S.J. KENNEDY LTD.

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

    Company NameS.J. KENNEDY LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC170298
    JurisdictionScotland
    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 S.J. KENNEDY LTD.?

    • (5248) /
    • (7250) /
    • (7260) /

    Where is S.J. KENNEDY LTD. located?

    Registered Office Address
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for S.J. KENNEDY LTD.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2009
    Next Accounts Due OnSep 30, 2010
    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for S.J. KENNEDY LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    4 pages4.17(Scot)

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from * Kennedy House West George Street Coatbridge North Lanarkshire, ML5 2DL* on Sep 24, 2010

    2 pagesAD01

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Annual return made up to Dec 02, 2009 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2010

    Statement of capital on Mar 29, 2010

    • Capital: GBP 100,000
    SH01

    Secretary's details changed for Mr Anthony Massot on Nov 30, 2009

    3 pagesCH03

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Director's details changed for Muhammad Ali on Dec 02, 2009

    3 pagesCH01

    Director's details changed for Craig Hughes on Dec 02, 2009

    3 pagesCH01

    Director's details changed for Mr Anthony Peter Massot on Dec 02, 2009

    3 pagesCH01

    Director's details changed for Michael Whelan on Dec 02, 2009

    3 pagesCH01

    Director's details changed for Endell John Thomas on Dec 02, 2009

    3 pagesCH01

    Total exemption full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    7 pages363a

    legacy

    7 pages363a

    legacy

    5 pages363a

    legacy

    2 pages288a

    Total exemption full accounts made up to Dec 31, 2007

    11 pagesAA

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of S.J. KENNEDY LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSOT, Anthony
    Main Street
    G72 7EX Cambuslang
    25
    South Lanarkshire
    Secretary
    Main Street
    G72 7EX Cambuslang
    25
    South Lanarkshire
    British86484260001
    ALI, Muhammad
    Main Street
    Cambuslang
    G72 7EX South Lanarkshire
    25
    Director
    Main Street
    Cambuslang
    G72 7EX South Lanarkshire
    25
    British127789910001
    HUGHES, Craig
    Main Street
    Cambuslang
    G72 7EX South Lanarkshire
    25
    Director
    Main Street
    Cambuslang
    G72 7EX South Lanarkshire
    25
    British135207620001
    KENNEDY, Steven John
    Kennedy House
    West George Street
    ML5 2DL Coatbridge
    North Lanarkshire
    Director
    Kennedy House
    West George Street
    ML5 2DL Coatbridge
    North Lanarkshire
    British75049860001
    MASSOT, Anthony
    Main Street
    Cambuslang
    G72 7EX South Lanarkshire
    25
    Director
    Main Street
    Cambuslang
    G72 7EX South Lanarkshire
    25
    ScotlandBritish86484260001
    THOMAS, Endell John
    Main Street
    Cambuslang
    G72 7EX South Lanarkshire
    25
    Director
    Main Street
    Cambuslang
    G72 7EX South Lanarkshire
    25
    British127790050001
    WHELAN, Michael
    Main Street
    Cambuslang
    G72 7EX South Lanarkshire
    25
    Director
    Main Street
    Cambuslang
    G72 7EX South Lanarkshire
    25
    British127790260001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    THOMAS, Endell John
    Cartref Argyll Place
    KY12 9UW Saline
    Fife
    Secretary
    Cartref Argyll Place
    KY12 9UW Saline
    Fife
    British50529540001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    PATERSON, James
    14 Earlston Crescent
    ML5 4TY Coatbridge
    Lanarkshire
    Director
    14 Earlston Crescent
    ML5 4TY Coatbridge
    Lanarkshire
    British43513320002

    Does S.J. KENNEDY LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 27, 2006
    Delivered On May 05, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • May 05, 2006Registration of a charge (410)
    • Jun 03, 2006Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Mar 20, 2006
    Delivered On Apr 05, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 2006Registration of a charge (410)
    • Jun 02, 2006Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Feb 17, 1998
    Delivered On Feb 23, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 23, 1998Registration of a charge (410)
    • Jul 16, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 10, 1997
    Delivered On Jan 15, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    2156 sq.metres at sunnyside works,coatbridge.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 15, 1997Registration of a charge (410)

    Does S.J. KENNEDY LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 14, 2010Conclusion of winding up
    Aug 18, 2010Petition date
    Aug 18, 2010Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    James Bernard Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    provisional liquidator
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    Jan 24, 2017Conclusion of winding up
    Sep 14, 2010Petition date
    Sep 14, 2010Commencement of winding up
    Apr 25, 2017Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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