About

Registered Number: 00850823
Date of Incorporation: 02/06/1965 (58 years and 10 months ago)
Company Status: Liquidation
Registered Address: 22 Gander Lane, Barlborough, Chesterfield, S43 4PZ

 

Based in Chesterfield, Kenberne Service (Doncaster) Ltd was setup in 1965, it's status is listed as "Liquidation". The current directors of the organisation are listed as Dunn, Kate, Edwards, Kenneth, Edwards, Lily.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Kenneth N/A 20 January 2000 1
EDWARDS, Lily N/A 20 January 2000 1
Secretary Name Appointed Resigned Total Appointments
DUNN, Kate 04 January 2012 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 12 February 2019
NDISC - N/A 22 January 2019
AD01 - Change of registered office address 29 August 2018
RESOLUTIONS - N/A 26 August 2018
LIQ02 - N/A 26 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2018
DISS40 - Notice of striking-off action discontinued 06 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 28 March 2017
MR04 - N/A 28 March 2017
MR04 - N/A 28 March 2017
CS01 - N/A 24 January 2017
AR01 - Annual Return 25 January 2016
AD01 - Change of registered office address 20 January 2016
AA - Annual Accounts 22 September 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 15 January 2014
MR04 - N/A 25 October 2013
MR01 - N/A 30 May 2013
MR01 - N/A 17 April 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 11 January 2012
AP03 - Appointment of secretary 06 January 2012
TM02 - Termination of appointment of secretary 06 January 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 27 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
MG01 - Particulars of a mortgage or charge 12 August 2010
AR01 - Annual Return 15 July 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 11 December 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
AA - Annual Accounts 02 May 2006
363a - Annual Return 24 February 2006
363s - Annual Return 07 January 2005
AA - Annual Accounts 06 December 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 28 April 2003
363s - Annual Return 08 January 2003
363s - Annual Return 27 March 2002
395 - Particulars of a mortgage or charge 30 November 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 24 January 2001
395 - Particulars of a mortgage or charge 19 August 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 22 January 1999
363s - Annual Return 13 January 1999
363s - Annual Return 29 January 1998
AA - Annual Accounts 09 December 1997
AA - Annual Accounts 21 March 1997
RESOLUTIONS - N/A 22 January 1997
363s - Annual Return 22 January 1997
MISC - Miscellaneous document 20 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1996
288a - Notice of appointment of directors or secretaries 24 December 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 24 January 1996
RESOLUTIONS - N/A 31 October 1995
AA - Annual Accounts 03 May 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 27 April 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 04 April 1993
363s - Annual Return 27 January 1993
AA - Annual Accounts 19 June 1992
363s - Annual Return 12 February 1992
AA - Annual Accounts 02 October 1991
363a - Annual Return 27 March 1991
AA - Annual Accounts 02 July 1990
363 - Annual Return 30 March 1990
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
AA - Annual Accounts 26 July 1988
363 - Annual Return 26 July 1988
AA - Annual Accounts 25 June 1986
363 - Annual Return 25 June 1986
MISC - Miscellaneous document 02 June 1965
NEWINC - New incorporation documents 02 June 1965

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2013 Fully Satisfied

N/A

A registered charge 12 April 2013 Fully Satisfied

N/A

Mortgage debenture 29 July 2010 Fully Satisfied

N/A

Debenture 28 November 2001 Fully Satisfied

N/A

Legal mortgage 04 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.