Company NameKenmel Properties Limited
Company StatusDissolved
Company Number05878832
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 8 months ago)
Dissolution Date8 March 2022 (2 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Jonathan Mellor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressDene Croft
3 The Factory
Castle Eden
Cleveland
TS27 4SR
Director NameMartin Kenefec
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address7 Low Church Wynd
Yarm
Cleveland
TS15 9BA
Secretary NameMartin Kenefec
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address7 Low Church Wynd
Yarm
Cleveland
TS15 9BA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone01642 247840
Telephone regionMiddlesbrough

Location

Registered Address80 Borough Road
Middlesbrough
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

20 at £1Jonathan Mellor
100.00%
Ordinary

Financials

Year2014
Net Worth£44,242
Cash£512
Current Liabilities£4,825

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

27 April 2007Delivered on: 1 May 2007
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 312 linthorpe road middlesborough all uncalled capital all intellectual property rights and other f/h and l/h property any legal or beneficial interest in all or any securities stock in trade and plant book debts.
Outstanding

Filing History

8 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2021Compulsory strike-off action has been suspended (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
4 October 2021Registered office address changed from 312 Linthorpe Road Middlesbrough Cleveland TS2 3QX to 80 Borough Road Middlesbrough TS1 2JN on 4 October 2021 (1 page)
7 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
16 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
18 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
15 January 2019Satisfaction of charge 1 in full (1 page)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
22 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 20
(3 pages)
31 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 20
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 August 2014Termination of appointment of Martin Kenefec as a secretary on 1 November 2012 (1 page)
8 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 20
(3 pages)
8 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 20
(3 pages)
8 August 2014Termination of appointment of Martin Kenefec as a director on 1 November 2012 (1 page)
8 August 2014Termination of appointment of Martin Kenefec as a secretary on 1 November 2012 (1 page)
8 August 2014Termination of appointment of Martin Kenefec as a director on 1 November 2012 (1 page)
8 August 2014Termination of appointment of Martin Kenefec as a director on 1 November 2012 (1 page)
8 August 2014Termination of appointment of Martin Kenefec as a secretary on 1 November 2012 (1 page)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (14 pages)
8 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (14 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
11 September 2009Return made up to 17/07/09; no change of members (6 pages)
11 September 2009Return made up to 17/07/09; no change of members (6 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
3 October 2008Return made up to 17/07/08; no change of members (4 pages)
3 October 2008Return made up to 17/07/08; no change of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
18 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
5 September 2007Return made up to 17/07/07; full list of members (7 pages)
5 September 2007Return made up to 17/07/07; full list of members (7 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
17 August 2006Ad 17/07/06--------- £ si 19@1=19 £ ic 1/20 (2 pages)
17 August 2006Ad 17/07/06--------- £ si 19@1=19 £ ic 1/20 (2 pages)
16 August 2006Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
16 August 2006Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
4 August 2006Registered office changed on 04/08/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed;new director appointed (2 pages)
4 August 2006New secretary appointed;new director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Registered office changed on 04/08/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
17 July 2006Incorporation (13 pages)
17 July 2006Incorporation (13 pages)