Company NameKenny Brothers (Civil Engineering) Limited
DirectorJames Michael Kenny
Company StatusLiquidation
Company Number01364037
CategoryPrivate Limited Company
Incorporation Date20 April 1978(46 years ago)
Previous NameNestorchoice Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr James Michael Kenny
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(17 years, 6 months after company formation)
Appointment Duration28 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressEast View, Top O Th Lea Burry Old Road
Ramsbottom
Bury
Lancashire
BL0 0RX
Secretary NameJames Joseph Kenny
NationalityBritish
StatusCurrent
Appointed05 April 2001(22 years, 11 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address34 Northgate
Oldham
Lancashire
OL8 3AF
Director NameJames Joseph Kenny
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(13 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 January 1999)
RoleBuilding Contractor
Correspondence Address4 Edenfield Road
Prestwich
Manchester
Lancashire
M25 0EE
Director NameJohn Joseph Kenny
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(13 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 April 2001)
RoleBuilding Contractor
Correspondence Address81 Hudrake
Haslingden
Rossendale
Lancs
BB4 5AF
Secretary NameJohn Joseph Kenny
NationalityBritish
StatusResigned
Appointed30 August 1991(13 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address81 Hudrake
Haslingden
Rossendale
Lancs
BB4 5AF
Secretary NameJames Joseph Kenny
NationalityBritish
StatusResigned
Appointed05 April 2001(22 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 05 April 2001)
RoleCompany Director
Correspondence Address4 Edenfield Road
Prestwich
Manchester
Lancashire
M25 0EE

Contact

Websitekennybros.co.uk
Telephone0161 6816111
Telephone regionManchester

Location

Registered AddressC/O Geoffrey Martin And Co 3rd Floor
One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

25 at £1James Michael Kenny
25.00%
Ordinary A
25 at £1James Michael Kenny
25.00%
Ordinary B
25 at £1James Michael Kenny
25.00%
Ordinary C
24 at £1Caroline Kenny
24.00%
Ordinary D
1 at £1Rosalind Kenny
1.00%
Ordinary E

Financials

Year2014
Net Worth£840,930
Cash£290,810
Current Liabilities£697,747

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 September 2020 (3 years, 7 months ago)
Next Return Due11 October 2021 (overdue)

Charges

28 April 2014Delivered on: 13 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: Unit 3 wharf street chadderton oldham t/no GM646338 f/h.
Outstanding
7 November 2008Delivered on: 11 November 2008
Persons entitled: Clydesdale 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: 38 nipper lane whitefield assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
29 April 2008Delivered on: 3 May 2008
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 uncalled capital buildings fixtures plant and machinery.
Outstanding
19 March 2008Delivered on: 22 March 2008
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: Thornton house green lane failsworth manchester t/n GM542071 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

