KENNET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameKENNET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC086158
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KENNET LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is KENNET LIMITED located?

    Registered Office Address
    C/O Pinsent Masons Llp
    13 Queens Road
    AB15 4YL Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KENNET LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for KENNET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Simon Paul Lane on Oct 25, 2019

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Sep 12, 2019 with updates

    5 pagesCS01

    Statement of capital on Aug 30, 2019

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Thomas Mckenzie Biggart as a director on Mar 11, 2019

    2 pagesAP01

    Appointment of Pinsent Masons Secretarial Limited as a secretary on Mar 07, 2019

    2 pagesAP04

    Termination of appointment of David Hathaway as a secretary on Mar 07, 2019

    1 pagesTM02

    Termination of appointment of Graham Paul Timbers as a director on Feb 12, 2019

    1 pagesTM01

    Registered office address changed from C/O Harper Macleod Llp City Point 65 Haymarket Terrace Edinburgh EH12 5HD to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on Dec 21, 2018

    1 pagesAD01

    Appointment of Mr Simon Paul Lane as a director on Dec 14, 2018

    2 pagesAP01

    Appointment of Mr William Bahlsen Bannister as a director on Dec 14, 2018

    2 pagesAP01

    Termination of appointment of Steven John Back as a director on Oct 15, 2018

    1 pagesTM01

    Appointment of Mr Graham Paul Timbers as a director on Oct 11, 2018

    2 pagesAP01

    Current accounting period extended from Sep 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Sep 12, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Karen Juanita Dickens as a director on Jun 22, 2018

    1 pagesTM01

    Total exemption full accounts made up to Oct 01, 2017

    7 pagesAA

    Previous accounting period shortened from Dec 31, 2017 to Sep 30, 2017

    1 pagesAA01

    Confirmation statement made on Sep 12, 2017 with no updates

    3 pagesCS01

    Who are the officers of KENNET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    BANNISTER, William Bahlsen
    13 Queens Road
    AB15 4YL Aberdeen
    C/O Pinsent Masons Llp
    Scotland
    Director
    13 Queens Road
    AB15 4YL Aberdeen
    C/O Pinsent Masons Llp
    Scotland
    United KingdomBritish252731900001
    BIGGART, Thomas Mckenzie
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    Director
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    ScotlandBritish215843640001
    LANE, Simon Paul
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    Director
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    EnglandBritish252862090001
    BIRD, Edwin Arthur
    Hulver
    Dane O'Coys Road
    CM23 2JP Bishops Stortford
    Hertfordshire
    Secretary
    Hulver
    Dane O'Coys Road
    CM23 2JP Bishops Stortford
    Hertfordshire
    British55967160001
    CARLISLE, Christopher Arthur
    25 Fieldhead Road
    SK9 2NJ Wilmslow
    Cheshire
    Secretary
    25 Fieldhead Road
    SK9 2NJ Wilmslow
    Cheshire
    British59495470003
    DUFFIN, Fraser James
    Flat 46 Gainsborough Studios South
    1 Poole Street
    N1 5EE London
    Secretary
    Flat 46 Gainsborough Studios South
    1 Poole Street
    N1 5EE London
    British126363010001
    HANCOCK, Graham Wallace
    50 Connaught Place
    EH6 4RN Edinburgh
    Midlothian
    Secretary
    50 Connaught Place
    EH6 4RN Edinburgh
    Midlothian
    British989340001
    HATHAWAY, David
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    Secretary
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    British117227730001
    IQBAL, Damian Shameem
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    Secretary
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    British126363060001
    MUIR, James Michael
    The Old Schoolhouse
    Llanhennock
    NP6 1LT Gwent
    Secretary
    The Old Schoolhouse
    Llanhennock
    NP6 1LT Gwent
    British26418170001
    ROCHFORD, Michael Brendan
    Baytown
    The Ward
    Co Meath
    Secretary
    Baytown
    The Ward
    Co Meath
    Irish21588510001
    STANDING, Diane Abigail
    11 Queens Point
    Shandon
    G84 8QZ Helensburgh
    Argyll & Bute
    Secretary
    11 Queens Point
    Shandon
    G84 8QZ Helensburgh
    Argyll & Bute
    British71222570001
    STANDING, Diane Abigail
    19 North Street
    ML10 6JL Strathaven
    Lanarkshire
    Secretary
    19 North Street
    ML10 6JL Strathaven
    Lanarkshire
    British181870001
    BACK, Steven John
    c/o Malthurst Retail Limited
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    Director
    c/o Malthurst Retail Limited
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    United KingdomBritish205661380001
    BRANDT, Hans-Joachim
    Preusserstrasse 5
    22605 Hamburg
    Germany
    Director
    Preusserstrasse 5
    22605 Hamburg
    Germany
    German56937100001
    DICKENS, Karen Juanita, Dr
    c/o Malthurst Retail Limited
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    Director
    c/o Malthurst Retail Limited
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    United KingdomBritish124061360001
    DUNLEAVY, Adrian James
    2 Hartley Road
    WA14 4AZ Altrincham
    Cheshire
    Director
    2 Hartley Road
    WA14 4AZ Altrincham
    Cheshire
    British64307400001
    FLEMING, William
    The Gables
    4 St Andrew Avenue
    G71 8DL Bothwell
    Lanarkshire
    Director
    The Gables
    4 St Andrew Avenue
    G71 8DL Bothwell
    Lanarkshire
    British69282300001
    PEACOCK, Graham Frederick
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    Director
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    United KingdomBritish5133310002
    ROCHFORD, Michael Brendan
    Baytown
    The Ward
    Co Meath
    Director
    Baytown
    The Ward
    Co Meath
    Irish21588510001
    SCOTT, Richard Antony Cargill
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    Director
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    EnglandBritish107002130001
    STANDING, Ian Charles
    11 Queens Point
    Shandon
    G84 8QZ Helensburgh
    Argyll & Bute
    Director
    11 Queens Point
    Shandon
    G84 8QZ Helensburgh
    Argyll & Bute
    British181890002
    THOMPSON, Brian Lane
    Rock Hill House Rock Hill
    OX7 5BA Chipping Norton
    Oxfordshire
    Director
    Rock Hill House Rock Hill
    OX7 5BA Chipping Norton
    Oxfordshire
    British56518620001
    TIMBERS, Graham Paul
    13 Queens Road
    AB15 4YL Aberdeen
    C/O Pinsent Masons Llp
    Scotland
    Director
    13 Queens Road
    AB15 4YL Aberdeen
    C/O Pinsent Masons Llp
    Scotland
    EnglandBritish127888240001
    TOBBELL, Susan Margaret
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    Director
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    United KingdomBritish17957620003

