KENMORE PRESTWICK LIMITED

KENMORE PRESTWICK LIMITED

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

    Company NameKENMORE PRESTWICK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC220562
    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 PRESTWICK LIMITED?

    • (7020) /

    Where is KENMORE PRESTWICK LIMITED located?

    Registered Office Address
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of KENMORE PRESTWICK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORCHARDPARK LIMITEDJun 25, 2001Jun 25, 2001

    What are the latest accounts for KENMORE PRESTWICK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2010

    What are the latest filings for KENMORE PRESTWICK 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

    Total exemption small company accounts made up to Jul 31, 2010

    4 pagesAA

    Annual return made up to Jun 25, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2010

    Statement of capital on Jul 29, 2010

    • Capital: GBP 2
    SH01

    Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on Jun 15, 2010

    1 pagesAD01

    Total exemption full accounts made up to Jul 31, 2009

    12 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Jul 31, 2008

    11 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Jul 31, 2007

    12 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    Full accounts made up to Jul 31, 2006

    12 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Jul 31, 2005

    11 pagesAA

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages363s

    Full accounts made up to Jul 31, 2004

    11 pagesAA

    legacy

    3 pages410(Scot)

    legacy

    7 pages363s

    Who are the officers of KENMORE PRESTWICK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritish71043680001
    KENNEDY, Peter Norman Bingham, Major
    Doonholm
    KA6 6BL Ayr
    Ayrshire
    Director
    Doonholm
    KA6 6BL Ayr
    Ayrshire
    ScotlandScottish574020001
    MACDONALD, Marion Bingham
    Blarour
    PH34 4DX Spean Bridge
    Inverness Shire
    Scotland
    Director
    Blarour
    PH34 4DX Spean Bridge
    Inverness Shire
    Scotland
    ScotlandBritish61986220001
    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
    BROOK, Robert Middleton
    12 Frere Street
    Battersea
    SW11 2JA London
    Director
    12 Frere Street
    Battersea
    SW11 2JA London
    British59050120002
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Director
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    ScotlandBritish462890002
    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 PRESTWICK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation of rents
    Created On Feb 21, 2005
    Delivered On Feb 22, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rent over building 196, prestwick industrial estate, prestwick.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Feb 22, 2005Registration of a charge (410)
    • Oct 13, 2005Statement of satisfaction of a charge in full or part (419a)
    Assignation of rents
    Created On Apr 09, 2002
    Delivered On Apr 16, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 1, building 190, prestwick industrial estate, prestwick airport (northside) , prestwick; unit 2, building 194, prestwick industrial estate; building 217, prestwick industrial estate, prestwick.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Apr 16, 2002Registration of a charge (410)
    • Oct 13, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 05, 2002
    Delivered On Apr 20, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot or area of ground comprising the former sub station site, north side, prestwick airport, ayr.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Apr 20, 2002Registration of a charge (410)
    • Oct 13, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 27, 2002
    Delivered On Apr 08, 2002
    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
    • Northern Rock PLC
    Transactions
    • Apr 08, 2002Registration 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