Dissolved
Dissolved 2018-01-10
Company Information for KENSINGTON VALE LIMITED
BELFAST, NORTHERN IRELAND, BT7,
|
Company Registration Number
NI051155
Private Limited Company
Dissolved Dissolved 2018-01-10 |
Company Name | |
---|---|
KENSINGTON VALE LIMITED | |
Legal Registered Office | |
BELFAST NORTHERN IRELAND | |
Company Number | NI051155 | |
---|---|---|
Date formed | 2004-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2018-01-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 23:32:36 |
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 | ||
---|---|---|---|---|
KENSINGTON VALE (ARBROATH) LIMITED | 16 ROYAL TERRACE GLASGOW G3 7NY | Dissolved | Company formed on the 2006-04-06 | |
KENSINGTON VALE PROPERTIES LIMITED | GROUND FLOOR COOPER HOUSE 316 REGENTS PARK ROAD LONDON N3 2JX | Active | Company formed on the 1995-06-27 | |
KENSINGTON VALETING LIMITED | 786 HARROW ROAD WEMBLEY MIDDLESEX HA0 3EL | Dissolved | Company formed on the 2005-09-23 |
Officer | Role | Date Appointed |
---|---|---|
HAMISH HUNTER MUNRO |
||
HAMISH HUNTER MUNRO |
||
LORRAINE BUCHANAN MUNRO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK EUGENE HEGARTY |
Company Secretary | ||
PATRICK EUGENE HEGARTY |
Director | ||
HUGH CHRISTOPHER HEGARTY |
Company Secretary | ||
SARAH DANIEL |
Director | ||
HUGH CHRISTOPHER HEGARTY |
Director | ||
TIMOTHY JOHN HEGARTY |
Director | ||
ALEXANDER STEWART MCINTYRE |
Director | ||
KATHY ROBINSON |
Company Secretary | ||
GARY SMYTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STANDARD REAL ESTATE BOTHWELL LIMITED | Director | 2015-02-23 | CURRENT | 2015-02-23 | Active | |
FORTY EIGHT SHELF (267) LIMITED | Director | 2014-04-28 | CURRENT | 2014-04-28 | Dissolved 2015-10-02 | |
ABZ PROPERTIES LTD | Director | 2014-03-05 | CURRENT | 2013-03-26 | Active - Proposal to Strike off | |
BRIAR HALL LIMITED | Director | 2012-03-08 | CURRENT | 2012-03-08 | Active | |
ELB MONCRIEFF LIMITED | Director | 2012-02-29 | CURRENT | 2011-12-16 | Dissolved 2015-05-29 | |
STANDARD REAL ESTATE (UNION POINT) LTD | Director | 2011-11-17 | CURRENT | 2011-11-17 | Active | |
GRANITE CITY INVESTMENTS LTD | Director | 2011-11-15 | CURRENT | 2011-03-07 | Active | |
KENSINGTON VALE (ARBROATH) LIMITED | Director | 2011-09-13 | CURRENT | 2006-04-06 | Dissolved 2016-02-09 | |
BRIAR HALL (ARBROATH) LIMITED | Director | 2011-06-13 | CURRENT | 2011-06-06 | Dissolved 2017-09-12 | |
NORTH CLAREMONT STREET LIMITED | Director | 2011-05-31 | CURRENT | 2011-03-30 | Active | |
WOOTON RUTLEY ESTATES LIMITED | Director | 2009-12-02 | CURRENT | 2009-09-01 | Active | |
KINGSEAT SECURITIES LIMITED | Director | 2009-10-08 | CURRENT | 2008-04-25 | Dissolved 2015-07-24 | |
SHAWFIELD PROPERTIES LIMITED | Director | 2008-07-29 | CURRENT | 2004-06-25 | Dissolved 2015-07-24 | |
SHAWFIELD SECURITIES LIMITED | Director | 2008-04-25 | CURRENT | 2008-04-25 | Dissolved 2015-07-24 | |
GOLDEN SQUARE SECURITIES LTD | Director | 2006-11-28 | CURRENT | 2006-11-28 | Dissolved 2017-06-20 | |
INVERNESS SECURITIES LTD | Director | 2005-08-15 | CURRENT | 2005-08-15 | Dissolved 2015-07-24 | |
BRIAR HALL ESTATES LTD | Director | 2004-03-15 | CURRENT | 2004-03-15 | Dissolved 2016-06-21 | |
ORNUM PROPERTIES LIMITED | Director | 1989-12-31 | CURRENT | 1987-02-04 | Active | |
KENSINGTON VALE (ARBROATH) LIMITED | Director | 2011-10-19 | CURRENT | 2006-04-06 | Dissolved 2016-02-09 | |
BRIAR HALL (ARBROATH) LIMITED | Director | 2011-10-19 | CURRENT | 2011-06-06 | Dissolved 2017-09-12 | |
BRIAR HALL ESTATES LTD | Director | 2004-03-15 | CURRENT | 2004-03-15 | Dissolved 2016-06-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 23/06/2017 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 23/06/2016 | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE BUCHANAN MUNRO / 29/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAMISH HUNTER MUNRO / 29/12/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HAMISH HUNTER MUNRO / 29/12/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/12 FULL LIST | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/11 NO CHANGES | |
AR01 | 06/07/10 NO CHANGES | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM BEGBIES TRAYNOR GROUP 43 THOMAS STREET DUNGANNON DUNGANNON COUNTY TYRONE BT70 1HW | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
