Company NameKenny Hill Building & Construction Limited
Company StatusDissolved
Company Number00767426
CategoryPrivate Limited Company
Incorporation Date12 July 1963(60 years, 10 months ago)
Dissolution Date16 March 2020 (4 years, 1 month ago)
Previous NameKenny Hill Service Station Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStephen Anthony Beard
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2004(41 years after company formation)
Appointment Duration15 years, 7 months (closed 16 March 2020)
RoleBuilder
Country of ResidenceEngland
Correspondence Address177 Uggmere Court Road
Ramsey Heights
Peterborough
Cambridgeshire
PE26 2RH
Director NameMr Anthony Herbert Beard
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(28 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 27 July 2004)
RoleMotor Engineer
Correspondence Address8 Orchard Close
Littleport
Ely
Cambridgeshire
CB6 1NU
Director NameMr Michael Albert George
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(28 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 July 1992)
RoleMotor Engineer
Correspondence AddressSolbar Sigma
The Butts
Soham
Cambridgeshire
CB7 5AN
Secretary NameMr Anthony Herbert Beard
NationalityBritish
StatusResigned
Appointed20 December 1991(28 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 27 July 2004)
RoleCompany Director
Correspondence Address8 Orchard Close
Littleport
Ely
Cambridgeshire
CB6 1NU
Director NameMrs Joan May Beard
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(29 years after company formation)
Appointment Duration11 years, 12 months (resigned 27 July 2004)
RoleRetired
Correspondence Address8 Orchard Close
Littleport
Ely
Cambridgeshire
CB6 1NU
Secretary NameMrs Alison Hazel Beard
NationalityBritish
StatusResigned
Appointed27 July 2004(41 years after company formation)
Appointment Duration9 years (resigned 14 August 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
Burnt Fen
Bury St Edmunds
Suffolk
IP28 8EB

Location

Registered AddressSt Johns Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£405,785
Cash£81,891
Current Liabilities£286,070

