In Administration
Administrative Receiver
Administrative Receiver
Company Information for KENTARO LIMITED
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
|
Company Registration Number
04918516
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
KENTARO LIMITED | |
Legal Registered Office | |
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Other companies in EC4A | |
Company Number | 04918516 | |
---|---|---|
Company ID Number | 04918516 | |
Date formed | 2003-10-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2012 | |
Account next due | 31/12/2014 | |
Latest return | 01/10/2013 | |
Return next due | 29/10/2014 | |
Type of accounts | GROUP |
Last Datalog update: | 2020-01-13 17:33:55 |
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 | ||
---|---|---|---|---|
Kentaro E-Commerce Co., Limited | Unknown | Company formed on the 2021-05-07 | ||
Kentaro E. Yamada, M.D., Inc. | 3687 4th Avenue, Unit 401 San Diego CA 92103 | Active | Company formed on the 2006-08-31 | |
KENTARO HIROSE CONSULTING LIMITED | LANGLEY HOUSE PARK ROAD LONDON N2 8EY | Active | Company formed on the 2016-10-27 | |
KENTARO HORIUCHI, MD P.C. | 5 PENN PLAZA 23RD FLR NEW YORK NY 10001 | Active | Company formed on the 2004-04-22 | |
Kentaro Na, Inc. | 5716 Corsa Ave Ste 110 Westlake Village CA 91362-7354 | Dissolved | Company formed on the 2014-06-04 | |
KENTARO SOURCING & MARKETING | KALLANG PLACE Singapore 339172 | Dissolved | Company formed on the 2008-09-11 | |
KENTARO WEB CONSULTING INCORPORATED | Michigan | UNKNOWN | ||
KENTARO WEB MARKETING LLC | Michigan | UNKNOWN | ||
Kentaro, Inc. | 1801 H Parkcourt Pl Santa Ana CA 92701 | FTB Suspended | Company formed on the 2008-01-10 | |
KENTAROS PIANO KARE LLC | Michigan | UNKNOWN | ||
KENTAROTRADING LTD | UNIT G45 CAPITAL HOUSE 61 AMHURST ROAD LONDON E8 1LL | Active - Proposal to Strike off | Company formed on the 2022-05-30 |
Officer | Role | Date Appointed |
---|---|---|
PHILIPP GROTHE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN PAUL HILL |
Director | ||
JAMES STUART ELLIOTT |
Director | ||
PHILIP ANDREW ERCOLANO |
Director | ||
RONU MIAH |
Company Secretary | ||
RONU MIAH |
Director | ||
CHRISTIAN RADEKE |
Company Secretary | ||
CHRISTIAN RADEKE |
Director | ||
PETER SILVERSTONE |
Director | ||
PETER SILVERSTONE |
Company Secretary | ||
KALLE SAUERLAND |
Company Secretary | ||
KALLE SAUERLAND |
Director | ||
PROSPECT SECRETARIES LTD |
Company Secretary | ||
WIGMORE SECRETARIES LIMITED |
Nominated Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LENANI LTD. | Director | 2014-11-05 | CURRENT | 2014-11-05 | Dissolved 2018-04-17 |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL | |
2.24B | Administrator's progress report to 2017-03-08 | |
2.31B | Notice of extension of period of Administration | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/09/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/16 FROM C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England | |
2.24B | Administrator's progress report to 2016-03-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/15 FROM C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB | |
2.24B | Administrator's progress report to 2015-09-08 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-04-09 | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/14 FROM Eighth Floor 6 New Street Square London EC4A 3AQ | |
2.12B | Appointment of an administrator | |
AA01 | PREVSHO FROM 31/12/2013 TO 30/12/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ELLIOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ERCOLANO | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/10/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RONU MIAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONU MIAH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 01/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP ANDREW ERCOLANO | |
AP03 | SECRETARY APPOINTED MR RONU MIAH | |
AP01 | DIRECTOR APPOINTED MR RONU MIAH | |
RES13 | SECTION 175 CONFLICT OF INTEREST 29/05/2012 | |
RES01 | ADOPT ARTICLES 29/05/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN RADEKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTIAN RADEKE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL HILL / 05/04/2011 | |
AR01 | 01/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART ELLIOTT / 05/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL HILL / 05/10/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED JONATHAN PAUL HILL | |
AP01 | DIRECTOR APPOINTED JAMES STUART ELLIOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SILVERSTONE | |
AR01 | 01/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN RADEKE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN RADEKE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SILVERSTONE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPP GROTHE / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR AND SECRETARY APPOINTED CHRISTIAN RADEKE | |
288b | APPOINTMENT TERMINATED SECRETARY PETER SILVERSTONE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 29/01/08 FROM: THIRD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH | |
363a | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 |
Meetings of Creditors | 2015-09-14 |
Meetings of Creditors | 2014-12-05 |
Appointment of Administrators | 2014-10-17 |
Petitions to Wind Up (Companies) | 2014-09-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT SECURITY DEPOSIT DEED | Outstanding | CHELSEA HARBOUR LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
RENT DEPOSIT DEED | Outstanding | CHELSEA HARBOUR LIMITED |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KENTARO LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as KENTARO LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
65059080 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | KENTARO LIMITED | Event Date | 2015-09-09 |
In the High Court of Justice case number 7099 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of extending the period of Administration. The closing date for votes to be submitted on Form 2.25B is 12.00 noon on 25 September 2015, by which time and date votes must be received at ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at ReSolve Partners Limted, One America Square, Crosswall, London, EC3N 2LB, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule.2.38 or 2.39. Date of Appointment: 10 October 2014. Office Holder details: Cameron Gunn (IP No: 9362), Mark Supperstone (IP No: 9734) and Simon Harris (IP No: 11372) of Resolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB Further details contact: Nathan May, Email: nathan.may@resolvegroupuk.com. Alternative contact: Nathan May | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KENTARO LIMITED | Event Date | 2014-12-02 |
In the High Court of Justice Chancery Division case number 7099 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of the company (to be conducted by way of correspondence under Paragraph 58) to consider the Joint Administrators proposals in accordance with Paragraph 49 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B to be received at ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB is 12.00 noon on 18 December 2014. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: he has given to the Joint Administrators at ReSolve Partners LLP, One America Square, London, EC3N 2LB, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the company: and the claim has been duly admitted under Rule 2.38 or 2.39. Office Holder details: Cameron Gunn (IP No: 9362), Mark Supperstone (IP No: 9734) and Simon Harris (IP No: 11372) both of ReSolve Parters LLP, One America Square, Crosswall, London, EC3N 2LB. Further details contact: Claire Kennedy, Email: claire.kennedy@resolvegroupuk.com, Tel: 020 7702 9775. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | KENTARO LIMITED | Event Date | 2014-10-10 |
In the High Court of Justice, Chancery Division Companies Court case number 7099 Mark Supperstone , Cameron Gunn and Simon Harris (IP Nos 9734 and 9362 and 11372 ), of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB For further details contact: Nathan May, E-mail: nathan.may@resolvegroupuk.com, Tel: 020 7702 9775. : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | KENTARO LIMITED | Event Date | 2014-05-09 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3405 A Petition to wind up the above-named Company, Registration Number 04918516, of Eighth Floor, 6 New Street Square, London, EC4A 3AQ, principal trading address at Unit 304, Design Centre East, Chelsea Harbour, London, SW10 0XF presented on 9 May 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 22 September 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 September 2014 . | |||
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. |