KENMORE CAPITAL VAASSEN 1 LIMITED

KENMORE CAPITAL VAASSEN 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKENMORE CAPITAL VAASSEN 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05079880
    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 VAASSEN 1 LIMITED?

    • Development of building projects (41100) / Construction

    Where is KENMORE CAPITAL VAASSEN 1 LIMITED located?

    Registered Office Address
    10 Queen Street Place
    EC4R 1AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of KENMORE CAPITAL VAASSEN 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIRKMERE LIMITEDMar 22, 2004Mar 22, 2004

    What are the latest accounts for KENMORE CAPITAL VAASSEN 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for KENMORE CAPITAL VAASSEN 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 02, 2018

    10 pagesLIQ03

    Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on Dec 19, 2017

    1 pagesAD01

    Director's details changed for David Charles Ebbrell on Jul 17, 2017

    2 pagesCH01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 03, 2017

    LRESSP

    Termination of appointment of Thierry Drinka as a director on May 23, 2017

    1 pagesTM01

    Confirmation statement made on Mar 22, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Mar 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2016

    Statement of capital on Apr 05, 2016

    • Capital: GBP 725,002
    SH01

    Director's details changed for David Charles Ebbrell on Sep 09, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Registration of charge 050798800013, created on May 05, 2015

    59 pagesMR01

    Annual return made up to Mar 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 725,002
    SH01

    Registration of charge 050798800012, created on Mar 12, 2015

    64 pagesMR01

    Registration of charge 050798800011, created on Mar 12, 2015

    45 pagesMR01

    Registration of charge 050798800010, created on Feb 27, 2015

    48 pagesMR01

    Appointment of David Charles Ebbrell as a director on Dec 18, 2014

    2 pagesAP01

    legacy

    MG01

    Registration of a charge

    MR01

    Registration of charge 050798800008, created on Dec 22, 2014

    32 pagesMR01

    Registration of charge 050798800009, created on Dec 22, 2014

    32 pagesMR01

    Satisfaction of charge 6 in full

    14 pagesMR04

    Who are the officers of KENMORE CAPITAL VAASSEN 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EBBRELL, David Charles
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritish142799490002
    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 KingdomBritish149783170001
    BROOK, Robert William Middleton
    Ashchurch Park Villas
    W12 9SP London
    9
    Director
    Ashchurch Park Villas
    W12 9SP London
    9
    United KingdomBritish59050120004
    DRINKA, Thierry
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Director
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    FranceFrench192167590001
    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

    What are the latest statements on persons with significant control for KENMORE CAPITAL VAASSEN 1 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 22, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does KENMORE CAPITAL VAASSEN 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 05, 2015
    Delivered On May 14, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Situs Asset Management Limited
    Transactions
    • May 14, 2015Registration of a charge (MR01)
    A registered charge
    Created On Mar 12, 2015
    Delivered On Mar 24, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Situs Asset Management Limited
    Transactions
    • Mar 24, 2015Registration of a charge (MR01)
    A registered charge
    Created On Mar 12, 2015
    Delivered On Mar 24, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Situs Asset Management Limited (The Security Agent)
    Transactions
    • Mar 24, 2015Registration of a charge (MR01)
    A registered charge
    Created On Feb 27, 2015
    Delivered On Mar 17, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Situs Asset Management Limited (The Pledgee)
    Transactions
    • Mar 17, 2015Registration of a charge (MR01)
    A registered charge
    Created On Dec 22, 2014
    Delivered On Dec 31, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Situs Asset Managment Limited (The Security Agent)
    Transactions
    • Dec 31, 2014Registration of a charge (MR01)
    A registered charge
    Created On Dec 22, 2014
    Delivered On Dec 31, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Situs Asset Management Limited (The Security Agent)
    Transactions
    • Dec 31, 2014Registration of a charge (MR01)
    Insurance receivables security agreement
    Created On Dec 17, 2010
    Delivered On Dec 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its rights under any contract of insurance and all monies paid under or in respect of all such contracts of insurance see image for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Dec 29, 2010Registration of a charge (MG01)
    • Dec 30, 2014Satisfaction of a charge (MR04)
    A security agreement
    Created On Dec 17, 2010
    Delivered On Dec 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Dec 29, 2010Registration of a charge (MG01)
    • Dec 30, 2014Satisfaction of a charge (MR04)
    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
    Satisfied
    Amount secured
    All monies due or to become due from an obligor or by some other person of 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
    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)
    • Nov 26, 2014Satisfaction of a charge (MR04)
    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 8171 mc vaassen runnenbergweg 12 registered with the arnhem land registry as the municipality of vaassen section h number 3358, the plot of land with the buildings on it k/a 8171 mb vaassen talhoutweg 2 registered with the arnhem land registry as the municipality of vaassen section h number 3533 and the part plot of land with the buildings erected on it k/a 8171 mc vaassen runnenbergweg 10 registered with the arnhem land registry as the municipality of vaassen section h number 3148. 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 VAASSEN 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 03, 2017Commencement of winding up
    Apr 25, 2019Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Gardiner
    3 Castle Court Carnegie Campus
    KY11 8PB Dunfermline
    practitioner
    3 Castle Court Carnegie Campus
    KY11 8PB Dunfermline

    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