Company NameKerrison Contracts Limited
Company StatusDissolved
Company Number07772961
CategoryPrivate Limited Company
Incorporation Date14 September 2011(12 years, 7 months ago)
Dissolution Date24 February 2024 (2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr George Hutchinson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2014(2 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 24 February 2024)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressLevelq, Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
Director NameMr Curtis Hutchinson
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2016(4 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 24 February 2024)
RolePainter And Decorator
Country of ResidenceUnited Kingdom
Correspondence AddressKerrison House West Hill
Sunderland
Tyne & Wear
SR4 8PU
Director NameMr Lewis Jack Hutchinson
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleTrainee Quantity Surveyor
Country of ResidenceEngland
Correspondence Address14 Eden Close
Heighington Village
Newton Aycliffe
County Durham
DL5 6RU
Director NameClaire Hutchinson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 2016)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKerrison House West Hill
Sunderland
SR4 7PU

Contact

Websitek-c-l.co.uk
Telephone0191 5510347
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLevelq, Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

200 at £1Claire Hutchinson & George Hutchinson
100.00%
Ordinary

Financials

Year2014
Net Worth£125,198
Cash£6,301
Current Liabilities£230,003

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

14 April 2016Delivered on: 14 April 2016
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

23 May 2023Liquidators' statement of receipts and payments to 11 December 2022 (25 pages)
24 October 2022Registered office address changed from Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 24 October 2022 (2 pages)
16 February 2022Liquidators' statement of receipts and payments to 11 December 2021 (25 pages)
13 January 2021Liquidators' statement of receipts and payments to 11 December 2020 (27 pages)
14 February 2020Liquidators' statement of receipts and payments to 11 December 2019 (22 pages)
20 February 2019Liquidators' statement of receipts and payments to 11 December 2018 (23 pages)
30 April 2018Satisfaction of charge 077729610001 in full (1 page)
23 January 2018Statement of affairs (10 pages)
5 January 2018Registered office address changed from Kerrison House West Hill Sunderland SR4 7PU to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 5 January 2018 (2 pages)
2 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-12
(1 page)
2 January 2018Appointment of a voluntary liquidator (3 pages)
20 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
20 September 2017Notification of Curtis Hutchinson as a person with significant control on 15 April 2016 (2 pages)
20 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
20 September 2017Notification of Curtis Hutchinson as a person with significant control on 15 April 2016 (2 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
8 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 April 2016Appointment of Mr Curtis Hutchinson as a director on 15 April 2016 (2 pages)
15 April 2016Appointment of Mr Curtis Hutchinson as a director on 15 April 2016 (2 pages)
14 April 2016Registration of charge 077729610001, created on 14 April 2016 (53 pages)
14 April 2016Registration of charge 077729610001, created on 14 April 2016 (53 pages)
15 March 2016Termination of appointment of Claire Hutchinson as a director on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Claire Hutchinson as a director on 15 March 2016 (1 page)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 200
(3 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 200
(3 pages)
8 April 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 200.00
(3 pages)
8 April 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 200.00
(3 pages)
20 January 2015Registered office address changed from C/O C/of 14 Eden Close Heighington Village Newton Aycliffe County Durham DL5 6RU to Kerrison House West Hill Sunderland SR4 7PU on 20 January 2015 (1 page)
20 January 2015Registered office address changed from C/O C/of 14 Eden Close Heighington Village Newton Aycliffe County Durham DL5 6RU to Kerrison House West Hill Sunderland SR4 7PU on 20 January 2015 (1 page)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 1
(3 pages)
4 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 1
(3 pages)
10 September 2014Termination of appointment of Lewis Jack Hutchinson as a director on 20 August 2014 (2 pages)
10 September 2014Appointment of Claire Hutchinson as a director on 20 August 2014 (3 pages)
10 September 2014Termination of appointment of Lewis Jack Hutchinson as a director on 20 August 2014 (2 pages)
10 September 2014Appointment of George Hutchinson as a director on 20 August 2014 (3 pages)
10 September 2014Appointment of George Hutchinson as a director on 20 August 2014 (3 pages)
10 September 2014Appointment of Claire Hutchinson as a director on 20 August 2014 (3 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 1
(3 pages)
5 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 1
(3 pages)
14 November 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
14 November 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
8 October 2012Registered office address changed from Kensington House 3 Kensington Bishop Auckland Co Durham DL14 6HX England on 8 October 2012 (1 page)
8 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
8 October 2012Registered office address changed from Kensington House 3 Kensington Bishop Auckland Co Durham DL14 6HX England on 8 October 2012 (1 page)
8 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
8 October 2012Registered office address changed from Kensington House 3 Kensington Bishop Auckland Co Durham DL14 6HX England on 8 October 2012 (1 page)
1 June 2012Registered office address changed from Kerrison House West Hill Sunderland Tyne & Wear SR4 8PU England on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Kerrison House West Hill Sunderland Tyne & Wear SR4 8PU England on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Kerrison House West Hill Sunderland Tyne & Wear SR4 8PU England on 1 June 2012 (1 page)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)