesTM01

    Annual return made up to Oct 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2014

    Statement of capital on Oct 15, 2014

    • Capital: GBP 12,387,500
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Oct 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2013

    Statement of capital on Oct 11, 2013

    • Capital: GBP 12,387,500
    SH01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Annual return made up to Oct 01, 2012 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Oct 01, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to May 30, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to May 30, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Director's details changed for Vanessa White on Oct 01, 2009

    2 pagesCH01

    Who are the officers of ADAM KENNEDY ESTATE AGENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEGAL & GENERAL CO SEC LIMITED
    One Coleman Street
    EC2R 5AA London
    Secretary
    One Coleman Street
    EC2R 5AA London
    85172250002
    SMITH, Stephen Charles Addison
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritish107999810001
    WHITE, Vanessa
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    United KingdomBritish63025090001
    DOCKRELL, Carol Ann
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    Secretary
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    British26244410001
    FAIRHURST, Andrew David
    49 Garswood
    Crown Wood
    RG12 3TY Bracknell
    Berkshire
    Secretary
    49 Garswood
    Crown Wood
    RG12 3TY Bracknell
    Berkshire
    British2026430001
    SEABROOK, Julie Patricia
    206 Crayford Way
    DA1 4LR Dartford
    Secretary
    206 Crayford Way
    DA1 4LR Dartford
    British61977290001
    SMITH, Thomas Andrew Forwood
    99 Hollies Avenue
    KT14 6AN West Byfleet
    Surrey
    Secretary
    99 Hollies Avenue
    KT14 6AN West Byfleet
    Surrey
    British596500001
    WILLIAMS, Sally Jane
    79 Priory Road
    RH2 8JA Reigate
    Surrey
    Secretary
    79 Priory Road
    RH2 8JA Reigate
    Surrey
    British3660830001
    BEADMAN, Lee
    11 Tredgold Avenue
    Bramhope
    LS16 9BS Leeds
    Director
    11 Tredgold Avenue
    Bramhope
    LS16 9BS Leeds
    British42161900001
    BEECH, Leslie Alan
    House
    Abbess Roding
    CM5 0PA Ongar
    The Manor
    Essex
    Director
    House
    Abbess Roding
    CM5 0PA Ongar
    The Manor
    Essex
    United KingdomBritish38567070001
    BEER, Richard Alan
    10 Derby Road
    SM1 2BL Cheam
    Surrey
    Director
    10 Derby Road
    SM1 2BL Cheam
    Surrey
    United KingdomBritish157557020001
    CLARK, Allan John
    6 Snaith Crescent
    Loughton
    MK5 8HG Milton Keynes
    Director
    6 Snaith Crescent
    Loughton
    MK5 8HG Milton Keynes
    EnglandBritish12015340003
    CLARK, Allan John
    6 Snaith Crescent
    Loughton
    MK5 8HG Milton Keynes
    Director
    6 Snaith Crescent
    Loughton
    MK5 8HG Milton Keynes
    EnglandBritish12015340003
    EMLY, Brian Charles Richard
    22 Grove Vale
    BR7 5DS Chislehurst
    Kent
    Director
    22 Grove Vale
    BR7 5DS Chislehurst
    Kent
    British11689750001
    FROUDE, David George
    20 Stanbury Gate
    Spencers Wood
    RG7 1SR Reading
    Berkshire
    Director
    20 Stanbury Gate
    Spencers Wood
    RG7 1SR Reading
    Berkshire
    British2100650001
    GARRAD, Stephen
    15 Stratfield Park Close
    Vicars Moor Lane
    N21 1BU Winchmore Hill London
    Director
    15 Stratfield Park Close
    Vicars Moor Lane
    N21 1BU Winchmore Hill London
    British43752250001
    HARRIS, Colin Charles
    45 London Road
    GU1 1SW Guildford
    Surrey
    Director
    45 London Road
    GU1 1SW Guildford
    Surrey
    British1555730001
    MALTBY, David
    286 Pudsey Road
    LS13 4HX Leeds
    West Yorkshire
    Director
    286 Pudsey Road
    LS13 4HX Leeds
    West Yorkshire
    British11536420002
    NEWTON, Mark
    New Barn Farm Casthorpe Road
    Barrowby
    NG32 1DW Grantham
    Lincolnshire
    Director
    New Barn Farm Casthorpe Road
    Barrowby
    NG32 1DW Grantham
    Lincolnshire
    EnglandBritish62469970001
    PENNEY, Lawrence Kevin
    4 Dowlands Road
    KT23 4LE Great Brookham
    Surrey
    Director
    4 Dowlands Road
    KT23 4LE Great Brookham
    Surrey
    EnglandBritish143599560001
    PENNEY, Lawrence Kevin
    4 Dowlands Road
    KT23 4LE Great Brookham
    Surrey
    Director
    4 Dowlands Road
    KT23 4LE Great Brookham
    Surrey
    EnglandBritish143599560001
    STEWART, Paul Douglas
    5 Wood View
    Birkby Brikby
    HD2 2DT Huddersfield
    Director
    5 Wood View
    Birkby Brikby
    HD2 2DT Huddersfield
    British57144960001
    STOOP, Michael Ian
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritish62948120003
    WILSON, Jeffrey William
    1 Bradgate
    EN6 4RW Cuffley
    Hertfordshire
    Director
    1 Bradgate
    EN6 4RW Cuffley
    Hertfordshire
    British36082030001

