KENMORE WESTPORT LIMITED

KENMORE WESTPORT LIMITED

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

    Company NameKENMORE WESTPORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC210748
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KENMORE WESTPORT LIMITED?

    • (7011) /

    Where is KENMORE WESTPORT LIMITED located?

    Registered Office Address
    First Floor Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of KENMORE WESTPORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    OAKBRAID LIMITEDSep 06, 2000Sep 06, 2000

    What are the latest accounts for KENMORE WESTPORT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

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

    Annual Return
    Last Annual Return

    What are the latest filings for KENMORE WESTPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    14 pages4.17(Scot)

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on Feb 22, 2011

    2 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Termination of appointment of Andrew White as a director

    2 pagesTM01

    Termination of appointment of John Kennedy as a director

    2 pagesTM01

    Termination of appointment of Peter Mccall as a secretary

    1 pagesTM02

    legacy

    5 pages363a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 & directors questionnaires 15/12/2008
    RES13

    Full accounts made up to Jun 30, 2008

    15 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Jul 31, 2007

    11 pagesAA

    legacy

    1 pages225

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    5 pages410(Scot)

    Alterations to floating charge 7

    5 pages466(Scot)

    Alterations to floating charge 6

    5 pages466(Scot)

    legacy

    5 pages410(Scot)

    legacy

    3 pages410(Scot)

    Who are the officers of KENMORE WESTPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOK, Robert William Middleton
    Ashchurch Park Villas
    W12 9SP London
    9
    Director
    Ashchurch Park Villas
    W12 9SP London
    9
    United KingdomBritish59050120004
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Secretary
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    British462890002
    MCCALL, Peter Michael
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    Secretary
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    British119269620001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    British122926460001
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Director
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    ScotlandBritish462890002
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritish71043680001
    ROBSON, Ronald Alexander
    19 Glasclune Gardens
    EH39 4RB North Berwick
    East Lothian
    Director
    19 Glasclune Gardens
    EH39 4RB North Berwick
    East Lothian
    ScotlandBritish104673590001
    WHITE, Andrew Edward
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    Director
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    ScotlandBritish110163980001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does KENMORE WESTPORT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 20, 2008
    Delivered On Apr 03, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    West port house, west port, edinburgh MID76249 MID76215.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Apr 03, 2008Registration of a charge (410)
    Bond & floating charge
    Created On Mar 03, 2008
    Delivered On Mar 18, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Anglo Irish Finance PLC
    Transactions
    • Mar 18, 2008Registration of a charge (410)
    • Mar 22, 2008Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 03, 2008
    Delivered On Mar 07, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 07, 2008Registration of a charge (410)
    • Mar 20, 2008Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Assignation of rents
    Created On Jun 09, 2005
    Delivered On Jun 16, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rent & al other monies due in terms of leases affecting west port house, west port, edinburgh.
    Persons Entitled
    • Deutsche Postbank Ag
    Transactions
    • Jun 16, 2005Registration of a charge (410)
    • Apr 22, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 02, 2005
    Delivered On Jun 16, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    West port house & el barrio, west port, edinburgh.
    Persons Entitled
    • Deutsche Postbank Ag
    Transactions
    • Jun 16, 2005Registration of a charge (410)
    Standard security
    Created On Jun 02, 2005
    Delivered On Jun 16, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    K jackson's bar, 40/44 lady lawson street, edinburgh.
    Persons Entitled
    • Deutsche Postbank Ag
    Transactions
    • Jun 16, 2005Registration of a charge (410)
    Legal charge
    Created On May 31, 2005
    Delivered On Jun 16, 2005
    Satisfied
    Amount secured
    All sums due under or in connection with the finance documents
    Short particulars
    Assignation of interests in the sale proceeds of the property known as k jacksons bar, 40-44 lady lawson street, edinburgh and the property known as west port house, west port, edinburgh; fixed charge over interests in the development documents and over assets.
    Persons Entitled
    • Deutsche Postbank Ag, London Branch
    Transactions
    • Jun 16, 2005Registration of a charge (410)
    • Apr 22, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 26, 2005
    Delivered On Jun 16, 2005
    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
    • Deutsche Postbank Ag
    Transactions
    • Jun 16, 2005Registration of a charge (410)
    • Apr 22, 2008Statement of satisfaction of a charge in full or part (419a)

    Does KENMORE WESTPORT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2014Conclusion of winding up
    Jan 28, 2011Petition date
    Jan 28, 2011Commencement of winding up
    Jan 08, 2015Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Nicholas Ranson
    2 Whitehall Quay
    LS1 4HG Leeds
    West Yorkshire
    practitioner
    2 Whitehall Quay
    LS1 4HG Leeds
    West Yorkshire
    Keith Veitch Anderson
    First Floor Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    practitioner
    First Floor Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    Keith Jeffery Algie
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    3 Hardman Street
    M3 3HF Manchester
    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