KENMORE CAPITAL 2 LIMITED

KENMORE CAPITAL 2 LIMITED

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

    Company NameKENMORE CAPITAL 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC319318
    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 CAPITAL 2 LIMITED?

    • (7011) /

    Where is KENMORE CAPITAL 2 LIMITED located?

    Registered Office Address
    c/o GRANT THORNTON UK LLP
    110 Queen Street
    G1 3BX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of KENMORE CAPITAL 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DALGLEN (NO. 1096) LIMITEDMar 22, 2007Mar 22, 2007

    What are the latest accounts for KENMORE CAPITAL 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 04, 2008

    What are the latest filings for KENMORE CAPITAL 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    22 pagesLIQ14(Scot)
    YCTVKO3D

    Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on Oct 27, 2015

    2 pagesAD01
    S4IKM3TN

    Notice of move from Administration to Creditors Voluntary Liquidation

    10 pages2.25B(Scot)
    S0ZEBO6A

    Appointment of an administrator

    2.11B(Scot)
    SCHYGFIW

    Administrator's progress report

    11 pages2.20B(Scot)
    S4SEFKYZ

    Termination of appointment of Robert Brook as a director

    2 pagesTM01
    S6FEUJJN

    Statement of affairs with form 2.13B(SCOT)

    55 pages2.15B(Scot)
    SAFXFGT2

    Termination of appointment of John Kennedy as a director

    2 pagesTM01
    SAGBTGSU

    Termination of appointment of Andrew White as a director

    2 pagesTM01
    SALV0GPN

    Statement of administrator's proposal

    17 pages2.16B(Scot)
    SB7VXGHZ

    Termination of appointment of Neil Burnett as a director

    2 pagesTM01
    SC7EQFMG

    Appointment of an administrator

    3 pages2.11B(Scot)
    SCH5UFIH

    Registered office address changed from * 33 Castle Street Edinburgh EH2 3DN* on Dec 01, 2009

    1 pagesAD01
    SCMZVFBA

    Appointment of James Scott Cairns as a director

    2 pagesAP01
    XS0JREGT

    Termination of appointment of Peter Mccall as a secretary

    1 pagesTM02
    XI1XTDUD

    legacy

    1 pages288b
    X2M6ICCX

    legacy

    1 pages288b
    SIIL3B5W

    legacy

    1 pages288b
    SIILFB58

    legacy

    5 pages363a
    X2RYI8M0

    Group of companies' accounts made up to Jul 04, 2008

    19 pagesAA
    SMN0988Q

    legacy

    8 pages288a
    SNZHY7CC

    legacy

    1 pages288b
    SNZHZ7CD

    Alterations to floating charge 1

    18 pages466(Scot)
    SRB5I4YJ

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Section 175 03/07/2008
    RES13

    Who are the officers of KENMORE CAPITAL 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAIRNS, James Scott
    Linlithgow
    EH49 6QE West Lothian
    Lochcote
    United Kingdom
    Director
    Linlithgow
    EH49 6QE West Lothian
    Lochcote
    United Kingdom
    United KingdomBritishDirector33041530004
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Secretary
    40 Beech Avenue
    G77 5PP Glasgow
    BritishAccountant122542060001
    MCCALL, Peter Michael
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    Secretary
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    BritishSolicitor119269620001
    DALGLEN SECRETARIES LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Secretary
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015270001
    ANDERSON, Bruce Smith
    2 Bramdean View
    EH10 6JX Edinburgh
    Director
    2 Bramdean View
    EH10 6JX Edinburgh
    ScotlandBritishBanker73849040001
    BROOK, Robert William Middleton
    Ashchurch Park Villas
    W12 9SP London
    9
    Director
    Ashchurch Park Villas
    W12 9SP London
    9
    United KingdomBritishSurveyor59050120004
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Director
    40 Beech Avenue
    G77 5PP Glasgow
    BritishAccountant122542060001
    BURNETT, Neil Scott
    Hermitage Gardens
    EH10 6DL Edinburgh
    1
    Scotland
    United Kingdom
    Director
    Hermitage Gardens
    EH10 6DL Edinburgh
    1
    Scotland
    United Kingdom
    ScotlandBritishInvestment Manager93937250003
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritishDirector71043680001
    ROBSON, Ronald Alexander
    19 Glasclune Gardens
    EH39 4RB North Berwick
    East Lothian
    Director
    19 Glasclune Gardens
    EH39 4RB North Berwick
    East Lothian
    ScotlandBritishChartered Accountant104673590001
    SELLAR, Gillian Christine
    112 Seaview Terrace
    EH15 2HQ Edinburgh
    Midlothian
    Director
    112 Seaview Terrace
    EH15 2HQ Edinburgh
    Midlothian
    BritishBanker107180940001
    SIME, Fraser Mckenzie
    Wilton Road
    EH16 5NN Edinburgh
    29
    Midlothian
    Director
    Wilton Road
    EH16 5NN Edinburgh
    29
    Midlothian
    United KingdomBritishBanker200848420001
    WHITE, Andrew Edward
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    Director
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    ScotlandBritishSurveyor110163980001
    DALGLEN DIRECTORS LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Director
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015260001

    Does KENMORE CAPITAL 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 10, 2007
    Delivered On Jul 17, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charges over assets and property refered to in schedule 2 (attached to form) floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 17, 2007Registration of a charge (410)
    Floating charge
    Created On Jul 10, 2007
    Delivered On Jul 17, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 17, 2007Registration of a charge (410)
    • Jul 19, 2007Alteration to a floating charge (466 Scot)
    • Jul 11, 2008Alteration to a floating charge (466 Scot)
    • Nov 19, 2008Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does KENMORE CAPITAL 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 12, 2009Administration started
    Nov 12, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Caven
    Grant Thornton
    95 Bothwell Street
    Glasgow
    G2 7jz
    practitioner
    Grant Thornton
    95 Bothwell Street
    Glasgow
    G2 7jz
    Martin Gilbert Ellis
    30 Finsbury Square
    London
    EC2P 2YU
    practitioner
    30 Finsbury Square
    London
    EC2P 2YU
    2
    DateType
    Nov 12, 2009Administration started
    Oct 14, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Caven
    Grant Thornton
    95 Bothwell Street
    Glasgow
    G2 7jz
    practitioner
    Grant Thornton
    95 Bothwell Street
    Glasgow
    G2 7jz
    Martin Gilbert Ellis
    30 Finsbury Square
    London
    EC2P 2YU
    practitioner
    30 Finsbury Square
    London
    EC2P 2YU
    3
    DateType
    Apr 03, 2024Due to be dissolved on
    Oct 14, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Gilbert Ellis
    30 Finsbury Square
    London
    EC2P 2YU
    practitioner
    30 Finsbury Square
    London
    EC2P 2YU
    Robert Caven
    95 Bothwell Street
    G2 7JZ Glasgow
    practitioner
    95 Bothwell Street
    G2 7JZ Glasgow
    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