KINNERTON LTD
LIVERPOOL

Hellopages » Merseyside » Liverpool » L18 2DA

Company number 05319146
Status Active
Incorporation Date 22 December 2004
Company Type Private Limited Company
Address 73A ALLERTON ROAD, MOSSLEY HILL, LIVERPOOL, L18 2DA
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Appointment of Mr Ian Frank Caine as a director on 24 February 2017; Confirmation statement made on 22 December 2016 with updates; Termination of appointment of Matthew Frain as a director on 28 December 2016. The most likely internet sites of KINNERTON LTD are www.kinnerton.co.uk, and www.kinnerton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Kinnerton Ltd is a Private Limited Company. The company registration number is 05319146. Kinnerton Ltd has been working since 22 December 2004. The present status of the company is Active. The registered address of Kinnerton Ltd is 73a Allerton Road Mossley Hill Liverpool L18 2da. . CAINE, Christian Julian is a Director of the company. CAINE, Ian Frank is a Director of the company. Secretary CAINE, Ian Frank has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CAINE, Ian Frank has been resigned. Director CAINE, Ian Francis has been resigned. Director CAINE, Ian Frank has been resigned. Director FRAIN, Matthew has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
CAINE, Christian Julian
Appointed Date: 25 January 2005
46 years old

Director
CAINE, Ian Frank
Appointed Date: 24 February 2017
69 years old

Resigned Directors

Secretary
CAINE, Ian Frank
Resigned: 01 January 2013
Appointed Date: 25 January 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 January 2005
Appointed Date: 22 December 2004

Director
CAINE, Ian Frank
Resigned: 30 June 2015
Appointed Date: 11 May 2005
69 years old

Director
CAINE, Ian Francis
Resigned: 12 May 2005
Appointed Date: 01 May 2005
54 years old

Director
CAINE, Ian Frank
Resigned: 05 May 2005
Appointed Date: 25 January 2005
69 years old

Director
FRAIN, Matthew
Resigned: 28 December 2016
Appointed Date: 14 July 2015
53 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 January 2005
Appointed Date: 22 December 2004

Persons With Significant Control

Mr Christian Caine
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

KINNERTON LTD Events

09 Mar 2017
Appointment of Mr Ian Frank Caine as a director on 24 February 2017
10 Jan 2017
Confirmation statement made on 22 December 2016 with updates
10 Jan 2017
Termination of appointment of Matthew Frain as a director on 28 December 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

...
... and 41 more events
11 Feb 2005
Ad 25/01/05--------- £ si 99@1=99 £ ic 1/100
11 Jan 2005
Secretary resigned
11 Jan 2005
Registered office changed on 11/01/05 from: 39A leicester road salford manchester M7 4AS
11 Jan 2005
Director resigned
22 Dec 2004
Incorporation

KINNERTON LTD Charges

28 January 2011
Debenture
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 January 2011
An omnibus guarantee and set-off agreement
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
4 December 2009
Legal charge
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: Haslebrow Finance Limited
Description: L/H premises k/a the west derby hotel 8 west derby village…
6 June 2008
Floating charge
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: All the company's uncalled capital for the time being and…
15 October 2007
Legal charge
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Haslebrow Finance Limited
Description: The l/h property known as the sheil park 1 sheil road…
4 July 2007
Guarantee & debenture
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2006
Guarantee & debenture
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…