KENSINGTON FREIGHT SERVICES LIMITED

KENSINGTON FREIGHT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKENSINGTON FREIGHT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02068553
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KENSINGTON FREIGHT SERVICES LIMITED?

    • Other transportation support activities (52290) / Transportation and storage

    Where is KENSINGTON FREIGHT SERVICES LIMITED located?

    Registered Office Address
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of KENSINGTON FREIGHT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DENMEER LIMITEDOct 29, 1986Oct 29, 1986

    What are the latest accounts for KENSINGTON FREIGHT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for KENSINGTON FREIGHT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 06, 2020

    6 pagesLIQ03

    Registered office address changed from C/O Hellmann Worldwide Logistics Limited Kuhlmann House Lancaster Way Fradley Park Lichfield Staffordshire WS13 8SX England to One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH on Feb 28, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 07, 2019

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-make dividend 05/02/2019
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dividend 17/12/2018
    RES13

    Appointment of Mr Andrew George Sulston as a director on Dec 14, 2018

    2 pagesAP01

    Confirmation statement made on Jul 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Termination of appointment of Carsten Fuhlendorf as a director on Apr 18, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Confirmation statement made on Jul 01, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Carsten Fuhlendorf as a director on Feb 01, 2017

    2 pagesAP01

    Appointment of Mr Matthias Simon Emil Magnor as a director on Feb 01, 2017

    2 pagesAP01

    Termination of appointment of Juergen Paul Josef Burger as a director on Dec 09, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Confirmation statement made on Jul 01, 2016 with updates

    4 pagesCS01

    Annual return made up to Jun 25, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2016

    Statement of capital on Jul 01, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Adrian Mark Jennings as a director on May 31, 2016

    1 pagesTM01

    Appointment of Mr Juergen Paul Josef Burger as a director on Jun 01, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Registered office address changed from Hellmann House Lakeside Ind Estate Colnbrook Slough Berkshire SL3 0EL to C/O Hellmann Worldwide Logistics Limited Kuhlmann House Lancaster Way Fradley Park Lichfield Staffordshire WS13 8SX on Nov 27, 2015

    1 pagesAD01

    Who are the officers of KENSINGTON FREIGHT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRACE, Nigel
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    Secretary
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    165519630001
    CONNOR, Andrew
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    EnglandBritish140077640003
    MAGNOR, Matthias Simon Emil
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    GermanyGerman223662650001
    SULSTON, Andrew George
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    EnglandBritish100840520001
    BULLEY, Graham Stuart
    Conifers
    Coopers Hill Lane
    TW20 0JX Englefield Green
    Surrey
    Secretary
    Conifers
    Coopers Hill Lane
    TW20 0JX Englefield Green
    Surrey
    British71071900005
    COULTER, Nicola Gail
    2 Oak Tree Drive
    Lane End
    HP14 3EH High Wycombe
    Buckinghamshire
    Secretary
    2 Oak Tree Drive
    Lane End
    HP14 3EH High Wycombe
    Buckinghamshire
    British23121990001
    LUCAS, Julia Catherine
    c/o Hellmann Worldwide Logistics Limited
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    United Kingdom
    Secretary
    c/o Hellmann Worldwide Logistics Limited
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    United Kingdom
    158200060001
    WELLS, Colin
    Barton Turf
    Park Road
    SL2 4PE Slough
    Berkshire
    Secretary
    Barton Turf
    Park Road
    SL2 4PE Slough
    Berkshire
    British15425960006
    BULLEY, Graham Stuart
    Conifers
    Coopers Hill Lane
    TW20 0JX Englefield Green
    Surrey
    Director
    Conifers
    Coopers Hill Lane
    TW20 0JX Englefield Green
    Surrey
    United KingdomBritish71071900005
    BULLEY, Graham Stuart
    4 Reed Place
    Towpath
    TW17 9LL Shepperton
    Middlesex
    Director
    4 Reed Place
    Towpath
    TW17 9LL Shepperton
    Middlesex
    United KingdomBritish71071900001
    BURGER, Juergen Paul Josef
    c/o Hellmann Worldwide Logistics Limited
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    England
    Director
    c/o Hellmann Worldwide Logistics Limited
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    England
    GermanyGerman209156760001
    FINBOW, Nicholas Cyril
    Lakeside Ind Estate
    Colnbrook
    SL3 0EL Slough
    Hellmann House
    Berkshire
    Director
    Lakeside Ind Estate
    Colnbrook
    SL3 0EL Slough
    Hellmann House
    Berkshire
    United KingdomBritish147442510001
    FUHLENDORF, Carsten
    c/o Hellmann Worldwide Logistics Limited
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    England
    Director
    c/o Hellmann Worldwide Logistics Limited
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    England
    GermanyGerman223663280001
    HESKE, Ralf
    Hauskoppel 19c
    Witzhave 22969
    Germany
    Director
    Hauskoppel 19c
    Witzhave 22969
    Germany
    GermanyGerman133484100001
    HRADZIRA, Klaus
    Lakeside Ind Estate
    Colnbrook
    SL3 0EL Slough
    Hellmann House
    Berkshire
    Director
    Lakeside Ind Estate
    Colnbrook
    SL3 0EL Slough
    Hellmann House
    Berkshire
    AustriaAustrian158888910001
    JENNINGS, Adrian Mark
    c/o Hellmann Worldwide Logistics Limited
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    England
    Director
    c/o Hellmann Worldwide Logistics Limited
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    England
    EnglandBritish197275590001
    JONES, Peter
    Flat 3 59 The Avenue
    TW9 2AL Richmond
    Surrey
    Director
    Flat 3 59 The Avenue
    TW9 2AL Richmond
    Surrey
    United KingdomBritish45939570001
    NEAL, Dominic Sean
    Lakeside Industrial Estate
    Colnbrook
    SL3 0EL Slough
    Hellmann House
    Berkshire
    Director
    Lakeside Industrial Estate
    Colnbrook
    SL3 0EL Slough
    Hellmann House
    Berkshire
    UkBritish147442490001
    PARKER, Timothy John
    8a Western Avenue
    TW20 8QB Egham
    Surrey
    Director
    8a Western Avenue
    TW20 8QB Egham
    Surrey
    British61484870001
    WELLS, Colin
    Barton Turf
    Park Road
    SL2 4PE Slough
    Berkshire
    Director
    Barton Turf
    Park Road
    SL2 4PE Slough
    Berkshire
    UkBritish15425960006

    Who are the persons with significant control of KENSINGTON FREIGHT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hpl Kensington Limited
    Kuhlmann House, Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    C/O Hellmann Worldwide Logistics Limited
    Staffs
    United Kingdom
    Apr 06, 2016
    Kuhlmann House, Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    C/O Hellmann Worldwide Logistics Limited
    Staffs
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk
    Registration Number02412288
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does KENSINGTON FREIGHT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 17, 2009
    Delivered On Jun 25, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 2009Registration of a charge (395)
    • Jul 15, 2013Satisfaction of a charge (MR04)
    Charge of deposit
    Created On Jun 17, 2009
    Delivered On Jun 25, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £223,000 credited to account designation number 62633457 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 2009Registration of a charge (395)
    • Oct 16, 2009Statement of satisfaction of a charge in full or part (MG02)
    • Jul 15, 2013Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Apr 02, 2003
    Delivered On Apr 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Apr 22, 2003Registration of a charge (395)
    • Jul 15, 2013Satisfaction of a charge (MR04)
    Charge over credit balances
    Created On Nov 01, 1994
    Delivered On Nov 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of british airways PLC for £80,000
    Short particulars
    The sum of £50,000 together with interest held by the bank on an account no. 15735699 and designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 16, 1994Registration of a charge (395)
    • Jul 15, 2013Satisfaction of a charge (MR04)
    Single debenture
    Created On Jul 16, 1992
    Delivered On Jul 20, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 20, 1992Registration of a charge (395)
    • Jul 29, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 21, 1989
    Delivered On Jul 31, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 31, 1989Registration of a charge
    • Apr 10, 2004Statement of satisfaction of a charge in full or part (403a)

    Does KENSINGTON FREIGHT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 07, 2019Commencement of winding up
    Jan 01, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham
    Nicholas James Timpson
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0