Active
Company Information for KENMORE CAPITAL 3 LIMITED
GRANT THORNTON UK LLP, 110 QUEEN STREET, GLASGOW, G1 3BX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
KENMORE CAPITAL 3 LIMITED | ||
Legal Registered Office | ||
GRANT THORNTON UK LLP 110 QUEEN STREET GLASGOW G1 3BX Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC213806 | |
---|---|---|
Company ID Number | SC213806 | |
Date formed | 2000-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 04/07/2008 | |
Account next due | 31/03/2010 | |
Latest return | 14/12/2008 | |
Return next due | 11/01/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 12:48:33 |
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 |
---|---|---|
JAMES SCOTT CAIRNS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT WILLIAM MIDDLETON BROOK |
Director | ||
ANDREW EDWARD WHITE |
Director | ||
JOHN ANTHONY BINGHAM KENNEDY |
Director | ||
NEIL SCOTT BURNETT |
Director | ||
PETER MICHAEL MCCALL |
Company Secretary | ||
RONALD ALEXANDER ROBSON |
Director | ||
BRUCE SMITH ANDERSON |
Director | ||
FRASER MCKENZIE SIME |
Director | ||
GILLIAN CHRISTINE SELLAR |
Director | ||
JOHN KENNETH BROWN |
Company Secretary | ||
IAN ROBERTSON |
Director | ||
NEIL SCOTT BURNETT |
Director | ||
PAULINE ANNE BRADLEY |
Director | ||
PETER JOSEPH CUMMINGS |
Director | ||
KAREN MARGARET BOTHWELL |
Director | ||
ANDREW EDWARD WHITE |
Director | ||
DEREK ELLERY |
Company Secretary | ||
JOHN KENNETH BROWN |
Director | ||
DALGLEN SECRETARIES LIMITED |
Nominated Secretary | ||
DALGLEN DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARC (NOMINEE2) LIMITED | Director | 2010-03-02 | CURRENT | 2007-05-29 | Dissolved 2014-06-19 | |
ARC (NOMINEE1) LIMITED | Director | 2010-03-02 | CURRENT | 2007-05-29 | Dissolved 2014-06-19 | |
KENMORE TOLLBUGATA LIMITED | Director | 2010-02-03 | CURRENT | 2005-09-20 | Dissolved 2015-12-01 | |
ARC PROPERTY FUND GENERAL PARTNER LIMITED | Director | 2010-01-18 | CURRENT | 2007-02-27 | Dissolved 2014-06-19 | |
KENMORE CAPITAL PORTFOLIO LIMITED | Director | 2009-10-27 | CURRENT | 2004-03-18 | Dissolved 2016-09-17 | |
KENMORE CAPITAL GLENROTHES LIMITED | Director | 2009-10-27 | CURRENT | 2006-07-11 | Dissolved 2017-10-04 | |
KENMORE CAPITAL LIMITED | Director | 2009-10-27 | CURRENT | 2004-01-20 | Liquidation | |
KENMORE CAPITAL 2 LIMITED | Director | 2009-10-27 | CURRENT | 2007-03-22 | Liquidation | |
KINGS SEAT ESTATES LIMITED | Director | 2002-05-06 | CURRENT | 2002-03-27 | RECEIVERSHIP | |
LOCHCOTE ASSET MANAGEMENT LIMITED | Director | 2000-10-29 | CURRENT | 2000-10-24 | Active - Proposal to Strike off | |
MAGNAPARK PROPERTIES LIMITED | Director | 1990-12-18 | CURRENT | 1989-04-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Error | ||
Error | ||
Error | ||
3(Scot) | NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM C/O GRANT THORNTON UK LLP 95 BOTHWELL STREET GLASGOW G2 7JZ | |
REGISTERED OFFICE CHANGED ON 27/10/15 FROM , C/O Grant Thornton Uk Llp 95 Bothwell Street, Glasgow, G2 7JZ | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 33 CASTLE STREET EDINBURGH EH2 3DN | |
REGISTERED OFFICE CHANGED ON 20/01/10 FROM , 33 Castle Street, Edinburgh, EH2 3DN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL BURNETT | |
1(Scot) | NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE | |
AP01 | DIRECTOR APPOINTED JAMES SCOTT CAIRNS | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 27 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 26 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 22 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 23 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 18 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 17 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER MCCALL | |
288b | APPOINTMENT TERMINATED DIRECTOR RONALD ROBSON | |
288b | APPOINTMENT TERMINATED DIRECTOR BRUCE ANDERSON | |
288b | APPOINTMENT TERMINATED DIRECTOR FRASER SIME | |
AA | FULL ACCOUNTS MADE UP TO 04/07/08 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07 | |
288a | DIRECTOR APPOINTED NEIL SCOTT BURNETT | |
