KENNET LIMITED
Overview
| Company Name | KENNET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC086158 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for KENNET LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for KENNET 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 | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Simon Paul Lane on Oct 25, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2019 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Aug 30, 2019
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Thomas Mckenzie Biggart as a director on Mar 11, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Pinsent Masons Secretarial Limited as a secretary on Mar 07, 2019 | 2 pages | AP04 | ||||||||||
Termination of appointment of David Hathaway as a secretary on Mar 07, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Graham Paul Timbers as a director on Feb 12, 2019 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Simon Paul Lane as a director on Dec 14, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Bahlsen Bannister as a director on Dec 14, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven John Back as a director on Oct 15, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graham Paul Timbers as a director on Oct 11, 2018 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Sep 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Karen Juanita Dickens as a director on Jun 22, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Oct 01, 2017 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of KENNET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 England |
| 76579530001 | ||||||||||
| BANNISTER, William Bahlsen | Director | 13 Queens Road AB15 4YL Aberdeen C/O Pinsent Masons Llp Scotland | United Kingdom | British | 252731900001 | |||||||||
| BIGGART, Thomas Mckenzie | Director | 36-38 Upper Marlborough Road AL1 3UU St. Albans Gladstone Place Hertfordshire United Kingdom | Scotland | British | 215843640001 | |||||||||
| LANE, Simon Paul | Director | 36-38 Upper Marlborough Road AL1 3UU St. Albans Gladstone Place Hertfordshire United Kingdom | England | British | 252862090001 | |||||||||
| BIRD, Edwin Arthur | Secretary | Hulver Dane O'Coys Road CM23 2JP Bishops Stortford Hertfordshire | British | 55967160001 | ||||||||||
| CARLISLE, Christopher Arthur | Secretary | 25 Fieldhead Road SK9 2NJ Wilmslow Cheshire | British | 59495470003 | ||||||||||
| DUFFIN, Fraser James | Secretary | Flat 46 Gainsborough Studios South 1 Poole Street N1 5EE London | British | 126363010001 | ||||||||||
| HANCOCK, Graham Wallace | Secretary | 50 Connaught Place EH6 4RN Edinburgh Midlothian | British | 989340001 | ||||||||||
| HATHAWAY, David | Secretary | 4 Grove Lane CM16 4LH Epping Vincent House Essex | British | 117227730001 | ||||||||||
| IQBAL, Damian Shameem | Secretary | 4 Grove Lane CM16 4LH Epping Vincent House Essex | British | 126363060001 | ||||||||||
| MUIR, James Michael | Secretary | The Old Schoolhouse Llanhennock NP6 1LT Gwent | British | 26418170001 | ||||||||||
| ROCHFORD, Michael Brendan | Secretary | Baytown The Ward Co Meath | Irish | 21588510001 | ||||||||||
| STANDING, Diane Abigail | Secretary | 11 Queens Point Shandon G84 8QZ Helensburgh Argyll & Bute | British | 71222570001 | ||||||||||
| STANDING, Diane Abigail | Secretary | 19 North Street ML10 6JL Strathaven Lanarkshire | British | 181870001 | ||||||||||
| BACK, Steven John | Director | c/o Malthurst Retail Limited 4 Grove Lane CM16 4LH Epping Vincent House Essex England | United Kingdom | British | 205661380001 | |||||||||
| BRANDT, Hans-Joachim | Director | Preusserstrasse 5 22605 Hamburg Germany | German | 56937100001 | ||||||||||
| DICKENS, Karen Juanita, Dr | Director | c/o Malthurst Retail Limited 4 Grove Lane CM16 4LH Epping Vincent House Essex England | United Kingdom | British | 124061360001 | |||||||||
| DUNLEAVY, Adrian James | Director | 2 Hartley Road WA14 4AZ Altrincham Cheshire | British | 64307400001 | ||||||||||
| FLEMING, William | Director | The Gables 4 St Andrew Avenue G71 8DL Bothwell Lanarkshire | British | 69282300001 | ||||||||||
| PEACOCK, Graham Frederick | Director | 4 Grove Lane CM16 4LH Epping Vincent House Essex | United Kingdom | British | 5133310002 | |||||||||
| ROCHFORD, Michael Brendan | Director | Baytown The Ward Co Meath | Irish | 21588510001 | ||||||||||
| SCOTT, Richard Antony Cargill | Director | 4 Grove Lane CM16 4LH Epping Vincent House Essex England | England | British | 107002130001 | |||||||||
| STANDING, Ian Charles | Director | 11 Queens Point Shandon G84 8QZ Helensburgh Argyll & Bute | British | 181890002 | ||||||||||
| THOMPSON, Brian Lane | Director | Rock Hill House Rock Hill OX7 5BA Chipping Norton Oxfordshire | British | 56518620001 | ||||||||||
| TIMBERS, Graham Paul | Director | 13 Queens Road AB15 4YL Aberdeen C/O Pinsent Masons Llp Scotland | England | British | 127888240001 | |||||||||
| TOBBELL, Susan Margaret | Director | 4 Grove Lane CM16 4LH Epping Vincent House Essex | United Kingdom | British | 17957620003 |
Who are the persons with significant control of KENNET LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Malthurst Retail Limited | Apr 06, 2016 | 4 Grove Lane CM16 4LH Epping Vincent House Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KENNET LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
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