KENTCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKENTCO LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02925662
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of KENTCO LIMITED?

    • (7011) /

    Where is KENTCO LIMITED located?

    Registered Office Address
    Enterprise House
    21 Buckle Street
    E1 8NN London
    Undeliverable Registered Office AddressNo

    What were the previous names of KENTCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOMBARD STREET PROPERTIES (CANTERBURY) LIMITEDDec 27, 1996Dec 27, 1996
    LOMBARD STREET PROPERTIES (IPSWICH) LIMITEDNov 27, 1995Nov 27, 1995
    LOMBARD STREET PROPERTIES (ASHFORD) LIMITEDJul 21, 1994Jul 21, 1994
    BROOMCO (779) LIMITEDMay 04, 1994May 04, 1994

    What are the latest accounts for KENTCO LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2010
    Next Accounts Due OnMay 31, 2011
    Last Accounts
    Last Accounts Made Up ToAug 31, 2009

    What is the status of the latest confirmation statement for KENTCO LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 04, 2017
    Next Confirmation Statement DueMay 18, 2017
    OverdueYes

    What is the status of the latest annual return for KENTCO LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for KENTCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Termination of appointment of Stuart Roy Dixon as a secretary on Mar 01, 2017

    2 pagesTM02

    Termination of appointment of David Longworth Birchenall as a director on Feb 06, 2017

    2 pagesTM01

    Receiver's abstract of receipts and payments to May 07, 2016

    2 pages3.6

    Receiver's abstract of receipts and payments to Nov 07, 2015

    2 pages3.6

    Receiver's abstract of receipts and payments to May 07, 2015

    2 pages3.6

    Receiver's abstract of receipts and payments to Nov 07, 2014

    2 pages3.6

    Appointment of receiver or manager

    10 pagesRM01

    Notice of ceasing to act as receiver or manager

    1 pagesRM02

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Christopher Hancock as a director

    2 pagesTM01

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * Little Westwood Farm Bucks Hill Kings Langley Hertfordshire WD4 9AR United Kingdom* on Jul 14, 2011

    1 pagesAD01

    legacy

    3 pagesLQ01

    Appointment of Mr Stuart Roy Dixon as a secretary

    1 pagesAP03

    Annual return made up to May 04, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2011

    Statement of capital on May 05, 2011

    • Capital: GBP 100
    SH01

    legacy

    3 pagesMG02

    Appointment of Mr Christopher Hancock as a director

    2 pagesAP01

    Registered office address changed from * Portland House, Stag Place Bressenden Place London SW1E 5RS United Kingdom* on Oct 07, 2010

    1 pagesAD01

    Termination of appointment of Stuart Dixon as a director

    1 pagesTM01

    Registered office address changed from * 24 Grosvenor Gardens London SW1W 0DH United Kingdom* on Jul 29, 2010