288b | APPOINTMENT TERMINATED DIRECTOR GILLIAN SELLAR | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 30 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 28 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
88(2) | CAPITALS NOT ROLLED UP | |
288a | DIRECTOR APPOINTED MR FRASER SIME | |
RES13 | SECTION 175 02/07/2008 | |
RES01 | ADOPT ARTICLES 02/07/2008 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 30 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30 | |
288a | DIRECTOR APPOINTED MR RONALD ALEXANDER ROBSON | |
CERTNM | COMPANY NAME CHANGED KENMORE ACTIVE VALUE LIMITED CERTIFICATE ISSUED ON 26/06/08 | |
225 | CURRSHO FROM 31/07/2008 TO 30/06/2008 | |
288a | SECRETARY APPOINTED MR PETER MICHAEL MCCALL | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN BROWN | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
Registered office changed on 17/12/02 from:\7 melville crescent, edinburgh, EH3 7NA | ||
Registered office changed on 06/04/01 from:\7 melville crescent, edinburgh, midlothian, EH3 7NA | ||
Registered office changed on 08/03/01 from:\dalmore house, 310 saint vincent street, glasgow, lanarkshire G2 5QR |
Meetings of Creditors | 2010-01-26 |
Total # Mortgages/Charges | 29 |
---|---|
Mortgages/Charges outstanding | 13 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 16 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS SECURITY TRUSTEE FOR OTHERS | |
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS SECURITY TRUSTEE FOR OTHERS | |
LEGAL CHARGE | Satisfied | KENMORE INVESTMENTS LIMITED | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Outstanding | KENMORE INVESTMENTS LIMITED | |
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | KENMORE INVESTMENTS LIMITED | |
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Outstanding | KENMORE INVESTMENTS LIMITED | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | KENMORE INVESTMENTS LIMITED | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | KENMORE INVESTMENTS LIMITED | |
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | KENMORE INVESTMENTS LIMITED | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Outstanding | KENMORE INVESTMENTS LIMITED | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | KENMORE INVESTMENTS LIMITED | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | KENMORE INVESTMENTS LIMITED | |
FLOATING CHARGE | PART of the property or undertaking has been released from charge | KENMORE INVESTMENTS LIMITED | |
FLOATING CHARGE | PART of the property or undertaking has been released from charge | KENMORE INVESTMENTS LIMITED | |
FLOATING CHARGE | PART of the property or undertaking has been released from charge | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | PART of the property or undertaking has been released from charge | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | KENMORE INVESTMENTS LIMITED |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as KENMORE CAPITAL 3 LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | KENMORE CAPITAL 3 LIMITED | Event Date | 2010-01-26 |
Company Number: SC213806 Notice is hereby given pursuant to Section 67(2) of the Insolvency Act 1986, that a meeting of the unsecured creditors of the company will be held at Grant Thornton UK LLP, 95 Bothwell Street, Glasgow G2 7JZ, on 09 February 2010at 11.00 am for the purposes of receiving a report, prepared by the Joint Receivers and, if appropriate, to appoint a Creditors Committee. Creditors whose claims are wholly secured are not entitled to attend or be represented at the meeting. Creditors who are partly secured may only vote in respect of the balance of the amount due to them after deducting the value of the security, as estimated by them. Creditors are entitled to vote if they have delivered to us at Grant Thornton UK LLP, 95 Bothwell Street, Glasgow G2 7JZ, written details of the debts they claim to be due to them from the company. In addition, a form of proxy must be lodged with me at or before the meeting. Robert Caven , Joint Receiver | |||
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. |