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 March 2020Final Gazette dissolved following liquidation (1 page)
16 December 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
30 January 2019Liquidators' statement of receipts and payments to 12 November 2018 (12 pages)
15 January 2018Liquidators' statement of receipts and payments to 12 November 2017 (14 pages)
7 February 2017Liquidators' statement of receipts and payments to 12 November 2016 (16 pages)
7 February 2017Liquidators' statement of receipts and payments to 12 November 2016 (16 pages)
21 March 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (12 pages)
21 March 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (12 pages)
8 March 2016Registered office address changed from 77 the Boulevard Stoke on Trent ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 8 March 2016 (2 pages)
8 March 2016Registered office address changed from 77 the Boulevard Stoke on Trent ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 8 March 2016 (2 pages)
22 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2016Appointment of a voluntary liquidator (1 page)
17 February 2016Appointment of a voluntary liquidator (1 page)
12 August 2015Appointment of a voluntary liquidator (1 page)
12 August 2015Appointment of a voluntary liquidator (1 page)
4 February 2015Registered office address changed from Kenny Hill Service Stn., Kenny Hill, Bury St. Edmunds, Suffolk IP28 8EB to 77 the Boulevard Stoke on Trent ST6 6BD on 4 February 2015 (2 pages)
4 February 2015Registered office address changed from Kenny Hill Service Stn., Kenny Hill, Bury St. Edmunds, Suffolk IP28 8EB to 77 the Boulevard Stoke on Trent ST6 6BD on 4 February 2015 (2 pages)
4 February 2015Registered office address changed from Kenny Hill Service Stn., Kenny Hill, Bury St. Edmunds, Suffolk IP28 8EB to 77 the Boulevard Stoke on Trent ST6 6BD on 4 February 2015 (2 pages)
20 January 2015Liquidators' statement of receipts and payments to 12 November 2014 (11 pages)
20 January 2015Liquidators' statement of receipts and payments to 12 November 2014 (11 pages)
20 January 2015Liquidators statement of receipts and payments to 12 November 2014 (11 pages)
10 November 2014Receiver's abstract of receipts and payments to 17 October 2014 (2 pages)
10 November 2014Receiver's abstract of receipts and payments to 17 October 2014 (2 pages)
10 November 2014Notice of ceasing to act as receiver or manager (4 pages)
10 November 2014Notice of ceasing to act as receiver or manager (4 pages)
19 February 2014Appointment of receiver or manager (4 pages)
19 February 2014Appointment of receiver or manager (4 pages)
19 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2013Statement of affairs with form 4.19 (7 pages)
19 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Statement of affairs with form 4.19 (7 pages)
19 August 2013Termination of appointment of Alison Beard as a secretary (2 pages)
19 August 2013Termination of appointment of Alison Beard as a secretary (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 100
(4 pages)
18 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 100
(4 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
10 January 2011Director's details changed for Stephen Anthony Beard on 14 December 2010 (2 pages)
10 January 2011Director's details changed for Stephen Anthony Beard on 14 December 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 February 2010Director's details changed for Stephen Anthony Beard on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Stephen Anthony Beard on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Stephen Anthony Beard on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
16 February 2009Return made up to 14/12/08; full list of members (3 pages)
16 February 2009Return made up to 14/12/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Return made up to 14/12/07; full list of members (2 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Return made up to 14/12/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 January 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (5 pages)
24 February 2006Particulars of mortgage/charge (5 pages)
11 January 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 October 2004New director appointed (2 pages)
31 October 2004New secretary appointed (2 pages)
31 October 2004New director appointed (2 pages)
31 October 2004New secretary appointed (2 pages)
14 August 2004Particulars of mortgage/charge (9 pages)
14 August 2004Particulars of mortgage/charge (9 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
16 February 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2003Accounts for a small company made up to 31 July 2002 (5 pages)
21 May 2003Accounts for a small company made up to 31 July 2002 (5 pages)
30 December 2002Return made up to 14/12/02; full list of members (7 pages)
30 December 2002Return made up to 14/12/02; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
17 January 2002Return made up to 14/12/01; full list of members (6 pages)
17 January 2002Return made up to 14/12/01; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
22 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
8 January 2001Return made up to 14/12/00; full list of members (6 pages)
8 January 2001Return made up to 14/12/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
10 January 2000Return made up to 14/12/99; full list of members (6 pages)
10 January 2000Return made up to 14/12/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
20 December 1998Return made up to 14/12/98; full list of members (6 pages)
20 December 1998Return made up to 14/12/98; full list of members (6 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
7 January 1997Return made up to 20/12/96; no change of members (4 pages)
7 January 1997Return made up to 20/12/96; no change of members (4 pages)
6 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
6 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
26 January 1996Return made up to 20/12/95; full list of members (6 pages)
26 January 1996Return made up to 20/12/95; full list of members (6 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (5 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (5 pages)
4 June 1993Accounts for a small company made up to 31 July 1992 (5 pages)
4 June 1993Accounts for a small company made up to 31 July 1992 (5 pages)
16 March 1993Return made up to 20/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1993Return made up to 20/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 1992Accounts for a small company made up to 31 July 1991 (5 pages)
14 September 1992Accounts for a small company made up to 31 July 1991 (5 pages)
10 July 1992Accounts for a small company made up to 31 July 1990 (5 pages)
10 July 1992Accounts for a small company made up to 31 July 1990 (5 pages)
9 May 1991Return made up to 06/12/90; full list of members (5 pages)
9 May 1991Return made up to 06/12/90; full list of members (5 pages)
27 June 1986Return made up to 17/12/85; full list of members (7 pages)
27 June 1986Return made up to 17/12/85; full list of members (7 pages)
29 March 1984Accounts made up to 31 July 1982 (6 pages)
29 March 1984Accounts made up to 31 July 1982 (6 pages)
25 December 1982Annual return made up to 31/12/81 (4 pages)
25 December 1982Annual return made up to 31/12/81 (4 pages)
24 December 1982Annual return made up to 21/05/80 (4 pages)
24 December 1982Annual return made up to 21/05/80 (4 pages)
24 December 1982Accounts made up to 31 July 1980 (6 pages)
24 December 1982Accounts made up to 31 July 1980 (6 pages)
23 December 1982Annual return made up to 17/11/82 (4 pages)
23 December 1982Annual return made up to 17/11/82 (4 pages)
12 July 1963Incorporation (13 pages)
12 July 1963Incorporation (13 pages)