Company NameKenmore Doncaster Limited
Company StatusDissolved
Company Number06263236
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 11 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleChartered Surveyor
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
Appointed30 May 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Director NameHannah Kate Taylor
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleParalegal
Correspondence AddressFridays Hill House
Fernhurst
Haslemere
Surrey
GU27 3DX
Director NameMr Andrew Edward White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCraigend
2 Cromwell Road
North Berwick
East Lothian
EH39 4LZ
Scotland
Secretary NameMr John Kenneth Brown
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Secretary NameMr Peter Michael McCall
NationalityBritish
StatusResigned
Appointed20 March 2008(9 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2009)
RoleSolicitor
Correspondence Address19 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address31 Hill Street
London
W1J 5LS

Contact

Websitekenmore.co.uk

Location

Registered Address1st Floor 58 Davies Street
London
W1K 5JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at 1Kenmore Investments Limited
89.29%
Ordinary
12 at 1Dremdale Limited
10.71%
Ordinary

Financials

Year2014
Gross Profit-£350,454
Net Worth-£733,836
Cash£3,409
Current Liabilities£5,815,382

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

9 August 2007Delivered on: 15 August 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any associted company 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

Filing History

13 August 2020Bona Vacantia disclaimer (1 page)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2016Compulsory strike-off action has been suspended (1 page)
19 May 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016Receiver's abstract of receipts and payments to 26 January 2016 (1 page)
9 February 2016Receiver's abstract of receipts and payments to 21 December 2015 (2 pages)
9 February 2016Receiver's abstract of receipts and payments to 21 December 2015 (2 pages)
9 February 2016Notice of ceasing to act as receiver or manager (4 pages)
9 February 2016Receiver's abstract of receipts and payments to 26 January 2016 (1 page)
9 February 2016Notice of ceasing to act as receiver or manager (4 pages)
25 August 2015Receiver's abstract of receipts and payments to 21 June 2015 (3 pages)
25 August 2015Receiver's abstract of receipts and payments to 21 December 2014 (3 pages)
25 August 2015Receiver's abstract of receipts and payments to 21 June 2015 (3 pages)
25 August 2015Receiver's abstract of receipts and payments to 21 December 2014 (3 pages)
4 December 2014Receiver's abstract of receipts and payments to 21 December 2012 (1 page)
4 December 2014Receiver's abstract of receipts and payments to 21 June 2013 (3 pages)
4 December 2014Receiver's abstract of receipts and payments to 21 June 2011 (2 pages)
4 December 2014Receiver's abstract of receipts and payments to 21 December 2013 (2 pages)
4 December 2014Receiver's abstract of receipts and payments to 21 June 2014 (1 page)
4 December 2014Receiver's abstract of receipts and payments to 21 June 2011 (2 pages)
4 December 2014Receiver's abstract of receipts and payments to 21 December 2010 (1 page)
4 December 2014Receiver's abstract of receipts and payments to 21 December 2012 (1 page)
4 December 2014Receiver's abstract of receipts and payments to 21 December 2011 (1 page)
4 December 2014Receiver's abstract of receipts and payments to 21 June 2014 (1 page)
4 December 2014Receiver's abstract of receipts and payments to 21 June 2013 (3 pages)
4 December 2014Receiver's abstract of receipts and payments to 21 December 2011 (1 page)
4 December 2014Receiver's abstract of receipts and payments to 21 December 2013 (2 pages)
4 December 2014Receiver's abstract of receipts and payments to 21 December 2010 (1 page)
4 December 2014Receiver's abstract of receipts and payments to 21 June 2012 (1 page)
4 December 2014Receiver's abstract of receipts and payments to 21 June 2012 (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)
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)
8 January 2010Notice of appointment of receiver or manager (2 pages)
8 January 2010Notice of appointment of receiver or manager (2 pages)
5 October 2009Termination of appointment of Peter Mccall as a secretary (1 page)
5 October 2009Termination of appointment of Peter Mccall as a secretary (1 page)
13 July 2009Return made up to 30/05/09; full list of members (4 pages)
13 July 2009Return made up to 30/05/09; full list of members (4 pages)
18 March 2009Resolutions
  • RES13 ‐ SECTION175 15/12/2008
(1 page)
18 March 2009Resolutions
  • RES13 ‐ SECTION175 15/12/2008
(1 page)
10 February 2009Full accounts made up to 30 June 2008 (14 pages)
10 February 2009Full accounts made up to 30 June 2008 (14 pages)
17 June 2008Return made up to 30/05/08; full list of members (4 pages)
17 June 2008Return made up to 30/05/08; full list of members (4 pages)
27 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
27 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
4 April 2008Appointment terminated secretary john brown (1 page)
4 April 2008Appointment terminated secretary john brown (1 page)
4 April 2008Secretary appointed peter michael mccall (2 pages)
4 April 2008Secretary appointed peter michael mccall (2 pages)
6 December 2007Ad 12/11/07--------- £ si 110@1=110 £ ic 2/112 (2 pages)
6 December 2007Ad 12/11/07--------- £ si 110@1=110 £ ic 2/112 (2 pages)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 December 2007Nc inc already adjusted 12/11/07 (1 page)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 December 2007Nc inc already adjusted 12/11/07 (1 page)
15 August 2007Particulars of mortgage/charge (6 pages)
15 August 2007Particulars of mortgage/charge (6 pages)
2 July 2007Accounting reference date extended from 31/05/08 to 31/07/08 (1 page)
2 July 2007Accounting reference date extended from 31/05/08 to 31/07/08 (1 page)
19 June 2007New director appointed (19 pages)
19 June 2007New director appointed (19 pages)
13 June 2007New director appointed (24 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007New director appointed (19 pages)
13 June 2007New director appointed (19 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (24 pages)
13 June 2007Secretary resigned (1 page)
11 June 2007Registered office changed on 11/06/07 from: 31 hill street london W1J 5LS (1 page)
11 June 2007Registered office changed on 11/06/07 from: 31 hill street london W1J 5LS (1 page)
30 May 2007Incorporation (20 pages)
30 May 2007Incorporation (20 pages)