Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

KENT ATTRACTIONS LLP

72 Temple Chambers, Temple Avenue, London, EC4Y 0HP,
Company Registration Number
OC317135
Limited Liability Partnership
Liquidation

Company Overview

About Kent Attractions Llp
KENT ATTRACTIONS LLP was founded on 2006-01-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Kent Attractions Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
KENT ATTRACTIONS LLP
 
Legal Registered Office
72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Other companies in W1F
 
Filing Information
Company Number OC317135
Company ID Number OC317135
Date formed 2006-01-11
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Liquidation
Lastest accounts 2015-03-29
Account next due 26/03/2017
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2024-03-30 12:54:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENT ATTRACTIONS LLP
Is this data useful to you?
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.

Company Officers of KENT ATTRACTIONS LLP

Current Directors
Officer Role Date Appointed
HELEN CHARLOTTE HUME KENDALL
Limited Liability Partnership (LLP) Designated Member 2006-01-11
SIMON PATRICK HUME KENDALL
Limited Liability Partnership (LLP) Designated Member 2006-01-12
THE SULLIVAN TRUST
Limited Liability Partnership (LLP) Member 2007-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
LAMBERHURST HOLDINGS LIMITED
Limited Liability Partnership (LLP) Designated Member 2006-01-11 2017-01-08
CHRISTOPHER KERR BROWN
Limited Liability Partnership (LLP) Member 2006-01-12 2017-01-08
THE HUME-KENDALL TRUST
Limited Liability Partnership (LLP) Member 2007-01-12 2017-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PATRICK HUME KENDALL INTERNATIONAL RESORTS PARTNERSHIP LLP Limited Liability Partnership (LLP) Designated Member 2014-10-31 CURRENT 2014-10-31 Dissolved 2016-12-13
SIMON PATRICK HUME KENDALL LAKEVIEW INVESTORS LLP Limited Liability Partnership (LLP) Designated Member 2012-07-27 CURRENT 2012-07-27 Dissolved 2016-03-08
SIMON PATRICK HUME KENDALL ANGLO BELARUS CORPORATION LLP Limited Liability Partnership (LLP) Designated Member 2012-02-24 CURRENT 2012-02-24 Dissolved 2013-10-08
SIMON PATRICK HUME KENDALL EASTERN RESOURCE INVESTMENTS LLP Limited Liability Partnership (LLP) Designated Member 2012-02-10 CURRENT 2012-02-10 Dissolved 2013-09-24
SIMON PATRICK HUME KENDALL BEWL HOLIDAY HOMES LLP Limited Liability Partnership (LLP) Designated Member 2011-06-09 CURRENT 2011-06-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-30Final Gazette dissolved via compulsory strike-off
2023-12-30Voluntary liquidation. Notice of members return of final meeting
2023-05-18Voluntary liquidation Statement of receipts and payments to 2023-04-24
2022-05-24Voluntary liquidation Statement of receipts and payments to 2022-04-24
2022-05-24LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-24
2021-07-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-24
2020-07-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-24
2019-06-27LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-24
2018-06-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-24
2017-07-24LLAD01Change of registered office address for limited liability partnership from C/O F. Winter & Co. Llp Ramillies House Ramillies Street London W1F 7LN to 72 Temple Chambers Temple Avenue London EC4Y 0HP
2017-05-154.70Declaration of solvency
2017-05-15600Appointment of a voluntary liquidator
2017-05-15DETERMINATLiquidation. Voluntary determination
2017-02-10LLCS01Confirmation statement with no updates made up to 2017-01-08
2017-02-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER THE HUME-KENDALL TRUST
2017-02-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER BROWN
2017-02-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER LAMBERHURST HOLDINGS LIMITED
2017-02-10LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE SULLIVAN TRUST / 10/02/2017
2017-02-10LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LAMBERHURST HOLDINGS LIMITED / 10/02/2017
2017-02-10LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE HUME-KENDALL TRUST / 10/02/2017
2016-12-26LLAA01LLP Change to accounting reference date. Period shortened. Old period. 2016-03-29 to 2016-03-28
2016-03-10LLAR01LLP Annual return made up to 2016-01-08
2016-01-13LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-01-13LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-01-13LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-01-13LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-01-13LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-01-13LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3171350022
2016-01-13LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-01-13LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-01-13LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-01-13LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-01-13LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-01-13LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-01-13LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-01-13LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-01-13LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-01-13LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-01-13LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-13LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-13LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-09AA29/03/15 TOTAL EXEMPTION SMALL
2015-04-13AA29/03/14 TOTAL EXEMPTION SMALL
2015-01-08LLAR01ANNUAL RETURN MADE UP TO 08/01/15
2014-12-29LLAA01PREVSHO FROM 30/03/2014 TO 29/03/2014
