Company NameKensington Hall Company Limited(The)
Company StatusDissolved
Company Number00065069
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date10 May 2017 (6 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGeoffrey Holmes
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1991(89 years, 3 months after company formation)
Appointment Duration26 years, 2 months (closed 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address322 Leaventhorpe Lane
Thornton
Bradford
West Yorkshire
BD13 3BJ
Director NameKevin Sheridan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1991(89 years, 3 months after company formation)
Appointment Duration26 years, 2 months (closed 10 May 2017)
RoleDistrict Hospital Supplies Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Middlebrook Crescent
Fairweather Green
Bradford
West Yorkshire
BD8 0EN
Secretary NameGeoffrey Holmes
NationalityBritish
StatusClosed
Appointed11 March 1991(89 years, 3 months after company formation)
Appointment Duration26 years, 2 months (closed 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address322 Leaventhorpe Lane
Thornton
Bradford
West Yorkshire
BD13 3BJ
Director NameDavid Gordon Brown
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(89 years, 3 months after company formation)
Appointment Duration24 years, 3 months (resigned 16 June 2015)
RoleRetired Bank Manager
Correspondence AddressGarth Cottage
Wharfe Austwick
Via Lancaster
LA2 8DW

Location

Registered AddressRushtons Insolvency Limited
3 Merchants Quay Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

225 at £1David Gordon Brown
32.14%
Ordinary
225 at £1Geoffrey Holmes
32.14%
Ordinary
225 at £1Kevin Sheridan
32.14%
Ordinary
25 at £1Jack Wellock
3.57%
Ordinary

Accounts

Latest Accounts23 May 2016 (7 years, 10 months ago)
Next Accounts Due23 February 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End23 May

Charges

17 January 1860Delivered on: 21 January 1986
Persons entitled: Bass North Limited

Classification: Legal charge
Secured details: £10,000 and all other moneys due from the company and/or david gary wilkinson, geoffrey holmes, kevin sherdan, steven brian archer, alan freer, geoffrey bell, harry holmes, jack isaacs & malcolm brooks to the chargee including moneys due in respect as goods supplied and services rendered or any account whatsoever.
Particulars: 1) plot of land situate in willow street and kensington street bradford, west yorkshire. Formerly dealt with :- three plots distinquished as hots 80, 81 & 82. 2) plot of land formerly forming part of the close of land called coal pit close manningham bradford (bounded by the land as described on doc M126). Together with the assigned particular as detailed on doc M126. See doc M126 for full details.
Outstanding
22 September 1980Delivered on: 26 September 1980
Persons entitled: Joshua Tetley & Son Limited

Classification: Legal charge
Secured details: £10,000 and all monies due or to become due from E. purche on la roose & G. spence to the charge including all sums owing for goods supplied services rendered or otherwise.
Particulars: Land part of certain closes of land called 'the far field' & the coal pit close' manningham bradford W. yorks the kensington hall & liberal club free library & other buildings erected upon the two plots of land.
Fully Satisfied

Filing History

10 May 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Final Gazette dissolved following liquidation (1 page)
2 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
10 February 2017Return of final meeting in a members' voluntary winding up (15 pages)
10 February 2017Return of final meeting in a members' voluntary winding up (15 pages)
23 November 2016Satisfaction of charge 2 in full (2 pages)
23 November 2016Satisfaction of charge 2 in full (2 pages)
10 November 2016Total exemption small company accounts made up to 23 May 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 23 May 2016 (3 pages)
7 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-23
(1 page)
7 June 2016Appointment of a voluntary liquidator (1 page)
7 June 2016Appointment of a voluntary liquidator (1 page)
7 June 2016Declaration of solvency (3 pages)
7 June 2016Declaration of solvency (3 pages)
7 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-23
(1 page)
3 June 2016Previous accounting period extended from 31 December 2015 to 23 May 2016 (1 page)
3 June 2016Previous accounting period extended from 31 December 2015 to 23 May 2016 (1 page)
16 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 700
(5 pages)
16 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 700
(5 pages)
15 March 2016Director's details changed for Kevin Sheridan on 1 October 2009 (2 pages)
15 March 2016Director's details changed for Geoffrey Holmes on 1 October 2009 (2 pages)
15 March 2016Director's details changed for Kevin Sheridan on 1 October 2009 (2 pages)
15 March 2016Director's details changed for Geoffrey Holmes on 1 October 2009 (2 pages)
18 September 2015Termination of appointment of David Gordon Brown as a director on 16 June 2015 (2 pages)
18 September 2015Termination of appointment of David Gordon Brown as a director on 16 June 2015 (2 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 July 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 700
(15 pages)
1 July 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 700
(15 pages)
11 June 2015Registered office address changed from 27 Kensington Street Girlington Bradford Yorkshire BD8 9LZ to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 11 June 2015 (2 pages)
11 June 2015Registered office address changed from 27 Kensington Street Girlington Bradford Yorkshire BD8 9LZ to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 11 June 2015 (2 pages)
28 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 700
(14 pages)
28 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 700
(14 pages)
21 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
21 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (16 pages)
10 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (16 pages)
28 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (16 pages)
28 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (16 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (15 pages)
16 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (15 pages)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 April 2010Annual return made up to 25 February 2010 (15 pages)
26 April 2010Annual return made up to 25 February 2010 (15 pages)
5 May 2009Return made up to 16/02/09; full list of members (10 pages)
5 May 2009Return made up to 16/02/09; full list of members (10 pages)
23 March 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 March 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 April 2008Return made up to 16/02/08; full list of members (9 pages)
21 April 2008Return made up to 16/02/08; full list of members (9 pages)
29 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
28 March 2007Return made up to 16/02/07; full list of members (8 pages)
28 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 March 2007Return made up to 16/02/07; full list of members (8 pages)
7 March 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 March 2006Return made up to 16/02/06; full list of members (8 pages)
7 March 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 March 2006Return made up to 16/02/06; full list of members (8 pages)
21 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 April 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
9 December 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
24 February 2004Return made up to 16/02/04; full list of members (8 pages)
24 February 2004Return made up to 16/02/04; full list of members (8 pages)
1 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 March 2003Return made up to 16/02/03; full list of members (8 pages)
1 March 2003Return made up to 16/02/03; full list of members (8 pages)
1 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 February 2002Return made up to 16/02/02; full list of members (8 pages)
28 February 2002Return made up to 16/02/02; full list of members (8 pages)
28 February 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
28 February 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
3 April 2001Return made up to 16/02/01; full list of members (8 pages)
3 April 2001Return made up to 16/02/01; full list of members (8 pages)
3 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
3 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
20 March 2000Return made up to 16/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
20 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
20 March 2000Return made up to 16/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 April 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
6 April 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
14 May 1998Return made up to 16/02/98; full list of members (6 pages)
14 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 May 1998Return made up to 16/02/98; full list of members (6 pages)
14 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
27 April 1997Return made up to 16/02/97; full list of members (6 pages)
27 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 April 1997Return made up to 16/02/97; full list of members (6 pages)
24 September 1996Return made up to 16/02/96; no change of members (4 pages)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 September 1996Return made up to 16/02/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 December 1994 (11 pages)
31 January 1996Full accounts made up to 31 December 1994 (11 pages)
20 October 1995Return made up to 16/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 1995Return made up to 16/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
13 December 1901Memorandum and Articles of Association (14 pages)
13 December 1901Memorandum and Articles of Association (14 pages)