Company Information for KENMORE CAPITAL LIMITED
GRANT THORNTON UK LLP, 110 QUEEN STREET, GLASGOW, G1 3BX,
|
Company Registration Number
SC262178
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
KENMORE CAPITAL LIMITED | ||
Legal Registered Office | ||
GRANT THORNTON UK LLP 110 QUEEN STREET GLASGOW G1 3BX Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC262178 | |
---|---|---|
Company ID Number | SC262178 | |
Date formed | 2004-01-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 04/07/2008 | |
Account next due | 31/03/2010 | |
Latest return | 20/01/2009 | |
Return next due | 17/02/2010 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-09-05 13:26:15 |
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 | ||
---|---|---|---|---|
KENMORE CAPITAL 2 LIMITED | 110 QUEEN STREET GLASGOW G1 3BX | Liquidation | Company formed on the 2007-03-22 | |
KENMORE CAPITAL 3 LIMITED | 110 QUEEN STREET GLASGOW G1 3BX | RECEIVERSHIP | Company formed on the 2000-12-14 | |
KENMORE CAPITAL BOXMEER LIMITED | 26 RED LION SQUARE LONDON UNITED KINGDOM WC1R 4AG | Dissolved | Company formed on the 2004-01-22 | |
KENMORE CAPITAL CUPRUM LIMITED | 110 QUEEN STREET GLASGOW G1 3BX | Dissolved | Company formed on the 2006-07-11 | |
KENMORE CAPITAL EDINBURGH LIMITED | 33 CASTLE STREET EDINBURGH EDINBURGH EH2 3DN | Dissolved | Company formed on the 2005-01-17 | |
KENMORE CAPITAL GLENROTHES LIMITED | 110 QUEEN STREET GLASGOW G1 3BX | Dissolved | Company formed on the 2006-07-11 | |
KENMORE CAPITAL NORTHBANK LIMITED | C/O GRANT THORNTON UK LLP 30 FINSBURY SQUARE 30 FINSBURY SQUARE LONDON EC2P 2YU | Dissolved | Company formed on the 2007-02-12 | |
KENMORE CAPITAL PORTFOLIO LIMITED | C/O GRANT THORNTON UK LLP 30 FINSBURY SQUARE 30 FINSBURY SQUARE LONDON EC2P 2YU | Dissolved | Company formed on the 2004-03-18 | |
KENMORE CAPITAL TIPTON 2 LIMITED | C/O GRANT THORNTON UK LLP 30 FINSBURY SQUARE 30 FINSBURY SQUARE LONDON EC2P 2YU | Dissolved | Company formed on the 2006-09-05 | |
KENMORE CAPITAL TIPTON LIMITED | C/O GRANT THORNTON UK LLP 30 FINSBURY SQUARE 30 FINSBURY SQUARE LONDON EC2P 2YU | Dissolved | Company formed on the 2006-09-05 | |
KENMORE CAPITAL VAASSEN 1 LIMITED | 10 QUEEN STREET PLACE LONDON EC4R 1AG | Liquidation | Company formed on the 2004-03-22 | |
KENMORE CAPITAL VAASSEN 2 LIMITED | 10 QUEEN STREET PLACE LONDON EC4R 1AG | Liquidation | Company formed on the 2004-01-22 | |
KENMORE CAPITAL VEGHEL LIMITED | 26 RED LION SQUARE LONDON UNITED KINGDOM WC1R 4AG | Dissolved | Company formed on the 2004-03-22 | |
KENMORE CAPITAL, LTD. | 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 | Dissolved | Company formed on the 1998-05-18 | |
KENMORE CAPITAL PTY LTD | QLD 4051 | Active | Company formed on the 2005-06-23 | |
KENMORE CAPITAL, INC. | 3405 WOOD OWL CIRCLE BRADENTON FL 34210 | Inactive | Company formed on the 2004-09-24 | |
Kenmore Capital International Ltd. | Voluntary Liquidation | |||
KENMORE CAPITAL LLC | California | Unknown |
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 |
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 | ||
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 3 LIMITED | Director | 2009-10-27 | CURRENT | 2000-12-14 | RECEIVERSHIP | |
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 |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM C/O GRANT THORNTON UK LLP 95 BOTHWELL STREET GLASGOW G2 7JZ | |
2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOK | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL BURNETT | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 33 CASTLE STREET EDINBURGH EH2 3DN | |
AP01 | DIRECTOR APPOINTED JAMES SCOTT CAIRNS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER MCCALL | |
288b | APPOINTMENT TERMINATED DIRECTOR RONALD ROBSON | |
288b | APPOINTMENT TERMINATED DIRECTOR BRUCE ANDERSON | |
288b | APPOINTMENT TERMINATED DIRECTOR FRASER SIME | |
RES13 | SECTION 175 05/11/2008 | |
AA | GROUP OF COMPANIES' 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 20/01/09; FULL LIST OF MEMBERS | |
RES13 | SECTION 175 05/11/2008 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
RES01 | ADOPT ARTICLES 05/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FRASER SIME / 13/06/2008 | |
225 | CURRSHO FROM 31/07/2008 TO 30/06/2008 | |
288a | DIRECTOR APPOINTED FRASER MCKENZIE SIME | |
288a | DIRECTOR APPOINTED MR RONALD ALEXANDER ROBSON | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN BROWN | |
363a | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
419b(Scot) | DEC MORT/CHARGE RELEASE ***** | |
419b(Scot) | DEC MORT/CHARGE RELEASE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 19/07/06 TO 31/07/06 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 19/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 19/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE |
Appointment of Administrators | 2009-11-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | PART of the property or undertaking has been released from charge | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS SECURITY TRUSTEE FOR OTHERS | |
FLOATING CHARGE | PART of the property or undertaking has been released from charge | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS SECURITY TRUSTEE FOR OTHERS |
|
|
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 KENMORE CAPITAL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
HOLDING CODE |
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 Administrators | |
---|---|---|---|
Defending party | KENMORE CAPITAL LIMITED | Event Date | 2009-11-20 |
Company Number: SC262178 Nature of Business: Development and selling of real estate. Company Registered Address: 33 Castle Street, Edinburgh EH2 3DN. Administrator appointed on: 12 November 2009. By notice of Appointment lodged in: the Court of Session Joint Administrators Names and Addresses: Robert Caven (IP No 8784) of Grant Thornton UK LLP, 95 Bothwell Street, Glasgow G2 7JZ and Martin G Ellis (IP No 8687) of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU. | |||
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. |