2014-03-03AA30/03/13 TOTAL EXEMPTION SMALL
2014-01-29LLAR01ANNUAL RETURN MADE UP TO 11/01/14
2014-01-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER KERR BROWN / 31/12/2013
2014-01-28LLAD01REGISTERED OFFICE CHANGED ON 28/01/2014 FROM THE ESTATE OFFICE BEWL WATER BEWL BRIDGE LANE LAMBERHURST KENT TN3 8JH ENGLAND
2013-12-23LLAA01PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-11-01LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-10-04LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3171350022
2013-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-01-15LLAR01ANNUAL RETURN MADE UP TO 11/01/13
2013-01-15LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE HUME-KENDALL TRUST / 10/01/2013
2013-01-14LLAD01REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 12-16 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA
2013-01-14LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LAMBERHURST HOLDINGS LIMITED / 10/01/2013
2013-01-14LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE SULLIVAN TRUST / 10/01/2013
2013-01-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON PATRICK HUME KENDALL / 10/01/2013
2013-01-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS HELEN CHARLOTTE HUME KENDALL / 10/01/2013
2013-01-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER KERR BROWN / 10/01/2013
2012-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-04-23LLAR01ANNUAL RETURN MADE UP TO 11/01/12
2012-04-18DISS40DISS40 (DISS40(SOAD))
2012-04-03GAZ1FIRST GAZETTE
2011-04-21ANNOTATIONOther
2011-04-20LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 21
2011-02-15LLAR01ANNUAL RETURN MADE UP TO 11/01/11
2011-02-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON PATRICK HUME KENDALL / 05/07/2010
2011-02-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON PATRICK HUME KENDALL / 05/07/2010
2011-02-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HELEN CHARLOTTE HUME KENDALL / 05/07/2010
2011-02-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HELEN CHARLOTTE HUME KENDALL / 05/07/2010
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-12LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 20
2010-04-17LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 19
2010-03-27LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 18
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-14LLAR01ANNUAL RETURN MADE UP TO 11/01/10
2009-11-02LLAR01ANNUAL RETURN MADE UP TO 11/01/09
2009-11-02LLAR01ANNUAL RETURN MADE UP TO 11/01/08
2009-11-02LLAP02CORPORATE LLP MEMBER APPOINTED THE HUME-KENDALL TRUST
2009-11-02LLAP02CORPORATE LLP MEMBER APPOINTED THE SULLIVAN TRUST
2009-10-25LLAA01PREVEXT FROM 31/12/2008 TO 31/03/2009
2009-10-10LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 17
2009-10-10LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 16
2009-06-17LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-04-30LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-02-17LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-15LLP403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-22LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-11-20LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-04-05LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-04-05LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-02-26LLP287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM THE ESTATE OFFICE LAMBERHURST VINEYARD LAMBERHURST KENT TN3 8ER
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03363aANNUAL RETURN MADE UP TO 11/01/07
2007-01-22225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-04-24288aNEW MEMBER APPOINTED
2006-04-24288aNEW MEMBER APPOINTED
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to KENT ATTRACTIONS LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-03
Fines / Sanctions
No fines or sanctions have been issued against KENT ATTRACTIONS LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-04 Satisfied DAVID SULLIVAN AND AWD TRUSTEES LIMITED
LEGAL CHARGE 2011-04-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-17 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-10-10 Satisfied THE SULLIVAN TRUST
DEBENTURE 2009-10-10 Satisfied LAMBERHURST HOLDINGS LIMITED
LEGAL CHARGE 2009-06-17 Satisfied DAVID SULLIVAN AND AWD TRUSTEES LIMITED IN THEIR CAPACITY AS TRUSTEES OF THE SULLIVAN TRUST
LEGAL CHARGE 2009-04-30 Satisfied DAVID SULLIVAN AND AWD TRUSTEES LIMITED AS TRUSTEES OF THE SULLIVAN TRUST
LEGAL CHARGE OF LICENSED PREMISES 2009-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-11-22 Satisfied LAMBERHURST HOLDINGS LIMITED
DEBENTURE 2008-11-20 Satisfied LAMBERHURST HOLDINGS LIMITED
DEED OF VARIATION 2008-04-05 Satisfied THE SULLIVAN TRUST
DEED OF VARIATION TO LEGAL CHARGE 2008-04-05 Satisfied THE SULLIVAN TRUST
LEGAL CHARGE 2007-05-10 Satisfied DAVID SULLIVAN AND AWD TRUSTEES LIMITED
LEGAL CHARGE 2007-05-10 Satisfied DAVID SULLIVAN AND AWD TRUSTEES LIMITED
LEGAL CHARGE 2006-11-17 Satisfied THE SULLIVAN TRUST
DEED OF VARIATION TO LEGAL CHARGE 2006-11-17 Satisfied THE SULLIVAN TRUST
DEED OF VARIATION TO LEGAL CHARGE 2006-10-20 Satisfied THE SULLIVAN TRUST
LEGAL CHARGE 2006-03-16 Satisfied THE SULLIVAN TRUST
LEGAL CHARGE 2006-03-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2006-03-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of KENT ATTRACTIONS LLP registering or being granted any patents
Domain Names
We do not have the domain name information for KENT ATTRACTIONS LLP
Trademarks
We have not found any records of KENT ATTRACTIONS LLP registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ESKEN RENEWABLES LIMITED 2012-03-14 Outstanding

