KENYON WAREHOUSING LIMITED

C/O Kroll Advisory Ltd The Chancery C/O Kroll Advisory Ltd The Chancery, Manchester, M2 1EW
StatusADMINISTRATION
Company No.03625771
CategoryPrivate Limited Company
Incorporated03 Sep 1998
Age25 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

KENYON WAREHOUSING LIMITED is an administration private limited company with number 03625771. It was incorporated 25 years, 10 months, 1 day ago, on 03 September 1998. The company address is C/O Kroll Advisory Ltd The Chancery C/O Kroll Advisory Ltd The Chancery, Manchester, M2 1EW.



Company Fillings

Liquidation in administration progress report

Date: 30 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 27 Mar 2024

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 27 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 23 Jun 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 16 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Helen Darnell

Termination date: 2023-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Whittle

Termination date: 2023-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-29

Old address: Thornley Avenue Blackburn BB1 3HJ

New address: C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 29 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gaskell

Termination date: 2023-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Webb

Termination date: 2022-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Whittle

Appointment date: 2022-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 23 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Paul O'shea

Termination date: 2022-01-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2021

Action Date: 22 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036257710008

Charge creation date: 2021-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2021

Action Date: 21 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036257710007

Charge creation date: 2021-12-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036257710004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2021

Action Date: 08 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036257710006

Charge creation date: 2021-12-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts amended with accounts type small

Date: 20 Jun 2021

Action Date: 30 Apr 2019

Category: Accounts

Type: AAMD

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-10

Psc name: Mr Graham Trevor Darnell

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-10

Officer name: Mr Graham Trevor Darnell

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leslie Webb

Cessation date: 2020-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gaskell

Appointment date: 2020-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katie Helen Darnell

Appointment date: 2020-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jun 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Carroll

Termination date: 2020-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036257710005

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ewan Grant Hill

Termination date: 2019-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Bailey

Termination date: 2019-09-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Anthony Bailey

Cessation date: 2019-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Paul O'shea

Appointment date: 2019-05-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ewan Grant Hill

Appointment date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Carroll

Appointment date: 2019-05-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Marie Mitchell

Termination date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2018

Action Date: 23 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Otif Distribution Limited

Notification date: 2016-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2018

Action Date: 23 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carolis Holdings Limited

Cessation date: 2016-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Anthony Bailey

Notification date: 2018-07-02

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leslie Webb

Notification date: 2018-07-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ann Marie Mitchell

Appointment date: 2018-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leslie Webb

Appointment date: 2018-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Bailey

Appointment date: 2018-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Trevor Darnell

Notification date: 2016-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-05

Officer name: Mr Graham Trevor Darnell

Documents

View document PDF

Capital cancellation shares

Date: 23 Mar 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH06

Date: 2017-03-01

Capital : 20 GBP

Documents

View document PDF

Resolution

Date: 23 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 23 Mar 2017

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Kenyon

Termination date: 2016-12-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wayne Kenyon

Termination date: 2016-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Trevor Darnell

Appointment date: 2016-12-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2017

Action Date: 23 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036257710005

Charge creation date: 2016-12-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2016

Action Date: 28 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036257710004

Charge creation date: 2016-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 12 Feb 2013

Action Date: 16 Jan 2013

Category: Capital

Type: SH02

Date: 2013-01-16

Capital : 20 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2013

Action Date: 17 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-17

Capital : 20 GBP

Documents

View document PDF

Capital cancellation shares

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Capital

Type: SH06

Date: 2012-10-08

Capital : 34,502 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Resolution

Date: 02 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 02 Oct 2012

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kenyon

Documents

View document PDF

Legacy

Date: 13 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Legacy

Date: 20 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Kenyon

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 11 Oct 2010

Action Date: 16 Oct 2009

Category: Capital

Type: SH02

Date: 2009-10-16

Capital : 34,502 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Wayne Kenyon

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Michael Ashton Kenyon

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Harry Kenyon

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-09

Officer name: Wayne Kenyon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 03 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-03

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael kenyon / 17/07/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Capital

Type: 122

Description: Gbp sr 14000@1

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Capital

Type: 122

Description: £ ic 78002/64002 16/10/07 £ sr 14000@1=14000

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF


Some Companies

APACHE AUCTIONS LTD

UNIT 16,FELIXSTOWE,IP11 3UU

Number:10917018
Status:ACTIVE
Category:Private Limited Company

GREATMANOR LIMITED

CHARLES HOUSE,LONDON,NW3 5JJ

Number:04778017
Status:ACTIVE
Category:Private Limited Company

HOME CARE FOR YOU (BOLTON) LTD

438 HALLIWELL ROAD,BOLTON,BL1 8AN

Number:06744167
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OPINION MATTERS LIMITED

NORTHBURGH HOUSE,LONDON,EC1V 0AT

Number:05292463
Status:ACTIVE
Category:Private Limited Company

RUSSILL LIMITED

31A CASTLE ROAD,KENT,CT21 5HB

Number:02776379
Status:ACTIVE
Category:Private Limited Company

STRATEGIC SHIELD GLOBAL LTD

THE COTTAGE WEST STREET,SALISBURY,SP3 4AS

Number:09568541
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source