KENBICO LIMITED
Overview
Company Name | KENBICO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02707030 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KENBICO LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Travel agency activities (79110) / Administrative and support service activities
Where is KENBICO LIMITED located?
Registered Office Address | 61 Station Road Sudbury CO10 2SP Suffolk |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KENBICO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2019 |
What are the latest filings for KENBICO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Charles David Aikenhead as a person with significant control on Apr 27, 2018 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Charles David Aikenhead on Apr 27, 2018 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Apr 14, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Apr 14, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Apr 14, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Apr 14, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Apr 14, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Apr 14, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Apr 14, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of KENBICO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AIKENHEAD, Mary Jacqueline, Revd Mrs | Secretary | 61 Station Road Sudbury CO10 2SP Suffolk | 151521590001 | |||||||
AIKENHEAD, Charles David | Director | St. Georges Road GL50 3DU Cheltenham 81 England | England | British | Director | 27575800006 | ||||
AIKENHEAD, Charles David | Secretary | 5 Manor Farm Up Street RG25 2EU Dummer Hampshire | British | Director | 27575800002 | |||||
WHITBREAD, Helen Mary | Secretary | The Grey House Turkdean GL54 3NT Northleach Gloucestershire | British | None | 89425090001 | |||||
CITY INITIATIVE LIMITED | Nominee Secretary | 27 Holywell Hill AL1 1EZ St Albans Hertfordshire | 900001140001 | |||||||
AIKENHEAD, Penelope Susan | Director | Manor Field Frome St. Quintin DT2 0HF Dorchester Dorset | British | Director | 1947210001 | |||||
C I NOMINEES LIMITED | Nominee Director | 27 Holywell Hill AL1 1EZ St Albans Hertfordshire | 900001130001 |
Who are the persons with significant control of KENBICO LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Charles David Aikenhead | Apr 06, 2016 | 61 Station Road Sudbury CO10 2SP Suffolk | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does KENBICO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On Sep 08, 2000 Delivered On Sep 09, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/Hold property known as 2 royal close,hatch warren,basingstoke,hampshire; t/no HP413447. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Marine mortgage | Created On Mar 15, 1993 Delivered On Mar 23, 1993 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on an account current under the terms of the marine mortgage | |
Short particulars Sixty four shares in the vessel named "tuppence of hoo" and in her boats and appurtenances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of mortgage | Created On Mar 01, 1993 Delivered On Mar 04, 1993 | Outstanding | Amount secured £65,000 due from the company to the chargee under the terms of the charge | |
Short particulars One new beneteau oceanis vessel k/a "tuppence of hoo " yard number:O21 built by beneteau,france. | ||||
Persons Entitled
| ||||
Transactions
|
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