Ramsbottom
Bury
Lancashire
BL0 0RX
Secretary Name | James Joseph Kenny |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2001(22 years, 11 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 34 Northgate Oldham Lancashire OL8 3AF |
Director Name | James Joseph Kenny |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 January 1999) |
Role | Building Contractor |
Correspondence Address | 4 Edenfield Road Prestwich Manchester Lancashire M25 0EE |
Director Name | John Joseph Kenny |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 April 2001) |
Role | Building Contractor |
Correspondence Address | 81 Hudrake Haslingden Rossendale Lancs BB4 5AF |
Secretary Name | John Joseph Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 81 Hudrake Haslingden Rossendale Lancs BB4 5AF |
Secretary Name | James Joseph Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(22 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 4 Edenfield Road Prestwich Manchester Lancashire M25 0EE |
Website | kennybros.co.uk |
---|---|
Telephone | 0161 6816111 |
Telephone region | Manchester |
Registered Address | C/O Geoffrey Martin And Co 3rd Floor One Park Row Leeds LS1 5HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
25 at £1 | James Michael Kenny 25.00% Ordinary A |
---|---|
25 at £1 | James Michael Kenny 25.00% Ordinary B |
25 at £1 | James Michael Kenny 25.00% Ordinary C |
24 at £1 | Caroline Kenny 24.00% Ordinary D |
1 at £1 | Rosalind Kenny 1.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £840,930 |
Cash | £290,810 |
Current Liabilities | £697,747 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 September 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 11 October 2021 (overdue) |
28 April 2014 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
12 January 2023 | Liquidators' statement of receipts and payments to 5 November 2022 (24 pages) |
---|---|
11 January 2022 | Liquidators' statement of receipts and payments to 5 November 2021 (30 pages) |
18 June 2021 | Notice of completion of voluntary arrangement (17 pages) |
28 November 2020 | Resolutions
|
28 November 2020 | Statement of affairs (9 pages) |
28 November 2020 | Appointment of a voluntary liquidator (3 pages) |
17 November 2020 | Registered 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 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
8 April 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2020 (25 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
13 May 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2019 (17 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
20 March 2018 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 November 2017 | All of the property or undertaking has been released from charge 3 (5 pages) |
28 November 2017 | All of the property or undertaking has been released from charge 3 (5 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with updates (6 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
27 June 2016 | Director's details changed for Mr James Michael Kenny on 27 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr James Michael Kenny on 27 June 2016 (2 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
2 September 2015 | Secretary's details changed for James Joseph Kenny on 3 August 2015 (1 page) |
2 September 2015 | Secretary's details changed for James Joseph Kenny on 3 August 2015 (1 page) |
2 September 2015 | Secretary's details changed for James Joseph Kenny on 3 August 2015 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
13 May 2014 | Registration of charge 013640370004 (27 pages) |
13 May 2014 | Registration of charge 013640370004 (27 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Notice of completion of voluntary arrangement (9 pages) |
28 May 2012 | Notice of completion of voluntary arrangement (9 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2011 (10 pages) |
4 May 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2011 (10 pages) |
4 May 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2011 (10 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2010 (12 pages) |
6 April 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2010 (12 pages) |
6 April 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2010 (12 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
19 March 2009 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
19 March 2009 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 August 2006 | Return made up to 30/08/06; full list of members (3 pages) |
30 August 2006 | Return made up to 30/08/06; full list of members (3 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: york house cottingley business park bradford BD16 1PE (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: york house cottingley business park bradford BD16 1PE (1 page) |
10 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 September 2005 | Return made up to 30/08/05; full list of members
|
22 September 2005 | Return made up to 30/08/05; full list of members
|
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
22 September 2004 | Return made up to 30/08/04; full list of members
|
22 September 2004 | Return made up to 30/08/04; full list of members
|
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
29 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
4 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 November 2002 | Resolutions
|
16 November 2002 | Resolutions
|
23 September 2002 | Return made up to 30/08/02; full list of members (8 pages) |
23 September 2002 | Return made up to 30/08/02; full list of members (8 pages) |
23 September 2002 | New secretary appointed (1 page) |
23 September 2002 | New secretary appointed (1 page) |
24 May 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
24 May 2002 | Return made up to 30/08/01; full list of members
|
24 May 2002 | Return made up to 30/08/01; full list of members
|
24 May 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
1 May 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
1 May 2002 | Secretary resigned;director resigned (1 page) |
1 May 2002 | Secretary resigned;director resigned (1 page) |
1 May 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
10 May 2001 | Director's particulars changed (1 page) |
10 May 2001 | Director's particulars changed (1 page) |
26 January 2001 | Full accounts made up to 31 May 2000 (14 pages) |
26 January 2001 | Full accounts made up to 31 May 2000 (14 pages) |
13 October 2000 | Return made up to 30/08/00; full list of members (7 pages) |
13 October 2000 | Return made up to 30/08/00; full list of members (7 pages) |
15 May 2000 | Full accounts made up to 31 May 1999 (14 pages) |
15 May 2000 | Full accounts made up to 31 May 1999 (14 pages) |
31 August 1999 | Return made up to 30/08/99; full list of members
|
31 August 1999 | Return made up to 30/08/99; full list of members
|
28 April 1999 | Full accounts made up to 31 May 1998 (17 pages) |
28 April 1999 | Full accounts made up to 31 May 1998 (17 pages) |
21 January 1999 | Return made up to 30/08/98; no change of members (4 pages) |
21 January 1999 | Return made up to 30/08/98; no change of members (4 pages) |
21 November 1997 | Full accounts made up to 31 May 1997 (14 pages) |
21 November 1997 | Full accounts made up to 31 May 1997 (14 pages) |
23 October 1997 | Return made up to 30/08/97; no change of members
|
23 October 1997 | Return made up to 30/08/97; no change of members
|
17 September 1996 | Full accounts made up to 31 May 1996 (14 pages) |
17 September 1996 | Full accounts made up to 31 May 1996 (14 pages) |
15 September 1996 | Return made up to 30/08/96; full list of members (6 pages) |
15 September 1996 | Return made up to 30/08/96; full list of members (6 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
11 October 1995 | Full accounts made up to 31 May 1995 (14 pages) |
11 October 1995 | Full accounts made up to 31 May 1995 (14 pages) |
11 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
11 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
26 August 1982 | Company name changed\certificate issued on 26/08/82 (2 pages) |
26 August 1982 | Company name changed\certificate issued on 26/08/82 (2 pages) |
20 April 1978 | Incorporation (16 pages) |
20 April 1978 | Certificate of incorporation (1 page) |
20 April 1978 | Certificate of incorporation (1 page) |
20 April 1978 | Incorporation (16 pages) |