KENWOOD MARKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKENWOOD MARKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02407362
    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 KENWOOD MARKS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is KENWOOD MARKS LIMITED located?

    Registered Office Address
    6 Snow Hill
    EC1A 2AY London
    Undeliverable Registered Office AddressNo

    What were the previous names of KENWOOD MARKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOOPMARK LIMITEDJul 24, 1989Jul 24, 1989

    What are the latest accounts for KENWOOD MARKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for KENWOOD MARKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Unit 1 Kenwood Business Park New Lane Havant Hampshire PO9 2NH on Oct 25, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 12, 2012

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jul 20, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2012

    Statement of capital on Jul 24, 2012

    • Capital: GBP 2
    SH01

    Annual return made up to Jul 20, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Appointment of Mr Richard Kevin Kirk as a secretary

    1 pagesAP03

    Termination of appointment of Ian Fry as a secretary

    1 pagesTM02

    Annual return made up to Jul 20, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Thierry Hubert on Jul 20, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    Secretary's details changed for Mr Ian Richard Fry on Oct 01, 2009

    1 pagesCH03

    legacy

    3 pages363a

    legacy

    1 pages288a

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    7 pagesAA

    Who are the officers of KENWOOD MARKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIRK, Richard Kevin
    Snow Hill
    EC1A 2AY London
    6
    Secretary
    Snow Hill
    EC1A 2AY London
    6
    153464160001
    HUBERT, Thierry
    Avenue Des Dames Blanches
    Brussels
    135
    1150
    Belgium
    Director
    Avenue Des Dames Blanches
    Brussels
    135
    1150
    Belgium
    BelgiumBelgian134423120001
    EASTWOOD, Martin
    27 Broadbent Close
    Rownhams
    SO16 8LQ Southampton
    Hampshire
    Secretary
    27 Broadbent Close
    Rownhams
    SO16 8LQ Southampton
    Hampshire
    British7620670002
    FRY, Ian Richard
    Unit 1 Kenwood Business Park
    New Lane
    PO9 2NH Havant
    Hampshire
    Secretary
    Unit 1 Kenwood Business Park
    New Lane
    PO9 2NH Havant
    Hampshire
    British80540100002
    HATTON, Thomas David Michael
    65 Crossbush Road
    PO22 7LY Felpham
    West Sussex
    Secretary
    65 Crossbush Road
    PO22 7LY Felpham
    West Sussex
    British728380004
    YOUNG, Mark Osborne
    2 Oyster Quay
    Port Solent
    PO6 4TE Portsmouth
    Hampshire
    Secretary
    2 Oyster Quay
    Port Solent
    PO6 4TE Portsmouth
    Hampshire
    British71930040003
    BEECH, Timothy Paul
    Bramble Copse
    Crow Hill
    BH24 3DE Ringwood
    Hampshire
    Director
    Bramble Copse
    Crow Hill
    BH24 3DE Ringwood
    Hampshire
    British67101230002
    BERALDO, Stefano
    Via N Sauro 41 Preganzial
    Treviso
    31032
    Italy
    Director
    Via N Sauro 41 Preganzial
    Treviso
    31032
    Italy
    British102137840001
    CREVOISIER, Philippe Henri Leon
    Via Di Montalbano
    FOREIGN 50136 Florence
    Italy
    Director
    Via Di Montalbano
    FOREIGN 50136 Florence
    Italy
    French78153300001
    DE' LONGHI, Fabio
    20 Via Chiesa
    Lughignano Di Casale Sul Sile
    Tv
    Italy
    Director
    20 Via Chiesa
    Lughignano Di Casale Sul Sile
    Tv
    Italy
    ItalyItalian76342830002
    DOUGLAS, Antony John
    26 Leydene Park Hyden Farm Lane
    East Meon
    GU32 1HF Petersfield
    Hampshire
    Director
    26 Leydene Park Hyden Farm Lane
    East Meon
    GU32 1HF Petersfield
    Hampshire
    British49116420003
    FORMELA, Adam Jonathan
    102 Braywick Road
    SL6 1DJ Maidenhead
    Berkshire
    Director
    102 Braywick Road
    SL6 1DJ Maidenhead
    Berkshire
    British55564910001
    FRIDLINGTON, George Edward
    Bramblefields Martins Lane
    Birdham
    PO20 7AU Chichester
    West Sussex
    Director
    Bramblefields Martins Lane
    Birdham
    PO20 7AU Chichester
    West Sussex
    British5508410001
    GORDON, Colin James
    The Clock House
    St Margarets
    SG12 8EQ Ware
    Hertfordshire
    Director
    The Clock House
    St Margarets
    SG12 8EQ Ware
    Hertfordshire
    EnglandBritish122332620001
    HOTSTON, Peter
    Denns Farm
    East Harting
    GU31 5NA Petersfield
    Hampshire
    Director
    Denns Farm
    East Harting
    GU31 5NA Petersfield
    Hampshire
    British5508420005
    LAPHAM, Michael John
    5 Carmarthen Avenue
    PO6 2AG Portsmouth
    Hampshire
    Director
    5 Carmarthen Avenue
    PO6 2AG Portsmouth
    Hampshire
    British87745630001
    MELO, Dario
    Via Orsoni 18
    FOREIGN Bologna
    40135
    Italy
    Director
    Via Orsoni 18
    FOREIGN Bologna
    40135
    Italy
    Italian101168790001
    MOLONEY, Kieran Joseph
    15 The Mount
    Caversham
    RG4 7RU Reading
    Berkshire
    Director
    15 The Mount
    Caversham
    RG4 7RU Reading
    Berkshire
    British8616170001
    PARKER, Timothy Charles
    The Old Vicarage Vicarage Lane
    Hambledon
    PO7 4RP Waterlooville
    Hampshire
    Director
    The Old Vicarage Vicarage Lane
    Hambledon
    PO7 4RP Waterlooville
    Hampshire
    British47724620001
    TAYLOR, Peter Robert
    34 Bowes Hill
    PO9 6BP Rowlands Castle
    Hampshire
    Director
    34 Bowes Hill
    PO9 6BP Rowlands Castle
    Hampshire
    British5508440001
    WICKENDEN, Graham Roland
    Oerley Hall
    Llanforda
    SY10 7HH Oswestry
    Shropshire
    Director
    Oerley Hall
    Llanforda
    SY10 7HH Oswestry
    Shropshire
    United KingdomBritish23906480002
    YOUNG, Mark Osborne
    2 Oyster Quay
    Port Solent
    PO6 4TE Portsmouth
    Hampshire
    Director
    2 Oyster Quay
    Port Solent
    PO6 4TE Portsmouth
    Hampshire
    British71930040003

