Company Information for KENT ATTRACTIONS LLP
72 Temple Chambers, Temple Avenue, London, EC4Y 0HP,
|
Company Registration Number
OC317135
Limited Liability Partnership
Liquidation |
Company Name | |
---|---|
KENT ATTRACTIONS LLP | |
Legal Registered Office | |
72 Temple Chambers Temple Avenue London EC4Y 0HP Other companies in W1F | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
HELEN CHARLOTTE HUME KENDALL |
||
SIMON PATRICK HUME KENDALL |
||
THE SULLIVAN TRUST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAMBERHURST HOLDINGS LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
CHRISTOPHER KERR BROWN |
Limited Liability Partnership (LLP) Member | ||
THE HUME-KENDALL TRUST |
Limited Liability Partnership (LLP) Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERNATIONAL RESORTS PARTNERSHIP LLP | Limited Liability Partnership (LLP) Designated Member | 2014-10-31 | CURRENT | 2014-10-31 | Dissolved 2016-12-13 | |
LAKEVIEW INVESTORS LLP | Limited Liability Partnership (LLP) Designated Member | 2012-07-27 | CURRENT | 2012-07-27 | Dissolved 2016-03-08 | |
ANGLO BELARUS CORPORATION LLP | Limited Liability Partnership (LLP) Designated Member | 2012-02-24 | CURRENT | 2012-02-24 | Dissolved 2013-10-08 | |
EASTERN RESOURCE INVESTMENTS LLP | Limited Liability Partnership (LLP) Designated Member | 2012-02-10 | CURRENT | 2012-02-10 | Dissolved 2013-09-24 | |
BEWL HOLIDAY HOMES LLP | Limited Liability Partnership (LLP) Designated Member | 2011-06-09 | CURRENT | 2011-06-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-04-24 | ||
Voluntary liquidation Statement of receipts and payments to 2022-04-24 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-24 | |
LLAD01 | Change 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 | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
DETERMINAT | Liquidation. Voluntary determination | |
LLCS01 | Confirmation statement with no updates made up to 2017-01-08 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER THE HUME-KENDALL TRUST | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER BROWN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER LAMBERHURST HOLDINGS LIMITED | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE SULLIVAN TRUST / 10/02/2017 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LAMBERHURST HOLDINGS LIMITED / 10/02/2017 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE HUME-KENDALL TRUST / 10/02/2017 | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2016-03-29 to 2016-03-28 | |
LLAR01 | LLP Annual return made up to 2016-01-08 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3171350022 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 29/03/15 TOTAL EXEMPTION SMALL | |
AA | 29/03/14 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 08/01/15 | |
LLAA01 | PREVSHO FROM 30/03/2014 TO 29/03/2014 | |
AA | 30/03/13 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 11/01/14 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER KERR BROWN / 31/12/2013 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 28/01/2014 FROM THE ESTATE OFFICE BEWL WATER BEWL BRIDGE LANE LAMBERHURST KENT TN3 8JH ENGLAND | |
LLAA01 | PREVSHO FROM 31/03/2013 TO 30/03/2013 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3171350022 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
LLAR01 | ANNUAL RETURN MADE UP TO 11/01/13 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE HUME-KENDALL TRUST / 10/01/2013 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 12-16 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LAMBERHURST HOLDINGS LIMITED / 10/01/2013 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE SULLIVAN TRUST / 10/01/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON PATRICK HUME KENDALL / 10/01/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS HELEN CHARLOTTE HUME KENDALL / 10/01/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER KERR BROWN / 10/01/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 11/01/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
ANNOTATION | Other | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 21 | |
LLAR01 | ANNUAL RETURN MADE UP TO 11/01/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON PATRICK HUME KENDALL / 05/07/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON PATRICK HUME KENDALL / 05/07/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / HELEN CHARLOTTE HUME KENDALL / 05/07/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / HELEN CHARLOTTE HUME KENDALL / 05/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 20 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 19 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 18 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
