Dissolved
Dissolved 2015-05-18
Company Information for KENAVCA PROPERTIES LLP
MARBLE ARCH, LONDON, W1H,
|
Company Registration Number
OC310647
Limited Liability Partnership
Dissolved Dissolved 2015-05-18 |
Company Name | |
---|---|
KENAVCA PROPERTIES LLP | |
Legal Registered Office | |
MARBLE ARCH LONDON | |
Company Number | OC310647 | |
---|---|---|
Date formed | 2004-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-12-31 | |
Date Dissolved | 2015-05-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-22 13:53:53 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN LAMBERT |
||
LAMCORP LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES KELLY |
Limited Liability Partnership (LLP) Designated Member | ||
JAMES O'BRIEN |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KL (BRISTOL) PROPERTIES LLP | Limited Liability Partnership (LLP) Designated Member | 2008-01-31 | CURRENT | 2006-03-16 | Dissolved 2018-03-15 | |
MONDHAM PROPERTIES LLP | Limited Liability Partnership (LLP) Designated Member | 2007-07-30 | CURRENT | 2007-07-30 | Active - Proposal to Strike off | |
BIDEFORD PROPERTIES LLP | Limited Liability Partnership (LLP) Designated Member | 2005-02-25 | CURRENT | 2005-02-25 | Active - Proposal to Strike off | |
LEINSTER PROPERTY DEVELOPMENTS LLP | Limited Liability Partnership (LLP) Designated Member | 2004-08-10 | CURRENT | 2004-08-06 | Active - Proposal to Strike off | |
BROOMHAYES PROPERTIES LLP | Limited Liability Partnership (LLP) Designated Member | 2004-02-11 | CURRENT | 2004-02-11 | Dissolved 2014-10-22 | |
GREENARCH DEVELOPMENTS LLP | Limited Liability Partnership (LLP) Designated Member | 2004-02-02 | CURRENT | 2004-02-02 | Dissolved 2014-10-22 | |
WIMBLEDON HERITAGE HOUSE LLP | Limited Liability Partnership (LLP) Designated Member | 2003-11-21 | CURRENT | 2003-01-30 | Dissolved 2014-10-22 | |
KL (BRISTOL) PROPERTIES LLP | Limited Liability Partnership (LLP) Designated Member | 2006-03-16 | CURRENT | 2006-03-16 | Dissolved 2018-03-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
COCOMP | ORDER OF COURT TO WIND UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2013 | |
LLRM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.00004731 | |
LLRM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00004731 | |
LLRM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00004731 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2011 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 1 KILMARSH ROAD LONDON W6 0PL | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2011 | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 16/03/2031: DEFER TO 16/03/2031 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2010 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2010 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2009 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2008 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2009 | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
COCOMP | ORDER OF COURT TO WIND UP | |
363a | ANNUAL RETURN MADE UP TO 17/12/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW MEMBER APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 1 KILMARSH ROAD LONDON W6 0PL | |
288b | MEMBER RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 14/01/07 | |
287 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: CENTRE 500 500 CHISWICK HIGH ROAD LONDON W4 5RG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
LGLO | MEMBER JAMES KELLY DETAILS CHANGED BY FORM RECEIVED ON 231206 FOR LLP OC308859 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | ANNUAL RETURN MADE UP TO 14/01/06 | |
288b | MEMBER RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
LGLO | MEMBER JAMES KELLY DETAILS CHANGED BY FORM RECEIVED ON 080706 FOR LLP OC318477 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Final Meetings | 2014-11-18 |
Meetings of Creditors | 2011-10-27 |
Appointment of Liquidators | 2011-10-18 |
Petitions to Wind Up (Companies) | 2008-03-12 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | OUGHTREE PROPERTY DEVELOPMENTS LLP | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Outstanding | OUGHTREE PROPERTY DEVELOPMENTS LLP | |
LEGAL CHARGE | Outstanding | OUGHTREE PROPERTY DEVELOPMENTS LLP | |
LEGAL CHARGE | Satisfied | INVESTEC BANK (UK) LIMITED | |
DEBENTURE | Satisfied | INVESTEC BANK (UK) LIMITED |
The top companies supplying to UK government with the same SIC code (None Supplied) as KENAVCA PROPERTIES LLP are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | KENAVCA PROPERTIES LLP | Event Date | 2014-11-11 |
In the High Court of Justice London case number 00439 A Final Meeting of Creditors of the above Company has been summoned by the Liquidator under Section 146 of the Insolvency Act 1986 for the purpose of receiving the Liquidators report of the winding-up and all other matters to be determined under Section 174 of the Insolvency Act 1986. The Meeting will be held at One Great Cumberland Place, Marble Arch, London, W1H 7LW, on 19 December 2014 at 10.00 am. Office Holder Details: N A Bennett, Leonard Curtis, One Great Cumberland Place, Marble Arch, London, W1H 7LW. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KENAVCA PROPERTIES LLP | Event Date | 2011-10-24 |
In the High Court of Justice case number 439 Notice is hereby given, pursuant to Legislation section: Rule 4.54 Legislation: of the Insolvency Rules 1986 that a meeting of creditors has been summoned by the Joint Liquidators. The meeting will be held at Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW , on 18 November 2011 , at 11.00 am . The purpose of the meeting is for creditors to approve the bases upon which the Joint Liquidators remuneration and disbursements are to be calculated. Creditors who wish to vote at the meeting must ensure their proxies and any hitherto unlodged proofs are lodged at Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW by no later than 12.00 noon on the business day prior to the meeting. Further details contact: N A Bennett and M C Healy (IP Nos 9083 and 9530), Email: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Harish Bhojwani. M C Healy , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KENAVCA PROPERTIES LLP | Event Date | 2011-09-28 |
In the High Court of Justice case number 00439 Principal Trading Address: 1 Kilmarsh Road, London, W6 0PL We, Neil Andrew Bennett , of Leonard Curtis , One Great Cumberland Place, London W1H 7LW Further details contact: Harish Bhojwani, Email: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. and Michael Charles Healy , of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , (IP Nos. 9083 and 9530) hereby give notice that we were appointed Joint Liquidators with effect from 28 September 2011 . All creditors are hereby invited to prove their debts by sending details to us at our address shown above. Further details contact: Harish Bhojwani, Email: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | KENAVCA PROPERTIES LLP | Event Date | 2008-03-12 |
In the Royal Courts of Justice No 439 of 2008 In the Matter of KENAVCA PROPERTIES LLP (Company Number OC310647) and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of 1 Kilmarsh Road, London W6 0PL, presented on 17 January 2008 by Townends Camberley Limited, Latour House, Chertsey Boulevard, Hanworth Lane, Chertsey, Surrey KT16 9JX, claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 30 April 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 29 April 2008. The Petitioners Solicitor is TLT LLP , One Redcliff Street, Bristol BS1 6TP. 5 March 2008. | |||
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. |