HPL KENSINGTON LIMITED

HPL KENSINGTON LIMITED

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

    Company NameHPL KENSINGTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02412288
    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 HPL KENSINGTON LIMITED?

    • Activities of distribution holding companies (64204) / Financial and insurance activities

    Where is HPL KENSINGTON 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 HPL KENSINGTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENSINGTON GROUP HOLDINGS LIMITEDAug 09, 1989Aug 09, 1989

    What are the latest accounts for HPL KENSINGTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HPL KENSINGTON 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 Dec 18, 2019

    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 Jan 16, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dividend 17/12/2018
    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 Aug 09, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Aug 09, 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

    15 pagesAA

    Confirmation statement made on Aug 09, 2016 with updates

    5 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Registered office address changed from Hellman House Lakeside Industrial 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

    Annual return made up to Aug 09, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2015

    Statement of capital on Aug 24, 2015

    • Capital: GBP 5,200
    SH01

    Who are the officers of HPL KENSINGTON 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
    165519390001
    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
    4 Reed Place
    Towpath
    TW17 9LL Shepperton
    Middlesex
    Secretary
    4 Reed Place
    Towpath
    TW17 9LL Shepperton
    Middlesex
    British71071900001
    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
    JONES, Peter
    Flat 3 59 The Avenue
    TW9 2AL Richmond
    Surrey
    Secretary
    Flat 3 59 The Avenue
    TW9 2AL Richmond
    Surrey
    British45939570001
    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
    158199450001
    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
    Beechwood Avenue
    TW16 7QL Sunbury-On-Thames
    29
    Middlesex
    Director
    Beechwood Avenue
    TW16 7QL Sunbury-On-Thames
    29
    Middlesex
    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
    HELLAMANN, Jost
    Humannstr.34
    FOREIGN Hamburg
    Germany 22609
    Germany
    Director
    Humannstr.34
    FOREIGN Hamburg
    Germany 22609
    Germany
    German123169440001
    HELLMANN, Klaus Walter Charles
    Prof.-Hacck-Str. 21,D
    49076
    Osnsbruck
    German
    Director
    Prof.-Hacck-Str. 21,D
    49076
    Osnsbruck
    German
    Germany93731360001
    HESKE, Ralf
    Hauskoppel 19c
    Witzhave 22969
    Germany
    Director
    Hauskoppel 19c
    Witzhave 22969
    Germany
    GermanyGerman133484100001
    HRADZIRA, Klaus
    Lakeside Industrial Estate
    Colnbrook
    SL3 0EL Slough
    Hellman House
    Berkshire
    Director
    Lakeside Industrial Estate
    Colnbrook
    SL3 0EL Slough
    Hellman 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
    MEYER, Martin
    15 The Woodlands
    WS13 6XE Lichfield
    Staffordshire
    Director
    15 The Woodlands
    WS13 6XE Lichfield
    Staffordshire
    German77876670002
    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
    RADEMA, Ben
    Douglassingel 25
    1119 Mc Schipol Rijk
    FOREIGN The Netherlands
    Holland
    Director
    Douglassingel 25
    1119 Mc Schipol Rijk
    FOREIGN The Netherlands
    Holland
    Dutch65467370002
    WELLS, Colin
    Barton Turf
    Park Road
    SL2 4PE Slough
    Berkshire
    Director
    Barton Turf
    Park Road
    SL2 4PE Slough
    Berkshire
    UkBritish15425960006
    WYATT, Alan Henry
    Rivendell 108 Mount Harry Road
    TN13 3SN Sevenoaks
    Kent
    Director
    Rivendell 108 Mount Harry Road
    TN13 3SN Sevenoaks
    Kent
    British56184020001

    Who are the persons with significant control of HPL KENSINGTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    England
    Apr 06, 2016
    Lancaster Way
    Fradley Park
    WS13 8SX Lichfield
    Kuhlmann House
    Staffordshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01108485
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HPL KENSINGTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jul 07, 1994
    Delivered On Jul 19, 1994
    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 19, 1994Registration of a charge (395)
    • Jun 26, 2013Satisfaction of a charge (MR04)
    Deposit agreement
    Created On Aug 18, 1992
    Delivered On Sep 01, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the -rovisions contained in the agreement (or otherwise howsoever). See form 395 and continuation sheet relevant to this charge.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 01, 1992Registration of a charge (395)
    • Jun 26, 2013Satisfaction of a charge (MR04)

    Does HPL KENSINGTON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2018Commencement of winding up
    Jul 16, 2020Dissolved 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