Company NameKenmore Capital Veghel Limited
Company StatusDissolved
Company Number05079887
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years ago)
Dissolution Date12 April 2016 (7 years, 11 months ago)
Previous NameSouthclove Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameThierry Drinka
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed22 October 2014(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(1 week, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 24 February 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashchurch Park Villas
London
W12 9SP
Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(1 week, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 04 December 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Director NameMr Andrew Edward White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(1 week, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 14 December 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCraigend
2 Cromwell Road
North Berwick
East Lothian
EH39 4LZ
Scotland
Secretary NameMr John Kenneth Brown
NationalityBritish
StatusResigned
Appointed31 March 2004(1 week, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 07 March 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameMrs Karen Margaret Bothwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 November 2004)
RoleBanker
Country of ResidenceScotland
Correspondence Address68 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HF
Scotland
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(10 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 03 February 2006)
RoleLawyer
Correspondence AddressSpruce Tree House
By Gleneagles
Auchterarder
Perthshire
PH4 1RG
Scotland
Secretary NameMr Peter Michael McCall
NationalityBritish
StatusResigned
Appointed07 March 2008(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2009)
RoleSolicitor
Correspondence Address19 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 October 2014)
RoleProperty Investment And Asset Managers
Country of ResidenceUnited Kingdom
Correspondence Address28-29 Dover Street
London
W1S 4NA
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2012
Net Worth£115,652
Cash£117,896
Current Liabilities£2,244

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Return of final meeting in a members' voluntary winding up (3 pages)
12 January 2016Return of final meeting in a members' voluntary winding up (3 pages)
31 December 2015Certificate that Creditors have been paid in full (2 pages)
31 December 2015Certificate that Creditors have been paid in full (2 pages)
21 January 2015Declaration of solvency (3 pages)
21 January 2015Appointment of a voluntary liquidator (1 page)
21 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-08
(2 pages)
21 January 2015Appointment of a voluntary liquidator (1 page)
21 January 2015Declaration of solvency (3 pages)
28 October 2014Termination of appointment of Robert William Middleton Brook as a director on 22 October 2014 (1 page)
28 October 2014Appointment of Thierry Drinka as a director on 22 October 2014 (2 pages)
28 October 2014Appointment of Thierry Drinka as a director on 22 October 2014 (2 pages)
28 October 2014Registered office address changed from C/O Michelle Knott 28-29 Dover Street London W1S 4NA to 26 Red Lion Square London WC1R 4AG on 28 October 2014 (1 page)
28 October 2014Registered office address changed from C/O Michelle Knott 28-29 Dover Street London W1S 4NA to 26 Red Lion Square London WC1R 4AG on 28 October 2014 (1 page)
28 October 2014Termination of appointment of Robert William Middleton Brook as a director on 22 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014Register inspection address has been changed from C/O Tamar Capital Partners Limited 20 Hanover Square London W1S 1JY United Kingdom (1 page)
4 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 400,002
(4 pages)
4 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 400,002
(4 pages)
4 April 2014Register inspection address has been changed from C/O Tamar Capital Partners Limited 20 Hanover Square London W1S 1JY United Kingdom (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW United Kingdom on 17 December 2013 (1 page)
17 December 2013Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW United Kingdom on 17 December 2013 (1 page)
23 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
19 April 2012Register inspection address has been changed from C/O Tamar Capital Partners Limited 271 Regent Street London W1B 2ES United Kingdom (1 page)
19 April 2012Register inspection address has been changed from C/O Tamar Capital Partners Limited 271 Regent Street London W1B 2ES United Kingdom (1 page)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
7 April 2011Full accounts made up to 31 December 2010 (11 pages)
7 April 2011Full accounts made up to 31 December 2010 (11 pages)
5 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
11 February 2011Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 11 February 2011 (1 page)
11 February 2011Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 11 February 2011 (1 page)
23 September 2010Appointment of Mr Robert William Middleton Brook as a director (2 pages)
23 September 2010Appointment of Mr Robert William Middleton Brook as a director (2 pages)
