Company NameKenbico Limited
Company StatusDissolved
Company Number02707030
CategoryPrivate Limited Company
Incorporation Date14 April 1992(31 years, 11 months ago)
Dissolution Date21 September 2021 (2 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Charles David Aikenhead
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1992(1 week after company formation)
Appointment Duration29 years, 5 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 St. Georges Road
Cheltenham
GL50 3DU
Wales
Secretary NameRevd Mrs Mary Jacqueline Aikenhead
StatusClosed
Appointed07 March 2010(17 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 21 September 2021)
RoleCompany Director
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameMrs Penelope Susan Aikenhead
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(1 week after company formation)
Appointment Duration11 years (resigned 24 April 2003)
RoleCompany Director
Correspondence AddressManor Field
Frome St. Quintin
Dorchester
Dorset
DT2 0HF
Secretary NameCharles David Aikenhead
NationalityBritish
StatusResigned
Appointed21 April 1992(1 week after company formation)
Appointment Duration11 years (resigned 24 April 2003)
RoleCompany Director
Correspondence Address5 Manor Farm
Up Street
Dummer
Hampshire
RG25 2EU
Secretary NameHelen Mary Whitbread
NationalityBritish
StatusResigned
Appointed24 April 2003(11 years after company formation)
Appointment Duration6 years, 10 months (resigned 06 March 2010)
RoleCompany Director
Correspondence AddressThe Grey House
Turkdean
Northleach
Gloucestershire
GL54 3NT
Wales
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Charles David Aikenhead
100.00%
Ordinary A

Financials

Year2014
Net Worth£63,643
Cash£713
Current Liabilities£120,513

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

8 September 2000Delivered on: 9 September 2000
Persons entitled: Lloyds Tsb 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: L/Hold property known as 2 royal close,hatch warren,basingstoke,hampshire; t/no HP413447. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 March 1993Delivered on: 23 March 1993
Persons entitled: Nws Bank PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of the marine mortgage.
Particulars: Sixty four shares in the vessel named "tuppence of hoo" and in her boats and appurtenances.
Outstanding
1 March 1993Delivered on: 4 March 1993
Persons entitled: Nws Bank PLC

Classification: Deed of mortgage
Secured details: £65,000 due from the company to the chargee under the terms of the charge.
Particulars: One new beneteau oceanis vessel k/a "tuppence of hoo " yard number:O21 built by beneteau,france.
Outstanding

Filing History

21 June 2017Micro company accounts made up to 31 May 2017 (5 pages)
6 June 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
3 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
2 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
7 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 May 2010Appointment of Revd Mrs Mary Jacqueline Aikenhead as a secretary (1 page)
25 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
25 May 2010Termination of appointment of Helen Whitbread as a secretary (1 page)
1 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 May 2009Return made up to 14/04/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 July 2008Return made up to 14/04/08; full list of members (6 pages)
14 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 November 2007Registered office changed on 16/11/07 from: suite 1, abbey mill station road, bishops waltham hampshire SO32 1GN (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 14/04/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
20 April 2006Return made up to 14/04/06; full list of members (2 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
9 May 2005Return made up to 14/04/05; full list of members (6 pages)
24 November 2004Total exemption small company accounts made up to 31 May 2004 (9 pages)
21 April 2004Return made up to 14/04/04; full list of members (6 pages)
8 October 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
11 June 2003Director resigned (1 page)
8 May 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003Secretary resigned (1 page)
10 September 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
8 May 2002Return made up to 14/04/02; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
14 May 2001Return made up to 14/04/01; full list of members (6 pages)
28 December 2000Registered office changed on 28/12/00 from: bowland house west street arlesford SO24 9AT (1 page)
28 December 2000Accounts for a small company made up to 31 May 2000 (8 pages)
9 September 2000Particulars of mortgage/charge (4 pages)
1 June 2000Return made up to 14/04/00; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
2 June 1999Return made up to 14/04/99; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
3 August 1997Accounts for a small company made up to 31 May 1997 (7 pages)
27 April 1997Return made up to 14/04/97; no change of members (4 pages)
1 August 1996Accounts for a small company made up to 31 May 1996 (7 pages)
23 April 1996Return made up to 14/04/96; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
20 April 1995Return made up to 14/04/95; no change of members (4 pages)