Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KERRISON HOLDINGS LIMITED
Company Information for

KERRISON HOLDINGS LIMITED

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool, L2 5RH,
Company Registration Number
04547101
Private Limited Company
Liquidation

Company Overview

About Kerrison Holdings Ltd
KERRISON HOLDINGS LIMITED was founded on 2002-09-27 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Kerrison Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KERRISON HOLDINGS LIMITED
 
Legal Registered Office
C/O BDO LLP
5 Temple Square Temple Street
Liverpool
L2 5RH
Other companies in NR1
 
Filing Information
Company Number 04547101
Company ID Number 04547101
Date formed 2002-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-06-30
Account next due 30/09/2019
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts SMALL
Last Datalog update: 2023-08-18 11:59:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KERRISON HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KERRISON HOLDINGS LIMITED
The following companies were found which have the same name as KERRISON HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KERRISON HOLDINGS PTY LTD QLD 4160 Active Company formed on the 2006-05-30

Company Officers of KERRISON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN WILLIAM DACK
Company Secretary 2017-08-01
MICHAEL MARTIN FOULGER
Director 2009-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN STONE
Company Secretary 2015-11-20 2017-08-01
DAVID MCNALLY
Director 2009-07-02 2016-05-31
JAMIE CHRISTOPHER ARNALL
Company Secretary 2015-02-20 2015-11-20
SAMANTHA GORDON
Company Secretary 2009-07-02 2015-02-20
NEIL ANTONY DONCASTER
Company Secretary 2008-02-21 2009-07-03
NEIL ANTONY DONCASTER
Director 2007-05-08 2009-07-03
ROGER JOHN MUNBY
Director 2002-11-04 2009-07-03
SHARON LEIGH TURNER
Director 2007-05-08 2008-08-19
SHAUN OHARA
Company Secretary 2002-11-04 2008-02-21
BARRY JOHN SKIPPER
Director 2002-11-04 2007-05-09
MAUREEN POOLEY
Nominated Secretary 2002-09-27 2002-11-04
EMMA RACHEL FELTHAM
Nominated Director 2002-09-27 2002-11-04
MAUREEN POOLEY
Nominated Director 2002-09-27 2002-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL MARTIN FOULGER THREE KINGS LIMITED Director 2015-08-03 CURRENT 2013-04-25 Active
MICHAEL MARTIN FOULGER ZAPCON LIMITED Director 2013-09-09 CURRENT 2013-07-19 Dissolved 2016-08-16
MICHAEL MARTIN FOULGER JOMIST LEISURE LTD Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2013-09-24
MICHAEL MARTIN FOULGER BANHAM POULTRY LIMITED Director 2010-08-04 CURRENT 2010-08-02 In Administration
MICHAEL MARTIN FOULGER KERRISON DEVELOPMENTS LIMITED Director 2009-07-02 CURRENT 2004-08-23 Liquidation
MICHAEL MARTIN FOULGER N.C.F.C. (HOLDINGS) LIMITED Director 2009-07-02 CURRENT 1921-06-28 Liquidation
MICHAEL MARTIN FOULGER BANHAM PROTEINS LIMITED Director 2007-07-26 CURRENT 2006-05-11 Active - Proposal to Strike off
MICHAEL MARTIN FOULGER FOULGER FARMS LIMITED Director 2005-08-23 CURRENT 2005-08-23 Dissolved 2015-12-28
MICHAEL MARTIN FOULGER BANHAM POWER LIMITED Director 2004-01-06 CURRENT 2004-01-06 Active - Proposal to Strike off
MICHAEL MARTIN FOULGER BANHAM TRANSPORT SERVICES LIMITED Director 2003-07-03 CURRENT 1989-05-08 Active - Proposal to Strike off
MICHAEL MARTIN FOULGER WASTE TO POWER LIMITED Director 2001-12-20 CURRENT 2001-12-20 Active - Proposal to Strike off
MICHAEL MARTIN FOULGER BANHAM POULTRY PRODUCE LIMITED Director 1997-04-21 CURRENT 1997-01-23 Active - Proposal to Strike off
MICHAEL MARTIN FOULGER NORWICH CITY FOOTBALL CLUB PLC Director 1996-11-28 CURRENT 1919-04-02 Active
MICHAEL MARTIN FOULGER BANHAM POULTRY (FARMS) LIMITED Director 1992-08-31 CURRENT 1980-02-21 Active - Proposal to Strike off
MICHAEL MARTIN FOULGER BANHAM GROUP LIMITED Director 1992-08-31 CURRENT 1965-05-04 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-18Final Gazette dissolved via compulsory strike-off
2023-05-18Voluntary liquidation. Notice of members return of final meeting
2022-11-09Voluntary liquidation Statement of receipts and payments to 2022-09-29
2022-11-09LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-29
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM 55 Baker Street London W1U 7EU
2021-10-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-29
2021-05-20600Appointment of a voluntary liquidator
2020-12-22LIQ09Voluntary liquidation. Death of a liquidator
2020-10-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-29
2019-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/19 FROM Norwich City Football Club Plc Carrow Road Norwich Norfolk NR1 1JE
2019-10-15LIQ01Voluntary liquidation declaration of solvency
2019-10-15600Appointment of a voluntary liquidator
2019-10-15LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-30
2019-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045471010006
2019-03-28AA01Previous accounting period extended from 30/06/18 TO 31/12/18
2019-03-28AA01Previous accounting period extended from 30/06/18 TO 31/12/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2017-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-08-09CH03SECRETARY'S DETAILS CHNAGED FOR MR BENJAMIN WILLIAMS DACK on 2017-08-01
2017-08-03AP03Appointment of Mr Benjamin Williams Dack as company secretary on 2017-08-01
2017-08-03TM02Termination of appointment of Stephen John Stone on 2017-08-01
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCNALLY
