SHEPVAL KENSINGTON LIMITED
Overview
| Company Name | SHEPVAL KENSINGTON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC246544 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SHEPVAL KENSINGTON LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHEPBOROUGH KENSINGTON LIMITED | Mar 26, 2003 | Mar 26, 2003 |
What are the latest accounts for SHEPVAL KENSINGTON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for SHEPVAL KENSINGTON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 17 pages | 4.26(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 26, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Secretary's details changed for Valad Secretarial Services Limited on Feb 24, 2017 | 1 pages | CH04 | ||||||||||
Termination of appointment of Neil Kenneth Robertson as a director on Feb 24, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Cromwell Director Limited as a director on Feb 24, 2017 | 2 pages | AP02 | ||||||||||
Annual return made up to Mar 26, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Director's details changed for Mr James Edward Maddy on Nov 12, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Claire Treacy as a director on Jan 05, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Neil Kenneth Robertson as a director on Jan 05, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Claire Treacy as a director on Aug 14, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fraser James Kennedy as a director on Aug 14, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 26, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 26, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Caroline Scott on Jul 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Edward Maddy on Jul 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Fraser James Kennedy on Jul 01, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 26, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Mark Dinnes as a director | 1 pages | TM01 | ||||||||||
Who are the officers of SHEPVAL KENSINGTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CROMWELL CORPORATE SECRETARIAL LIMITED | Secretary | 3 Semple Street EH3 8BL Edinburgh 1st Floor Exchange Place 3 United Kingdom |
| 133355520004 | ||||||||||
| MADDY, James Edward | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | 137459000002 | |||||||||
| SCOTT, Caroline | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | England | British | 97248700001 | |||||||||
| CROMWELL DIRECTOR LIMITED | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom |
| 102622300003 | ||||||||||
| BROOK, Susan Margaret | Secretary | 16 Bradley Lane Rufforth YO23 3QJ York North Yorkshire | British | 72328070001 | ||||||||||
| BROWN, Stewart David | Nominee Secretary | 6 Moat Place EH14 1NY Edinburgh | British | 900023700001 | ||||||||||
| RICHARDSON, Paul | Secretary | 2 Newdale Usher Park Haxby YO32 3LN York North Yorkshire | British | 60649820001 | ||||||||||
| ARCHER, Martin Walker | Director | 5 Slayleigh Lane S10 3RE Sheffield South Yorkshire | United Kingdom | British | 142769610001 | |||||||||
| BARTON, Iain Fraser James | Director | Flat 6 6 Easter Dalry Drive EH11 2TD Edinburgh Scotland | British | 89314030001 | ||||||||||
| BROWN, Stewart David | Nominee Director | 6 Moat Place EH14 1NY Edinburgh | British | 900023690001 | ||||||||||
| DINNES, Mark John | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 57187600002 | |||||||||
| KENNEDY, Fraser James | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | 121610350003 | |||||||||
| MCBRIDE, Stephen Paul | Director | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | United Kingdom | British | 56953000002 | |||||||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||||||
| OKUNOLA, Abayomi Abiodun | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 135717740001 | |||||||||
| ROBERTSON, Neil Kenneth | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | 158937210001 | |||||||||
| SHEPHERD, Alastair Mark | Director | Keepers Lodge 20 Sand Hutton YO41 1LL York | United Kingdom | British | 36647980001 | |||||||||
| TANDY, Didier Michel | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 69909950001 | |||||||||
| TREACY, Claire | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | Irish | 189529610001 |
Who are the persons with significant control of SHEPVAL KENSINGTON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shepherd Development Company Limited | Apr 06, 2016 | New Lane Huntington YO32 9PT York Yorkon House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vpc Developments Limited | Apr 06, 2016 | Manor Court Business Park Eastfield YO11 3TU Scarborough 1st Floor, Unit 16 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SHEPVAL KENSINGTON LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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