Company NameKenrich Group Holdings Limited
DirectorPauline Anne Richardson
Company StatusLiquidation
Company Number01008490
CategoryPrivate Limited Company
Incorporation Date20 April 1971(53 years ago)
Previous NamesAccess Plant (Hire And Sales) P L C and Kenrich Group Holdings P.L.C.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Pauline Anne Richardson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(20 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Meadow Road
Loughton
Essex
IG10 4HX
Secretary NamePauline Anne Richardson
StatusCurrent
Appointed12 September 2013(42 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address60 Meadow Road
Loughton
Essex
IG10 4HX
Director NameAlbert David Nye
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(20 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 March 1997)
RoleCompany Director
Correspondence Address3 St Johns Avenue
Warley
Brentwood
Essex
CM14 5DF
Secretary NameAlbert David Nye
NationalityBritish
StatusResigned
Appointed30 November 1991(20 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 March 1997)
RoleCompany Director
Correspondence Address3 St Johns Avenue
Warley
Brentwood
Essex
CM14 5DF
Director NameMr Edward George Truelove
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(21 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 January 1996)
RoleChartered Accountant
Correspondence Address13 Brook Road
Gidea Park
Romford
Essex
RM2 5QS
Director NameMrs Margaret Anne Planner Richardson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(21 years, 7 months after company formation)
Appointment Duration23 years, 2 months (resigned 25 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address60 Meadow Road
Loughton
Essex
IG10 4HX
Secretary NameColin Wright
NationalityBritish
StatusResigned
Appointed07 March 1997(25 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 12 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Morningtons
Harlow
Essex
CM19 4QJ
Director NameKenneth Richardson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(34 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Summit
Loughton
Essex
IG10 1SW

Location

Registered AddressPopeshead Court Offices
Peter Lane
York
YO1 8SU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.4m at £1Margaret Anne Planner Richardson
97.01%
Ordinary
74.7k at £1Pauline Anne Richardson & Michael John Bonehill & Michael Phillip Gould
2.99%
Ordinary

Financials

Year2014
Net Worth£1,997,374
Cash£96,965
Current Liabilities£39,473

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Next Accounts Due30 April 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 November 2018 (5 years, 5 months ago)
Next Return Due7 December 2019 (overdue)

Charges

31 March 2006Delivered on: 11 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Elizabeth house elizabeth way harlow essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 November 2005Delivered on: 26 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 December 1984Delivered on: 19 December 1984
Satisfied on: 5 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 hotspur industrial estate west road tottenham london N17 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 August 1984Delivered on: 13 August 1984
Satisfied on: 21 July 2006
Persons entitled: Kenrich Group Holdings PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to various agreements.
Particulars: All f/h and l/h property with all buildings fixtures, fixed plant and ma chinery goodwill of the company. Book debts, stock in trade, work in progress. Investments and cash. Other undertaking and assets.
Fully Satisfied
18 July 1980Delivered on: 2 August 1980
Satisfied on: 5 October 2004
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate at and known as 138-140 little ilford lane and 1 trevelyan avenue, london E12. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 January 1975Delivered on: 17 January 1975
Satisfied on: 5 October 2004
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on the undertaking and goodwill all property and assets present and future including uncalled capital. (Please see doc M10 for further details).
Fully Satisfied

