Company NameKinar Construction Limited
Company StatusDissolved
Company Number00940789
CategoryPrivate Limited Company
Incorporation Date17 October 1968(55 years, 6 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Arthur Doughty
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(22 years, 11 months after company formation)
Appointment Duration25 years, 10 months (closed 25 July 2017)
RoleBuilder
Country of ResidenceScotland
Correspondence Address5 Fir Road
Swinton
Manchester
Lancashire
M27 5DL
Secretary NameHelen Margaret Relph
NationalityBritish
StatusClosed
Appointed14 August 2006(37 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 25 July 2017)
RoleCompany Director
Correspondence Address8 Morley Avenue
Swinton
Greater Manchester
M27 0DU
Director NameMr Peter James Stelfox Stott
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(22 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 1994)
RoleOffice Manager
Correspondence Address37 Culcheth Hall Drive
Culcheth
Warrington
Cheshire
WA3 4PT
Secretary NameMr Peter James Stelfox Stott
NationalityBritish
StatusResigned
Appointed03 October 1991(22 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address37 Culcheth Hall Drive
Culcheth
Warrington
Cheshire
WA3 4PT
Director NameMrs Margaret Mary Doughty
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(25 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 August 2006)
RoleCompamy Secretary
Correspondence Address1 Bentinck Crescent
Troon
Ayrshire
KA10 6JN
Scotland
Secretary NameMrs Margaret Mary Doughty
NationalityBritish
StatusResigned
Appointed30 September 1994(25 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 11 August 2006)
RoleCompamy Secretary
Correspondence Address1 Bentinck Crescent
Troon
Ayrshire
KA10 6JN
Scotland

Location

Registered AddressC/O Beever And Struthers
St Georges House
215-219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

500 at £1Doughty Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,093

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

11 August 1976Delivered on: 16 August 1976
Persons entitled: William & Glyn's 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: 26 & 27 canal bank monton eccles salford manchester & all fixtures attached to the property other than trade machinery as defined by section 5 of the bills of sale act 1878 together with plant machinery fixtures implements and utensils.
Outstanding
11 August 1976Delivered on: 16 August 1976
Persons entitled: Williams & Glyns 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: Land in & fronting heaton avenue, harwood, near bolton, manchester & all fixtures attached to the property other than trade machinery as defined by section 5 of the bills of sale act 1878 together with plant machinery implements and utensils.
Outstanding
11 August 1976Delivered on: 16 August 1976
Persons entitled: Williams & Glyns 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: 2A gee lane, eccles salford, manchester & all fixtures attached to the property other than trade machinery as defined by section 5 of the bills of sale act 1878 together with plant machinery fixtures implements and utensils.
Outstanding
11 August 1976Delivered on: 16 August 1976
Persons entitled: Williams & Glyn's 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: Land site of 24 canal bank monton salford manchester & all fixtures attached to the property other than trade machinery as defined by section 5 of the bills of sale act 1878 together with plant machinery fixtures implements and utensils.
Outstanding
11 August 1976Delivered on: 16 August 1976
Persons entitled: William & Glyns 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: Land adjoining heaton avenue, bolton, manchester & all fixtures attached to the property other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils.
Outstanding
11 August 1976Delivered on: 16 August 1976
Persons entitled: Williams & Glyn's 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: 25 canal bank, monton salford, manchester & all fixtures attached to the property other than trade machinery as defined by section 5 of the bills of sale act 1878 together with plant machinery fixtures implements and utensils.
Outstanding
11 August 1976Delivered on: 16 August 1976
Persons entitled: Williams & Glyn's 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: Land 7 building south west of roscowrd, bolton manchester & all fixtures attached to the property other than trade machinery as defined by section 5 of the bills of sale act 1878 together with plantt machinery fixtures implements and utensils.
Outstanding
11 August 1976Delivered on: 16 August 1976
Persons entitled: Williams & Glyn's 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: Land west of roscow rd, kearsley, bolton, manchester & all fixtures attached to the premises other than trade machinery as defined by section 5 of the bills of sale act 1878 together with plant machinery fixtures implements and utensils.
Outstanding
6 October 1986Delivered on: 14 October 1986
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the west side of roscow road kearsley bolton greater manchester title no. La 307953 fixed charge the plant machinery fixtures fittings furniture equipment implements and utensils.
Outstanding
11 August 1976Delivered on: 16 August 1976
Persons entitled: Williams & Glyn's 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: Site of 24 & 26 vicars st, eccles salford, manchester & all fixtures attached to the premises other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils.
Outstanding

