Company NameKenbourne Holdings Limited
Company StatusDissolved
Company Number00671121
CategoryPrivate Limited Company
Incorporation Date27 September 1960(63 years, 7 months ago)
Dissolution Date17 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr Adrian Silvertown
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2004(43 years, 4 months after company formation)
Appointment Duration19 years, 2 months (closed 17 March 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Braintree
Essex
CM7 3GB
Director NameProf Jonathan Wendell Silvertown
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2004(43 years, 4 months after company formation)
Appointment Duration19 years, 2 months (closed 17 March 2023)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Braintree
Essex
CM7 3GB
Director NameMrs Eva Silvertown
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(30 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 June 2006)
RoleEntomologist & Secretary
Correspondence Address37 Lanchester Road
Highgate
London
N6 4SX
Director NameMr Alfred Henry Silvertown
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(30 years, 4 months after company formation)
Appointment Duration26 years, 2 months (resigned 31 March 2017)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Secretary NameMr Alfred Henry Silvertown
NationalityBritish
StatusResigned
Appointed31 January 1991(30 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Lanchester Road
Highgate
London
N6 4SX

Location

Registered AddressBegbies Traynor Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

49 at £1Adrian Haldane Silvertown
49.00%
Ordinary
49 at £1Jonathan Wendell Silvertown
49.00%
Ordinary
2 at £1Alfred Henry Silvertown
2.00%
Ordinary

