KENYON COURT PROPERTIES LIMITED
WIGAN C & A DUNCAN LIMITED

Hellopages » Greater Manchester » Wigan » WN5 7XX

Company number 04553195
Status Active
Incorporation Date 3 October 2002
Company Type Private Limited Company
Address NERO ACCOUNTING, CROWS NEST BUSINESS PARK ASHTON ROAD, BILLINGE, WIGAN, LANCASHIRE, WN5 7XX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 303 . The most likely internet sites of KENYON COURT PROPERTIES LIMITED are www.kenyoncourtproperties.co.uk, and www.kenyon-court-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Kenyon Court Properties Limited is a Private Limited Company. The company registration number is 04553195. Kenyon Court Properties Limited has been working since 03 October 2002. The present status of the company is Active. The registered address of Kenyon Court Properties Limited is Nero Accounting Crows Nest Business Park Ashton Road Billinge Wigan Lancashire Wn5 7xx. . DUNCAN, Neil John is a Secretary of the company. DUNCAN, Andrew Stuart is a Director of the company. DUNCAN, Colin Mark is a Director of the company. DUNCAN, Neil John is a Director of the company. Secretary DUNCAN, Andrew Stuart has been resigned. Nominee Secretary HASLAMS SECRETARIES LIMITED has been resigned. Director DUNCAN, Andrew Stuart has been resigned. Nominee Director HASLAMS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DUNCAN, Neil John
Appointed Date: 06 April 2004

Director
DUNCAN, Andrew Stuart
Appointed Date: 20 October 2007
57 years old

Director
DUNCAN, Colin Mark
Appointed Date: 25 October 2002
59 years old

Director
DUNCAN, Neil John
Appointed Date: 15 December 2005
60 years old

Resigned Directors

Secretary
DUNCAN, Andrew Stuart
Resigned: 06 April 2004
Appointed Date: 25 October 2002

Nominee Secretary
HASLAMS SECRETARIES LIMITED
Resigned: 25 October 2002
Appointed Date: 03 October 2002

Director
DUNCAN, Andrew Stuart
Resigned: 15 October 2005
Appointed Date: 01 December 2004
57 years old

Nominee Director
HASLAMS LIMITED
Resigned: 25 October 2002
Appointed Date: 03 October 2002

Persons With Significant Control

Mr Andrew Duncan
Notified on: 3 October 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Duncan
Notified on: 3 October 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Mark Duncan
Notified on: 3 October 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KENYON COURT PROPERTIES LIMITED Events

05 Oct 2016
Confirmation statement made on 3 October 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 303

21 Jul 2015
Total exemption small company accounts made up to 31 December 2014
03 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 303

...
... and 83 more events
14 Nov 2002
New secretary appointed
14 Nov 2002
New director appointed
14 Nov 2002
Secretary resigned
14 Nov 2002
Location - directors interests register: non legible
03 Oct 2002
Incorporation

KENYON COURT PROPERTIES LIMITED Charges

5 September 2008
Legal charge
Delivered: 17 September 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: L/H property known as 30 old whit road haydock st helen's…
11 February 2008
Legal charge
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: L/H 301 west end road haydock st helens merseyside. Fixed…
14 December 2007
Legal charge
Delivered: 2 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 11 kaye avenue culcheth warrington t/no…
4 September 2007
Legal charge
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 149 parr stocks road t/no LA338261. Fixed charge all…
20 February 2007
Legal charge
Delivered: 27 February 2007
Status: Satisfied on 22 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 5 juddfield street haydock merseyside. Fixed charge all…
27 September 2006
Legal charge
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 334 church road haydock st helens merseyside. Fixed…
26 May 2006
Legal charge
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20 pimblett road haydock st helens. Fixed charge all…
13 January 2006
Legal charge
Delivered: 18 January 2006
Status: Satisfied on 22 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 141 vista road newton le willows merseyside. Fixed…
14 September 2005
Legal charge
Delivered: 17 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 rampit close haydock st helens. Fixed charge all…
29 July 2005
Legal charge
Delivered: 3 August 2005
Status: Satisfied on 22 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 23 littler road haydock st helens merseyside. Fixed charge…
18 May 2005
Legal charge
Delivered: 27 May 2005
Status: Satisfied on 22 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 rampit close haydock merseyside. Fixed charge all…
25 February 2005
Legal charge
Delivered: 1 March 2005
Status: Satisfied on 22 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 78 nicol mere drive ashton-in-makerfield. Fixed charge all…
4 February 2005
Legal charge
Delivered: 12 February 2005
Status: Satisfied on 22 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 39 main avenue grange park st helens. Fixed charge all…
1 December 2004
Legal charge
Delivered: 3 December 2004
Status: Satisfied on 22 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 23 pinnington road whiston merseyside…
11 November 2004
Legal charge
Delivered: 1 December 2004
Status: Satisfied on 22 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 298 church road, st helens, merseyside…
15 October 2004
Legal charge
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 48 hornby crescent clock face st helens…
8 September 2004
Debenture
Delivered: 11 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 April 2003
Legal charge
Delivered: 12 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 kenyon lane south, haydock, st helens merseyside. By way…