    1 pagesAD01

    Who are the officers of KENTCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXON, Stuart Roy
    21 Buckle Street
    E1 8NN London
    Enterprise House
    Secretary
    21 Buckle Street
    E1 8NN London
    Enterprise House
    159847750001
    FAULKNER, Robert Michael Stanley
    The Old Library
    Vale Road
    DY13 8YJ Stourport On Severn
    Worcestershire
    Secretary
    The Old Library
    Vale Road
    DY13 8YJ Stourport On Severn
    Worcestershire
    British27616940001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    BIRCH, Sally Ann
    150 Wilden Lane
    DY13 9LP Stourport On Severn
    Worcestershire
    Director
    150 Wilden Lane
    DY13 9LP Stourport On Severn
    Worcestershire
    United KingdomBritish123289480001
    BIRCHENALL, David Longworth
    21 Buckle Street
    E1 8NN London
    Enterprise House
    Director
    21 Buckle Street
    E1 8NN London
    Enterprise House
    United KingdomBritish118115050001
    DIXON, Stuart Roy
    Bressenden Place
    SW1E 5RS London
    Portland House, Stag Place
    United Kingdom
    Director
    Bressenden Place
    SW1E 5RS London
    Portland House, Stag Place
    United Kingdom
    United KingdomBritish56735900001
    FAULKNER, Robert Michael Stanley
    The Old Library
    Vale Road
    DY13 8YJ Stourport On Severn
    Worcestershire
    Director
    The Old Library
    Vale Road
    DY13 8YJ Stourport On Severn
    Worcestershire
    EnglandBritish27616940001
    HANCOCK, Christopher
    Park Road
    Stoke Poges
    SL2 4PG Slough
    Kynnersley
    England
    Director
    Park Road
    Stoke Poges
    SL2 4PG Slough
    Kynnersley
    England
    EnglandBritish87069290001
    LAWRENCE, Angela Rosemary
    Broadway 7 Chapel Court
    DY10 2UQ Kidderminster
    Worcestershire
    Director
    Broadway 7 Chapel Court
    DY10 2UQ Kidderminster
    Worcestershire
    British27616950001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Does KENTCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 30, 2008
    Delivered On Feb 08, 2008
    Outstanding
    Amount secured
    All monies due or to become due from any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a 49/51 gallowtree gate leicester t/no LT42533 and LT2133 and f/h property k/a 29 gallowtree gate and 65/69 market place and 1 3 and 5 victoria parade t/no's LT297194 LT13323 LT34591 and LT18286. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance LTD
    Transactions
    • Feb 08, 2008Registration of a charge (395)
    • 3Dec 04, 2013Appointment of a receiver or manager (RM01)
    • 3Jul 11, 2017Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 3
    Deed of assignment
    Created On Jan 30, 2008
    Delivered On Feb 08, 2008
    Outstanding
    Amount secured
    All monies due or to become due from any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest under the leases in respect of f/h property k/a 49/51 gallowtree gate leicester t/no LT42533 and LT2133 and f/h property k/a 29 gallowtree gate and 65/69 market place and 1 3 and 5 victoria parade t/no's LT297194 LT13323 LT34591 and LT18286. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Feb 08, 2008Registration of a charge (395)
    • 1Jul 06, 2011Appointment of a receiver or manager (LQ01)
    • 1Nov 23, 2013Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    Second legal charge
    Created On Jan 30, 2008
    Delivered On Feb 08, 2008
    Satisfied
    Amount secured
    £1,520,000 and all other monies due or to become due
    Short particulars
    49/51 gallowtree gate leicester t/no LT42533 and LT2133 65 67 69 market place 29 gallowtree gate and 1 3 and 5 victoria parade leicester t/no's LT18286 LT13323 LT34591 and LT297194.
    Persons Entitled
    • Dawnay Day Property Equity Finance Limited
    Transactions
    • Feb 08, 2008Registration of a charge (395)
    • Feb 25, 2008
    • Dec 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture (floating charge)
    Created On Mar 01, 2002
    Delivered On Mar 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A first floating charge all property and assets.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Mar 08, 2002Registration of a charge (395)
    • Jan 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 01, 2002
    Delivered On Mar 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold land k/a 28 high street canterbury kent t/n K797851 and freehold landbeing 28 and 29 high street canterbury K. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Mar 08, 2002Registration of a charge (395)
    • Jan 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Assignment of yearly rents
    Created On Dec 12, 1997
    Delivered On Dec 24, 1997
    Satisfied
    Amount secured
    Any and all sums due or to become due from the company or any person who is a party to any related security document (as defined) to the chargee under the terms of an agreement constituted by a facility letter dated 13 october 1997 the assignment or any other related security document (as defined) or on any account whatsoever
    Short particulars
    The company's right,title and interest in and to the clear yearly rents reserved or to be reserved by the existing leases of the land and premises k/a 28/29 high street and 2/5 stour street canterbury kent and any leases of such land and premises or any part thereof subsequently granted within 21 years of the assignment.. See the mortgage charge document for full details.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Dec 24, 1997Registration of a charge (395)
    • Jan 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge over construction contract
    Created On Dec 12, 1997
    Delivered On Dec 24, 1997
    Satisfied
    Amount secured