We have found 1 mortgage charges which are owed to KENT ATTRACTIONS LLP

Income
Government Income

Government spend with KENT ATTRACTIONS LLP

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-08-18 GBP £3,925 External - Rent, Room Hire & Service Charges
Kent County Council 2015-07-16 GBP £8,089 External - Rent, Room Hire & Service Charges
Kent County Council 2015-05-28 GBP £9,753 External - Rent, Room Hire & Service Charges
Kent County Council 2015-02-18 GBP £3,887 External - Rent, Room Hire & Service Charges
Kent County Council 2015-02-11 GBP £480 Specialists Fees
Kent County Council 2014-08-22 GBP £8,577 External - Rent, Room Hire & Service Charges
Kent County Council 2014-08-22 GBP £3,887 External - Rent, Room Hire & Service Charges
Kent County Council 2014-08-22 GBP £9,666 External - Rent, Room Hire & Service Charges
Kent County Council 2014-01-14 GBP £3,809 Specialists Fees
Kent County Council 2013-08-13 GBP £3,809 External - Rent, Room Hire & Service Charges
Kent County Council 2013-05-15 GBP £9,435 External - Rent, Room Hire & Service Charges
Kent County Council 2013-05-13 GBP £8,455 External - Rent, Room Hire & Service Charges
Kent County Council 2013-02-21 GBP £3,702 External - Rent, Room Hire & Service Charges
Kent County Council 2013-02-21 GBP £283 Specialists Fees
Tunbridge Wells Borough Council 2012-12-19 GBP £670 PLANNING APPLICATION FEES
Kent County Council 2012-09-04 GBP £3,702 External - Rent, Room Hire & Service Charges
Kent County Council 2012-07-19 GBP £10,588 External - Rent, Room Hire & Service Charges
Kent County Council 2012-05-14 GBP £9,135 External - Rent, Room Hire & Service Charges
Kent County Council 2012-01-13 GBP £3,550 Specialists Fees
Kent County Council 2011-12-06 GBP £2,146 Petrol, Derv and Oil
Kent County Council 2011-08-19 GBP £3,550 Specialists Fees
Kent County Council 2011-06-13 GBP £1,700
Kent County Council 2011-06-13 GBP £16,275
Kent County Council 2011-06-13 GBP £8,820

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KENT ATTRACTIONS LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyKENT ATTRACTIONS LLPEvent Date2017-04-25
John Edmund Paylor of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP : Further information about these cases is available from the offices of Guardian Business Recovery at sn@gbr.uk.com / jp@gbr.uk.com.
 
