KENILWORTH ESTATES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 8RQ

Company number 02223573
Status Liquidation
Incorporation Date 23 February 1988
Company Type Private Limited Company
Address OLYMPIA HOUSE, ARMITAGE ROAD, LONDON, NW11 8RQ
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Registered office address changed from Suite 11 Berkeley House Barnet Road London Colney St. Albans Hertfordshire AL2 1BG to Olympia House Armitage Road London NW11 8RQ on 20 October 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of KENILWORTH ESTATES LIMITED are www.kenilworthestates.co.uk, and www.kenilworth-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Barbican Rail Station is 5.8 miles; to Battersea Park Rail Station is 7 miles; to Barnes Bridge Rail Station is 7.4 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kenilworth Estates Limited is a Private Limited Company. The company registration number is 02223573. Kenilworth Estates Limited has been working since 23 February 1988. The present status of the company is Liquidation. The registered address of Kenilworth Estates Limited is Olympia House Armitage Road London Nw11 8rq. . MCDONAGH, Patrick Joseph is a Secretary of the company. MCDONAGH, Patrick Joseph is a Director of the company. ROBINSON, Thomas Francis Barry is a Director of the company. The company operates in "Remediation activities and other waste management services".


Current Directors


Director
MCDONAGH, Patrick Joseph
Appointed Date: 31 August 1991
77 years old

Director

Persons With Significant Control

Mr Patrick Joseph Mcdonagh
Notified on: 31 August 2016
77 years old
Nature of control: Has significant influence or control

Mr Thomas Francis Barry Robinson
Notified on: 31 August 2016
76 years old
Nature of control: Has significant influence or control

KENILWORTH ESTATES LIMITED Events

20 Oct 2016
Registered office address changed from Suite 11 Berkeley House Barnet Road London Colney St. Albans Hertfordshire AL2 1BG to Olympia House Armitage Road London NW11 8RQ on 20 October 2016
12 Oct 2016
Declaration of solvency
12 Oct 2016
Appointment of a voluntary liquidator
12 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-03

07 Sep 2016
Confirmation statement made on 31 August 2016 with updates
...
... and 91 more events
07 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Mar 1988
New director appointed

22 Mar 1988
Registered office changed on 22/03/88 from: 49 green lanes london N16 9BU

22 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Feb 1988
Incorporation

KENILWORTH ESTATES LIMITED Charges

5 December 1995
Legal mortgage
Delivered: 12 December 1995
Status: Satisfied on 6 May 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on bowbridge lane balderton newark…
5 December 1995
Mortgage debenture
Delivered: 12 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 June 1992
Legal charge
Delivered: 6 June 1992
Status: Satisfied on 23 January 1996
Persons entitled: Midland Bank PLC
Description: 369 west end lane hampstead london together with all…
20 December 1990
Legal charge
Delivered: 27 December 1990
Status: Satisfied on 23 January 1996
Persons entitled: Midland Bank PLC
Description: Land at lawfield lane/bowbridge lane, balderton, newark on…
5 October 1990
Legal charge
Delivered: 12 October 1990
Status: Satisfied on 23 January 1996
Persons entitled: Weyside Developments Limited
Description: Balderton lane ind. Site title no's nt 209542 & nt 241692.
31 March 1989
Legal charge
Delivered: 10 April 1989
Status: Satisfied on 23 January 1996
Persons entitled: Beridford Leasing Limited
Description: Property adjoining bowbridge lane, balderton, nottingham.
10 March 1989
Legal charge
Delivered: 15 March 1989
Status: Satisfied on 23 January 1996
Persons entitled: Midland Bank PLC
Description: F/H, tin box works, canister works, clough road, moston…
31 January 1989
Legal charge
Delivered: 6 February 1989
Status: Satisfied on 23 January 1996
Persons entitled: Berisford Leasing Limited
Description: Scrapyard at dinton near salisbury, wiltshire.
11 November 1988
Legal charge
Delivered: 15 November 1988
Status: Satisfied on 23 January 1996
Persons entitled: Berisford Leasing Limited
Description: Bungalow and scrapyard at bowbridge lanenewark.
11 October 1988
Legal charge
Delivered: 13 October 1988
Status: Satisfied on 23 January 1996
Persons entitled: Midland Bank PLC
Description: 399 west end lane, london NW6.
24 August 1988
Legal charge
Delivered: 12 September 1988
Status: Satisfied on 23 January 1996
Persons entitled: Midland Bank PLC
Description: 67 wellington road fallowfield, manchester.
29 July 1988
Legal charge
Delivered: 6 August 1988
Status: Satisfied on 23 January 1996
Persons entitled: Commercial Acceptances Limited
Description: Freehold 2 and 2A langton road part of 16 wotton road…
29 July 1988
Legal charge
Delivered: 6 August 1988
Status: Satisfied on 23 January 1996
Persons entitled: Commercial Acceptances Limited
Description: F/H property k/a land on the south west side of langton…
27 May 1988
Legal charge
Delivered: 2 June 1988
Status: Satisfied on 23 January 1996
Persons entitled: Berisford Leasing Limited
Description: 9 winslow road fulham title no. Ngl 257982.