Company NameKenburgh Limited
DirectorsGraham Wood and Kenneth Mawson Norris
Company StatusLiquidation
Company NumberSC105596
CategoryPrivate Limited Company
Incorporation Date9 July 1987(36 years, 10 months ago)

Business Activity

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

Directors

Director NameGraham Wood
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1993(5 years, 10 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address20 Slingsby Close
Apperley Bridge
Bradford
West Yorkshire
BD10 0UJ
Director NameKenneth Mawson Norris
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1996(9 years after company formation)
Appointment Duration27 years, 9 months
RoleBuilder
Correspondence AddressPool House Farm
Poole In Wharfedale
Otley
West Yorkshire
LS21 1EG
Secretary NameGraham Wood
NationalityBritish
StatusCurrent
Appointed29 October 1996(9 years, 3 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address20 Slingsby Close
Apperley Bridge
Bradford
West Yorkshire
BD10 0UJ
Director NameJohn Holmes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1989(1 year, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 November 1998)
RoleDirector/Insurance Broker
Correspondence Address3 Grays Court
Chantry Road
Bishops Stortford
Hertfordshire
CM23 2UU
Director NameMalcolm Alexander Young
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1989(1 year, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 September 1995)
RoleSurveyor
Correspondence Address9 Wester Coates Gardens
Edinburgh
Midlothian
EH12 5LT
Scotland
Secretary NameJohn Holmes
NationalityBritish
StatusResigned
Appointed31 January 1989(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 1992)
RoleCompany Director
Correspondence Address3 Grays Court
Chantry Road
Bishops Stortford
Hertfordshire
CM23 2UU
Secretary NameDavid Norman Price
NationalityBritish
StatusResigned
Appointed27 May 1992(4 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 February 1993)
RoleCompany Director
Correspondence Address121 Thaxted Road
Saffron Walden
Essex
CB11 3AG
Secretary NameMalcolm Alexander Young
NationalityBritish
StatusResigned
Appointed19 February 1993(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 December 1995)
RoleCompany Director
Correspondence Address9 Wester Coates Gardens
Edinburgh
Midlothian
EH12 5LT
Scotland
Secretary NameLeslie Stephen Mason
NationalityBritish
StatusResigned
Appointed08 December 1995(8 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 October 1996)
RoleCompany Director
Correspondence Address32 Crownest Lane
Bingley
West Yorkshire
BD16 4DA
Director NameLeslie Stephen Mason
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(8 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 1996)
RoleAccountant
Correspondence Address32 Crownest Lane
Bingley
West Yorkshire
BD16 4DA
Secretary NameGraham Wood
NationalityBritish
StatusResigned
Appointed01 September 1996(9 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 October 1996)
RoleCompany Director
Correspondence AddressThe Orchard Wetherby Road
Sicklinghall
Wetherby
West Yorkshire
LS22 4AR

Location

Registered AddressBrechin Tindal Oatts
48 St Vincent Street
Glasgow
G2 5HS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year1996
Net Worth£396,346
Cash£106,118
Current Liabilities£2,018,243

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Next Accounts Due31 October 1998 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due14 February 2017 (overdue)

Filing History

29 April 2004Notice of ceasing to act as receiver or manager (3 pages)
29 April 2004Notice of ceasing to act as receiver or manager (3 pages)
29 April 2004Notice of ceasing to act as receiver or manager (1 page)
29 April 2004Notice of ceasing to act as receiver or manager (1 page)
2 October 2003Notice of winding up order (1 page)
2 October 2003Court order notice of winding up (1 page)
2 October 2003Notice of winding up order (1 page)
2 October 2003Court order notice of winding up (1 page)
30 March 1999Registered office changed on 30/03/99 from: 31 melville street edinburgh EH3 7JQ (1 page)
30 March 1999Registered office changed on 30/03/99 from: 31 melville street edinburgh EH3 7JQ (1 page)
11 March 1999Notice of the appointment of receiver by a holder of a floating charge (6 pages)
11 March 1999Notice of the appointment of receiver by a holder of a floating charge (6 pages)
2 March 1999Notice of the appointment of receiver by a holder of a floating charge (7 pages)
2 March 1999Notice of the appointment of receiver by a holder of a floating charge (7 pages)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
7 July 1998Ad 26/11/96--------- £ si 240239@1 (2 pages)
7 July 1998Ad 26/11/96--------- £ si 240239@1 (2 pages)
7 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
7 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
16 June 1998Accounts for a small company made up to 31 December 1996 (10 pages)
16 June 1998Accounts for a small company made up to 31 December 1996 (10 pages)
26 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 January 1998Partic of mort/charge * (5 pages)
22 January 1998Partic of mort/charge * (5 pages)
19 September 1997Full accounts made up to 31 December 1995 (17 pages)
19 September 1997Full accounts made up to 31 December 1995 (17 pages)
10 September 1997Re-registration of Memorandum and Articles (11 pages)
10 September 1997Application for reregistration from PLC to private (1 page)
10 September 1997Re-registration of Memorandum and Articles (11 pages)
10 September 1997Certificate of re-registration from Public Limited Company to Private (1 page)
10 September 1997Certificate of re-registration from Public Limited Company to Private (1 page)
10 September 1997Application for reregistration from PLC to private (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997New secretary appointed (2 pages)
16 May 1997Return made up to 31/01/97; no change of members (7 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997Return made up to 31/01/97; no change of members (7 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996Secretary resigned (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996New secretary appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
14 June 1996Return made up to 31/01/96; full list of members (9 pages)
14 June 1996Return made up to 31/01/96; full list of members (9 pages)
17 May 1996Partic of mort/charge * (5 pages)
17 May 1996Partic of mort/charge * (5 pages)
14 February 1996Partic of mort/charge * (6 pages)
14 February 1996Partic of mort/charge * (7 pages)
14 February 1996Partic of mort/charge * (6 pages)
14 February 1996Partic of mort/charge * (7 pages)
6 February 1996Partic of mort/charge * (5 pages)
6 February 1996Partic of mort/charge * (5 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
3 November 1995Director resigned (2 pages)
3 November 1995Director resigned (2 pages)
30 October 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
30 October 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
7 June 1995Ad 18/05/95--------- £ si 500000@1=500000 £ ic 325690/825690 (2 pages)
7 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 June 1995Ad 18/05/95--------- £ si 500000@1=500000 £ ic 325690/825690 (2 pages)
7 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1995Full accounts made up to 31 October 1994 (10 pages)
10 May 1995Full accounts made up to 31 October 1994 (10 pages)
8 March 1994Ad 28/02/94--------- £ si 175450@1=175450 £ ic 150240/325690 (2 pages)
8 March 1994Ad 28/02/94--------- £ si 175450@1=175450 £ ic 150240/325690 (2 pages)
9 November 1993Ad 14/04/93-15/10/93 £ si 150000@1=150000 £ ic 240/150240 (2 pages)
9 November 1993Ad 14/04/93-15/10/93 £ si 150000@1=150000 £ ic 240/150240 (2 pages)
8 June 1992Ad 04/06/92--------- £ si 140@1=140 £ ic 100/240 (2 pages)
8 June 1992Ad 04/06/92--------- £ si 140@1=140 £ ic 100/240 (2 pages)
29 November 1989Return made up to 31/01/89; full list of members (6 pages)
29 November 1989Return made up to 31/01/89; full list of members (6 pages)