LLAR01 | ANNUAL RETURN MADE UP TO 11/01/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 11/01/09 | |
LLAR01 | ANNUAL RETURN MADE UP TO 11/01/08 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED THE HUME-KENDALL TRUST | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED THE SULLIVAN TRUST | |
LLAA01 | PREVEXT FROM 31/12/2008 TO 31/03/2009 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 17 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 16 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
LLP403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
LLP287 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM THE ESTATE OFFICE LAMBERHURST VINEYARD LAMBERHURST KENT TN3 8ER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | ANNUAL RETURN MADE UP TO 11/01/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED |
Proposal to Strike Off | 2012-04-03 |
Total # Mortgages/Charges | 22 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 22 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | DAVID SULLIVAN AND AWD TRUSTEES LIMITED | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | THE SULLIVAN TRUST | |
DEBENTURE | Satisfied | LAMBERHURST HOLDINGS LIMITED | |
LEGAL CHARGE | Satisfied | DAVID SULLIVAN AND AWD TRUSTEES LIMITED IN THEIR CAPACITY AS TRUSTEES OF THE SULLIVAN TRUST | |
LEGAL CHARGE | Satisfied | DAVID SULLIVAN AND AWD TRUSTEES LIMITED AS TRUSTEES OF THE SULLIVAN TRUST | |
LEGAL CHARGE OF LICENSED PREMISES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | LAMBERHURST HOLDINGS LIMITED | |
DEBENTURE | Satisfied | LAMBERHURST HOLDINGS LIMITED | |
DEED OF VARIATION | Satisfied | THE SULLIVAN TRUST | |
DEED OF VARIATION TO LEGAL CHARGE | Satisfied | THE SULLIVAN TRUST | |
LEGAL CHARGE | Satisfied | DAVID SULLIVAN AND AWD TRUSTEES LIMITED | |
LEGAL CHARGE | Satisfied | DAVID SULLIVAN AND AWD TRUSTEES LIMITED | |
LEGAL CHARGE | Satisfied | THE SULLIVAN TRUST | |
DEED OF VARIATION TO LEGAL CHARGE | Satisfied | THE SULLIVAN TRUST | |
DEED OF VARIATION TO LEGAL CHARGE | Satisfied | THE SULLIVAN TRUST | |
LEGAL CHARGE | Satisfied | THE SULLIVAN TRUST | |
LEGAL CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DEBENTURE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
Specialists Fees |
Tunbridge Wells Borough Council | |
|
PLANNING APPLICATION FEES |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Petrol, Derv and Oil |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
|
Kent County Council | |
|
|
Kent County Council | |
|
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KENT ATTRACTIONS LLP | Event Date | 2017-04-25 |
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 | Notices to Creditors | |
Defending party | KENT ATTRACTIONS LLP | Event Date | 2017-04-25 |
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 | Resolutions for Winding-up | |
Defending party | KENT ATTRACTIONS LLP | Event Date | 2017-04-25 |
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 party | KENT ATTRACTIONS LLP | Event Date | 2017-04-25 |
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 party | KENT ATTRACTIONS LLP | Event Date | 2017-04-25 |
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 party | KENT ATTRACTIONS LLP | Event Date | 2017-04-25 |
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 party | KENT ATTRACTIONS LLP | Event Date | 2017-04-25 |
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 party | KENT ATTRACTIONS LLP | Event Date | 2017-04-25 |
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 party | KENT ATTRACTIONS LLP | Event Date | 2017-04-25 |
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 party | KENT ATTRACTIONS LLP | Event Date | 2017-04-25 |
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 party | KENT ATTRACTIONS LLP | Event Date | 2017-04-25 |
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 party | KENT ATTRACTIONS LLP | Event Date | 2017-04-25 |
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 party | KENT ATTRACTIONS LLP | Event Date | 2017-04-25 |
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 party | KENT ATTRACTIONS LLP | Event Date | 2017-04-25 |
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 party | KENT ATTRACTIONS LLP | Event Date | 2017-04-25 |
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 | Proposal to Strike Off | |
Defending party | KENT ATTRACTIONS LLP | Event Date | 2012-04-03 |
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. |