    Who are the persons with significant control of KENNET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Malthurst Retail Limited
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    Apr 06, 2016
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03313799
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does KENNET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 20, 1994
    Delivered On Jan 31, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole a lease between ross motors (edinburgh) limited and kennet limited recorded grs 25/07/89.
    Persons Entitled
    • Texaco Limited
    Transactions
    • Jan 31, 1994Registration of a charge (410)
    • Jul 09, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 18, 1993
    Delivered On Nov 25, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Central GA4RAGE, west mains road, east kilbride.
    Persons Entitled
    • Bp Oil UK Limited
    Transactions
    • Nov 25, 1993Registration of a charge (410)
    • Jul 09, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 27, 1991
    Delivered On Jan 07, 1992
    Satisfied
    Amount secured
    81
    Short particulars
    Lease over 2/40 ratcliffe terrace edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 07, 1992Registration of a charge
    • Dec 10, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 14, 1991
    Delivered On Jul 01, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Central garage west mains road east kilbride.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 01, 1991Registration of a charge
    • Jul 09, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 25, 1989
    Delivered On Aug 02, 1989
    Satisfied
    Amount secured
    £400,000 and all sums due
    Short particulars
    Lease agreement over 2/40 ratcliff terr. Edinburgh.
    Persons Entitled
    • Texaco LTD
    Transactions
    • Aug 02, 1989Registration of a charge
    • Jul 09, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 25, 1986
    Delivered On Aug 05, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Two parts of 3 machan road, larkhall, lan 6940: lan 7063.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 05, 1986Registration of a charge
    • Jul 09, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 16, 1986
    Delivered On Jul 25, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 & 3 machan road larkhall lanarkshire.
    Persons Entitled
    • Texaco LTD
    Transactions
    • Jul 25, 1986Registration of a charge
    • Jul 09, 2004Statement of satisfaction of a charge in full or part (419a)
    Mandate
    Created On May 23, 1986
    Delivered On Jun 09, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The free proceeds of contribution of £46,000 and £34,000 by texaco LTD in respect of development of site at 1-3 machan road, larkhall.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 09, 1986Registration of a charge
    Standard security
    Created On Jul 02, 1984
    Delivered On Jul 12, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Garage premises 1 machan rd larkhall.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 12, 1984Registration of a charge
    • Jul 09, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 21, 1984
    Delivered On Jun 01, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 01, 1984Registration of a charge
    • Dec 08, 1993Alteration to a floating charge (466 Scot)
    • Mar 23, 1994Alteration to a floating charge (466 Scot)
    • Aug 16, 2000Alteration to a floating charge (466 Scot)
    • Dec 10, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    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