KENNEDY WATTS PARTNERSHIP LIMITED

KENNEDY WATTS PARTNERSHIP LIMITED

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

    Company NameKENNEDY WATTS PARTNERSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03508605
    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 KENNEDY WATTS PARTNERSHIP LIMITED?

    • Architectural activities (71111) / Professional, scientific and technical activities
    • Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities

    Where is KENNEDY WATTS PARTNERSHIP LIMITED located?

    Registered Office Address
    Kendal House
    41 Scotland Street
    S3 7BS Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of KENNEDY WATTS PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMCO (0298) LIMITEDFeb 12, 1998Feb 12, 1998

    What are the latest accounts for KENNEDY WATTS PARTNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for KENNEDY WATTS PARTNERSHIP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KENNEDY WATTS PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pages4.72

    Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on Aug 12, 2015

    2 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Insolvency court order

    Court order INSOLVENCY:Court Order to replace administrator
    20 pagesLIQ MISC OC

    Insolvency filing

    Insolvency:2.40B to appoint Gareth Rusling 14/08/2014
    1 pagesLIQ MISC

    Insolvency filing

    Insolvency:2.39B to remove Christopher White 14/08/2014
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Sep 18, 2014

    15 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Mar 29, 2014

    9 pages2.24B

    Result of meeting of creditors

    2 pages2.23B

    Statement of affairs with form 2.15B

    5 pages2.16B

    Statement of administrator's proposal

    26 pages2.17B

    Statement of affairs with form 2.14B

    8 pages2.16B

    Registered office address changed from * C/O Severfield Rowen Plc Dalton Airfield Industrial Est Dalton Thirsk North Yorkshire YO7 3JN* on Oct 11, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Feb 12, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2013

    Statement of capital on Feb 21, 2013

    • Capital: GBP 1,000
    SH01

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

    7 pagesAA

    Termination of appointment of Peter Davison as a secretary

    1 pagesTM02

    Appointment of Mr Ian David Nuttall as a secretary

    2 pagesAP03

    Termination of appointment of Ian Dawson as a director

    1 pagesTM01

    Annual return made up to Feb 12, 2012 with full list of shareholders

    10 pagesAR01

    Annual return made up to Feb 12, 2011 with full list of shareholders

    10 pagesAR01

    Who are the officers of KENNEDY WATTS PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NUTTALL, Ian David
    Bridon Way
    BD19 5DG Cleckheaton
    24
    West Yorkshire
    England
    Secretary
    Bridon Way
    BD19 5DG Cleckheaton
    24
    West Yorkshire
    England
    169701780001
    HIRST, Robert Francis
    10 Barden Drive
    S75 2QT Barnsley
    South Yorkshire
    Director
    10 Barden Drive
    S75 2QT Barnsley
    South Yorkshire
    EnglandBritish64941630002
    KENNEDY, Brian
    Brooklyn House Crosshills Road
    Cononley
    BD20 8JZ Keighley
    North Yorkshire
    Director
    Brooklyn House Crosshills Road
    Cononley
    BD20 8JZ Keighley
    North Yorkshire
    EnglandBritish37580660001
    NUTTALL, Ian David
    24 Bridon Way
    BD19 5DG Cleckheaton
    W Yorks
    Director
    24 Bridon Way
    BD19 5DG Cleckheaton
    W Yorks
    EnglandBritish111836650002
    SCHULTZ, Ashley John
    135 Mersey Street
    Holderness Road
    HU8 8SE Hull
    East Yorkshire
    Director
    135 Mersey Street
    Holderness Road
    HU8 8SE Hull
    East Yorkshire
    EnglandBritish96528930001
    WATTS, Nicholas James
    1a Elm Close
    Molescroft
    HU17 7DZ Beverley
    East Yorkshire
    Director
    1a Elm Close
    Molescroft
    HU17 7DZ Beverley
    East Yorkshire
    EnglandBritish127325250001
    DAVISON, Peter Jeffrey
    Sheraton Park
    Blackwell
    DL3 8QY Darlington
    County Durham
    Secretary
    Sheraton Park
    Blackwell
    DL3 8QY Darlington
    County Durham
    British17502280003
    UPRICHARD, Andrew
    1 Alexandra Road
    SK17 9NQ Buxton
    Derbyshire
    Nominee Secretary
    1 Alexandra Road
    SK17 9NQ Buxton
    Derbyshire
    British900006640001
    ALLINSON, Michael Joseph
    64 Ryde Road
    TS19 9EH Stockton On Tees
    Cleveland
    Director
    64 Ryde Road
    TS19 9EH Stockton On Tees
    Cleveland
    EnglandBritish175938980001
    CLARK, Ross Mckenzie
    15 Hall Farm Grove
    Hoylandswaine
    S36 7LJ Barnsley
    South Yorkshire
    Nominee Director
    15 Hall Farm Grove
    Hoylandswaine
    S36 7LJ Barnsley
    South Yorkshire
    British900016690001
    DAWSON, Ian
    Burdon Walk
    Castle Eden
    TS27 4FD Hartlepool
    39
    Durham
    Director
    Burdon Walk
    Castle Eden
    TS27 4FD Hartlepool
    39
    Durham
    EnglandBritish134425730001
    SNOW, Stephen Michael
    54 Bishopton Lane
    HG4 2QN Ripon
    North Yorkshire
    Director
    54 Bishopton Lane
    HG4 2QN Ripon
    North Yorkshire
    British24273610003

    Does KENNEDY WATTS PARTNERSHIP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 02, 2008
    Delivered On Apr 09, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 09, 2008Registration of a charge (395)
    • Sep 28, 2013Satisfaction of a charge (MR04)
    Deed of deposit
    Created On Mar 01, 1999
    Delivered On Mar 11, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the lease dated 1ST march 1999
    Short particulars
    All monies from time to time standing to the credit of an interest bearing account in the name of standard life assurance company with a bank or other institution of the standard life assurance company's choosing,. See the mortgage charge document for full details.
    Persons Entitled
    • The Standard Life Assurance Company
    Transactions
    • Mar 11, 1999Registration of a charge (395)

    Does KENNEDY WATTS PARTNERSHIP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2013Administration started
    Sep 18, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    John Russell
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    Christopher Michael White
    The P & A Partnership
    93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership
    93 Queen Street
    S1 1WF Sheffield
    2
    DateType
    Sep 18, 2014Commencement of winding up
    Feb 27, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth David Rusling
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    proposed liquidator
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    John Russell
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    proposed liquidator
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield

    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