1.3(NI) | SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 18/01/2012 | |
1.4(NI) | COMPLETION OF VOLUNTARY ARRANGEMENT | |
AP01 | DIRECTOR APPOINTED LORRAINE BUCHANAN MUNRO | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AP03 | SECRETARY APPOINTED HAMISH HUNTER MUNRO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICK HEGARTY | |
AP01 | DIRECTOR APPOINTED MR HAMISH HUNTER MUNRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK HEGARTY | |
2.32B(NI) | NOTICE OF END OF ADMINISTRATION | |
1.1(NI) | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/04/2011 | |
2.23B(NI) | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2010 FROM IMPERIAL HOUSE 4-10 DONEGALL SQUARE EAST BELFAST COUNTY ANTRIM BT1 5HD | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MISC | RESIGNATION OF AUDITORS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK EUGENE HEGARTY / 31/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM JONES & CO. 4TH FLOOR, THE POTTHOUSE 1 HILL STREET BELFAST BT1 2LB | |
AR01 | 06/07/09 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HUGH HEGARTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH DANIEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH HEGARTY | |
AP03 | SECRETARY APPOINTED PATRICK EUGENE HEGARTY | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
371SR(NI) | 06/07/08 | |
371S(NI) | 06/07/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/07 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
371SR(NI) | 06/07/07 | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE |
Final Meetings | 2017-08-18 |
Appointment of Liquidators | 2015-07-24 |
Notices to Creditors | 2015-07-24 |
Appointment of Liquidators | 2015-07-03 |
Resolutions for Winding-up | 2015-07-03 |
Proposal to Strike Off | 2012-05-04 |
Appointment of Administrators | 2011-09-23 |
Appointment of Administrators | 2010-10-29 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | VICO PROPERTIES PLC | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | ULSTER BANK LIMITED | |
STANDARD SECURITY | Satisfied | ULSTER BANK LIMITED | |
STANDARD SECURITY | Satisfied | ULSTER BANK LIMITED | |
STANDARD SECURITY | Satisfied | ULSTER BANK LIMITED | |
DEBENTURE | Satisfied | ULSTER BANK LIMITED |
Creditors Due After One Year | 2013-05-31 | £ 4,451,500 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 4,100,000 |
Creditors Due After One Year | 2012-05-31 | £ 4,100,000 |
Creditors Due After One Year | 2011-05-31 | £ 4,100,000 |
Creditors Due Within One Year | 2013-05-31 | £ 279,479 |
Creditors Due Within One Year | 2012-05-31 | £ 368,673 |
Creditors Due Within One Year | 2012-05-31 | £ 368,673 |
Creditors Due Within One Year | 2011-05-31 | £ 1,231,855 |
Provisions For Liabilities Charges | 2012-05-31 | £ 69,540 |
Creditors and other liabilities
|
|
|
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 KENSINGTON VALE LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 1,695 |
Cash Bank In Hand | 2011-05-31 | £ 185,305 |
Current Assets | 2013-05-31 | £ 292,799 |
Current Assets | 2012-05-31 | £ 210,507 |
Current Assets | 2012-05-31 | £ 210,507 |
Current Assets | 2011-05-31 | £ 185,305 |
Debtors | 2013-05-31 | £ 291,104 |
Debtors | 2012-05-31 | £ 210,507 |
Debtors | 2012-05-31 | £ 210,507 |
Fixed Assets | 2013-05-31 | £ 2,180,002 |
Fixed Assets | 2012-05-31 | £ 5,350,002 |
Fixed Assets | 2012-05-31 | £ 5,350,002 |
Fixed Assets | 2011-05-31 | £ 5,350,002 |
Secured Debts | 2013-05-31 | £ 4,451,500 |
Secured Debts | 2012-05-31 | £ 4,100,000 |
Secured Debts | 2012-05-31 | £ 4,100,000 |
Secured Debts | 2011-05-31 | £ 4,100,000 |
Shareholder Funds | 2012-05-31 | £ 1,022,296 |
Shareholder Funds | 2012-05-31 | £ 1,091,836 |
Shareholder Funds | 2011-05-31 | £ 203,452 |
Tangible Fixed Assets | 2013-05-31 | £ 2,180,000 |
Tangible Fixed Assets | 2012-05-31 | £ 5,350,000 |
Tangible Fixed Assets | 2012-05-31 | £ 5,350,000 |
Tangible Fixed Assets | 2011-05-31 | £ 5,350,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as KENSINGTON VALE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | KENSINGTON VALE LIMITED | Event Date | 2017-08-11 |
