CORSTORPHINE & WRIGHT KENZIE LOVELL LIMITED

CORSTORPHINE & WRIGHT KENZIE LOVELL LIMITED

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

    Company NameCORSTORPHINE & WRIGHT KENZIE LOVELL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03069509
    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 CORSTORPHINE & WRIGHT KENZIE LOVELL LIMITED?

    • (7420) /

    Where is CORSTORPHINE & WRIGHT KENZIE LOVELL LIMITED located?

    Registered Office Address
    Tennyson House 2nd Floor
    159-165 Great Portland Street
    W1W 5PA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CORSTORPHINE & WRIGHT KENZIE LOVELL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMC CORSTORPHINE AND WRIGHT KENZIE LOVELL LIMITEDJun 08, 2006Jun 08, 2006
    CORSTORPHINE & WRIGHT KENZIE LOVELL LIMITEDJun 19, 1995Jun 19, 1995

    What are the latest accounts for CORSTORPHINE & WRIGHT KENZIE LOVELL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for CORSTORPHINE & WRIGHT KENZIE LOVELL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Termination of appointment of Christopher Littlemore as a director

    2 pagesTM01

    Order of court to wind up

    2 pagesCOCOMP

    Order of court to wind up

    3 pagesCOCOMP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 31, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2010

    Statement of capital on Mar 29, 2010

    • Capital: GBP 200
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Jan 04, 2010

    • Capital: GBP 200
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capital contribution reserve cancelled 21/12/2009
    RES13

    Full accounts made up to Dec 31, 2008

    21 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    19 pagesAA

    Certificate of change of name

    Company name changed smc corstorphine and wright kenzie lovell LIMITED\certificate issued on 12/01/09
    2 pagesCERTNM