    Any and all sums due or to become due from the company or any person who is a party to any related security document (as defined) to the chargee under the terms of a facility agreement dated 13 october 1997 this deed or any related security document
    Short particulars
    "The contract" shall herein mean a construction contract dated 12 december 1997 for the development of 28/29 high street canterbury kent together with any bond issued pursuant thereto.the company's present and future rights,title and interest in and to the contract.. See the mortgage charge document for full details.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Dec 24, 1997Registration of a charge (395)
    • Jan 25, 2008Statement of satisfaction of a charge in full or part (403a)
    General security assignment
    Created On Dec 12, 1997
    Delivered On Dec 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    "The contract" shall herein mean an agreement for the grant of a lease of the ground and first floor premises at 29 high street canterbury kent.the benefit of the company's right,title and interest in and to the contract.. See the mortgage charge document for full details.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Dec 24, 1997Registration of a charge (395)
    • Jan 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Letter of set off
    Created On Dec 12, 1997
    Delivered On Dec 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The monies now or hereafter to be standing to the credit of any account of the company at the bank.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Dec 24, 1997Registration of a charge (395)
    • Jan 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 12, 1997
    Delivered On Dec 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property k/a 29 high street canterbury kent.t/no.K287165.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Dec 24, 1997Registration of a charge (395)
    • Jan 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 27, 1997
    Delivered On Apr 12, 1997
    Satisfied
    Amount secured
    £250,000 due from the company to the chargee
    Short particulars
    The land to be comprised in the title number referred to in the charge including the buildings on the land k/a 28 high street and 2-5 stour street canterbury kent. See the mortgage charge document for full details.
    Persons Entitled
    • James Bruce Lee Palmer
    Transactions
    • Apr 12, 1997Registration of a charge (395)
    • Jan 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Assignment of yearly rents
    Created On Mar 27, 1997
    Delivered On Apr 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company or any person who is a party to any related security document (as defined) to the chargee under or pursuant to the terms of an agreement constituted by a facility letter dated 12TH february 1997, the assignment or any other related security document (as defined) or on any account whatsoever
    Short particulars
    The companys right title and interest in and to the clear yearly rents reserved or to be reserved by the existing leases of the land and premises situate and k/a 28 high street and 2-5 stour street canterbury kent. See the mortgage charge document for full details.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Apr 12, 1997Registration of a charge (395)
    • Jan 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 27, 1997
    Delivered On Apr 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property and the buildings thereon k/a 28 high street and 2-5 stour street canterbury kent and all those buildings at first floor level and above adjoining the property first referred to but excluding the ground or roadway and those buildings at first floor level including all fixtures fittings fixed plant and machinery thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Apr 12, 1997Registration of a charge (395)
    • Jan 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 27, 1997
    Delivered On Apr 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Apr 12, 1997Registration of a charge (395)
    • Jan 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Equitable mortgage
    Created On Feb 19, 1997
    Delivered On Mar 08, 1997
    Satisfied
    Amount secured
    £125,000.00 due from the company to the chargee
    Short particulars
    The contract dated 17/2/97 and any deeds and documents for the purchase of further interests in 28 high street, canterbury, kent and the full benefit thereof and the equitable interest of the company in the property.
    Persons Entitled
    • James Bruce Lee Palmer
    Transactions
    • Mar 08, 1997Registration of a charge (395)
    • Jan 25, 2008Statement of satisfaction of a charge in full or part (403a)

    Does KENTCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    J Green
    Elliott House 28a Devonshire Street
    W1G 6PS London
    receiver manager
    Elliott House 28a Devonshire Street
    W1G 6PS London
    2
    DateType
    Jul 05, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robin Hamilton Davis
    Carter Backer Winter
    Enterprise House
    E1 8NN 21 Buckle Street
    London
    practitioner
    Carter Backer Winter
    Enterprise House
    E1 8NN 21 Buckle Street
    London
    Melvyn Julian Carter
    Carter Backer Winter
    Enterprise House
    E1 8NN 21 Buckle Street
    London
    practitioner
    Carter Backer Winter
    Enterprise House
    E1 8NN 21 Buckle Street
    London
    3Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Jemma Kathleen Mcandrew
    22 Hanover Square
    W1S 1JA London
    receiver manager
    22 Hanover Square
    W1S 1JA London
    Richard James Stanley
    22 Hanover Square
    W1S 1JA London
    receiver manager
    22 Hanover Square
    W1S 1JA 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