KENMART THE PRINTING MACHINERY PEOPLE LIMITED
Overview
| Company Name | KENMART THE PRINTING MACHINERY PEOPLE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02839302 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KENMART THE PRINTING MACHINERY PEOPLE LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE PRINTING MACHINERY PEOPLE LIMITED | Jul 26, 1993 | Jul 26, 1993 |
What are the latest accounts for KENMART THE PRINTING MACHINERY PEOPLE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2013 |
What are the latest filings for KENMART THE PRINTING MACHINERY PEOPLE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final account prior to dissolution | 10 pages | WU15 | ||||||||||
Progress report in a winding up by the court | 12 pages | WU07 | ||||||||||
Insolvency filing INSOLVENCY:re progress report 02/04/2016-01/04/2017 | 6 pages | LIQ MISC | ||||||||||
Insolvency filing INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 01/04/2016 | 7 pages | LIQ MISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a liquidator | 1 pages | 4.31 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jul 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gavin Wilding as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to May 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jul 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jul 26, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Mr Nicholas Kennedy as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Gavin Paul Wilding as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 6 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Oct 01, 2011
| 3 pages | SH01 | ||||||||||
Annual return made up to Jul 26, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to Jul 26, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Nicholas Kennedy as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of KENMART THE PRINTING MACHINERY PEOPLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KENNEDY, Martin James | Director | Simonswood Sutton Road Langley ME17 3LZ Maidstone Kent | United Kingdom | British | 1454380001 | |||||
| KENNEDY, Nicholas Simon | Director | 15-17 Roebuck Road Hainault Business Park IG6 3TU Ilford Recovery House Essex | United Kingdom | British | 28938730012 | |||||
| BROWN, David John | Secretary | Sadlers Cottage Cadmore End Common HP14 3PT High Wycombe Bucks | British | 14139770001 | ||||||
| KENNEDY, Nicholas Simon | Secretary | 4 Saffron Court Bells Lane ME3 9HY Hoo Kent | British | 28938730012 | ||||||
| KNIGHT, Francis | Secretary | Knights Oak East Street, Hunton ME15 0RB Maidstone Kent | British | 63402890001 | ||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | 83 Leonard Street EC2A 4QS London | 900003220001 | |||||||
| BUTCHER, Susan May | Director | 29 Holligrave Road BR1 3PJ Bromley Kent | British | 28895180001 | ||||||
| CRERIE, Ronald Ernest | Director | Oldlands Bungalow Gold Street Luddesdown DA13 0XA Gravesend Kent | British | 29877360001 | ||||||
| HUGHES, Henry John | Director | 25 Warnford Road Chelfield BR6 6LW Orpington Kent | British | 35333300001 | ||||||
| KENNEDY, Nicholas Simon | Director | 4 Saffron Court Bells Lane ME3 9HY Hoo Kent | United Kingdom | British | 28938730012 | |||||
| KNIGHT, Francis | Director | Knights Oak East Street, Hunton ME15 0RB Maidstone Kent | British | 63402890001 | ||||||
| WILDING, Gavin Paul | Director | Cardiff House Tilling Road NW2 1LJ London Second Floor England | United Kingdom | British | 17818510004 | |||||
| LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Does KENMART THE PRINTING MACHINERY PEOPLE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does KENMART THE PRINTING MACHINERY PEOPLE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||||||
| 2 |
| Compulsory liquidation |
|
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