NOTICE IS HEREBY GIVEN pursuant to Article 92 of the Insolvency (Northern Ireland) Order 1989 , that final meetings of the members and creditors of the above named Company will be held at the offices of Begbies Traynor (Central) LLP, 7 Queens Gardens, Aberdeen, AB15 4YD on 22 September 2017 at 10:00am and 10:30am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the liquidator. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Begbies Traynor (Central) LLP , 7 Queens Gardens, Aberdeen, AB15 4YD no later than 12 noon on the business day before the meetings. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Kenneth Pattullo : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KENSINGTON VALE LIMITED | Event Date | 2015-07-08 |
Kenneth Wilson Pattullo , Begbies Traynor (Central) LLP , Finlay House, 10-14 West Nile Street, Glasgow G1 2PP : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KENSINGTON VALE LIMITED | Event Date | 2015-06-24 |
Kenneth Wilson Pattullo , Begbies Traynor (Central) LLP , Finlay House, 10-14 West Nile Street, Glasgow G1 2PP : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | KENSINGTON VALE LIMITED | Event Date | 2012-05-04 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | KENSINGTON VALE LIMITED | Event Date | 2011-09-23 |
Notice of End of Administration KENSINGTON VALE LIMITED (Company No NI051155) Registered Office of Company: c/o Begbies Traynor, Begbies Traynor Group, 43 Thomas Street, Dungannon, County Tyrone BT70 1HW. Paul Dounis (IP Number 009708) and Kenneth Wilson Pattullo (IP Number 008368), both of Begbies Traynor, Begbies Traynor Group, 43 Thomas Street, Dungannon, County Tyrone BT70 1HW were appointed as Joint Administrators of the Company on 15 October 2010. Notice is hereby given that the administrators appointment ceased to have effect on 14 September 2011. Any person who requires further information may contact the Joint Administrators at Finlay House, 10-14 West Nile Street, Glasgow G1 2PP. Ken Pattullo, Joint Administrator 15 September 2011 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | KENSINGTON VALE LIMITED | Event Date | 2010-10-29 |
IN THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANY INSOLVENCY) In the matter of KENSINGTON VALE LIMITED Company Number: NI 051155 And in the matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Nature of business: Real Estate Development Registered Office of company: Imperial House, 410 Donegall Square East, Belfast, County Antrim Administrator appointment made on 13 October 2010 Names and addresses of administrators: Kenneth Wilson Pattullo and Paul Dounis both of Begbies Traynor (Central) LLP, Finlay House, 1014 West Nile Street, Glasgow, G1 2PP Joint/Administrators (IP Nos. 008368 and 009708) | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KENSINGTON VALE LIMITED | Event Date | |
PRIVATE COMPANY LIMITED BY SHARES WRITTEN RESOLUTIONS Of 24th June 2015 Pursant to The Insolvency (Northern Ireland) Order 1989, on 24th June 2015 the shareholders of the Company passed the following resolutions: SPECIAL RESOLUTION 1. THAT it has been proved to the satisfaction of this Meeting that the company is insolvent and that it is advisable to wind up the same, and, accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTIONS 2. THAT Kenneth W Pattullo of Begbies Traynor (Central) LLP , 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP be and is hereby appointed liquidator of the Company for the purpose of such winding up; H Munro : Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | KENSINGTON VALE LIMITED | Event Date | |
I, Kenneth Wilson Pattullo of Begbies Traynor (Central) LLP , Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP give notice that on 8 July 2015 I was appointed liquidator of Kensington Vale Limited by resolutions of the creditors. Resolutions were signed by the members on 24 June 2015. NOTICE IS ALSO HEREBY GIVEN that the creditors of the above Company are required, on or before 7 October 2015 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors, (if any) to the liquidator and if so required by notice in writing from them, are personally or by their solicitors to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Dated 17th July 2015 Kenneth Pattullo : Liquidator : | |||
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. |