KENBURGH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKENBURGH LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC105596
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of KENBURGH LIMITED?

    • (7011) /

    Where is KENBURGH LIMITED located?

    Registered Office Address
    Brechin Tindal Oatts
    48 St Vincent Street
    G2 5HS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of KENBURGH LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENBURGH INVESTMENTS LIMITEDSep 15, 1987Sep 15, 1987
    PUMASET LIMITEDJul 09, 1987Jul 09, 1987

    What are the latest accounts for KENBURGH LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 1999
    Next Accounts Due OnOct 31, 2000
    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest confirmation statement for KENBURGH LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 31, 2017
    Next Confirmation Statement DueFeb 14, 2017
    OverdueYes

    What is the status of the latest annual return for KENBURGH LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for KENBURGH LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of ceasing to act as receiver or manager

    3 pages3(Scot)

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    legacy

    1 pages287

    Notice of the appointment of receiver by a holder of a floating charge

    6 pages1(Scot)

    Notice of the appointment of receiver by a holder of a floating charge

    7 pages1(Scot)

    legacy

    1 pages288b

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Ordinary resolution

    ORES13

    legacy

    2 pages88(2)R

    Accounts for a small company made up to Dec 31, 1996

    10 pagesAA

    legacy

    9 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnFeb 26, 1998

    legacy

    363(288)

    legacy

    5 pages410(Scot)

    Full accounts made up to Dec 31, 1995

    17 pagesAA

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    11 pagesMAR

    legacy

    1 pages53

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    auditors

    Special resolution of re-registration

    SRES02

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Special resolution of alteration of Memorandum of Association

    SRES01

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    7 pages363s

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288

    Who are the officers of KENBURGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOD, Graham
    20 Slingsby Close
    Apperley Bridge
    BD10 0UJ Bradford
    West Yorkshire
    Secretary
    20 Slingsby Close
    Apperley Bridge
    BD10 0UJ Bradford
    West Yorkshire
    British7137540004
    NORRIS, Kenneth Mawson
    Pool House Farm
    Poole In Wharfedale
    LS21 1EG Otley
    West Yorkshire
    Director
    Pool House Farm
    Poole In Wharfedale
    LS21 1EG Otley
    West Yorkshire
    BritishBuilder8644770001
    WOOD, Graham
    20 Slingsby Close
    Apperley Bridge
    BD10 0UJ Bradford
    West Yorkshire
    Director
    20 Slingsby Close
    Apperley Bridge
    BD10 0UJ Bradford
    West Yorkshire
    BritishCompany Director7137540004
    HOLMES, John
    3 Grays Court
    Chantry Road
    CM23 2UU Bishops Stortford
    Hertfordshire
    Secretary
    3 Grays Court
    Chantry Road
    CM23 2UU Bishops Stortford
    Hertfordshire
    British836960002
    MASON, Leslie Stephen
    32 Crownest Lane
    BD16 4DA Bingley
    West Yorkshire
    Secretary
    32 Crownest Lane
    BD16 4DA Bingley
    West Yorkshire
    British5428840002
    PRICE, David Norman
    121 Thaxted Road
    CB11 3AG Saffron Walden
    Essex
    Secretary
    121 Thaxted Road
    CB11 3AG Saffron Walden
    Essex
    British5033460001
    WOOD, Graham
    The Orchard Wetherby Road
    Sicklinghall
    LS22 4AR Wetherby
    West Yorkshire
    Secretary
    The Orchard Wetherby Road
    Sicklinghall
    LS22 4AR Wetherby
    West Yorkshire
    British7137540001
    YOUNG, Malcolm Alexander
    9 Wester Coates Gardens
    EH12 5LT Edinburgh
    Midlothian
    Secretary
    9 Wester Coates Gardens
    EH12 5LT Edinburgh
    Midlothian
    British1107060001
    HOLMES, John
    3 Grays Court
    Chantry Road
    CM23 2UU Bishops Stortford
    Hertfordshire
    Director
    3 Grays Court
    Chantry Road
    CM23 2UU Bishops Stortford
    Hertfordshire
    BritishDirector/Insurance Broker836960002
    MASON, Leslie Stephen
    32 Crownest Lane
    BD16 4DA Bingley
    West Yorkshire
    Director
    32 Crownest Lane
    BD16 4DA Bingley
    West Yorkshire
    BritishAccoutant5428840002
    YOUNG, Malcolm Alexander
    9 Wester Coates Gardens
    EH12 5LT Edinburgh
    Midlothian
    Director
    9 Wester Coates Gardens
    EH12 5LT Edinburgh
    Midlothian
    BritishSurveyor1107060001

