KENMORE CLUB LIMITED

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

    Company NameKENMORE CLUB LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number SC147775
    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 KENMORE CLUB LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is KENMORE CLUB LIMITED located?

    Registered Office Address
    The Kenmore Club
    Perthshire
    PH15 2HH
    Undeliverable Registered Office AddressNo

    What were the previous names of KENMORE CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMORTEX LIMITEDNov 30, 1993Nov 30, 1993

    What are the latest accounts for KENMORE CLUB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for KENMORE CLUB LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KENMORE CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Confirmation of transfer of assets and liabilities
    1 pagesMISC

    Miscellaneous

    Notification from the austrian registry
    10 pagesMISC

    Miscellaneous

    Court order completion of cross border merger
    8 pagesMISC

    Miscellaneous

    CB01-cross border merger notice
    21 pagesMISC

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Mar 24, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2012

    Statement of capital on Apr 19, 2012

    • Capital: GBP 2
    SH01

    Director's details changed for Mrs Sarah Jayne Hulme on Nov 15, 2011

    2 pagesCH01

    Director's details changed for Miss Susan Crook on Nov 22, 2011

    2 pagesCH01

    Secretary's details changed for Miss Susan Crook on Nov 22, 2011

    1 pagesCH03

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Annual return made up to Mar 24, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Annual return made up to Mar 24, 2010 with full list of shareholders

    5 pagesAR01

    Annual return made up to Mar 23, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    19 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2007

    10 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Full accounts made up to Dec 31, 2006

    10 pagesAA

    Who are the officers of KENMORE CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROOK, Susan
    The Kenmore Club
    Perthshire
    PH15 2HH
    Secretary
    The Kenmore Club
    Perthshire
    PH15 2HH
    BritishSolicitor117660300001
    CROOK, Susan
    The Kenmore Club
    Perthshire
    PH15 2HH
    Director
    The Kenmore Club
    Perthshire
    PH15 2HH
    United KingdomBritishSolicitor117660300001
    HULME, Sarah Jayne
    The Kenmore Club
    Perthshire
    PH15 2HH
    Director
    The Kenmore Club
    Perthshire
    PH15 2HH
    EnglandBritishV P Of Global Club Operations118165460001
    BRATT, Raymond John
    8 Greenways
    Abbots Langley
    WD5 0EU Watford
    Hertfordshire
    Secretary
    8 Greenways
    Abbots Langley
    WD5 0EU Watford
    Hertfordshire
    BritishCompany Director6142810001
    DYSON, Peter Derek
    151 Russell Road
    Moseley
    B13 8RS Birmingham
    West Midlands
    Secretary
    151 Russell Road
    Moseley
    B13 8RS Birmingham
    West Midlands
    British18102350001
    MCGEE, Rosemary Jill
    12 Hatlex Drive
    Hest Bank
    LA2 6HA Lancaster
    Lancashire
    Secretary
    12 Hatlex Drive
    Hest Bank
    LA2 6HA Lancaster
    Lancashire
    British61460330001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    QUILL SERVE LIMITED
    30 Queensferry Road
    EH4 2HG Edinburgh
    Nominee Secretary
    30 Queensferry Road
    EH4 2HG Edinburgh
    900003050001
    BAUMAN, Frederick Carl
    9212 Empire Rock Street
    Las Vegas
    Nevada 89143
    Usa
    Director
    9212 Empire Rock Street
    Las Vegas
    Nevada 89143
    Usa
    AmericanAttorney89298970002
    BENSON, Nicholas John
    Thwaite Moss
    Tatham
    LA2 8PR Tatham
    Lancashire
    Director
    Thwaite Moss
    Tatham
    LA2 8PR Tatham
    Lancashire
    EnglandBritishChief Operating Officer146115670001
    BRATT, Raymond John
    8 Greenways
    Abbots Langley
    WD5 0EU Watford
    Hertfordshire
    Director
    8 Greenways
    Abbots Langley
    WD5 0EU Watford
    Hertfordshire
    EnglandBritishCompany Director6142810001
    BRUCE, Geoffrey Ian
    31 Bristow Close
    Great Sankey
    WA5 8EU Warrington
    Cheshire
    Director
    31 Bristow Close
    Great Sankey
    WA5 8EU Warrington
    Cheshire
    EnglandBritishGroup Finance Director23071080001
    GARDNER, Christopher John
    9 La Martela
    Vilaflor
    Tenerife
    Canary Islands Spain
    Director
    9 La Martela
    Vilaflor
    Tenerife
    Canary Islands Spain
    BritishDirector Resort Management Co74838080001
    HARRIS, David Ronald
    2 Sheridan Place
    Winwick Park
    WA2 8XG Warrington
    Cheshire
    Director
    2 Sheridan Place
    Winwick Park
    WA2 8XG Warrington
    Cheshire
    BritishManaging Director98073810001
    HEMMINGS, Giles Edward
    Balnald Lodge
    Kirkmichael
    PH10 7NA Blairgowrie
    Perthshire
    Director
    Balnald Lodge
    Kirkmichael
    PH10 7NA Blairgowrie
    Perthshire
    United KingdomUnited KingdomAccountant44393940001
    JACKSON, Richard Warren
    Villa Acuario
    4 Calle Cerdi Rancho Domingo
    29639 Benalmadena Pueblo Malaga
    Spain
    Director
    Villa Acuario
    4 Calle Cerdi Rancho Domingo
    29639 Benalmadena Pueblo Malaga
    Spain
    Us AmericanCompany Director32026610003
    KANDEL, Martin Mitchel
    21 River Ridge Trail
    Ormond Beach
    Florida
    32176
    Usa
    Director
    21 River Ridge Trail
    Ormond Beach
    Florida
    32176
    Usa
    AmericanChief Operating Officer126900940001
    KINGDON, Simon Charles
    Field House Farm
    Rock
    DY14 9RQ Kidderminster
    Worcestershire
    Director
    Field House Farm
    Rock
    DY14 9RQ Kidderminster
    Worcestershire
    BritishAccountant56324870001
    WOODGATE, Paula Anne, Ms.
    West Hill Little Trodgers Lane
    TN20 6PW Mayfield
    East Sussex
    Director
    West Hill Little Trodgers Lane
    TN20 6PW Mayfield
    East Sussex
    United KingdomIrishCompany Director56614910001
    QUILL FORM LIMITED
    30 Queensferry Road
    EH4 2HG Edinburgh
    Nominee Director
    30 Queensferry Road
    EH4 2HG Edinburgh
    900003040001

    Does KENMORE CLUB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 16, 2007
    Delivered On Apr 26, 2007
    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
    • Sunterra Corporation
    Transactions
    • Apr 26, 2007Registration of a charge (410)

    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