Filing History

29 June 2023Liquidators' statement of receipts and payments to 2 June 2023 (20 pages)
9 August 2022Liquidators' statement of receipts and payments to 2 June 2022 (20 pages)
28 April 2022Removal of liquidator by court order (10 pages)
15 April 2022Appointment of a voluntary liquidator (3 pages)
13 April 2022Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to Popeshead Court Offices Peter Lane York YO1 8SU on 13 April 2022 (2 pages)
14 August 2021Liquidators' statement of receipts and payments to 2 June 2021 (21 pages)
12 August 2020Liquidators' statement of receipts and payments to 2 June 2020 (20 pages)
14 February 2020Removal of liquidator by court order (11 pages)
21 June 2019Appointment of a voluntary liquidator (3 pages)
21 June 2019Declaration of solvency (5 pages)
21 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-03
(1 page)
17 January 2019Satisfaction of charge 5 in full (1 page)
17 January 2019Satisfaction of charge 6 in full (2 pages)
11 December 2018Confirmation statement made on 23 November 2018 with updates (5 pages)
3 May 2018Micro company accounts made up to 31 July 2017 (5 pages)
3 January 2018Confirmation statement made on 23 November 2017 with updates (4 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
17 August 2016Termination of appointment of Margaret Anne Planner Richardson as a director on 25 January 2016 (1 page)
17 August 2016Termination of appointment of Margaret Anne Planner Richardson as a director on 25 January 2016 (1 page)
5 August 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,500,000
(5 pages)
14 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,500,000
(5 pages)
9 June 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,500,000
(5 pages)
12 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,500,000
(5 pages)
3 March 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2,500,000
(5 pages)
3 March 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2,500,000
(5 pages)
25 February 2014Group of companies' accounts made up to 31 July 2013 (34 pages)
25 February 2014Group of companies' accounts made up to 31 July 2013 (34 pages)
2 October 2013Appointment of Pauline Anne Richardson as a secretary (2 pages)
2 October 2013Director's details changed for Mrs Pauline Anne Kempley on 20 September 2013 (2 pages)
2 October 2013Appointment of Pauline Anne Richardson as a secretary (2 pages)
2 October 2013Director's details changed for Mrs Pauline Anne Kempley on 20 September 2013 (2 pages)
24 September 2013Termination of appointment of Colin Wright as a secretary (1 page)
24 September 2013Termination of appointment of Colin Wright as a secretary (1 page)
22 July 2013Registered office address changed from Kenrich House, Elizabeth Way Harlow Essex CM19 5TL on 22 July 2013 (1 page)
22 July 2013Registered office address changed from Kenrich House, Elizabeth Way Harlow Essex CM19 5TL on 22 July 2013 (1 page)
19 July 2013Re-registration of Memorandum and Articles (38 pages)
19 July 2013Statement of company's objects (2 pages)
19 July 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 July 2013Re-registration of Memorandum and Articles (38 pages)
19 July 2013Certificate of re-registration from Public Limited Company to Private (1 page)
19 July 2013Statement of company's objects (2 pages)
19 July 2013Re-registration from a public company to a private limited company (2 pages)
19 July 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 July 2013Re-registration from a public company to a private limited company (2 pages)
19 July 2013Certificate of re-registration from Public Limited Company to Private (1 page)
15 July 2013Current accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
15 July 2013Current accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
6 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
6 December 2012Director's details changed for Mrs Margaret Anne Planner Richardson on 19 November 2012 (2 pages)
6 December 2012Director's details changed for Mrs Pauline Anne Kempley on 19 November 2012 (2 pages)
6 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
6 December 2012Director's details changed for Mrs Pauline Anne Kempley on 19 November 2012 (2 pages)
6 December 2012Director's details changed for Mrs Margaret Anne Planner Richardson on 19 November 2012 (2 pages)
4 September 2012Group of companies' accounts made up to 31 January 2012 (31 pages)
4 September 2012Group of companies' accounts made up to 31 January 2012 (31 pages)
16 February 2012Director's details changed for Mrs Pauline Anne Kempley on 13 February 2012 (2 pages)
16 February 2012Termination of appointment of Kenneth Richardson as a director (1 page)
16 February 2012Director's details changed for Mrs Pauline Anne Kempley on 13 February 2012 (2 pages)
16 February 2012Termination of appointment of Kenneth Richardson as a director (1 page)
28 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
3 August 2011Group of companies' accounts made up to 31 January 2011 (28 pages)
3 August 2011Group of companies' accounts made up to 31 January 2011 (28 pages)
6 July 2011Director's details changed for Pauline Anne Richardson on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Pauline Anne Richardson on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Pauline Anne Richardson on 6 July 2011 (2 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
5 August 2010Group of companies' accounts made up to 31 January 2010 (29 pages)
5 August 2010Group of companies' accounts made up to 31 January 2010 (29 pages)
27 November 2009Director's details changed for Pauline Anne Richardson on 23 November 2009 (2 pages)
27 November 2009Director's details changed for Mrs Margaret Anne Planner Richardson on 23 November 2009 (2 pages)
27 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Pauline Anne Richardson on 23 November 2009 (2 pages)
27 November 2009Director's details changed for Kenneth Richardson on 23 November 2009 (2 pages)
27 November 2009Director's details changed for Kenneth Richardson on 23 November 2009 (2 pages)
27 November 2009Director's details changed for Mrs Margaret Anne Planner Richardson on 23 November 2009 (2 pages)
