KENMORE CAPITAL PORTFOLIO LIMITED

Register to unlock more data on OkredoRegister

KENMORE CAPITAL PORTFOLIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05077105

Incorporation date

17/03/2004

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2004)
dot icon16/09/2016
Final Gazette dissolved following liquidation
dot icon16/06/2016
Liquidators' statement of receipts and payments to 2016-03-29
dot icon16/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon30/04/2015
Liquidators' statement of receipts and payments to 2015-03-29
dot icon29/04/2014
Liquidators' statement of receipts and payments to 2014-03-29
dot icon20/06/2013
Liquidators' statement of receipts and payments to 2013-03-29
dot icon17/04/2012
Administrator's progress report to 2012-03-27
dot icon29/03/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/01/2012
Administrator's progress report to 2011-11-11
dot icon03/11/2011
Notice of extension of period of Administration
dot icon16/06/2011
Administrator's progress report to 2011-05-11
dot icon16/06/2011
Administrator's progress report to 2010-11-11
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6
dot icon03/11/2010
Notice of extension of period of Administration
dot icon27/06/2010
Administrator's progress report to 2010-05-11
dot icon28/04/2010
Termination of appointment of Robert Brook as a director
dot icon07/02/2010
Miscellaneous
dot icon26/01/2010
Termination of appointment of Andrew White as a director
dot icon21/01/2010
Statement of affairs with form 2.14B
dot icon20/01/2010
Termination of appointment of John Kennedy as a director
dot icon10/01/2010
Statement of administrator's proposal
dot icon03/12/2009
Registered office address changed from 58 Davies Street London W1K 5JF on 2009-12-04
dot icon18/11/2009
Appointment of an administrator
dot icon26/10/2009
Appointment of James Scott Cairns as a director
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/10/2009
Termination of appointment of Peter Mccall as a secretary
dot icon11/08/2009
Appointment terminated director ronald robson
dot icon29/03/2009
Resolutions
dot icon24/03/2009
Return made up to 18/03/09; full list of members
dot icon22/03/2009
Full accounts made up to 2008-07-04
dot icon22/03/2009
Full accounts made up to 2007-07-31
dot icon16/02/2009
Appointment terminated director gillian sellar
dot icon29/06/2008
Director appointed mr ronald alexander robson
dot icon14/05/2008
Accounting reference date shortened from 31/07/2008 to 30/06/2008
dot icon08/04/2008
Return made up to 18/03/08; full list of members
dot icon21/03/2008
Particulars of a mortgage or charge / charge no: 21
dot icon17/03/2008
Secretary appointed mr peter michael mccall
dot icon17/03/2008
Appointment terminated secretary john brown
dot icon10/03/2008
Particulars of a mortgage or charge / charge no: 20
dot icon17/02/2008
New director appointed
dot icon20/12/2007
Particulars of mortgage/charge
dot icon16/12/2007
Particulars of mortgage/charge
dot icon29/11/2007
Particulars of mortgage/charge
dot icon11/10/2007
Particulars of mortgage/charge
dot icon10/09/2007
Particulars of mortgage/charge
dot icon10/09/2007
Particulars of mortgage/charge
dot icon07/09/2007
Particulars of mortgage/charge
dot icon28/08/2007
Particulars of mortgage/charge
dot icon28/08/2007
Particulars of mortgage/charge
dot icon28/08/2007
Declaration of assistance for shares acquisition
dot icon28/08/2007
Declaration of assistance for shares acquisition
dot icon28/08/2007
Declaration of assistance for shares acquisition
dot icon20/08/2007
Particulars of mortgage/charge
dot icon15/08/2007
Particulars of mortgage/charge
dot icon15/08/2007
Particulars of mortgage/charge
dot icon15/08/2007
Particulars of mortgage/charge
dot icon15/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon31/07/2007
Particulars of contract relating to shares
dot icon31/07/2007
Ad 10/07/07--------- £ si 687834@1=687834 £ ic 2/687836
dot icon31/07/2007
Nc inc already adjusted 10/07/07
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon27/07/2007
Declaration of satisfaction of mortgage/charge
dot icon27/07/2007
Declaration of satisfaction of mortgage/charge
dot icon16/07/2007
Particulars of mortgage/charge
dot icon15/07/2007
Certificate of change of name
dot icon04/06/2007
Full accounts made up to 2006-07-31
dot icon01/04/2007
Return made up to 18/03/07; full list of members
dot icon21/09/2006
Registered office changed on 22/09/06 from: 5 wigmore street 2ND floor london W1U 1PB
dot icon01/05/2006
Return made up to 18/03/06; full list of members
dot icon09/02/2006
Director resigned
dot icon23/01/2006
Full accounts made up to 2005-07-31
dot icon21/11/2005
Director's particulars changed
dot icon10/04/2005
New director appointed
dot icon17/03/2005
Return made up to 18/03/05; full list of members
dot icon30/01/2005
Director resigned
dot icon17/08/2004
Director's particulars changed
dot icon12/07/2004
Registered office changed on 13/07/04 from: 6-8 james street london W1U 1ED
dot icon24/05/2004
Particulars of mortgage/charge
dot icon10/05/2004
Particulars of mortgage/charge
dot icon10/05/2004
Particulars of mortgage/charge
dot icon12/04/2004
New director appointed
dot icon04/04/2004
New director appointed
dot icon04/04/2004
New director appointed
dot icon04/04/2004
New director appointed
dot icon04/04/2004
New secretary appointed
dot icon04/04/2004
Accounting reference date extended from 31/03/05 to 31/07/05
dot icon30/03/2004
Certificate of change of name
dot icon28/03/2004
Secretary resigned
dot icon28/03/2004
Director resigned
dot icon17/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/07/2008
dot iconLast change occurred
03/07/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
03/07/2008
dot iconNext account date
03/07/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
17/03/2004 - 17/03/2004
6709
STEPHEN MABBOTT LTD.
Nominee Director
17/03/2004 - 17/03/2004
6626
Kennedy, John Anthony Bingham
Director
17/03/2004 - 03/12/2009
106
Cairns, James Scott
Director
26/10/2009 - Present
16
Bradley, Pauline Anne
Director
31/01/2005 - 02/02/2006
179

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KENMORE CAPITAL PORTFOLIO LIMITED

KENMORE CAPITAL PORTFOLIO LIMITED is an(a) Dissolved company incorporated on 17/03/2004 with the registered office located at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KENMORE CAPITAL PORTFOLIO LIMITED?

toggle

KENMORE CAPITAL PORTFOLIO LIMITED is currently Dissolved. It was registered on 17/03/2004 and dissolved on 16/09/2016.

Where is KENMORE CAPITAL PORTFOLIO LIMITED located?

toggle

KENMORE CAPITAL PORTFOLIO LIMITED is registered at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU.

What does KENMORE CAPITAL PORTFOLIO LIMITED do?

toggle

KENMORE CAPITAL PORTFOLIO LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for KENMORE CAPITAL PORTFOLIO LIMITED?

toggle

The latest filing was on 16/09/2016: Final Gazette dissolved following liquidation.