About

Registered Number: 01008490
Date of Incorporation: 20/04/1971 (53 years and 11 months ago)
Company Status: Liquidation
Registered Address: Haslers, Old Station Road, Loughton, Essex, IG10 4PL

 

Established in 1971, Kenrich Group Holdings Ltd have registered office in Essex. We do not know the number of employees at the business. There are 3 directors listed for Kenrich Group Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Margaret Anne Planner 16 November 1992 25 January 2016 1
TRUELOVE, Edward George 16 November 1992 22 January 1996 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Pauline Anne 12 September 2013 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 21 June 2019
LIQ01 - N/A 21 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 June 2019
MR04 - N/A 17 January 2019
MR04 - N/A 17 January 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 24 January 2017
TM01 - Termination of appointment of director 17 August 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 12 January 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 25 February 2014
AP03 - Appointment of secretary 02 October 2013
CH01 - Change of particulars for director 02 October 2013
TM02 - Termination of appointment of secretary 24 September 2013
AD01 - Change of registered office address 22 July 2013
RESOLUTIONS - N/A 19 July 2013
CC04 - Statement of companies objects 19 July 2013
CERT10 - Re-registration of a company from public to private 19 July 2013
MAR - Memorandum and Articles - used in re-registration 19 July 2013
RR02 - Application by a public company for re-registration as a private limited company 19 July 2013
AA01 - Change of accounting reference date 15 July 2013
AR01 - Annual Return 06 December 2012
CH01 - Change of particulars for director 06 December 2012
CH01 - Change of particulars for director 06 December 2012
AA - Annual Accounts 04 September 2012
CH01 - Change of particulars for director 16 February 2012
TM01 - Termination of appointment of director 16 February 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 03 August 2011
CH01 - Change of particulars for director 06 July 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2006
RESOLUTIONS - N/A 23 August 2006
RESOLUTIONS - N/A 23 August 2006
RESOLUTIONS - N/A 23 August 2006
123 - Notice of increase in nominal capital 23 August 2006
AA - Annual Accounts 07 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2006
287 - Change in situation or address of Registered Office 04 May 2006
287 - Change in situation or address of Registered Office 04 May 2006
395 - Particulars of a mortgage or charge 11 April 2006
363a - Annual Return 29 November 2005
395 - Particulars of a mortgage or charge 26 November 2005
AA - Annual Accounts 02 September 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
363s - Annual Return 22 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 21 August 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 21 August 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 25 August 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 25 November 1998
225 - Change of Accounting Reference Date 17 November 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 18 November 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 04 December 1996
287 - Change in situation or address of Registered Office 14 February 1996
288 - N/A 09 February 1996
363s - Annual Return 11 December 1995
AA - Annual Accounts 07 November 1995
363s - Annual Return 07 December 1994
AA - Annual Accounts 01 November 1994
363s - Annual Return 16 December 1993
AA - Annual Accounts 28 November 1993
363s - Annual Return 07 December 1992
288 - N/A 27 November 1992
288 - N/A 27 November 1992
AA - Annual Accounts 20 November 1992
363b - Annual Return 16 December 1991
AA - Annual Accounts 28 November 1991
363 - Annual Return 13 December 1990
AA - Annual Accounts 26 November 1990
363 - Annual Return 21 January 1990
AA - Annual Accounts 12 December 1989
288 - N/A 06 January 1989
AA - Annual Accounts 22 December 1988
363 - Annual Return 22 December 1988
AA - Annual Accounts 29 October 1987
363 - Annual Return 29 October 1987
288 - N/A 10 January 1987
AA - Annual Accounts 17 November 1986
363 - Annual Return 17 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2006 Fully Satisfied

N/A

Debenture 08 November 2005 Fully Satisfied

N/A

Legal mortgage 10 December 1984 Fully Satisfied

N/A

Debenture 07 August 1984 Fully Satisfied

N/A

Legal charge 18 July 1980 Fully Satisfied

N/A

Mortgage debenture 09 January 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.