KENMART THE PRINTING MACHINERY PEOPLE LIMITED

KENMART THE PRINTING MACHINERY PEOPLE LIMITED

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

    Company NameKENMART THE PRINTING MACHINERY PEOPLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02839302
    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 KENMART THE PRINTING MACHINERY PEOPLE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is KENMART THE PRINTING MACHINERY PEOPLE LIMITED located?

    Registered Office Address
    Recovery House 15-17 Roebuck Road
    Hainault Business Park
    IG6 3TU Ilford
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of KENMART THE PRINTING MACHINERY PEOPLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE PRINTING MACHINERY PEOPLE LIMITEDJul 26, 1993Jul 26, 1993

    What are the latest accounts for KENMART THE PRINTING MACHINERY PEOPLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

    What are the latest filings for KENMART THE PRINTING MACHINERY PEOPLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    10 pagesWU15

    Progress report in a winding up by the court

    12 pagesWU07

    Insolvency filing

    INSOLVENCY:re progress report 02/04/2016-01/04/2017
    6 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 01/04/2016
    7 pagesLIQ MISC

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Registered office address changed from Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on Apr 28, 2015

    2 pagesAD01

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    3 pagesCOCOMP

    Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY England to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on Mar 03, 2015

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on Sep 05, 2014

    1 pagesAD01

    Annual return made up to Jul 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2014

    Statement of capital on Jul 30, 2014

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Gavin Wilding as a director

    1 pagesTM01

    Total exemption small company accounts made up to May 31, 2013

    8 pagesAA

    Annual return made up to Jul 26, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2013

    Statement of capital following an allotment of shares on Aug 21, 2013

    SH01

    Total exemption small company accounts made up to May 31, 2012

    6 pagesAA

    Annual return made up to Jul 26, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Mr Nicholas Kennedy as a director

    2 pagesAP01

    Appointment of Mr Gavin Paul Wilding as a director

    2 pagesAP01

    Total exemption small company accounts made up to May 31, 2011

    6 pagesAA

    Statement of capital following an allotment of shares on Oct 01, 2011

    • Capital: GBP 1,000
    3 pagesSH01

    Annual return made up to Jul 26, 2011 with full list of shareholders

    3 pagesAR01

    Annual return made up to Jul 26, 2010 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Nicholas Kennedy as a secretary

    1 pagesTM02

    Who are the officers of KENMART THE PRINTING MACHINERY PEOPLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENNEDY, Martin James
    Simonswood Sutton Road
    Langley
    ME17 3LZ Maidstone
    Kent
    Director
    Simonswood Sutton Road
    Langley
    ME17 3LZ Maidstone
    Kent
    United KingdomBritish1454380001
    KENNEDY, Nicholas Simon
    15-17 Roebuck Road
    Hainault Business Park
    IG6 3TU Ilford
    Recovery House
    Essex
    Director
    15-17 Roebuck Road
    Hainault Business Park
    IG6 3TU Ilford
    Recovery House
    Essex
    United KingdomBritish28938730012
    BROWN, David John
    Sadlers Cottage
    Cadmore End Common
    HP14 3PT High Wycombe
    Bucks
    Secretary
    Sadlers Cottage
    Cadmore End Common
    HP14 3PT High Wycombe
    Bucks
    British14139770001
    KENNEDY, Nicholas Simon
    4 Saffron Court
    Bells Lane
    ME3 9HY Hoo
    Kent
    Secretary
    4 Saffron Court
    Bells Lane
    ME3 9HY Hoo
    Kent
    British28938730012
    KNIGHT, Francis
    Knights Oak
    East Street, Hunton
    ME15 0RB Maidstone
    Kent
    Secretary
    Knights Oak
    East Street, Hunton
    ME15 0RB Maidstone
    Kent
    British63402890001
    THE COMPANY REGISTRATION AGENTS LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Secretary
    83 Leonard Street
    EC2A 4QS London
    900003220001
    BUTCHER, Susan May
    29 Holligrave Road
    BR1 3PJ Bromley
    Kent
    Director
    29 Holligrave Road
    BR1 3PJ Bromley
    Kent
    British28895180001
    CRERIE, Ronald Ernest
    Oldlands Bungalow Gold Street
    Luddesdown
    DA13 0XA Gravesend
    Kent
    Director
    Oldlands Bungalow Gold Street
    Luddesdown
    DA13 0XA Gravesend
    Kent
    British29877360001
    HUGHES, Henry John
    25 Warnford Road
    Chelfield
    BR6 6LW Orpington
    Kent
    Director
    25 Warnford Road
    Chelfield
    BR6 6LW Orpington
    Kent
    British35333300001
    KENNEDY, Nicholas Simon
    4 Saffron Court
    Bells Lane
    ME3 9HY Hoo
    Kent
    Director
    4 Saffron Court
    Bells Lane
    ME3 9HY Hoo
    Kent
    United KingdomBritish28938730012
    KNIGHT, Francis
    Knights Oak
    East Street, Hunton
    ME15 0RB Maidstone
    Kent
    Director
    Knights Oak
    East Street, Hunton
    ME15 0RB Maidstone
    Kent
    British63402890001
    WILDING, Gavin Paul
    Cardiff House
    Tilling Road
    NW2 1LJ London
    Second Floor
    England
    Director
    Cardiff House
    Tilling Road
    NW2 1LJ London
    Second Floor
    England
    United KingdomBritish17818510004
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Does KENMART THE PRINTING MACHINERY PEOPLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture without written instrument
    Created On Aug 20, 2008
    Delivered On Aug 23, 2008
    Outstanding
    Amount secured
    £250,000 due or to become due from the company to the chargee
    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
    • Martin Kennedy
    Transactions
    • Aug 23, 2008Registration of a charge (395)

    Does KENMART THE PRINTING MACHINERY PEOPLE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 12, 2015Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Alan John Clark
    Carter Clark Recovery House
    15-17 Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Essex
    practitioner
    Carter Clark Recovery House
    15-17 Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Essex
    2
    DateType
    Jan 10, 2019Conclusion of winding up
    Jan 08, 2015Petition date
    Mar 09, 2015Commencement of winding up
    Jun 26, 2019Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Alan John Clark
    Carter Clark Recovery House
    15-17 Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Essex
    practitioner
    Carter Clark Recovery House
    15-17 Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Essex
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT 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