KENMORE CAPITAL PLYMOUTH LIMITED

KENMORE CAPITAL PLYMOUTH LIMITED

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

    Company NameKENMORE CAPITAL PLYMOUTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05556248
    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 PLYMOUTH LIMITED?

    • (7011) /

    Where is KENMORE CAPITAL PLYMOUTH LIMITED located?

    Registered Office Address
    C/O GRANT THORNTON UK LLP
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KENMORE CAPITAL PLYMOUTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 04, 2008

    What are the latest filings for KENMORE CAPITAL PLYMOUTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Nov 04, 2011

    10 pages2.24B

    Notice of move from Administration to Dissolution on Nov 04, 2011

    12 pages2.35B

    Administrator's progress report to Nov 11, 2010

    12 pages2.24B

    Administrator's progress report to May 11, 2011

    11 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to May 11, 2010

    9 pages2.24B

    Termination of appointment of Robert Brook as a director

    2 pagesTM01

    Miscellaneous

    Duplicate form TMO1 for mr a white coy no 5556248
    2 pagesMISC

    Termination of appointment of Andrew White as a director

    2 pagesTM01

    Statement of affairs with form 2.14B

    16 pages2.16B

    Termination of appointment of John Kennedy as a director

    4 pagesTM01

    Statement of administrator's proposal

    18 pages2.17B

    Registered office address changed from 58 Davies Street London W1K 5JF on Dec 04, 2009

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    4 pagesMG02

    legacy

    1 pages288b

    legacy

    4 pages363a

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sect 175 (5) 15/12/2008
    RES13

    Full accounts made up to Jul 04, 2008

    14 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Jul 31, 2007

    12 pagesAA

    legacy

    1 pages225

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of KENMORE CAPITAL PLYMOUTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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
    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 PLYMOUTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security interest agreement
    Created On Nov 17, 2005
    Delivered On Nov 30, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns title to the collateral being the units and all the company's right title and interest from time to time to and in all such securities and the derivative assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotland in Its Capacity as Security Trustee of Thesecurity Documents for the Finance Parties (Thesecurity Trustee)
    Transactions
    • Nov 30, 2005Registration of a charge (395)
    Debenture
    Created On Oct 14, 2005
    Delivered On Oct 20, 2005
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Thefinance Parties (The Security Trustee)
    Transactions
    • Oct 20, 2005Registration of a charge (395)
    Floating charge
    Created On Oct 14, 2005
    Delivered On Oct 20, 2005
    Outstanding
    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
    The whole of the property (including the uncalled capital).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Thefinance Parties (The Security Trustee)
    Transactions
    • Oct 20, 2005Registration of a charge (395)
    Legal charge
    Created On Oct 14, 2005
    Delivered On Oct 20, 2005
    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
    The broadway shopping centre the broadway plymstock devon t/no DN276997. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Thefinance Parties (The Security Trustee)
    Transactions
    • Oct 20, 2005Registration of a charge (395)
    • Oct 23, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does KENMORE CAPITAL PLYMOUTH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 04, 2011Administration ended
    Nov 12, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Caven
    Grant Thornton
    95 Bothwell Street
    Glasgow
    G2 7jz
    practitioner
    Grant Thornton
    95 Bothwell Street
    Glasgow
    G2 7jz
    Martin Gilbert Ellis
    30 Finsbury Square
    London
    EC2P 2YU
    practitioner
    30 Finsbury Square
    London
    EC2P 2YU

    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