    Who are the persons with significant control of ADAM KENNEDY ESTATE AGENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Apr 06, 2016
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2511421
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ADAM KENNEDY ESTATE AGENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 18, 1990
    Delivered On May 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ground floor lock up shop 568 hertford road l/b enfield.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1990Registration of a charge
    • Oct 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1990
    Delivered On May 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    100 turners hill cheshunt herts.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1990Registration of a charge
    • Oct 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1990
    Delivered On May 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    209 hertford road l/b enfield.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1990Registration of a charge
    • Oct 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1990
    Delivered On May 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    64 high street waltham cross herts.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1990Registration of a charge
    • Oct 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1990
    Delivered On May 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    11 high street cheshunt herts.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1990Registration of a charge
    • Oct 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1990
    Delivered On May 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 bruce grove tottenham l/b haringey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1990Registration of a charge
    • Oct 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1990
    Delivered On May 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Lock up shop 226 chingford mount road chingford l/b waltham forest.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1990Registration of a charge
    • Oct 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1990
    Delivered On May 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    127 hertford road l/b enfield.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1990Registration of a charge
    • Oct 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1990
    Delivered On May 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    11 queens parade bonrds green l/b haringey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1990Registration of a charge
    • Oct 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1990
    Delivered On May 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    207 hertford road l/b enfield.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1990Registration of a charge
    • Oct 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1990
    Delivered On May 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    18 southbury road l/b enfield.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1990Registration of a charge
    • Oct 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1990
    Delivered On May 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    387 high road leyton l/b waltham forest.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1990Registration of a charge
    • Oct 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1990
    Delivered On May 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    224 hoe street walthamstow l/b waltham forest.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1990Registration of a charge
    • Oct 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1990
    Delivered On May 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ground floor offices 1 east barnet road new barnet herts.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1990Registration of a charge
    • Oct 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1990
    Delivered On May 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7 & 7A avenue parade ridge avenue l/b enfield.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1990Registration of a charge
    • Oct 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1990
    Delivered On May 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ground floor lock up shop 161 chase side l/b enfield.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1990Registration of a charge
    • Oct 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1990
    Delivered On May 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    128 high road loughton essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1990Registration of a charge
    • Oct 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1990
    Delivered On May 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1 118 high street epping essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1990Registration of a charge
    • Oct 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1990
    Delivered On May 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    30 the green winchmore hill l/b enfield.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1990Registration of a charge
    • Oct 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1990
    Delivered On May 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    723/725 green lanes winchmore hill l/b enfield.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1990Registration of a charge
    • Oct 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1990
    Delivered On May 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    48 newington green hackney.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1990Registration of a charge
    • Oct 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1990
    Delivered On May 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    12 turnpike lane hornsey l/b haringey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1990Registration of a charge
    • Oct 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1990
    Delivered On May 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units a & b 35-41 chase side southgate l/b enfield.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1990Registration of a charge
    • Oct 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1990
    Delivered On May 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    189 philip lane tottenham l/b haringey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1990Registration of a charge
    • Oct 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1990
    Delivered On May 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    228 228B 228F stoke newington high street l/b of hackney.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1990Registration of a charge
    • Oct 19, 2004Statement of satisfaction of a charge in full or part (403a)

    Does ADAM KENNEDY ESTATE AGENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 19, 2017Commencement of winding up
    Apr 26, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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