2015-11-28TM02Termination of appointment of Jamie Christopher Arnall on 2015-11-20
2015-11-28AP03Appointment of Stephen John Stone as company secretary on 2015-11-20
2015-11-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-14AR0127/09/15 ANNUAL RETURN FULL LIST
2015-03-02TM02Termination of appointment of Samantha Gordon on 2015-02-20
2015-03-02AP03Appointment of Jamie Christopher Arnall as company secretary on 2015-02-20
2014-11-26AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-07AR0127/09/14 ANNUAL RETURN FULL LIST
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-12AR0127/09/13 ANNUAL RETURN FULL LIST
2013-09-22AA01Previous accounting period extended from 31/05/13 TO 30/06/13
2013-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2013-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 045471010006
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2012-11-20AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-10-08AR0127/09/12 FULL LIST
2011-11-29AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-10-26AUDAUDITOR'S RESIGNATION
2011-10-17AR0127/09/11 FULL LIST
2011-01-05MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2
2011-01-05MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 4
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-10-01AR0127/09/10 FULL LIST
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-09-29363aRETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS
2009-08-05288aDIRECTOR APPOINTED MR MICHAEL FOULGER
2009-07-20288aDIRECTOR APPOINTED MR DAVID MCNALLY
2009-07-20288aSECRETARY APPOINTED MRS SAMANTHA GORDON
2009-07-19288bAPPOINTMENT TERMINATED DIRECTOR NEIL DONCASTER
2009-07-19288bAPPOINTMENT TERMINATED SECRETARY NEIL DONCASTER
2009-07-19288bAPPOINTMENT TERMINATED DIRECTOR ROGER MUNBY
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-10-24363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR SHARON TURNER
2008-07-09288aSECRETARY APPOINTED MR NEIL ANTONY DONCASTER
2008-07-08288bAPPOINTMENT TERMINATED SECRETARY SHAUN OHARA
2007-11-20363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-05-09288bDIRECTOR RESIGNED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09288aNEW DIRECTOR APPOINTED
2006-11-27AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-11-20363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-08-01363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-11-10AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-03-09AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-10-18363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-12-06395PARTICULARS OF MORTGAGE/CHARGE
2003-12-06395PARTICULARS OF MORTGAGE/CHARGE
2003-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-22363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-05-06395PARTICULARS OF MORTGAGE/CHARGE
2003-04-26395PARTICULARS OF MORTGAGE/CHARGE
2003-02-21CERTNMCOMPANY NAME CHANGED LEGISLATOR 1601 LIMITED CERTIFICATE ISSUED ON 21/02/03
2002-12-06395PARTICULARS OF MORTGAGE/CHARGE
2002-11-11288bDIRECTOR RESIGNED
2002-11-11225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/05/03
2002-11-11288aNEW SECRETARY APPOINTED
2002-11-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-11288aNEW DIRECTOR APPOINTED
2002-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-11288aNEW DIRECTOR APPOINTED
2002-11-11287REGISTERED OFFICE CHANGED ON 11/11/02 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to KERRISON HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KERRISON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-12-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-04-22 Satisfied PRUDENTIAL TRUSTEE COMPANY LIMITED "THE TRUSTEE"
SUPPLEMENTAL CHARGE 2003-04-22 Satisfied KBC BANK N.V.
DEBENTURE 2002-11-18 Satisfied KBC BANK N.V. AND/OR THE HEDGING COUNTERPARTY
Intangible Assets
Patents
We have not found any records of KERRISON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KERRISON HOLDINGS LIMITED
Trademarks
We have not found any records of KERRISON HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE ATB GROUP UK LIMITED 2011-06-20 Outstanding

We have found 1 mortgage charges which are owed to KERRISON HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for KERRISON HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as KERRISON HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where KERRISON HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party KERRISON HOLDINGS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCOLLINS COMMERCIAL DEVELOPMENT CONSULTANCY LIMITEDEvent Date2012-08-13
In the High Court of Justice (Chancery Division) Companies Court case number 6426 A Petition to wind up the above-named company, Collins Commercial Development Consultancy Limited (Company registration number 04547101) whose registered office is Summit House, 170 Finchley Road, London NW3 6BP presented on 13 August 2012 by KERRISON HOLDINGS LIMITED whose registered office is Norwich City Football Club PLC, Carrow Road, Norwich, Norfolk NR1 1JE claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on Monday 24 September 2012 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 21 September 2012 . The Petitioners Solicitor is Fosters Solicitors , William House, 19 Bank Plain, Norwich NR2 4FS, DX 5225 Norwich . (Reference ARN/GFS/5NOR199-2.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KERRISON HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KERRISON HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.