Initiating party Event TypeNotices to Creditors
Defending partyKENT ATTRACTIONS LLPEvent Date2017-04-25
Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are required to prove their debts on or before 31 May 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP and, if so required by notice in writing from the Liquidator of the Companies or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known creditors will be paid in full. Office Holder Details: John Edmund Paylor (IP number 9517 ) of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP . Date of Appointment: 25 April 2017 . Further information about these cases is available from the offices of Guardian Business Recovery at sn@gbr.uk.com / jp@gbr.uk.com. John Edmund Paylor , Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKENT ATTRACTIONS LLPEvent Date2017-04-25
Kent Attractions LLP: On 25 April 2017, the following WRITTEN SPECIAL RESOLUTION of the designated members were duly passed:- That the company be wound up voluntarily; and that John Edmund Paylor of Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP, be appointed as Liquidator for the purposes of such winding up. Bewl Water Events and Attractions Limited, Bewl Water Boating Limited, Bewl Water Fishing Limited: On 25 April 2017, the following WRITTEN SPECIAL RESOLUTION of the members were duly passed for each Company:- That the company be wound up voluntarily; and that John Edmund Paylor of Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP, be appointed as Liquidator for the purposes of such winding up. Office Holder Details: John Edmund Paylor (IP number 9517 ) of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP . Date of Appointment: 25 April 2017 . Further information about these cases is available from the offices of Guardian Business Recovery at sn@gbr.uk.com / jp@gbr.uk.com. Simon Patrick Hume-Kendall , Director / Designated Member :
 
Initiating party Event Type
Defending partyKENT ATTRACTIONS LLPEvent Date2017-04-25
John Edmund Paylor of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP : Further information about these cases is available from the offices of Guardian Business Recovery at sn@gbr.uk.com / jp@gbr.uk.com.
 
Initiating party Event Type
Defending partyKENT ATTRACTIONS LLPEvent Date2017-04-25
John Edmund Paylor of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP : Further information about these cases is available from the offices of Guardian Business Recovery at sn@gbr.uk.com / jp@gbr.uk.com.
 
Initiating party Event Type
Defending partyKENT ATTRACTIONS LLPEvent Date2017-04-25
John Edmund Paylor of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP : Further information about these cases is available from the offices of Guardian Business Recovery at sn@gbr.uk.com / jp@gbr.uk.com.
 
Initiating party Event Type
Defending partyKENT ATTRACTIONS LLPEvent Date2017-04-25
John Edmund Paylor of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP : Further information about these cases is available from the offices of Guardian Business Recovery at sn@gbr.uk.com / jp@gbr.uk.com.
 
Initiating party Event Type
Defending partyKENT ATTRACTIONS LLPEvent Date2017-04-25
Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are required to prove their debts on or before 31 May 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP and, if so required by notice in writing from the Liquidator of the Companies or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known creditors will be paid in full. Office Holder Details: John Edmund Paylor (IP number 9517 ) of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP . Date of Appointment: 25 April 2017 . Further information about these cases is available from the offices of Guardian Business Recovery at sn@gbr.uk.com / jp@gbr.uk.com. John Edmund Paylor , Liquidator
 
Initiating party Event Type
Defending partyKENT ATTRACTIONS LLPEvent Date2017-04-25
Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are required to prove their debts on or before 31 May 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP and, if so required by notice in writing from the Liquidator of the Companies or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known creditors will be paid in full. Office Holder Details: John Edmund Paylor (IP number 9517 ) of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP . Date of Appointment: 25 April 2017 . Further information about these cases is available from the offices of Guardian Business Recovery at sn@gbr.uk.com / jp@gbr.uk.com. John Edmund Paylor , Liquidator
 
Initiating party Event Type
Defending partyKENT ATTRACTIONS LLPEvent Date2017-04-25
Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are required to prove their debts on or before 31 May 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP and, if so required by notice in writing from the Liquidator of the Companies or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known creditors will be paid in full. Office Holder Details: John Edmund Paylor (IP number 9517 ) of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP . Date of Appointment: 25 April 2017 . Further information about these cases is available from the offices of Guardian Business Recovery at sn@gbr.uk.com / jp@gbr.uk.com. John Edmund Paylor , Liquidator
 
Initiating party Event Type
Defending partyKENT ATTRACTIONS LLPEvent Date2017-04-25
Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are required to prove their debts on or before 31 May 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP and, if so required by notice in writing from the Liquidator of the Companies or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known creditors will be paid in full. Office Holder Details: John Edmund Paylor (IP number 9517 ) of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP . Date of Appointment: 25 April 2017 . Further information about these cases is available from the offices of Guardian Business Recovery at sn@gbr.uk.com / jp@gbr.uk.com. John Edmund Paylor , Liquidator
 