20 July 2010Registered office address changed from 58 Davies Street London W1K 5JF on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 58 Davies Street London W1K 5JF on 20 July 2010 (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register inspection address has been changed (1 page)
15 April 2010Termination of appointment of Robert Brook as a director (2 pages)
15 April 2010Termination of appointment of Robert Brook as a director (2 pages)
7 April 2010Full accounts made up to 31 December 2009 (11 pages)
7 April 2010Full accounts made up to 31 December 2009 (11 pages)
26 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
28 January 2010Termination of appointment of Andrew White as a director (4 pages)
28 January 2010Termination of appointment of Andrew White as a director (4 pages)
15 January 2010Termination of appointment of John Kennedy as a director (2 pages)
15 January 2010Termination of appointment of John Kennedy as a director (2 pages)
11 September 2009Appointment terminated secretary peter mccall (1 page)
11 September 2009Appointment terminated secretary peter mccall (1 page)
1 April 2009Return made up to 22/03/09; full list of members (4 pages)
1 April 2009Return made up to 22/03/09; full list of members (4 pages)
19 March 2009Full accounts made up to 31 December 2008 (12 pages)
19 March 2009Full accounts made up to 31 December 2008 (12 pages)
12 August 2008Full accounts made up to 31 December 2007 (12 pages)
12 August 2008Full accounts made up to 31 December 2007 (12 pages)
10 April 2008Return made up to 22/03/08; full list of members (4 pages)
10 April 2008Return made up to 22/03/08; full list of members (4 pages)
19 March 2008Appointment terminated secretary john brown (1 page)
19 March 2008Secretary appointed mr peter michael mccall (1 page)
19 March 2008Appointment terminated secretary john brown (1 page)
19 March 2008Secretary appointed mr peter michael mccall (1 page)
18 March 2008Full accounts made up to 31 December 2006 (12 pages)
18 March 2008Full accounts made up to 31 December 2006 (12 pages)
2 April 2007Return made up to 22/03/07; full list of members (3 pages)
2 April 2007Return made up to 22/03/07; full list of members (3 pages)
5 March 2007Ad 22/02/07--------- £ si 400000@1=400000 £ ic 2/400002 (1 page)
5 March 2007Ad 22/02/07--------- £ si 400000@1=400000 £ ic 2/400002 (1 page)
23 February 2007Particulars of mortgage/charge (6 pages)
23 February 2007Particulars of mortgage/charge (6 pages)
21 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2007Nc inc already adjusted 25/01/07 (1 page)
21 February 2007Nc inc already adjusted 25/01/07 (1 page)
4 December 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
4 December 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2006Memorandum and Articles of Association (5 pages)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2006Memorandum and Articles of Association (5 pages)
10 November 2006Particulars of mortgage/charge (11 pages)
10 November 2006Particulars of mortgage/charge (11 pages)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
22 September 2006Registered office changed on 22/09/06 from: 5 wigmore street 2ND floor london W1U 1PB (1 page)
22 September 2006Registered office changed on 22/09/06 from: 5 wigmore street 2ND floor london W1U 1PB (1 page)
2 May 2006Return made up to 22/03/06; full list of members (2 pages)
2 May 2006Return made up to 22/03/06; full list of members (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
25 January 2006Full accounts made up to 31 July 2005 (12 pages)
25 January 2006Full accounts made up to 31 July 2005 (12 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
11 April 2005New director appointed (3 pages)
11 April 2005New director appointed (3 pages)
22 March 2005Return made up to 22/03/05; full list of members (3 pages)
22 March 2005Return made up to 22/03/05; full list of members (3 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
13 July 2004Registered office changed on 13/07/04 from: 6-8 james street london W1U 1ED (1 page)
13 July 2004Registered office changed on 13/07/04 from: 6-8 james street london W1U 1ED (1 page)
27 May 2004Particulars of mortgage/charge (7 pages)
27 May 2004Particulars of mortgage/charge (7 pages)
11 May 2004Particulars of mortgage/charge (19 pages)
11 May 2004Particulars of mortgage/charge (23 pages)
11 May 2004Particulars of mortgage/charge (19 pages)
11 May 2004Particulars of mortgage/charge (23 pages)
19 April 2004New director appointed (4 pages)
19 April 2004New director appointed (4 pages)
19 April 2004New director appointed (4 pages)
19 April 2004New director appointed (4 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004New director appointed (5 pages)
8 April 2004Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
8 April 2004Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
8 April 2004New director appointed (5 pages)
8 April 2004New director appointed (5 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004New director appointed (5 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Registered office changed on 07/04/04 from: 12 york place leeds LS1 2DS (1 page)
7 April 2004Registered office changed on 07/04/04 from: 12 york place leeds LS1 2DS (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Secretary resigned (1 page)
6 April 2004Company name changed southclove LIMITED\certificate issued on 06/04/04 (2 pages)
6 April 2004Company name changed southclove LIMITED\certificate issued on 06/04/04 (2 pages)
22 March 2004Incorporation (18 pages)
22 March 2004Incorporation (18 pages)