27 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
26 August 2009Group of companies' accounts made up to 31 January 2009 (29 pages)
26 August 2009Group of companies' accounts made up to 31 January 2009 (29 pages)
24 November 2008Return made up to 23/11/08; full list of members (5 pages)
24 November 2008Return made up to 23/11/08; full list of members (5 pages)
17 June 2008Group of companies' accounts made up to 31 January 2008 (28 pages)
17 June 2008Group of companies' accounts made up to 31 January 2008 (28 pages)
26 November 2007Return made up to 23/11/07; full list of members (3 pages)
26 November 2007Return made up to 23/11/07; full list of members (3 pages)
29 June 2007Group of companies' accounts made up to 31 January 2007 (25 pages)
29 June 2007Group of companies' accounts made up to 31 January 2007 (25 pages)
13 December 2006Return made up to 23/11/06; full list of members (3 pages)
13 December 2006Return made up to 23/11/06; full list of members (3 pages)
8 September 2006Ad 07/08/06--------- £ si 1800000@1=1800000 £ ic 700000/2500000 (3 pages)
8 September 2006Ad 07/08/06--------- £ si 1800000@1=1800000 £ ic 700000/2500000 (3 pages)
23 August 2006£ nc 2000000/5000000 07/08/06 (1 page)
23 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2006Resolutions
  • RES13 ‐ Transfer shares 07/08/06
(1 page)
23 August 2006£ nc 2000000/5000000 07/08/06 (1 page)
7 August 2006Group of companies' accounts made up to 31 January 2006 (26 pages)
7 August 2006Group of companies' accounts made up to 31 January 2006 (26 pages)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Registered office changed on 04/05/06 from: unit 2 hotspur industrial estate west road tottenham london N17 0XJ (1 page)
4 May 2006Registered office changed on 04/05/06 from: kenrich house, elizabeth way harlow essex CM19 5TL (1 page)
4 May 2006Registered office changed on 04/05/06 from: kenrich house, elizabeth way harlow essex CM19 5TL (1 page)
4 May 2006Registered office changed on 04/05/06 from: unit 2 hotspur industrial estate west road tottenham london N17 0XJ (1 page)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
29 November 2005Return made up to 23/11/05; full list of members (3 pages)
29 November 2005Return made up to 23/11/05; full list of members (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
2 September 2005Group of companies' accounts made up to 31 January 2005 (25 pages)
2 September 2005Group of companies' accounts made up to 31 January 2005 (25 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
22 December 2004Return made up to 23/11/04; full list of members (8 pages)
22 December 2004Return made up to 23/11/04; full list of members (8 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
3 September 2004Group of companies' accounts made up to 31 January 2004 (28 pages)
3 September 2004Group of companies' accounts made up to 31 January 2004 (28 pages)
17 December 2003Return made up to 30/11/03; full list of members (8 pages)
17 December 2003Return made up to 30/11/03; full list of members (8 pages)
21 August 2003Group of companies' accounts made up to 31 January 2003 (26 pages)
21 August 2003Group of companies' accounts made up to 31 January 2003 (26 pages)
23 December 2002Return made up to 30/11/02; full list of members (8 pages)
23 December 2002Return made up to 30/11/02; full list of members (8 pages)
21 August 2002Group of companies' accounts made up to 31 January 2002 (26 pages)
21 August 2002Group of companies' accounts made up to 31 January 2002 (26 pages)
19 December 2001Return made up to 30/11/01; full list of members (7 pages)
19 December 2001Return made up to 30/11/01; full list of members (7 pages)
28 August 2001Group of companies' accounts made up to 31 January 2001 (26 pages)
28 August 2001Group of companies' accounts made up to 31 January 2001 (26 pages)
14 December 2000Return made up to 30/11/00; full list of members (7 pages)
14 December 2000Return made up to 30/11/00; full list of members (7 pages)
25 August 2000Full group accounts made up to 31 January 2000 (26 pages)
25 August 2000Full group accounts made up to 31 January 2000 (26 pages)
20 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 1999Full group accounts made up to 31 January 1999 (25 pages)
31 August 1999Full group accounts made up to 31 January 1999 (25 pages)
4 December 1998Return made up to 30/11/98; no change of members (4 pages)
4 December 1998Return made up to 30/11/98; no change of members (4 pages)
25 November 1998Full group accounts made up to 30 April 1998 (23 pages)
25 November 1998Full group accounts made up to 30 April 1998 (23 pages)
17 November 1998Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
17 November 1998Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
16 December 1997Return made up to 30/11/97; full list of members (6 pages)
16 December 1997Return made up to 30/11/97; full list of members (6 pages)
18 November 1997Full group accounts made up to 30 April 1997 (24 pages)
18 November 1997Full group accounts made up to 30 April 1997 (24 pages)
25 March 1997New secretary appointed (2 pages)
25 March 1997New secretary appointed (2 pages)
25 March 1997Secretary resigned;director resigned (1 page)
25 March 1997Secretary resigned;director resigned (1 page)
23 December 1996Return made up to 30/11/96; no change of members (4 pages)
23 December 1996Return made up to 30/11/96; no change of members (4 pages)
4 December 1996Full group accounts made up to 30 April 1996 (25 pages)
4 December 1996Full group accounts made up to 30 April 1996 (25 pages)
14 February 1996Registered office changed on 14/02/96 from: access house, 138,little ilford lane, manor park, london E12 5PJ (1 page)
14 February 1996Registered office changed on 14/02/96 from: access house, 138,little ilford lane, manor park, london E12 5PJ (1 page)
9 February 1996Director resigned (2 pages)
9 February 1996Director resigned (2 pages)
11 December 1995Return made up to 30/11/95; no change of members (4 pages)
11 December 1995Return made up to 30/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)