KENMORE LAND FIVE LIMITED
Overview
Company Name | KENMORE LAND FIVE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 09449826 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KENMORE LAND FIVE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is KENMORE LAND FIVE LIMITED located?
Registered Office Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe EC3A 8BF London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KENMORE LAND FIVE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2021 |
What are the latest filings for KENMORE LAND FIVE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Keith Hewitt as a person with significant control on Nov 18, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Alter Domus (Uk) Limited as a secretary on Nov 18, 2022 | 2 pages | AP04 | ||||||||||
Cessation of David Adam Schofield Pearce as a person with significant control on Nov 18, 2022 | 1 pages | PSC07 | ||||||||||
Notification of The River Tay Castle Llp as a person with significant control on Sep 30, 2022 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Keith Hewitt as a director on Nov 18, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Luke Trott as a director on Nov 18, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Harold Mcnaughton as a director on Nov 18, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Adam Schofield Pearce as a director on Nov 18, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from Suite 2a, White Rose House 8 Otley Road Leeds LS6 2AD England to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on Nov 24, 2022 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Oct 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Accounts for a dormant company made up to Oct 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 7 John Street London WC1N 2ES United Kingdom to Suite 2a, White Rose House 8 Otley Road Leeds LS6 2AD on Sep 26, 2019 | 1 pages | AD01 | ||||||||||
Who are the officers of KENMORE LAND FIVE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALTER DOMUS (UK) LIMITED | Secretary | 30 St Mary Axe EC3A 8BF London 10th Floor United Kingdom |
| 168128980002 | ||||||||||
MCNAUGHTON, Paul Harold | Director | West 7th Street Suite 200 78626 Georgetown 109 Texas United States | United States | American | Investment Manager | 293933410001 | ||||||||
TROTT, Timothy Luke | Director | 10th Floor 30 St Mary Axe EC3A 8BF London C/O Alter Domus (Uk) Limited United Kingdom | United Kingdom | British | Chartered Accountant | 169607470002 | ||||||||
FRACTIONAL SECRETARIES LIMITED | Secretary | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Wirral United Kingdom |
| 116148600001 | ||||||||||
JIREHOUSE SECRETARIES LTD | Secretary | John Street WC1N 2ES London 7 United Kingdom |
| 96524650004 | ||||||||||
AMADOU, Abdou Razak | Director | John Street WC1N 2ES London 7 United Kingdom | Switzerland | British | Director | 252059230001 | ||||||||
BATES, David Leslie | Director | Oldfield Road CH60 0FW Heswall Willow House Wirral United Kingdom | United Kingdom | British | Chartered Accountant | 139554300001 | ||||||||
CLARK, John Martin Brodie | Director | John Street WC1N 2ES London 7 United Kingdom | England | British | Director | 243528040001 | ||||||||
DAY, Julia Rachel | Director | Oldfield Road Heswall 5 CH60 0FW Wirral Willow House United Kingdom | United Kingdom | Uk | Project Manager | 204614700001 | ||||||||
HANNAH, David Warren | Director | John Street WC1N 2ES London 7 United Kingdom | England | British | Tax Consultant | 35921210005 | ||||||||
HEWITT, Keith | Director | 8 Otley Road LS6 2AD Leeds Suite 2a, White Rose House England | Scotland | British | Company Director | 212022510001 | ||||||||
PEARCE, David Adam Schofield, Dr. | Director | 8 Otley Road LS6 2AD Leeds Suite 2a, White Rose House England | England | British | Company Director | 193263560001 | ||||||||
WHITFIELD, Lucy Ann | Director | Oldfield Road Heswall 5 CH60 0FW Wirral Willow House United Kingdom | United Kingdom | British | Project Manager | 200287160001 | ||||||||
FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED | Director | Willow House Oldfield Road 5 CH60 0FW Heswall PO BOX 5 Wirral United Kingdom |
| 116069840002 | ||||||||||
FRACTIONAL NOMINEES LIMITED | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Wirral United Kingdom |
| 116148570001 | ||||||||||
FRACTIONAL NOMINEES LIMITED | Director | Willow House Oldfield Road 5 CH60 0FW Heswall PO BOX 5 Wirral United Kingdom |
| 116148570001 | ||||||||||
OWNERSHARE LIMITED | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Wirral United Kingdom |
| 242801790001 |
Who are the persons with significant control of KENMORE LAND FIVE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The River Tay Castle Llp | Sep 30, 2022 | 10th Floor 30 St Mary Axe EC3A 8BF London C/O Alter Domus (Uk) Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Keith Hewitt | Sep 26, 2019 | 8 Otley Road LS6 2AD Leeds Suite 2a, White Rose House England | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Dr David Adam Schofield Pearce | Sep 26, 2019 | 8 Otley Road LS6 2AD Leeds Suite 2a, White Rose House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Jirehouse Trustees Ltd | Dec 07, 2018 | John Street WC1N 2ES London 7 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Gavin John French | Apr 06, 2016 | Rodney Bay Marina RB 2374 Gros Islet The Bungalow Saint Lucia | Yes | ||||||||||
Nationality: British Country of Residence: Saint Lucia | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for KENMORE LAND FIVE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 31, 2016 | Oct 31, 2016 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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