Liquidation
Company Information for KENILWORTH ESTATES LIMITED
OLYMPIA HOUSE, ARMITAGE ROAD, ARMITAGE ROAD, LONDON, NW11 8RQ,
|
Company Registration Number
02223573
Private Limited Company
Liquidation |
Company Name | |
---|---|
KENILWORTH ESTATES LIMITED | |
Legal Registered Office | |
OLYMPIA HOUSE ARMITAGE ROAD ARMITAGE ROAD LONDON NW11 8RQ Other companies in AL2 | |
Company Number | 02223573 | |
---|---|---|
Company ID Number | 02223573 | |
Date formed | 1988-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 2016-12-31 | |
Latest return | 2016-08-31 | |
Return next due | 2017-09-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-09 07:05:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KENILWORTH ESTATES MANAGEMENT LIMITED | 4 QUEENSWAY PETTS WOOD ORPINGTON KENT BR5 1EA | Active | Company formed on the 2006-07-27 | |
KENILWORTH ESTATES (IRELAND) LIMITED | 84, NORTHUMBERLAND ROAD, DUBLIN 4 | Dissolved | Company formed on the 1990-01-25 | |
KENILWORTH ESTATES, INC. | 200 PUBLIC SQUARE SUITE 2800 CLEVELAND OH 44114 | Active | Company formed on the 1956-11-09 | |
KENILWORTH ESTATES, INC. | 120 NORTH MAIN STREET LAKE PLACID FL | Inactive | Company formed on the 1975-04-30 | |
KENILWORTH ESTATES HOMEOWNERS ASSOCIATION, INC. | 5680 W CYPRESS STREET TAMPA FL 33607 | Inactive | Company formed on the 2005-12-12 | |
KENILWORTH ESTATES LLC | 1819 MAIN STREET, STE. 610 SARASOTA FL 34236 | Inactive | Company formed on the 2005-06-01 | |
KENILWORTH ESTATES INC | FL | Inactive | Company formed on the 1956-03-16 | |
KENILWORTH ESTATES, INC. | 46 N WASHINGTON BLVD SARASOTA FL 34236 | Inactive | Company formed on the 2005-04-22 | |
KENILWORTH ESTATES COMMUNITY ASSOCIATION INC | Georgia | Unknown | ||
KENILWORTH ESTATES COMMUNITY ASSOCIATION INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PATRICK JOSEPH MCDONAGH |
||
PATRICK JOSEPH MCDONAGH |
||
THOMAS FRANCIS BARRY ROBINSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANTHORNE MANAGEMENT LIMITED | Company Secretary | 2004-09-14 | CURRENT | 2004-09-14 | Liquidation | |
KENILWORTH CORBY LIMITED | Company Secretary | 1993-04-07 | CURRENT | 1993-04-07 | Dissolved 2018-07-31 | |
KILOWORLD LIMITED | Company Secretary | 1993-01-01 | CURRENT | 1990-01-23 | Dissolved 2018-05-08 | |
LINKS CONSORTIUM LIMITED | Director | 1997-10-28 | CURRENT | 1997-10-17 | Dissolved 2018-05-08 | |
KENILWORTH CORBY LIMITED | Director | 1993-04-07 | CURRENT | 1993-04-07 | Dissolved 2018-07-31 | |
KILOWORLD LIMITED | Director | 1993-01-01 | CURRENT | 1990-01-23 | Dissolved 2018-05-08 | |
AVONCREST DEVELOPMENTS LIMITED | Director | 1990-10-31 | CURRENT | 1988-09-27 | Active - Proposal to Strike off | |
AUTO SOLUTIONS 2K LIMITED | Director | 2016-01-27 | CURRENT | 2016-01-27 | Dissolved 2017-07-04 | |
CHIPRO CAR COMPANY LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Active | |
CHIPRO LETTINGS RESIDENTIAL LTD | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active | |
CHIPRO LETTINGS LTD | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active | |
CHIPRO DEVELOPMENTS LTD | Director | 2011-09-07 | CURRENT | 2011-09-07 | Liquidation | |
PROVIDENT AUTOS LTD | Director | 2011-04-15 | CURRENT | 2011-04-15 | Dissolved 2016-06-14 | |
EAST MIDLANDS SCRAP METAL RECYCLERS LIMITED | Director | 2010-06-23 | CURRENT | 2010-06-23 | Dissolved 2014-10-14 | |
T.W. ROBINSON & CO. LIMITED | Director | 2008-08-14 | CURRENT | 2008-08-14 | Active - Proposal to Strike off | |
CHIPPERFIELD PROPERTIES LIMITED | Director | 2004-07-15 | CURRENT | 2004-07-09 | Active | |
GENERATORSNOW LIMITED | Director | 2003-10-21 | CURRENT | 2003-10-21 | Dissolved 2016-02-16 | |
CHIPRO LIMITED | Director | 2000-03-09 | CURRENT | 2000-01-11 | Active | |
KENILWORTH CORBY LIMITED | Director | 1993-04-07 | CURRENT | 1993-04-07 | Dissolved 2018-07-31 | |
925547 LIMITED | Director | 1990-12-30 | CURRENT | 1968-01-05 | Dissolved 2014-07-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/16 FROM Suite 11 Berkeley House Barnet Road London Colney St. Albans Hertfordshire AL2 1BG | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/11 FROM the Birches Megg Lane Chipperfield, Hemel Hempstead Herts WD4 9JW | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/08/09; full list of members | |
363a | Return made up to 31/08/08; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2016-10-06 |
Resolutions for Winding-up | 2016-10-06 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | WEYSIDE DEVELOPMENTS LIMITED | |
LEGAL CHARGE | Satisfied | BERIDFORD LEASING LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | BERISFORD LEASING LIMITED | |
LEGAL CHARGE | Satisfied | BERISFORD LEASING LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | COMMERCIAL ACCEPTANCES LIMITED | |
LEGAL CHARGE | Satisfied | COMMERCIAL ACCEPTANCES LIMITED | |
LEGAL CHARGE | Satisfied | BERISFORD LEASING LIMITED |
The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as KENILWORTH ESTATES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KENILWORTH ESTATES LIMITED | Event Date | 2016-10-03 |
Stephen Franklin , (IP No. 006029) of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ . : For further details contact: Pauline Housden, Email: phousden@pefandco.com, Tel: 0208 731 6807. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KENILWORTH ESTATES LIMITED | Event Date | 2016-10-03 |
At a general meeting of the members of the above named Company, duly convened and held at Suite 11, Berkeley House, Barnet Road, London Colney, Hertfordshire, AL2 1BG on 03 October 2016 , the subjoined resolutions were passed as a special and ordinary resolution: That the Company be wound up voluntarily and that Stephen Franklin , (IP No. 006029) of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ be and he is hereby appointed Liquidator of the Company for the purposes of the winding up. For further details contact: Pauline Housden, Email: phousden@pefandco.com, Tel: 0208 731 6807. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | KENILWORTH ESTATES LIMITED | Event Date | 1970-01-01 |
Notice is hereby given that the Creditors of the above named Company which is being voluntarily wound up, are required, on or before 18 November 2016 to send in their full names, their full addresses and descriptions, full particulars of their debts and claims and the names and addresses of their solicitors (if any), to the undersigned Stephen Franklin of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ, Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, and in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal and all known creditors have been or will be paid in full. Date of Appointment: 03 October 2016 Office Holder details: Stephen Franklin , (IP No. 006029) of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ . For further details contact: Pauline Housden, Email: phousden@pefandco.com, Tel: 0208 731 6807. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |