KENMORE CAPITAL TIPTON 2 LIMITED

KENMORE CAPITAL TIPTON 2 LIMITED

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

    Company NameKENMORE CAPITAL TIPTON 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05925084
    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 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 AddressNo

    What were the previous names of KENMORE CAPITAL TIPTON 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTHWELL LIMITEDSep 05, 2006Sep 05, 2006

    What are the latest accounts for KENMORE CAPITAL TIPTON 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 04, 2008

    What are the latest filings for KENMORE CAPITAL TIPTON 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Liquidators' statement of receipts and payments to May 10, 2013

    10 pages4.68

    Liquidators' statement of receipts and payments to Nov 10, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to May 10, 2012

    5 pages4.68

    Administrator's progress report to May 03, 2011

    10 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    10 pages2.34B

    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 of termination for mr a white coy no 5925084
    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

    11 pagesMG01

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sect 175 (5) 15/12/2008
    RES13

    Full accounts made up to Jul 04, 2008

    13 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Jul 31, 2007

    10 pagesAA

    Who are the officers of KENMORE CAPITAL TIPTON 2 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
    BritishSolicitor119269620001
    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
    BROOK, Robert William Middleton
    Ashchurch Park Villas
    W12 9SP London
    9
    Director
    Ashchurch Park Villas
    W12 9SP London
    9
    United KingdomBritishChartered Surveyor59050120004
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Director
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    ScotlandBritishFinance Director462890002
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritishChartered Surveyor71043680001
    ROBSON, Ronald Alexander
    19 Glasclune Gardens
    EH39 4RB North Berwick
    East Lothian
    Director
    19 Glasclune Gardens
    EH39 4RB North Berwick
    East Lothian
    ScotlandBritishChartered Accountant104673590001
    SELLAR, Gillian Christine
    112 Seaview Terrace
    EH15 2HQ Edinburgh
    Midlothian
    Director
    112 Seaview Terrace
    EH15 2HQ Edinburgh
    Midlothian
    BritishSolicitor107180940001
    WHITE, Andrew Edward
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    Director
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    ScotlandBritishChartered Surveyor110163980001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does KENMORE CAPITAL TIPTON 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC (As Security Trustee for the Finance Parties)
    Transactions
    • Oct 19, 2009Registration of a charge (MG01)

    Does KENMORE CAPITAL TIPTON 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 11, 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
    2
    DateType
    Dec 19, 2013Dissolved on
    May 11, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Gilbert Ellis
    30 Finsbury Square
    London
    EC2P 2YU
    practitioner
    30 Finsbury Square
    London
    EC2P 2YU
    Robert Caven
    95 Bothwell Street
    G2 7JZ Glasgow
    practitioner
    95 Bothwell Street
    G2 7JZ Glasgow

    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