KENMORE CAPITAL TIPTON 2 LIMITED
Overview
Company Name | KENMORE CAPITAL TIPTON 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05925084 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of KENMORE CAPITAL TIPTON 2 LIMITED?
- (7011) /
Where is KENMORE CAPITAL TIPTON 2 LIMITED located?
Registered Office Address | C/O GRANT THORNTON UK LLP 30 Finsbury Square EC2P 2YU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KENMORE CAPITAL TIPTON 2 LIMITED?
Company Name | From | Until |
---|---|---|
SOUTHWELL LIMITED | Sep 05, 2006 | Sep 05, 2006 |
What are the latest accounts for KENMORE CAPITAL TIPTON 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 04, 2008 |
What are the latest filings for KENMORE CAPITAL TIPTON 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 10 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to May 10, 2013 | 10 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Nov 10, 2012 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to May 10, 2012 | 5 pages | 4.68 | ||||||||||
Administrator's progress report to May 03, 2011 | 10 pages | 2.24B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 10 pages | 2.34B | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
Administrator's progress report to May 11, 2010 | 9 pages | 2.24B | ||||||||||
Termination of appointment of Robert Brook as a director | 2 pages | TM01 | ||||||||||
Miscellaneous Duplicate form of termination for mr a white coy no 5925084 | 2 pages | MISC | ||||||||||
Termination of appointment of Andrew White as a director | 2 pages | TM01 | ||||||||||
Statement of affairs with form 2.14B | 16 pages | 2.16B | ||||||||||
Termination of appointment of John Kennedy as a director | 4 pages | TM01 | ||||||||||
Statement of administrator's proposal | 18 pages | 2.17B | ||||||||||
Registered office address changed from 58 Davies Street London W1K 5JF on Dec 04, 2009 | 1 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
legacy | 11 pages | MG01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jul 04, 2008 | 13 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Jul 31, 2007 | 10 pages | AA | ||||||||||
Who are the officers of KENMORE CAPITAL TIPTON 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, John Kenneth | Secretary | 40 Beech Avenue G77 5PP Glasgow Renfrewshire | British | 462890002 | ||||||
MCCALL, Peter Michael | Secretary | 19 Bonaly Terrace EH13 0EL Edinburgh Midlothian | British | Solicitor | 119269620001 | |||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
BROOK, Robert William Middleton | Director | Ashchurch Park Villas W12 9SP London 9 | United Kingdom | British | Chartered Surveyor | 59050120004 | ||||
BROWN, John Kenneth | Director | 40 Beech Avenue G77 5PP Glasgow Renfrewshire | Scotland | British | Finance Director | 462890002 | ||||
KENNEDY, John Anthony Bingham | Director | Newhall Carlops EH26 9LY Penicuik Midlothian | Scotland | British | Chartered Surveyor | 71043680001 | ||||
ROBSON, Ronald Alexander | Director | 19 Glasclune Gardens EH39 4RB North Berwick East Lothian | Scotland | British | Chartered Accountant | 104673590001 | ||||
SELLAR, Gillian Christine | Director | 112 Seaview Terrace EH15 2HQ Edinburgh Midlothian | British | Solicitor | 107180940001 | |||||
WHITE, Andrew Edward | Director | Craigend 2 Cromwell Road EH39 4LZ North Berwick East Lothian | Scotland | British | Chartered Surveyor | 110163980001 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Does KENMORE CAPITAL TIPTON 2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Oct 05, 2009 Delivered On Oct 19, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee and each of the finance parties 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does KENMORE CAPITAL TIPTON 2 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
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