Company NameKendal Homes Limited
Company StatusDissolved
Company Number02171953
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)
Previous NameMondrell Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Elizabeth Dunn
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 4 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Fairways
Whitley Bay
Tyne & Wear
NE25 9YG
Director NameMr Trevor John Dunn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 4 months (closed 03 October 2023)
RoleResidential Care Home Director
Country of ResidenceEngland
Correspondence Address11 Fairways
Whitley Bay
Tyne & Wear
NE25 9YG
Secretary NameMrs Elizabeth Dunn
NationalityBritish
StatusClosed
Appointed11 June 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 4 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Fairways
Whitley Bay
Tyne & Wear
NE25 9YG

Contact

Websitekendalhomes.co.uk
Email address[email protected]
Telephone0191 2970093
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRmt Accountants & Business Advisors Limited
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1E. Dunn
50.00%
Ordinary
50 at £1Trevor John Dunn
50.00%
Ordinary

Financials

Year2014
Net Worth£357,016
Cash£77,015
Current Liabilities£41,911

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

4 July 2000Delivered on: 11 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 3 & 5 park parade whitley bay tyne & wear t/n TY360542. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 May 1995Delivered on: 30 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 27/29 park avenue and 1 park parade whitley bay tyne and wear and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 February 1991Delivered on: 18 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as plot of land to north of north side shilbottle alnwick northumberland an area of 0.45 hectares (1.124 acres) and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 June 1988Delivered on: 24 June 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land adjoining hendre colwinston cowbridge south glam. And/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 October 2023Final Gazette dissolved following liquidation (1 page)
3 July 2023Return of final meeting in a members' voluntary winding up (16 pages)
17 May 2023Liquidators' statement of receipts and payments to 9 March 2023 (25 pages)
30 March 2022Appointment of a voluntary liquidator (3 pages)
22 March 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-10
(1 page)
22 March 2022Declaration of solvency (5 pages)
17 March 2022Registered office address changed from 11 Fairways 11 Fairways West Monkseaton Whitley Bay Tyne and Wear NE25 9YG England to Rmt Accountants & Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 17 March 2022 (2 pages)
21 February 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 September 2021Registered office address changed from Kendal House 29 Park Avenue Whitley Bay Tyne and Wear NE26 1DP to 11 Fairways 11 Fairways West Monkseaton Whitley Bay Tyne and Wear NE25 9YG on 29 September 2021 (1 page)
27 August 2021Satisfaction of charge 1 in full (1 page)
27 August 2021Satisfaction of charge 3 in full (1 page)
27 August 2021Satisfaction of charge 4 in full (1 page)
27 August 2021Satisfaction of charge 2 in full (1 page)
7 July 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
17 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
16 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
13 March 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
13 March 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
8 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 June 2010Director's details changed for Mr Trevor John Dunn on 4 June 2010 (2 pages)
14 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Mrs Elizabeth Dunn on 4 June 2010 (2 pages)
14 June 2010Director's details changed for Mrs Elizabeth Dunn on 4 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Trevor John Dunn on 4 June 2010 (2 pages)
14 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Mrs Elizabeth Dunn on 4 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Trevor John Dunn on 4 June 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 June 2009Return made up to 04/06/09; full list of members (4 pages)
15 June 2009Return made up to 04/06/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 June 2008Return made up to 04/06/08; full list of members (4 pages)
6 June 2008Return made up to 04/06/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 June 2007Return made up to 04/06/07; full list of members (2 pages)
8 June 2007Return made up to 04/06/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 June 2006Return made up to 04/06/06; full list of members (2 pages)
14 June 2006Return made up to 04/06/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 June 2005Return made up to 04/06/05; full list of members (7 pages)
16 June 2005Return made up to 04/06/05; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 June 2004Return made up to 04/06/04; full list of members (7 pages)
18 June 2004Return made up to 04/06/04; full list of members (7 pages)
30 May 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 June 2002Return made up to 04/06/02; full list of members (7 pages)
27 June 2002Return made up to 04/06/02; full list of members (7 pages)
10 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 July 2001Return made up to 04/06/01; full list of members (6 pages)
9 July 2001Return made up to 04/06/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
8 June 2000Return made up to 04/06/00; full list of members (6 pages)
8 June 2000Return made up to 04/06/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 June 1999Return made up to 11/06/99; full list of members (6 pages)
22 June 1999Return made up to 11/06/99; full list of members (6 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 June 1997Return made up to 11/06/97; full list of members (6 pages)
19 June 1997Return made up to 11/06/97; full list of members (6 pages)
4 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 August 1996Return made up to 11/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1996Return made up to 11/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1996Return made up to 11/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 1996Return made up to 11/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 May 1995Particulars of mortgage/charge (6 pages)
30 May 1995Particulars of mortgage/charge (6 pages)
15 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
15 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
29 March 1988Wd 25/02/88 ad 29/01/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 March 1988Wd 25/02/88 ad 29/01/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 March 1988Wd 25/02/88 pd 29/01/88--------- £ si 2@1 (1 page)
29 March 1988Wd 25/02/88 pd 29/01/88--------- £ si 2@1 (1 page)
26 November 1987Company name changed mondrell LIMITED\certificate issued on 27/11/87 (2 pages)
26 November 1987Company name changed mondrell LIMITED\certificate issued on 27/11/87 (2 pages)
19 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1987Incorporation (15 pages)
30 September 1987Incorporation (15 pages)