Company NameKenzie Consulting Limited
Company StatusDissolved
Company Number08200015
CategoryPrivate Limited Company
Incorporation Date4 September 2012(11 years, 7 months ago)
Dissolution Date14 April 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Director

Director NameMr Joseph John Bond
Date of BirthApril 1969 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed04 September 2012(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ

Contact

Websitekenzieconsulting.com
Email address[email protected]
Telephone01785 336636
Telephone regionStafford

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

150k at £1Joseph John Bond
99.93%
E
100 at £1Joseph John Bond
0.07%
Ordinary

Financials

Year2014
Net Worth-£194
Cash£14,856

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 April 2020Final Gazette dissolved following liquidation (1 page)
14 January 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
7 March 2019Liquidators' statement of receipts and payments to 12 February 2019 (13 pages)
12 April 2018Liquidators' statement of receipts and payments to 12 February 2018 (14 pages)
24 February 2017Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 24 February 2017 (1 page)
24 February 2017Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 24 February 2017 (1 page)
23 February 2017Appointment of a voluntary liquidator (1 page)
23 February 2017Statement of affairs with form 4.19 (5 pages)
23 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-13
(1 page)
23 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-13
(1 page)
23 February 2017Statement of affairs with form 4.19 (5 pages)
23 February 2017Appointment of a voluntary liquidator (1 page)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
11 October 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 150,100
(4 pages)
27 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 150,100
(4 pages)
27 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 150,100
(4 pages)
21 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
21 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
7 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 150,100
(4 pages)
7 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 150,100
(4 pages)
7 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 150,100
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 May 2014Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
27 May 2014Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
19 May 2014Registered office address changed from 124 Navigation Loop Stone Staffordshire ST15 8ZH on 19 May 2014 (1 page)
19 May 2014Registered office address changed from 124 Navigation Loop Stone Staffordshire ST15 8ZH on 19 May 2014 (1 page)
20 December 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 150,100
(4 pages)
20 December 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 150,100
(4 pages)
20 December 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 150,100
(4 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Contract 14/08/2013
(28 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Contract 14/08/2013
(28 pages)
11 October 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 150,100
(4 pages)
11 October 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 150,100
(4 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)