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of CORSTORPHINE & WRIGHT KENZIE LOVELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, John James
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    Secretary
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    British138774840001
    TAYLOR, John James
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    Director
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    ScotlandBritish138774840001
    BOARDMAN, Robert Philip
    Ockham Road South
    East Horsley
    KT24 6SL Leatherhead
    Luccombe
    Surrey
    United Kingdom
    Secretary
    Ockham Road South
    East Horsley
    KT24 6SL Leatherhead
    Luccombe
    Surrey
    United Kingdom
    British77296310007
    BOARDMAN, Robert Philip
    81 Mysore Road
    SW11 5RZ London
    Secretary
    81 Mysore Road
    SW11 5RZ London
    British77296310002
    GODFREY, Caroline Mary
    38 Brecon Way
    MK41 8DD Bedford
    Secretary
    38 Brecon Way
    MK41 8DD Bedford
    British44441450002
    MANSELL, Godfrey
    Yew Tree Cottage
    Torton Lane Torton
    DY10 4HX Kidderminster
    Worcestershire
    Secretary
    Yew Tree Cottage
    Torton Lane Torton
    DY10 4HX Kidderminster
    Worcestershire
    British43241470001
    MCCOLL, James Stewart
    Farthings
    106 Camp Road
    SL9 7PB Gerrards Cross
    Buckinghamshire
    Secretary
    Farthings
    106 Camp Road
    SL9 7PB Gerrards Cross
    Buckinghamshire
    British51378540003
    PEDLEY, David Andrew
    Heath Lodge Heathlands Road
    RG40 3AR Wokingham
    Berkshire
    Secretary
    Heath Lodge Heathlands Road
    RG40 3AR Wokingham
    Berkshire
    British46503640002
    WILLS, Nicholas Kenneth Spencer
    The Great House
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    Secretary
    The Great House
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    British46198200002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BARNETT, Stephen Graham
    13 Park Road
    RH16 4HY Haywards Heath
    West Sussex
    Director
    13 Park Road
    RH16 4HY Haywards Heath
    West Sussex
    EnglandBritish8047910004
    BOARDMAN, Robert Philip
    Ockham Road South
    East Horsley
    KT24 6SL Leatherhead
    Luccombe
    Surrey
    United Kingdom
    Director
    Ockham Road South
    East Horsley
    KT24 6SL Leatherhead
    Luccombe
    Surrey
    United Kingdom
    United KingdomBritish77296310007
    COLE-ADAMS, David John
    82a Muswell Hill Road
    N10 3JR London
    Director
    82a Muswell Hill Road
    N10 3JR London
    British115691220001
    CORSTORPHINE, John David
    Apartment 464
    King Edwards Wharf
    B16 8AE Birmingham
    Director
    Apartment 464
    King Edwards Wharf
    B16 8AE Birmingham
    EnglandBritish82383050001
    DOWNES, Jeffrey Robin
    Wellingtonia House Tiddington Road
    CV37 7AF Stratford Upon Avon
    Warwickshire
    Director
    Wellingtonia House Tiddington Road
    CV37 7AF Stratford Upon Avon
    Warwickshire
    United KingdomBritish57246060001
    GISBY, Robert Howard
    Rectory Farmhouse
    Lower Swell
    GL54 1LH Cheltenham
    Gloucestershire
    Director
    Rectory Farmhouse
    Lower Swell
    GL54 1LH Cheltenham
    Gloucestershire
    British35954760002
    LAMPARD, Michael John
    40 Stevens Road
    Pedmore
    DY9 0XN Stourbridge
    West Midlands
    Director
    40 Stevens Road
    Pedmore
    DY9 0XN Stourbridge
    West Midlands
    United KingdomBritish116949140001
    LITTLEMORE, Christopher Paul
    Meadow House
    High Lane Broad Chalke
    SP5 5HA Salisbury
    Wilts
    Director
    Meadow House
    High Lane Broad Chalke
    SP5 5HA Salisbury
    Wilts
    EnglandBritish20118320001
    MANSELL, Godfrey
    Yew Tree Cottage
    Torton Lane Torton
    DY10 4HX Kidderminster
    Worcestershire
    Director
    Yew Tree Cottage
    Torton Lane Torton
    DY10 4HX Kidderminster
    Worcestershire
    British43241470001
    MCCOLL, James Stewart
    3 Fulmer Place, Fulmer Road
    Fulmer
    SL3 6HR Slough
    Director
    3 Fulmer Place, Fulmer Road
    Fulmer
    SL3 6HR Slough
    British146976380002
    PEDLEY, David Andrew
    Heath Lodge Heathlands Road
    RG40 3AR Wokingham
    Berkshire
    Director
    Heath Lodge Heathlands Road
    RG40 3AR Wokingham
    Berkshire
    EnglandBritish46503640002
    TURNER, Paul Henry
    Main Road
    WR7 4HH Inkberrow
    Little Hill
    Worcestershire
    Director
    Main Road
    WR7 4HH Inkberrow
    Little Hill
    Worcestershire
    EnglandBritish157553190001
    WOOLDRIDGE, Keith Arthur
    1 Roymount Court
    Lovelace Road
    KT6 6NW Surbiton
    Surrey
    Director
    1 Roymount Court
    Lovelace Road
    KT6 6NW Surbiton
    Surrey
    United KingdomBritish10583920003
    WRIGHT, Thomas Albert
    Old Post Office Bridge Street
    Kineton
    CV35 0JR Warwick
    Warwickshire
    Director
    Old Post Office Bridge Street
    Kineton
    CV35 0JR Warwick
    Warwickshire
    British8047930001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does CORSTORPHINE & WRIGHT KENZIE LOVELL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 14, 2002
    Delivered On Oct 22, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 22, 2002Registration of a charge (395)

    Does CORSTORPHINE & WRIGHT KENZIE LOVELL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 17, 2010Petition date
    Dec 25, 2020Due to be dissolved on
    Nov 10, 2010Commencement of winding up
    Sep 04, 2020Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS

    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