Liquidation
Company Information for KENSINGTON PERSONAL LOANS LIMITED
1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
|
Company Registration Number
03598132
Private Limited Company
Liquidation |
Company Name | |
---|---|
KENSINGTON PERSONAL LOANS LIMITED | |
Legal Registered Office | |
1020 ESKDALE ROAD WINNERSH WOKINGHAM RG41 5TS Other companies in EC2V | |
Company Number | 03598132 | |
---|---|---|
Company ID Number | 03598132 | |
Date formed | 1998-07-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-12-15 09:29:14 |
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 | ||
---|---|---|---|---|
KENSINGTON PERSONAL LOANS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK JOHN ARNOLD |
||
RAJESH GUPTA |
||
ALEXANDER JAMES MADDOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER RONALD HERBERT |
Director | ||
PHILIP FREDERICK WILLIAMSON |
Director | ||
AMANY ATTIA |
Director | ||
ANTHONY MICHAEL MUSCOLINO |
Director | ||
JAMES HARVEY MORRIS |
Company Secretary | ||
IAN ARTHUR HENDERSON |
Director | ||
KEITH LESLIE STREET |
Director | ||
ESTHER ELAINE MORLEY |
Director | ||
SHILLA PINDORIA |
Company Secretary | ||
KEVIN PATRICK MCKENNA |
Director | ||
DOMINIC MURRAY |
Company Secretary | ||
ANDREW CLAPHAM |
Director | ||
DEREK LLOYD |
Director | ||
PAUL JAMES THOMAS |
Director | ||
KENSINGTON SECRETARIES LIMITED |
Company Secretary | ||
MALCOLM CLAYS |
Director | ||
DEREK LLOYD |
Director | ||
ALISON HUTCHINSON |
Director | ||
ANN SARA TOMSETT |
Director | ||
DAVID ANTONY WHEELER |
Director | ||
ROGER FREDERICK CRAWFORD BLUNDELL |
Director | ||
DEREK LLOYD |
Director | ||
PETER GIBBS BIRCH |
Director | ||
DAVID GARETH JONES |
Director | ||
MARK FREDERICK WILTEN |
Director | ||
JOHN NEIL MALTBY |
Director | ||
STEVEN JAMES COLSELL |
Director | ||
MARK FREDERICK WILTEN |
Director | ||
ANN SARA TOMSETT |
Company Secretary | ||
SIMON CHARLES KINGDON |
Director | ||
MARTIN ALAN FINEGOLD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE NORTHVIEW GROUP LIMITED | Director | 2018-04-10 | CURRENT | 1995-04-26 | Liquidation | |
KENSINGTON MORTGAGE COMPANY LIMITED | Director | 2015-12-04 | CURRENT | 1995-04-26 | Active | |
THE NORTHVIEW GROUP LIMITED | Director | 2015-09-24 | CURRENT | 1995-04-26 | Liquidation | |
STENHAM-HELLER TRADE FINANCE LIMITED | Director | 2011-09-30 | CURRENT | 1932-03-18 | Dissolved 2014-05-20 | |
KENSINGTON MORTGAGE COMPANY LIMITED | Director | 2016-09-21 | CURRENT | 1995-04-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJESH GUPTA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/19 FROM Ascot House Maidenhead Office Park Maidenhead SL6 3QQ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CH01 | Director's details changed for Mr Rajesh Gupta on 2019-03-01 | |
CH01 | Director's details changed for Mr Rajesh Gupta on 2018-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RONALD HERBERT | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN ARNOLD | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP FREDERICK WILLIAMSON | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANY ATTIA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Rajesh Gupta on 2016-11-15 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER JAMES MADDOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL MUSCOLINO | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 100002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PETER RONALD HERBERT | |
AP01 | DIRECTOR APPOINTED MR PHILIP FREDERICK WILLIAMSON | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/16 FROM Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB | |
AP01 | DIRECTOR APPOINTED MR RAJESH GUPTA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON | |
AP01 | DIRECTOR APPOINTED MS AMANY ATTIA | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 100002 | |
AR01 | 01/08/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH STREET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ESTHER MORLEY | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MICHAEL MUSCOLINO | |
RES13 | APPOINTMENT OF DIRECTOR 19/02/2015 | |
AP01 | DIRECTOR APPOINTED MR IAN ARTHUR HENDERSON | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM READING INTERNATIONAL BUSINESS PARK BASINGSTOKE ROAD READING BERKSHIRE RG2 6DB ENGLAND | |
AP03 | SECRETARY APPOINTED MR JAMES HARVEY MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MCKENNA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHILLA PINDORIA | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 2 GRESHAM STREET LONDON EC2V 7QP | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 100002 | |
AR01 | 01/08/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 01/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 01/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 01/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 17/02/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 21/02/11 STATEMENT OF CAPITAL GBP 100002 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOMINIC MURRAY | |
AP03 | SECRETARY APPOINTED MS SHILLA PINDORIA | |
AR01 | 01/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK LLOYD | |
AP01 | DIRECTOR APPOINTED MS. ESTHER ELAINE MORLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CLAPHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LLOYD / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES THOMAS / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK MCKENNA / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH STREET / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLAPHAM / 18/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 19/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 20/10/2009 | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DOMINIC MURRAY / 16/06/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY KENSINGTON SECRETARIES LIMITED | |
288a | SECRETARY APPOINTED MR DOMINIC MURRAY | |
288a | DIRECTOR APPOINTED DEREK LLOYD | |
288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM CLAYS | |
288b | APPOINTMENT TERMINATED DIRECTOR DEREK LLOYD | |
288a | DIRECTOR APPOINTED PAUL THOMAS | |
288a | DIRECTOR APPOINTED MR KEVIN MCKENNA | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID WHEELER | |
288a | DIRECTOR APPOINTED ANDREW CLAPHAM | |
288a | DIRECTOR APPOINTED KEITH STREET | |
288b | APPOINTMENT TERMINATED DIRECTOR ANN TOMSETT | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISON HUTCHINSON | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 1 SHELDON SQUARE LONDON W2 6PU | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2019-04-12 |
Notices to Creditors | 2019-04-12 |
Resolutions for Winding-up | 2019-04-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.88 | 98 |
MortgagesNumMortOutstanding | 0.92 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.95 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 64922 - Activities of mortgage finance companies
The top companies supplying to UK government with the same SIC code (64922 - Activities of mortgage finance companies) as KENSINGTON PERSONAL LOANS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KENSINGTON PERSONAL LOANS LIMITED | Event Date | 2019-03-29 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | KENSINGTON PERSONAL LOANS LIMITED | Event Date | 2019-03-29 |
Final Date For Submission: 24 May 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KENSINGTON PERSONAL LOANS LIMITED | Event Date | 2019-03-29 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 29 March 2019 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Rajesh Gupta, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
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. |