KENMORE CAPITAL OLDBURY LIMITED

KENMORE CAPITAL OLDBURY LIMITED

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

    Company NameKENMORE CAPITAL OLDBURY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04920919
    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 KENMORE CAPITAL OLDBURY LIMITED?

    • (7011) /

    Where is KENMORE CAPITAL OLDBURY LIMITED located?

    Registered Office Address
    58 Davies Street
    London
    W1K 5JF
    Undeliverable Registered Office AddressNo

    What were the previous names of KENMORE CAPITAL OLDBURY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTHBURGH LIMITEDOct 03, 2003Oct 03, 2003

    What are the latest accounts for KENMORE CAPITAL OLDBURY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2006

    What are the latest filings for KENMORE CAPITAL OLDBURY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Jan 09, 2011

    5 pages4.68

    Insolvency court order

    Court order insolvency:replacement of liq
    11 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    2 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jul 09, 2010

    5 pages4.68

    Termination of appointment of John Kennedy as a director

    3 pagesTM01

    Termination of appointment of Andrew White as a director

    2 pagesTM01

    Liquidators' statement of receipts and payments to Jan 09, 2010

    5 pages4.68

    legacy

    1 pages288b

    Liquidators' statement of receipts and payments to Jul 09, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 09, 2009

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resignation of a liquidator

    1 pages4.33

    Liquidators' statement of receipts and payments to Jul 09, 2008

    5 pages4.68

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Full accounts made up to Jul 31, 2006

    12 pagesAA

    Who are the officers of KENMORE CAPITAL OLDBURY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOK, Robert William Middleton
    Ashchurch Park Villas
    W12 9SP London
    9
    Director
    Ashchurch Park Villas
    W12 9SP London
    9
    United KingdomBritish59050120004
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Secretary
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    British462890002
    MCCALL, Peter Michael
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    Secretary
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    British119269620001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BOTHWELL, Karen Margaret
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    Director
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    ScotlandBritish34800860003
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    British122926460001
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritish71043680001
    WHITE, Andrew Edward
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    Director
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    ScotlandBritish110163980001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does KENMORE CAPITAL OLDBURY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 19, 2004
    Delivered On Jul 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever
    Short particulars
    F/H property samson works rood end road oldbury west midlands t/n WM228877, WM34402 and WM19723.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Security Trustee for Itself and Thefinance Parties)
    Transactions
    • Jul 23, 2004Registration of a charge (395)
    • Aug 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jul 14, 2004
    Delivered On Jul 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever
    Short particulars
    A floating charge over the assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Security Trustee for Itself and Thefinance Parties)
    Transactions
    • Jul 23, 2004Registration of a charge (395)
    • Jul 28, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 14, 2004
    Delivered On Jul 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Security Trustee for Itself and Thefinance Parties)
    Transactions
    • Jul 23, 2004Registration of a charge (395)
    • Jul 28, 2007Statement of satisfaction of a charge in full or part (403a)

    Does KENMORE CAPITAL OLDBURY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 10, 2007Commencement of winding up
    Aug 27, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers
    32 Albyn Place
    AB10 1YL Aberdeen
    practitioner
    Pricewaterhousecoopers
    32 Albyn Place
    AB10 1YL Aberdeen
    Graham H Martin
    Pricewaterhousecoopers Llp
    Kintyre House
    G2 2LW 209 West George Street
    Glasgow
    practitioner
    Pricewaterhousecoopers Llp
    Kintyre House
    G2 2LW 209 West George Street
    Glasgow
    Stephen Roland Browne
    32 Albyn Place
    AB10 1YL Aberdeen
    Aberdeenshire
    practitioner
    32 Albyn Place
    AB10 1YL Aberdeen
    Aberdeenshire
    Timothy Gerard Walsh
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    John Bruce Cartwright
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT 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