    Does KENWOOD MARKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 27, 1997
    Delivered On Jul 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from kenwood appliances PLC, kenwood international limited, kenwood marks limited, kenwood limited, kenwood appliances (hk) limited and tricom industrial company limited to the chargee under the terms of this debenture
    Short particulars
    Fixed charge over book debts and goodwill, floating charge over all the undertaking and assets whatsoever and wheresoever both present and future, f/h land and buildings lying to the east of heathfield road freshwater isle of wight t/n-HP43215; f/h land lying to the east of new lane, havant hampshire t/n-HP495824; f/h land and buildings on the north side of eastern road havant hampshire t/n-HP2677 (for the other property charged see form 395).. see the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC (As Security Agent for Itself and 9 Banks as Set Out in the Debenture)
    Transactions
    • Jul 03, 1997Registration of a charge (395)
    • Apr 27, 2001Statement of satisfaction of a charge in full or part (403a)
    Senior grarantee and debenture
    Created On Sep 07, 1989
    Delivered On Sep 25, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee agent and security trustee for the securied parnets under the terms of the chargee the senior loan agreement of even date and the security documents
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 25, 1989Registration of a charge
    • Jun 05, 1993Statement of satisfaction of a charge in full or part (403a)
    Mezzanine guarantee and debenture
    Created On Sep 07, 1989
    Delivered On Sep 25, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee a s agent and security trustee for the secured parkes under the terms of the charge the magzanine loan agreement of even date and the security documents.
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 25, 1989Registration of a charge
    • Jun 05, 1993Statement of satisfaction of a charge in full or part (403a)

    Does KENWOOD MARKS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 05, 2013Dissolved on
    Oct 12, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael David Rollings
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    Vivienne Elizabeth Oliver
    6 Snow Hill
    EC1A 2AY London
    practitioner
    6 Snow Hill
    EC1A 2AY London

    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