Company NameKenilmoor Ltd
Company StatusDissolved
Company Number04390677
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)
Dissolution Date29 November 2019 (4 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joshua Halpern
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2002(2 months, 4 weeks after company formation)
Appointment Duration17 years, 6 months (closed 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorfields 88 Wood Street
London
EC2V 7QF
Director NameMr Samuel Halpern
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2002(2 months, 4 weeks after company formation)
Appointment Duration17 years, 6 months (closed 29 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfields 88 Wood Street
London
EC2V 7QF
Secretary NameMr Samuel Halpern
NationalityBritish
StatusClosed
Appointed05 June 2002(2 months, 4 weeks after company formation)
Appointment Duration17 years, 6 months (closed 29 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfields 88 Wood Street
London
EC2V 7QF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressMoorfields
88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

1 at £1Farnford LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

8 August 2008Delivered on: 8 August 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lands comprised in folio no`s 2009L and TY6998 both county tyrone fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
8 August 2008Delivered on: 22 August 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
6 October 2006Delivered on: 25 October 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge presented for registration in northern ireland on 10 october 2006 and
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: The property known as 6 gilly gooly road omagh t/n TY6998 and 2009 county tyrone,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
29 September 2006Delivered on: 6 October 2006
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 October 2002Delivered on: 29 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the lands comprised in folios no.S2009L and TY6998 county tyrone. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
17 October 2002Delivered on: 22 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 November 2019Final Gazette dissolved following liquidation (1 page)
29 August 2019Notice of move from Administration to Dissolution (21 pages)
3 April 2019Administrator's progress report (20 pages)
14 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
28 February 2019Confirmation statement made on 20 February 2018 with no updates (3 pages)
28 September 2018Administrator's progress report (22 pages)
4 September 2018Notice of extension of period of Administration (3 pages)
21 March 2018Administrator's progress report (20 pages)
20 November 2017Statement of affairs with form AM02SOA (8 pages)
20 November 2017Statement of affairs with form AM02SOA (8 pages)
26 October 2017Statement of administrator's proposal (23 pages)
26 October 2017Statement of administrator's proposal (23 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 September 2017Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to Moorfields 88 Wood Street London EC2V 7QF on 11 September 2017 (2 pages)
11 September 2017Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to Moorfields 88 Wood Street London EC2V 7QF on 11 September 2017 (2 pages)
6 September 2017Appointment of an administrator (20 pages)
6 September 2017Appointment of an administrator (3 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
10 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
16 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 March 2010Director's details changed for Samuel Halpern on 1 January 2010 (2 pages)
9 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Samuel Halpern on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Joshua Halpern on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Samuel Halpern on 1 January 2010 (2 pages)
9 March 2010Secretary's details changed for Samuel Halpern on 1 January 2010 (1 page)
9 March 2010Director's details changed for Joshua Halpern on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Joshua Halpern on 1 January 2010 (2 pages)
9 March 2010Secretary's details changed for Samuel Halpern on 1 January 2010 (1 page)
9 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
9 March 2010Secretary's details changed for Samuel Halpern on 1 January 2010 (1 page)
26 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 March 2009Return made up to 20/02/09; no change of members (4 pages)
6 March 2009Return made up to 20/02/09; no change of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 March 2008Return made up to 20/02/08; no change of members (7 pages)
7 March 2008Return made up to 20/02/08; no change of members (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 March 2007Return made up to 20/02/07; full list of members (7 pages)
29 March 2007Return made up to 20/02/07; full list of members (7 pages)
25 October 2006Particulars of mortgage/charge (5 pages)
25 October 2006Particulars of mortgage/charge (5 pages)
6 October 2006Particulars of mortgage/charge (5 pages)
6 October 2006Particulars of mortgage/charge (5 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 March 2006Return made up to 20/02/06; full list of members (7 pages)
1 March 2006Return made up to 20/02/06; full list of members (7 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
8 March 2005Return made up to 25/02/05; full list of members (7 pages)
8 March 2005Return made up to 25/02/05; full list of members (7 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 March 2004Return made up to 08/03/04; full list of members (7 pages)
19 March 2004Return made up to 08/03/04; full list of members (7 pages)
12 March 2004Registered office changed on 12/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 May 2003Return made up to 08/03/03; full list of members (7 pages)
9 May 2003Return made up to 08/03/03; full list of members (7 pages)
29 October 2002Particulars of mortgage/charge (5 pages)
29 October 2002Particulars of mortgage/charge (5 pages)
22 October 2002Particulars of mortgage/charge (5 pages)
22 October 2002Particulars of mortgage/charge (5 pages)
12 July 2002Registered office changed on 12/07/02 from: prestbury house, 46 bury new rd prestwich manchester M25 0JU (1 page)
12 July 2002Registered office changed on 12/07/02 from: prestbury house, 46 bury new rd prestwich manchester M25 0JU (1 page)
12 July 2002New secretary appointed;new director appointed (3 pages)
12 July 2002New director appointed (3 pages)
12 July 2002New director appointed (3 pages)
12 July 2002New secretary appointed;new director appointed (3 pages)
26 March 2002Registered office changed on 26/03/02 from: 39A leicester road salford manchester M7 4AS (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Registered office changed on 26/03/02 from: 39A leicester road salford manchester M7 4AS (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Director resigned (1 page)
8 March 2002Incorporation (9 pages)
8 March 2002Incorporation (9 pages)