Company NameA.N. McKenna Enterprises Limited
DirectorVictoria Jayne McKenna
Company StatusActive
Company Number01368864
CategoryPrivate Limited Company
Incorporation Date16 May 1978(45 years, 11 months ago)
Previous NameMoodcell Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Victoria Jayne McKenna
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(36 years, 11 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Mill Crown Street
Failsworth
Manchester
M35 9BG
Director NameJames McKenna
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(13 years, 3 months after company formation)
Appointment Duration16 years (resigned 20 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5
32 Moss Lane
Sale
Cheshire
M33 6BE
Director NameAnthony Noel McKenna
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(13 years, 3 months after company formation)
Appointment Duration23 years, 8 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Stables
Runshaw Hall, Euxton
Chorley
PR7 6HQ
Secretary NameAnthony Noel McKenna
NationalityBritish
StatusResigned
Appointed31 August 1991(13 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 14 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Stables
Runshaw Hall, Euxton
Chorley
PR7 6HQ
Secretary NameMr Paul Anthony McKenna
NationalityBritish
StatusResigned
Appointed14 July 2008(30 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 2015)
RoleCompany Director
Correspondence Address57 Stanley Road
Heaton Moor
Stockport
Cheshire
SK4 4HW

Location

Registered AddressIvy Mill Crown Street
Failsworth
Manchester
M35 9BG
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.2k at £1Barbara Mckenna
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

25 October 1990Delivered on: 2 November 1990
Satisfied on: 10 November 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures.. 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.
Fully Satisfied
24 May 1990Delivered on: 5 June 1990
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: A.N. mckenna enterprises limited.
Outstanding

Filing History

2 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
24 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
7 October 2019Registered office address changed from 3 Foundry House Forge Court Aston Clinton Aylesbury Buckinghamshire HP22 5FU England to Ivy Mill Crown Street Failsworth Manchester M35 9BG on 7 October 2019 (1 page)
24 September 2019Registered office address changed from C/O Strathmore Accountants Ltd 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG to 3 Foundry House Forge Court Aston Clinton Aylesbury Buckinghamshire HP22 5FU on 24 September 2019 (1 page)
13 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,160
(3 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,160
(3 pages)
3 July 2015Termination of appointment of Anthony Noel Mckenna as a director on 1 May 2015 (1 page)
3 July 2015Appointment of Miss Victoria Jayne Mckenna as a director on 1 May 2015 (2 pages)
3 July 2015Termination of appointment of Anthony Noel Mckenna as a director on 1 May 2015 (1 page)
3 July 2015Termination of appointment of Paul Anthony Mckenna as a secretary on 1 May 2015 (1 page)
3 July 2015Appointment of Miss Victoria Jayne Mckenna as a director on 1 May 2015 (2 pages)
3 July 2015Termination of appointment of Paul Anthony Mckenna as a secretary on 1 May 2015 (1 page)
3 July 2015Termination of appointment of Anthony Noel Mckenna as a director on 1 May 2015 (1 page)
3 July 2015Termination of appointment of Paul Anthony Mckenna as a secretary on 1 May 2015 (1 page)
3 July 2015Appointment of Miss Victoria Jayne Mckenna as a director on 1 May 2015 (2 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,160
(4 pages)
11 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,160
(4 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,160
(4 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,160
(4 pages)
12 April 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 April 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 February 2012Registered office address changed from James Anthony House 1 Lyons Road Ashburton Trafford Park Manchester M17 1RN on 29 February 2012 (1 page)
29 February 2012Registered office address changed from James Anthony House 1 Lyons Road Ashburton Trafford Park Manchester M17 1RN on 29 February 2012 (1 page)
29 November 2011Secretary's details changed for Paul Anthony Mckenna on 28 November 2011 (2 pages)
29 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
29 November 2011Secretary's details changed for Paul Anthony Mckenna on 28 November 2011 (2 pages)
29 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 December 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
21 November 2008Return made up to 31/08/08; full list of members (3 pages)
21 November 2008Return made up to 31/08/08; full list of members (3 pages)
30 July 2008Appointment terminated secretary anthony mckenna (1 page)
30 July 2008Secretary appointed paul anthony mckenna (1 page)
30 July 2008Appointment terminated secretary anthony mckenna (1 page)
30 July 2008Secretary appointed paul anthony mckenna (1 page)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 September 2007Return made up to 31/08/07; full list of members (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007Return made up to 31/08/07; full list of members (2 pages)
20 September 2007Director resigned (1 page)
29 August 2007£ ic 2320/1160 09/08/07 £ sr 1160@1=1160 (2 pages)
29 August 2007£ ic 2320/1160 09/08/07 £ sr 1160@1=1160 (2 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 July 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
21 July 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 October 2006Return made up to 31/08/06; full list of members (2 pages)
24 October 2006Return made up to 31/08/06; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 March 2006Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2006Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 October 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 September 2003Return made up to 31/08/03; full list of members (7 pages)
23 September 2003Return made up to 31/08/03; full list of members (7 pages)
24 September 2002Return made up to 31/08/02; full list of members (7 pages)
24 September 2002Return made up to 31/08/02; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 September 2001Return made up to 31/08/01; full list of members (6 pages)
3 September 2001Return made up to 31/08/01; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 September 2000Full accounts made up to 31 March 2000 (12 pages)
7 September 2000Full accounts made up to 31 March 2000 (12 pages)
4 September 2000Return made up to 31/08/00; full list of members (6 pages)
4 September 2000Return made up to 31/08/00; full list of members (6 pages)
21 September 1999Full accounts made up to 31 March 1999 (16 pages)
21 September 1999Full accounts made up to 31 March 1999 (16 pages)
9 September 1999Return made up to 31/08/99; no change of members (4 pages)
9 September 1999Return made up to 31/08/99; no change of members (4 pages)
29 September 1998Return made up to 31/08/98; no change of members (4 pages)
29 September 1998Return made up to 31/08/98; no change of members (4 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 September 1997Return made up to 31/08/97; full list of members (6 pages)
23 September 1997Return made up to 31/08/97; full list of members (6 pages)
29 July 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
29 July 1997Ad 25/07/97--------- £ si 800@1=800 £ ic 1520/2320 (2 pages)
29 July 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
29 July 1997Ad 25/07/97--------- £ si 800@1=800 £ ic 1520/2320 (2 pages)
17 June 1997Particulars of contract relating to shares (3 pages)
17 June 1997Ad 20/03/97--------- £ si 520@1 (2 pages)
17 June 1997Particulars of contract relating to shares (3 pages)
17 June 1997Ad 20/03/97--------- £ si 520@1 (2 pages)
6 June 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 June 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
5 June 1997Ad 20/03/97--------- £ si 520@1=520 £ ic 1000/1520 (2 pages)
5 June 1997Ad 20/03/97--------- £ si 520@1=520 £ ic 1000/1520 (2 pages)
27 March 1997Registered office changed on 27/03/97 from: bailey house bailey road trafford park manchester M17 1SA (1 page)
27 March 1997Registered office changed on 27/03/97 from: bailey house bailey road trafford park manchester M17 1SA (1 page)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
11 October 1996Return made up to 31/08/96; full list of members (8 pages)
11 October 1996Return made up to 31/08/96; full list of members (8 pages)
2 October 1995Return made up to 31/08/95; no change of members (4 pages)
2 October 1995Return made up to 31/08/95; no change of members (4 pages)
22 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)