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
29 April 2017Application to strike the company off the register (3 pages)
29 April 2017Application to strike the company off the register (3 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
4 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 November 2016Director's details changed for Mr Arthur Doughty on 1 November 2015 (2 pages)
3 November 2016Director's details changed for Mr Arthur Doughty on 1 November 2015 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 500
(4 pages)
23 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 500
(4 pages)
23 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 500
(4 pages)
22 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 500
(4 pages)
22 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 500
(4 pages)
22 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 500
(4 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500
(4 pages)
7 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500
(4 pages)
7 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 October 2008Return made up to 03/10/08; full list of members (3 pages)
22 October 2008Return made up to 03/10/08; full list of members (3 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 December 2007Return made up to 03/10/07; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 December 2007Return made up to 03/10/07; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 October 2007Director's particulars changed (2 pages)
27 October 2007Director's particulars changed (2 pages)
28 April 2007Return made up to 03/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
28 April 2007Return made up to 03/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
28 April 2007New secretary appointed (2 pages)
28 April 2007New secretary appointed (2 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 October 2005Return made up to 03/10/05; full list of members (8 pages)
4 October 2005Return made up to 03/10/05; full list of members (8 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 December 2004Registered office changed on 20/12/04 from: c/o beever & struthers st georges house 215-219 chester road manchester M15 4JE (2 pages)
20 December 2004Registered office changed on 20/12/04 from: c/o beever & struthers st georges house 215-219 chester road manchester M15 4JE (2 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 October 2004Return made up to 03/10/04; full list of members
  • 363(287) ‐ Registered office changed on 30/10/04
(7 pages)
30 October 2004Return made up to 03/10/04; full list of members
  • 363(287) ‐ Registered office changed on 30/10/04
(7 pages)
3 December 2003Accounts for a small company made up to 31 March 2003 (4 pages)
3 December 2003Accounts for a small company made up to 31 March 2003 (4 pages)
20 November 2003Return made up to 03/10/03; full list of members (7 pages)
20 November 2003Return made up to 03/10/03; full list of members (7 pages)
19 November 2002Accounts for a small company made up to 31 March 2002 (4 pages)
19 November 2002Accounts for a small company made up to 31 March 2002 (4 pages)
25 October 2002Return made up to 03/10/02; full list of members (7 pages)
25 October 2002Return made up to 03/10/02; full list of members (7 pages)
13 March 2002Registered office changed on 13/03/02 from: 1 church road eccles manchester M30 0DL (1 page)
13 March 2002Registered office changed on 13/03/02 from: 1 church road eccles manchester M30 0DL (1 page)
24 December 2001Accounts for a small company made up to 31 March 2001 (4 pages)
24 December 2001Accounts for a small company made up to 31 March 2001 (4 pages)
3 November 2001Return made up to 03/10/01; full list of members (6 pages)
3 November 2001Return made up to 03/10/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 November 2000Return made up to 03/10/00; full list of members (6 pages)
10 November 2000Return made up to 03/10/00; full list of members (6 pages)
2 February 2000Return made up to 03/10/99; full list of members (6 pages)
2 February 2000Return made up to 03/10/99; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 November 1998Return made up to 03/10/98; no change of members (4 pages)
12 November 1998Return made up to 03/10/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 December 1997Return made up to 03/10/97; no change of members (4 pages)
5 December 1997Return made up to 03/10/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
19 October 1996Return made up to 03/10/96; full list of members (7 pages)
19 October 1996Return made up to 03/10/96; full list of members (7 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
9 November 1995Return made up to 03/10/95; no change of members (4 pages)
9 November 1995Return made up to 03/10/95; no change of members (4 pages)
25 November 1988Return made up to 29/08/88; full list of members (4 pages)
25 November 1988Return made up to 29/08/88; full list of members (4 pages)
19 February 1988Return made up to 07/12/87; full list of members (4 pages)
19 February 1988Return made up to 07/12/87; full list of members (4 pages)
15 January 1987Return made up to 04/12/86; full list of members (4 pages)
15 January 1987Return made up to 04/12/86; full list of members (4 pages)
8 June 1983Annual return made up to 31/12/82 (4 pages)
8 June 1983Annual return made up to 31/12/82 (4 pages)
23 April 1982Annual return made up to 31/12/81 (4 pages)
23 April 1982Annual return made up to 31/12/81 (4 pages)
22 April 1982Annual return made up to 31/12/80 (4 pages)
22 April 1982Annual return made up to 31/12/80 (4 pages)