    Does KENBURGH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 15, 1998
    Delivered On Jan 22, 1998
    Outstanding
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jan 22, 1998Registration of a charge (410)
    Legal mortgage
    Created On May 03, 1996
    Delivered On May 17, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    10 currer street,bradford ; 18 burnett street,bradford ; 2 clifton villas bradford.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • May 17, 1996Registration of a charge (410)
    Floating charge
    Created On Feb 01, 1996
    Delivered On Feb 14, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charges on property, book debts, patents, etc., and a floating charge on all assets....... See ch microfiche for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bristol and West Building Society
    Transactions
    • Feb 14, 1996Registration of a charge (410)
    • Feb 26, 1999Appointment of a receiver or manager (1 Scot)
      • Case Number 1
    Floating charge
    Created On Feb 01, 1996
    Delivered On Feb 14, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charges over property in bradford, all plant, goodwill, etc., and a floating charge on all assets....... See ch microfiche for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bristol and West Building Society
    Transactions
    • Feb 14, 1996Registration of a charge (410)
    Bond & floating charge
    Created On Jan 23, 1996
    Delivered On Feb 06, 1996
    Outstanding
    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
    • Bristol and West Building Society
    Transactions
    • Feb 06, 1996Registration of a charge (410)
    • Mar 04, 1999Appointment of a receiver or manager (1 Scot)
    • Apr 28, 2004Notice of ceasing to act as a receiver or manager (3 Scot)
      • Case Number 2
    Deed of assignment and charge
    Created On May 01, 1995
    Delivered On May 09, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Rents accruing from the lease or leases of subjects at clifton villas, manningham, bradford.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 09, 1995Registration of a charge (410)
    Legal charge
    Created On Nov 01, 1993
    Delivered On Nov 05, 1993
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    2 clifton villas, manningham, bradford, west yorkshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 05, 1993Registration of a charge (410)
    Bond & floating charge
    Created On Mar 09, 1993
    Delivered On Mar 12, 1993
    Outstanding
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Mar 12, 1993Registration of a charge (410)
    Bond & floating charge
    Created On Feb 25, 1993
    Delivered On Mar 12, 1993
    Outstanding
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Mar 12, 1993Registration of a charge (410)
    Legal charge
    Created On Feb 25, 1993
    Delivered On Mar 12, 1993
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    (1) by way of legal mortgage the mortgaged property being 1,1A,3,3A,5,5A,7 and 7A leeds road, shipley registered in hm land registry for the county of west yorkshire and district of bradford under title number WYK275937 (2) by way of floating charge, allmoveable plant, machinery, implements, utensils, furniture and equipment placed, at the relevant date or from time to time, on or used in or about the mortgaged property.
    Contains Floating Charge: Yes
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Mar 12, 1993Registration of a charge (410)
    Standard security
    Created On Mar 08, 1990
    Delivered On Mar 20, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First flat 8 bellevue terrace edinburgh.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 20, 1990Registration of a charge
    • Oct 27, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 19, 1988
    Delivered On Nov 04, 1988
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    16 randolph lane, edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 04, 1988Registration of a charge

    Does KENBURGH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 01, 1996Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Patricia Forsyth
    92 Micklegate,
    York
    YO1 1JX
    practitioner
    92 Micklegate,
    York
    YO1 1JX
    Anthony John Sleight
    92 Micklegate
    York
    YO1 1JX
    practitioner
    92 Micklegate
    York
    YO1 1JX
    Notesscottish-insolvency-info
    2
    DateType
    Jan 23, 1996Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Patricia Forsyth
    92 Micklegate,
    York
    YO1 1JX
    practitioner
    92 Micklegate,
    York
    YO1 1JX
    Anthony John Sleight
    92 Micklegate
    York
    YO1 1JX
    practitioner
    92 Micklegate
    York
    YO1 1JX
    Notesscottish-insolvency-info
    3
    DateType
    Feb 12, 1999Commencement of winding up
    Feb 12, 1999Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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