12 January 2023Liquidators' statement of receipts and payments to 5 November 2022 (24 pages)
11 January 2022Liquidators' statement of receipts and payments to 5 November 2021 (30 pages)
18 June 2021Notice of completion of voluntary arrangement (17 pages)
28 November 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-06
(1 page)
28 November 2020Statement of affairs (9 pages)
28 November 2020Appointment of a voluntary liquidator (3 pages)
17 November 2020Registered office address changed from Longford House Ledbury Road Failsworth Manchester M35 0PB to C/O Geoffrey Martin and Co 3rd Floor One Park Row Leeds LS1 5HN on 17 November 2020 (2 pages)
20 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
8 April 2020Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2020 (25 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
13 May 2019Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2019 (17 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
20 March 2018Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 November 2017All of the property or undertaking has been released from charge 3 (5 pages)
28 November 2017All of the property or undertaking has been released from charge 3 (5 pages)
31 August 2017Confirmation statement made on 30 August 2017 with updates (6 pages)
31 August 2017Confirmation statement made on 30 August 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
27 June 2016Director's details changed for Mr James Michael Kenny on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Mr James Michael Kenny on 27 June 2016 (2 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(6 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(6 pages)
2 September 2015Secretary's details changed for James Joseph Kenny on 3 August 2015 (1 page)
2 September 2015Secretary's details changed for James Joseph Kenny on 3 August 2015 (1 page)
2 September 2015Secretary's details changed for James Joseph Kenny on 3 August 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(6 pages)
11 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(6 pages)
13 May 2014Registration of charge 013640370004 (27 pages)
13 May 2014Registration of charge 013640370004 (27 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
28 May 2012Notice of completion of voluntary arrangement (9 pages)
28 May 2012Notice of completion of voluntary arrangement (9 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
4 May 2011Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2011 (10 pages)
4 May 2011Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2011 (10 pages)
4 May 2011Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2011 (10 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
6 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2010 (12 pages)
6 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2010 (12 pages)
6 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2010 (12 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 September 2009Return made up to 30/08/09; full list of members (4 pages)
10 September 2009Return made up to 30/08/09; full list of members (4 pages)
19 March 2009Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
19 March 2009Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 September 2008Return made up to 30/08/08; full list of members (4 pages)
2 September 2008Return made up to 30/08/08; full list of members (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 September 2007Return made up to 30/08/07; full list of members (3 pages)
4 September 2007Return made up to 30/08/07; full list of members (3 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Return made up to 30/08/06; full list of members (3 pages)
30 August 2006Return made up to 30/08/06; full list of members (3 pages)
13 March 2006Registered office changed on 13/03/06 from: york house cottingley business park bradford BD16 1PE (1 page)
13 March 2006Registered office changed on 13/03/06 from: york house cottingley business park bradford BD16 1PE (1 page)
10 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2005Return made up to 30/08/05; full list of members
  • 363(287) ‐ Registered office changed on 22/09/05
(8 pages)
22 September 2005Return made up to 30/08/05; full list of members
  • 363(287) ‐ Registered office changed on 22/09/05
(8 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
22 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 September 2003Return made up to 30/08/03; full list of members (7 pages)
29 September 2003Return made up to 30/08/03; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 November 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 November 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 September 2002Return made up to 30/08/02; full list of members (8 pages)
23 September 2002Return made up to 30/08/02; full list of members (8 pages)
23 September 2002New secretary appointed (1 page)
23 September 2002New secretary appointed (1 page)
24 May 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
24 May 2002Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 May 2002Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 May 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
1 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
1 May 2002Secretary resigned;director resigned (1 page)
1 May 2002Secretary resigned;director resigned (1 page)
1 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
1 May 2002New secretary appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
10 May 2001Director's particulars changed (1 page)
10 May 2001Director's particulars changed (1 page)
26 January 2001Full accounts made up to 31 May 2000 (14 pages)
26 January 2001Full accounts made up to 31 May 2000 (14 pages)
13 October 2000Return made up to 30/08/00; full list of members (7 pages)
13 October 2000Return made up to 30/08/00; full list of members (7 pages)
15 May 2000Full accounts made up to 31 May 1999 (14 pages)
15 May 2000Full accounts made up to 31 May 1999 (14 pages)
31 August 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 August 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 April 1999Full accounts made up to 31 May 1998 (17 pages)
28 April 1999Full accounts made up to 31 May 1998 (17 pages)
21 January 1999Return made up to 30/08/98; no change of members (4 pages)
21 January 1999Return made up to 30/08/98; no change of members (4 pages)
21 November 1997Full accounts made up to 31 May 1997 (14 pages)
21 November 1997Full accounts made up to 31 May 1997 (14 pages)
23 October 1997Return made up to 30/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1997Return made up to 30/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 1996Full accounts made up to 31 May 1996 (14 pages)
17 September 1996Full accounts made up to 31 May 1996 (14 pages)
15 September 1996Return made up to 30/08/96; full list of members (6 pages)
15 September 1996Return made up to 30/08/96; full list of members (6 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
11 October 1995Full accounts made up to 31 May 1995 (14 pages)
11 October 1995Full accounts made up to 31 May 1995 (14 pages)
11 September 1995Return made up to 30/08/95; no change of members (4 pages)
11 September 1995Return made up to 30/08/95; no change of members (4 pages)
26 August 1982Company name changed\certificate issued on 26/08/82 (2 pages)
26 August 1982Company name changed\certificate issued on 26/08/82 (2 pages)
20 April 1978Incorporation (16 pages)
20 April 1978Certificate of incorporation (1 page)
20 April 1978Certificate of incorporation (1 page)
20 April 1978Incorporation (16 pages)