KENMORE CAPITAL BOXMEER LIMITED

KENMORE CAPITAL BOXMEER LIMITED

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

    Company NameKENMORE CAPITAL BOXMEER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05022807
    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 BOXMEER LIMITED?

    • Development of building projects (41100) / Construction

    Where is KENMORE CAPITAL BOXMEER LIMITED located?

    Registered Office Address
    26 Red Lion Square
    WC1R 4AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of KENMORE CAPITAL BOXMEER LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTHMONT LIMITEDJan 22, 2004Jan 22, 2004

    What are the latest accounts for KENMORE CAPITAL BOXMEER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for KENMORE CAPITAL BOXMEER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KENMORE CAPITAL BOXMEER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jun 14, 2016

    3 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Jan 07, 2016

    3 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 08, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from C/O Michelle Knott 28-29 Dover Street London W1S 4NA to 26 Red Lion Square London WC1R 4AG on Oct 28, 2014

    1 pagesAD01

    Appointment of Thierry Drinka as a director on Oct 22, 2014

    2 pagesAP01

    Termination of appointment of Robert William Middleton Brook as a director on Oct 22, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jan 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2014

    Statement of capital on Apr 04, 2014

    • Capital: GBP 125,002
    SH01

    Register inspection address has been changed from C/O Tamar Capital Partners Limited 20 Hanover Square London W1S 1JY United Kingdom

    1 pagesAD02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * Level 13 the Broadgate Tower Primrose Street London EC2A 2EW United Kingdom* on Dec 17, 2013

    1 pagesAD01

    Annual return made up to Jan 22, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Jan 22, 2012 with full list of shareholders

    4 pagesAR01

    Register inspection address has been changed from C/O Tamar Capital Partners Limited 271 Regent Street London W1B 2ES United Kingdom

    1 pagesAD02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Jan 22, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Robert William Middleton Brook on Feb 02, 2011

    2 pagesCH01

    Who are the officers of KENMORE CAPITAL BOXMEER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRINKA, Thierry
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Director
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    FranceFrench192167590001
    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
    BROOK, Robert William Middleton
    c/o Michelle Knott
    Dover Street
    W1S 4NA London
    28-29
    England
    Director
    c/o Michelle Knott
    Dover Street
    W1S 4NA London
    28-29
    England
    United KingdomBritish154349100002
    BROOK, Robert William Middleton
    Ashchurch Park Villas
    W12 9SP London
    9
    Director
    Ashchurch Park Villas
    W12 9SP London
    9
    United KingdomBritish59050120004
    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 BOXMEER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A charge over hedge documents
    Created On Feb 08, 2007
    Delivered On Feb 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all right title and interest from time to time in and to the hedge documents to which it is a party and all proceeds paid or payable thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 23, 2007Registration of a charge (395)
    Debenture
    Created On Oct 26, 2006
    Delivered On Nov 10, 2006
    Outstanding
    Amount secured
    All monies due or to become due from an obligor or by some other person of each obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 Royal Bank of Scotland PLC
    Transactions
    • Nov 10, 2006Registration of a charge (395)
    Aggrement and deed of creation of a first ranking right of mortgage
    Created On May 21, 2004
    Delivered On May 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the debtor, any of the guarantors or any of the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The plot of land with the buildings erected on it k/a 5831 ax boxmeer saxe gothastraat 4 registered with the eindhoven land regsitry as the municipality of boxmeer section l number 2242 and the plot of land with the buildings erected on it k/a 5831 ax boxmeer saxe gothastraat 6 registered with the eindhoven land regsitry as the municipality of boxmeer section l number 2007. 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 for Thefinance Parties Under the Security Trust Deed) (the Security Trustee)
    Transactions
    • May 27, 2004Registration of a charge (395)
    • Oct 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 21, 2004
    Delivered On May 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 as Security Trustee for Itself and for Thefinance Parties Under the Security Trust Deed (The Security Trustee)
    Transactions
    • May 11, 2004Registration of a charge (395)
    • Oct 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Apr 21, 2004
    Delivered On May 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 for Thefinance Parties Under the Security Trust Deed (The Security Trustee)
    Transactions
    • May 11, 2004Registration of a charge (395)
    • Oct 06, 2006Statement of satisfaction of a charge in full or part (403a)

    Does KENMORE CAPITAL BOXMEER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 08, 2015Commencement of winding up
    Sep 27, 2016Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Eileen Blackburn
    56 Palmerston Place
    EH12 5AY Edinburgh
    practitioner
    56 Palmerston Place
    EH12 5AY Edinburgh

    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