Financials

Year2014
Net Worth£289,147
Cash£29,113
Current Liabilities£172,591

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 March 2023Final Gazette dissolved following liquidation (1 page)
17 December 2022Return of final meeting in a members' voluntary winding up (14 pages)
27 April 2022Liquidators' statement of receipts and payments to 24 February 2022 (15 pages)
11 April 2021Change of details for Mr Adrian Silvertown as a person with significant control on 25 February 2021 (2 pages)
19 March 2021Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to Begbies Traynor Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 19 March 2021 (2 pages)
19 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
(1 page)
19 March 2021Declaration of solvency (6 pages)
19 March 2021Appointment of a voluntary liquidator (3 pages)
3 March 2021Director's details changed (2 pages)
2 March 2021Director's details changed for Mr Adrian Silvertown on 2 March 2021 (2 pages)
2 March 2021Director's details changed for Professor Jonathan Wendell Silvertown on 2 March 2021 (2 pages)
24 February 2021Micro company accounts made up to 31 December 2020 (6 pages)
24 February 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
31 January 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
13 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
1 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 February 2019Cessation of Jonathan Wendell Silvertown as a person with significant control on 12 June 2018 (1 page)
10 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 August 2017Termination of appointment of Alfred Henry Silvertown as a director on 31 March 2017 (1 page)
21 August 2017Termination of appointment of Alfred Henry Silvertown as a director on 31 March 2017 (1 page)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Director's details changed for Professor Jonathan Wendell Silvertown on 18 January 2017 (2 pages)
31 January 2017Director's details changed for Professor Jonathan Wendell Silvertown on 18 January 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100.001
(5 pages)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100.001
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(4 pages)
1 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(4 pages)
1 February 2015Director's details changed for Professor Jonathan Wendell Silvertown on 20 October 2014 (2 pages)
1 February 2015Director's details changed for Professor Jonathan Wendell Silvertown on 20 October 2014 (2 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 July 2014Registered office address changed from 5 Angelica Court Walnut Tree Milton Keynes MK7 7EH to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 5 Angelica Court Walnut Tree Milton Keynes MK7 7EH to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 24 July 2014 (1 page)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,000
(5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
5 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
3 January 2012Registered office address changed from 69 Rudsdale Way Colchester CO3 4LR on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 69 Rudsdale Way Colchester CO3 4LR on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 69 Rudsdale Way Colchester CO3 4LR on 3 January 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 January 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
31 January 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Mr Alfred Henry Silvertown on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Adrian Silvertown on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Professor Jonathan Wendell Silvertown on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Professor Jonathan Wendell Silvertown on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Adrian Silvertown on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Alfred Henry Silvertown on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Adrian Silvertown on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Professor Jonathan Wendell Silvertown on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Alfred Henry Silvertown on 1 October 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 October 2009Director's details changed for Professor Jonathan Wendell Silvertown on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Professor Jonathan Wendell Silvertown on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Alfred Henry Silvertown on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Alfred Henry Silvertown on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Adrian Silvertown on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Professor Jonathan Wendell Silvertown on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Adrian Silvertown on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Adrian Silvertown on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Alfred Henry Silvertown on 1 October 2009 (2 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 October 2008Appointment terminated secretary alfred silvertown (1 page)
16 October 2008Appointment terminated secretary alfred silvertown (1 page)
8 February 2008Return made up to 31/01/08; full list of members (3 pages)
8 February 2008Return made up to 31/01/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 November 2007Registered office changed on 07/11/07 from: 37 lanchester road highgate london N6 4SX (1 page)
7 November 2007Registered office changed on 07/11/07 from: 37 lanchester road highgate london N6 4SX (1 page)
5 February 2007Return made up to 31/01/07; full list of members (3 pages)
5 February 2007Return made up to 31/01/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Location of register of members (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Location of register of members (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
27 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 February 2006Return made up to 31/01/06; full list of members (4 pages)
19 February 2006Return made up to 31/01/06; full list of members (4 pages)
27 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
27 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
2 February 2005Return made up to 31/01/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Return made up to 31/01/05; full list of members (3 pages)
4 March 2004New director appointed (1 page)
4 March 2004New director appointed (1 page)
4 March 2004New director appointed (1 page)
4 March 2004New director appointed (1 page)
2 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2004Return made up to 31/01/04; full list of members (8 pages)
6 February 2004Return made up to 31/01/04; full list of members (8 pages)
9 February 2003Return made up to 31/01/03; full list of members (8 pages)
9 February 2003Return made up to 31/01/03; full list of members (8 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 May 2002Resolutions
  • RES13 ‐ Dividends 19/04/02
(1 page)
5 May 2002Resolutions
  • RES13 ‐ Dividends 19/04/02
(1 page)
26 February 2002Return made up to 31/01/02; full list of members (7 pages)
26 February 2002Return made up to 31/01/02; full list of members (7 pages)
12 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
12 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
15 February 2001Return made up to 31/01/01; full list of members (7 pages)
15 February 2001Return made up to 31/01/01; full list of members (7 pages)
16 November 2000Full accounts made up to 31 March 2000 (8 pages)
16 November 2000Full accounts made up to 31 March 2000 (8 pages)
15 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 1999Ad 22/10/99--------- £ si 58@1=58 £ ic 2942/3000 (2 pages)
15 November 1999Ad 22/10/99--------- £ si 58@1=58 £ ic 2942/3000 (2 pages)
4 November 1999Ad 22/10/99--------- £ si 2842@1=2842 £ ic 100/2942 (2 pages)
4 November 1999Ad 22/10/99--------- £ si 2842@1=2842 £ ic 100/2942 (2 pages)
19 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 October 1999£ nc 100/3000 15/10/99 (1 page)
19 October 1999£ nc 100/3000 15/10/99 (1 page)
19 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 October 1999Full accounts made up to 31 March 1999 (9 pages)
19 October 1999Full accounts made up to 31 March 1999 (9 pages)
3 April 1999Return made up to 31/01/99; no change of members (4 pages)
3 April 1999Return made up to 31/01/99; no change of members (4 pages)
13 November 1998Full accounts made up to 31 March 1998 (11 pages)
13 November 1998Full accounts made up to 31 March 1998 (11 pages)
3 February 1998Return made up to 31/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 February 1998Return made up to 31/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 February 1997Return made up to 31/01/97; full list of members (6 pages)
17 February 1997Return made up to 31/01/97; full list of members (6 pages)
18 December 1996Full accounts made up to 31 March 1996 (9 pages)
18 December 1996Full accounts made up to 31 March 1996 (9 pages)
2 February 1996Return made up to 31/01/96; no change of members (4 pages)
2 February 1996Return made up to 31/01/96; no change of members (4 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)