Initiating party Event Type
Defending partyKENT ATTRACTIONS LLPEvent Date2017-04-25
Kent Attractions LLP: On 25 April 2017, the following WRITTEN SPECIAL RESOLUTION of the designated members were duly passed:- That the company be wound up voluntarily; and that John Edmund Paylor of Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP, be appointed as Liquidator for the purposes of such winding up. Bewl Water Events and Attractions Limited, Bewl Water Boating Limited, Bewl Water Fishing Limited: On 25 April 2017, the following WRITTEN SPECIAL RESOLUTION of the members were duly passed for each Company:- That the company be wound up voluntarily; and that John Edmund Paylor of Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP, be appointed as Liquidator for the purposes of such winding up. Office Holder Details: John Edmund Paylor (IP number 9517 ) of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP . Date of Appointment: 25 April 2017 . Further information about these cases is available from the offices of Guardian Business Recovery at sn@gbr.uk.com / jp@gbr.uk.com. Simon Patrick Hume-Kendall , Director / Designated Member :
 
Initiating party Event Type
Defending partyKENT ATTRACTIONS LLPEvent Date2017-04-25
Kent Attractions LLP: On 25 April 2017, the following WRITTEN SPECIAL RESOLUTION of the designated members were duly passed:- That the company be wound up voluntarily; and that John Edmund Paylor of Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP, be appointed as Liquidator for the purposes of such winding up. Bewl Water Events and Attractions Limited, Bewl Water Boating Limited, Bewl Water Fishing Limited: On 25 April 2017, the following WRITTEN SPECIAL RESOLUTION of the members were duly passed for each Company:- That the company be wound up voluntarily; and that John Edmund Paylor of Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP, be appointed as Liquidator for the purposes of such winding up. Office Holder Details: John Edmund Paylor (IP number 9517 ) of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP . Date of Appointment: 25 April 2017 . Further information about these cases is available from the offices of Guardian Business Recovery at sn@gbr.uk.com / jp@gbr.uk.com. Simon Patrick Hume-Kendall , Director / Designated Member :
 
Initiating party Event Type
Defending partyKENT ATTRACTIONS LLPEvent Date2017-04-25
Kent Attractions LLP: On 25 April 2017, the following WRITTEN SPECIAL RESOLUTION of the designated members were duly passed:- That the company be wound up voluntarily; and that John Edmund Paylor of Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP, be appointed as Liquidator for the purposes of such winding up. Bewl Water Events and Attractions Limited, Bewl Water Boating Limited, Bewl Water Fishing Limited: On 25 April 2017, the following WRITTEN SPECIAL RESOLUTION of the members were duly passed for each Company:- That the company be wound up voluntarily; and that John Edmund Paylor of Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP, be appointed as Liquidator for the purposes of such winding up. Office Holder Details: John Edmund Paylor (IP number 9517 ) of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP . Date of Appointment: 25 April 2017 . Further information about these cases is available from the offices of Guardian Business Recovery at sn@gbr.uk.com / jp@gbr.uk.com. Simon Patrick Hume-Kendall , Director / Designated Member :
 
Initiating party Event Type
Defending partyKENT ATTRACTIONS LLPEvent Date2017-04-25
Kent Attractions LLP: On 25 April 2017, the following WRITTEN SPECIAL RESOLUTION of the designated members were duly passed:- That the company be wound up voluntarily; and that John Edmund Paylor of Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP, be appointed as Liquidator for the purposes of such winding up. Bewl Water Events and Attractions Limited, Bewl Water Boating Limited, Bewl Water Fishing Limited: On 25 April 2017, the following WRITTEN SPECIAL RESOLUTION of the members were duly passed for each Company:- That the company be wound up voluntarily; and that John Edmund Paylor of Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP, be appointed as Liquidator for the purposes of such winding up. Office Holder Details: John Edmund Paylor (IP number 9517 ) of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP . Date of Appointment: 25 April 2017 . Further information about these cases is available from the offices of Guardian Business Recovery at sn@gbr.uk.com / jp@gbr.uk.com. Simon Patrick Hume-Kendall , Director / Designated Member :
 
Initiating party Event TypeProposal to Strike Off
Defending partyKENT ATTRACTIONS LLPEvent Date2012-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENT ATTRACTIONS LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KENT ATTRACTIONS LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.