SHEPVAL KENSINGTON LIMITED

SHEPVAL KENSINGTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSHEPVAL KENSINGTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC246544
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SHEPVAL KENSINGTON LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SHEPVAL KENSINGTON LIMITED located?

    Registered Office Address
    1st Floor Exchange Place 3
    3 Semple Street
    EH3 8BL Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SHEPVAL KENSINGTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHEPBOROUGH KENSINGTON LIMITEDMar 26, 2003Mar 26, 2003

    What are the latest accounts for SHEPVAL KENSINGTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for SHEPVAL KENSINGTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    17 pages4.26(Scot)
    S7EGXVA3

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 25, 2017

    LRESSP

    Confirmation statement made on Mar 26, 2017 with updates

    6 pagesCS01
    X63SKQL6

    Accounts for a dormant company made up to Jun 30, 2016

    3 pagesAA
    A62RLZBT

    Secretary's details changed for Valad Secretarial Services Limited on Feb 24, 2017

    1 pagesCH04
    X61AWFKO

    Termination of appointment of Neil Kenneth Robertson as a director on Feb 24, 2017

    1 pagesTM01
    X615EY43

    Appointment of Cromwell Director Limited as a director on Feb 24, 2017

    2 pagesAP02
    X615EY7N

    Annual return made up to Mar 26, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2016

    Statement of capital on Apr 01, 2016

    • Capital: GBP 1,000
    SH01
    X540R1Q9

    Accounts for a dormant company made up to Jun 30, 2015

    3 pagesAA
    S52ZI8SZ

    Director's details changed for Mr James Edward Maddy on Nov 12, 2015

    2 pagesCH01
    X4Y4NMVL

    Termination of appointment of Claire Treacy as a director on Jan 05, 2016

    1 pagesTM01
    X4XZD6CI

    Appointment of Mr Neil Kenneth Robertson as a director on Jan 05, 2016

    2 pagesAP01
    X4XZD6GI

    Appointment of Mrs Claire Treacy as a director on Aug 14, 2015

    2 pagesAP01
    X4E4X1KA

    Termination of appointment of Fraser James Kennedy as a director on Aug 14, 2015

    1 pagesTM01
    X4E4X1CP

    Accounts for a dormant company made up to Jun 30, 2014

    3 pagesAA
    S441TZIW

    Annual return made up to Mar 26, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 1,000
    SH01
    X442V1G0

    Accounts for a dormant company made up to Jun 30, 2013

    3 pagesAA
    A34LPNM8

    Annual return made up to Mar 26, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2014

    Statement of capital on Mar 28, 2014

    • Capital: GBP 1,000
    SH01
    X34LTNZ8

    Director's details changed for Mrs Caroline Scott on Jul 01, 2013

    2 pagesCH01
    X2BRLED4

    Director's details changed for Mr James Edward Maddy on Jul 01, 2013

    2 pagesCH01
    X2BRJKCP

    Director's details changed for Mr Fraser James Kennedy on Jul 01, 2013

    2 pagesCH01
    X2BRJ46Q

    Accounts for a dormant company made up to Jun 30, 2012

    3 pagesAA
    A253ZZSR

    Annual return made up to Mar 26, 2013 with full list of shareholders

    7 pagesAR01
    X25L0B1F

    Termination of appointment of Mark Dinnes as a director

    1 pagesTM01
    X224PFIO

    Who are the officers of SHEPVAL KENSINGTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROMWELL CORPORATE SECRETARIAL LIMITED
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor Exchange Place 3
    United Kingdom
    Secretary
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor Exchange Place 3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC219311
    133355520004
    MADDY, James Edward
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritishChartered Accountant137459000002
    SCOTT, Caroline
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    EnglandBritishAccountant97248700001
    CROMWELL DIRECTOR LIMITED
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5307786
    102622300003
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Secretary
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    British72328070001
    BROWN, Stewart David
    6 Moat Place
    EH14 1NY Edinburgh
    Nominee Secretary
    6 Moat Place
    EH14 1NY Edinburgh
    British900023700001
    RICHARDSON, Paul
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    Secretary
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    British60649820001
    ARCHER, Martin Walker
    5 Slayleigh Lane
    S10 3RE Sheffield
    South Yorkshire
    Director
    5 Slayleigh Lane
    S10 3RE Sheffield
    South Yorkshire
    United KingdomBritishDirector142769610001
    BARTON, Iain Fraser James
    Flat 6
    6 Easter Dalry Drive
    EH11 2TD Edinburgh
    Scotland
    Director
    Flat 6
    6 Easter Dalry Drive
    EH11 2TD Edinburgh
    Scotland
    BritishTrainee Solicitor89314030001
    BROWN, Stewart David
    6 Moat Place
    EH14 1NY Edinburgh
    Nominee Director
    6 Moat Place
    EH14 1NY Edinburgh
    British900023690001
    DINNES, Mark John
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritishCompany Director57187600002
    KENNEDY, Fraser James
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritishChartered Accountant121610350003
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritishFinance Director56953000002
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    BritishSurveyor109250000001
    OKUNOLA, Abayomi Abiodun
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritishDirector135717740001
    ROBERTSON, Neil Kenneth
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritishAccountant158937210001
    SHEPHERD, Alastair Mark
    Keepers Lodge
    20 Sand Hutton
    YO41 1LL York
    Director
    Keepers Lodge
    20 Sand Hutton
    YO41 1LL York
    United KingdomBritishCompany Director36647980001
    TANDY, Didier Michel
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritishDirector69909950001
    TREACY, Claire
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomIrishHead Of Tax & Risk, Europe189529610001

    Who are the persons with significant control of SHEPVAL KENSINGTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shepherd Development Company Limited
    New Lane
    Huntington
    YO32 9PT York
    Yorkon House
    England
    Apr 06, 2016
    New Lane
    Huntington
    YO32 9PT York
    Yorkon House
    England
    No
    Legal FormCorporate
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00833056
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Vpc Developments Limited
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    England
    Apr 06, 2016
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4709077
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SHEPVAL KENSINGTON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 25, 2017Commencement of winding up
    Dec 14, 2018Due to be dissolved on
    Members voluntary 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