Company NameKennett House Limited
Company StatusDissolved
Company NumberSC435821
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 6 months ago)
Dissolution Date25 August 2021 (2 years, 8 months ago)
Previous NameAbbeycare Newmarket Limited

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Paul Andrew Bowley
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2015(3 years after company formation)
Appointment Duration5 years, 9 months (closed 25 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Prg Partnership Solicitors 12a Bridgewater
Erskine
PA8 7AA
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameRaymond Ellis Blin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurdostoun Castle Bonkle
Newmains
Wishaw
Lanarkshire
ML2 9BY
Scotland
Director NameMr David Shenkin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Arisdale Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 6HB
Scotland
Director NameMr John Maclean
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(2 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 April 2016)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressLittle Broadlie Old Fairlie Moor Road
Dalry
Ayrshire
KA24 5HP
Scotland
Director NameMr Liam John Mehigan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 16 October 2018)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressMurdostoun Castle Bonkle
Newmains
Wishaw
Lanarkshire
ML2 9BY
Scotland
Director NameMr David Edward Jones
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(3 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 July 2016)
RoleProperty Owner
Country of ResidenceEngland
Correspondence AddressMurdostoun Castle Bonkle
Newmains
Wishaw
Lanarkshire
ML2 9BY
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed31 October 2012(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteabbeycarefoundation.com
Email address[email protected]
Telephone01698 386013
Telephone regionMotherwell

Location

Registered AddressC/O The Prg Partnership Solicitors
12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

1 at £1Leith Care LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£283,953
Cash£11,513
Current Liabilities£401,076

Accounts

Latest Accounts27 February 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Filing History

25 August 2021Final Gazette dissolved following liquidation (1 page)
25 May 2021Final account prior to dissolution in CVL (5 pages)
1 July 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-21
(1 page)
1 July 2019Registered office address changed from Murdostoun Castle Bonkle Newmains Wishaw Lanarkshire ML2 9BY to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 1 July 2019 (1 page)
23 November 2018Total exemption full accounts made up to 27 February 2018 (6 pages)
17 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-16
(3 pages)
16 October 2018Termination of appointment of Liam John Mehigan as a director on 16 October 2018 (1 page)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
3 May 2018Cessation of Leith Care Ltd as a person with significant control on 13 February 2017 (1 page)
3 May 2018Notification of Abbeycare Group Ltd as a person with significant control on 13 February 2017 (1 page)
28 September 2017Total exemption full accounts made up to 27 February 2017 (6 pages)
28 September 2017Total exemption full accounts made up to 27 February 2017 (6 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 27 February 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 27 February 2016 (5 pages)
6 July 2016Termination of appointment of David Edward Jones as a director on 6 July 2016 (1 page)
6 July 2016Termination of appointment of David Edward Jones as a director on 6 July 2016 (1 page)
21 April 2016Appointment of Mr David Edward Jones as a director on 21 April 2016 (2 pages)
21 April 2016Appointment of Mr David Edward Jones as a director on 21 April 2016 (2 pages)
21 April 2016Termination of appointment of John Maclean as a director on 21 April 2016 (1 page)
21 April 2016Termination of appointment of John Maclean as a director on 21 April 2016 (1 page)
22 December 2015Appointment of Mr Liam Mehigan as a director on 22 December 2015 (2 pages)
22 December 2015Appointment of Mr Liam Mehigan as a director on 22 December 2015 (2 pages)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(4 pages)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(4 pages)
27 November 2015Total exemption small company accounts made up to 27 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 27 February 2015 (4 pages)
11 November 2015Termination of appointment of David Edward Jones as a director on 11 November 2015 (1 page)
11 November 2015Appointment of Mr Paul Andrew Bowley as a director on 11 November 2015 (2 pages)
11 November 2015Appointment of Mr Paul Andrew Bowley as a director on 11 November 2015 (2 pages)
11 November 2015Termination of appointment of David Edward Jones as a director on 11 November 2015 (1 page)
28 September 2015Appointment of Mr John Maclean as a director on 28 September 2015 (2 pages)
28 September 2015Termination of appointment of Raymond Ellis Blin as a director on 28 September 2015 (1 page)
28 September 2015Appointment of Mr David Edward Jones as a director on 28 September 2015 (2 pages)
28 September 2015Appointment of Mr David Edward Jones as a director on 28 September 2015 (2 pages)
28 September 2015Appointment of Mr John Maclean as a director on 28 September 2015 (2 pages)
28 September 2015Termination of appointment of Raymond Ellis Blin as a director on 28 September 2015 (1 page)
22 June 2015Termination of appointment of David Shenkin as a director on 31 May 2015 (2 pages)
22 June 2015Termination of appointment of David Shenkin as a director on 31 May 2015 (2 pages)
13 April 2015Registered office address changed from Brownhill House Highfield Dalry Ayrshire KA24 4JB to Murdostoun Castle Bonkle Newmains Wishaw Lanarkshire ML2 9BY on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Brownhill House Highfield Dalry Ayrshire KA24 4JB to Murdostoun Castle Bonkle Newmains Wishaw Lanarkshire ML2 9BY on 13 April 2015 (1 page)
15 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
21 October 2014Total exemption small company accounts made up to 27 February 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 27 February 2014 (4 pages)
23 July 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (2 pages)
23 July 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (2 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
25 November 2013Director's details changed for Raymond Ellis Blin on 1 November 2012 (2 pages)
25 November 2013Director's details changed for Raymond Ellis Blin on 1 November 2012 (2 pages)
25 November 2013Director's details changed for Raymond Ellis Blin on 1 November 2012 (2 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
31 October 2012Appointment of David Shenkin as a director (2 pages)
31 October 2012Current accounting period extended from 31 October 2013 to 28 February 2014 (1 page)
31 October 2012Appointment of David Shenkin as a director (2 pages)
31 October 2012Appointment of Raymond Ellis Blin as a director (2 pages)
31 October 2012Termination of appointment of Burness (Directors) Limited as a director (1 page)
31 October 2012Termination of appointment of Gary Gray as a director (1 page)
31 October 2012Appointment of Raymond Ellis Blin as a director (2 pages)
31 October 2012Termination of appointment of Burness (Directors) Limited as a director (1 page)
31 October 2012Current accounting period extended from 31 October 2013 to 28 February 2014 (1 page)
31 October 2012Incorporation (35 pages)
31 October 2012Termination of appointment of Gary Gray as a director (1 page)
31 October 2012Incorporation (35 pages)