Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kendal Developments Limited
Kendal Developments Limited is a in receivership company incorporated on 13 November 1996 with the registered office located in Lisburn, County Antrim. Kendal Developments Limited was registered 28 years ago.
Watch Company
Status
In Receivership
Company No
NI031604
Private limited company
Northern Ireland Company
Age
28 years
Incorporated
13 November 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3211 days
Awaiting first confirmation statement
Dated
13 November 2016
Was due on
27 November 2016
(8 years ago)
Accounts
Overdue
Accounts overdue by
4730 days
For period
1 Jan
⟶
31 Dec 2010
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
31 December 2011
Was due on
30 September 2012
(12 years ago)
Learn more about Kendal Developments Limited
Contact
Address
JOHNSTON KENNEDY DFK LTD
Ground Floor Block A
The Sidings
Lisburn
County Antrim
BT28 3AJ
Northern Ireland
Same address for the past
13 years
Companies in BT28 3AJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
-
William Fredrick Dalzell
Director • Secretary • Chartered Surveyor • British • Lives in Northern Ireland • Born in Jul 1949
Mr Alan Norman Samuel Kirk
Director • Solicitor • British • Lives in Northern Ireland • Born in Sep 1948
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fred Dalzell & Partners Ltd
William Fredrick Dalzell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
31 Dec 2010
For period
31 Dec
⟶
31 Dec 2010
Traded for
12 months
Cash in Bank
£5
Decreased by £1 (-17%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£412.61K
Decreased by £364.79K (-47%)
Total Liabilities
-£996.61K
Increased by £29.25K (+3%)
Net Assets
-£584.01K
Decreased by £394.04K (+207%)
Debt Ratio (%)
242%
Increased by 117.1% (+94%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
13 Years Ago on 17 Apr 2012
Compulsory Gazette Notice
13 Years Ago on 6 Apr 2012
Registered Address Changed
13 Years Ago on 7 Nov 2011
Small Accounts Submitted
13 Years Ago on 2 Nov 2011
Mary Dalzell Resigned
14 Years Ago on 1 Jan 2011
Eileen Rosemary Kirk Resigned
14 Years Ago on 1 Jan 2011
Confirmation Submitted
14 Years Ago on 26 Nov 2010
Small Accounts Submitted
14 Years Ago on 30 Sep 2010
Mary Dalzell Details Changed
15 Years Ago on 11 Dec 2009
Eileen Rosemary Kirk Details Changed
15 Years Ago on 11 Dec 2009
Get Alerts
Get Credit Report
Discover Kendal Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of appointment of receiver or manager
Submitted on 7 Jan 2013
Notice of appointment of receiver or manager
Submitted on 7 Jan 2013
Compulsory strike-off action has been suspended
Submitted on 17 Apr 2012
First Gazette notice for compulsory strike-off
Submitted on 6 Apr 2012
Termination of appointment of Eileen Rosemary Kirk as a director on 1 January 2011
Submitted on 23 Jan 2012
Termination of appointment of Mary Dalzell as a director on 1 January 2011
Submitted on 23 Jan 2012
Registered office address changed from 11 Magheralave Road Lisburn Co Antrim BT28 3BE on 7 November 2011
Submitted on 7 Nov 2011
Total exemption small company accounts made up to 31 December 2010
Submitted on 2 Nov 2011
Particulars of a mortgage or charge / charge no: 5
Submitted on 26 Aug 2011
Annual return made up to 13 November 2010 with full list of shareholders
Submitted on 26 Nov 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs