KENT ATTRACTIONS LLP
LONDON

Hellopages » Greater London » Westminster » W1F 7LN

Company number OC317135
Status Liquidation
Incorporation Date 11 January 2006
Company Type Limited Liability Partnership
Address F. WINTER & CO. LLP, RAMILLIES HOUSE, RAMILLIES STREET, LONDON, W1F 7LN
Home Country United Kingdom
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Termination of appointment of the Hume-Kendall Trust as a member on 8 January 2017; Termination of appointment of Christopher Kerr Brown as a member on 8 January 2017. The most likely internet sites of KENT ATTRACTIONS LLP are www.kentattractions.co.uk, and www.kent-attractions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Kent Attractions Llp is a Limited Liability Partnership. The company registration number is OC317135. Kent Attractions Llp has been working since 11 January 2006. The present status of the company is Liquidation. The registered address of Kent Attractions Llp is F Winter Co Llp Ramillies House Ramillies Street London W1f 7ln. . HUME KENDALL, Helen Charlotte is a LLP Designated Member of the company. HUME KENDALL, Simon Patrick is a LLP Designated Member of the company. THE SULLIVAN TRUST is a LLP Member of the company. LLP Designated Member LAMBERHURST HOLDINGS LIMITED has been resigned. LLP Member BROWN, Christopher Kerr has been resigned. LLP Member THE HUME-KENDALL TRUST has been resigned.


Current Directors

LLP Designated Member
HUME KENDALL, Helen Charlotte
Appointed Date: 11 January 2006
63 years old

LLP Designated Member
HUME KENDALL, Simon Patrick
Appointed Date: 12 January 2006
72 years old

LLP Member
THE SULLIVAN TRUST
Appointed Date: 12 November 2007

Resigned Directors

LLP Designated Member
LAMBERHURST HOLDINGS LIMITED
Resigned: 08 January 2017
Appointed Date: 11 January 2006

LLP Member
BROWN, Christopher Kerr
Resigned: 08 January 2017
Appointed Date: 12 January 2006
69 years old

LLP Member
THE HUME-KENDALL TRUST
Resigned: 08 January 2017
Appointed Date: 12 January 2007

Persons With Significant Control

Mr David Sullivan
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of voting rights - 75% or more as a trustee of a trust

KENT ATTRACTIONS LLP Events

10 Feb 2017
Confirmation statement made on 8 January 2017 with updates
10 Feb 2017
Termination of appointment of the Hume-Kendall Trust as a member on 8 January 2017
10 Feb 2017
Termination of appointment of Christopher Kerr Brown as a member on 8 January 2017
10 Feb 2017
Termination of appointment of Lamberhurst Holdings Limited as a member on 8 January 2017
10 Feb 2017
Member's details changed for Lamberhurst Holdings Limited on 10 February 2017
...
... and 86 more events
24 Apr 2006
New member appointed
04 Apr 2006
Particulars of mortgage/charge
16 Mar 2006
Particulars of mortgage/charge
16 Mar 2006
Particulars of mortgage/charge
11 Jan 2006
Incorporation

KENT ATTRACTIONS LLP Charges

4 October 2013
Charge code OC31 7135 0022
Delivered: 4 October 2013
Status: Satisfied on 13 January 2016
Persons entitled: David Sullivan and Awd Trustees Limited
Description: Land and buildings known as bewl water reservoir…
11 April 2011
Legal charge
Delivered: 20 April 2011
Status: Satisfied on 1 November 2013
Persons entitled: National Westminster Bank PLC
Description: Ridge farm, lamberhurst down, lamberhurst, tunbridge wells…
11 October 2010
Legal charge
Delivered: 12 October 2010
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: Ridge farm bungalow, furnace lane, lamberhurst, tunbridge…
6 April 2010
Legal charge
Delivered: 17 April 2010
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: 51-57 london road tunbridge wells t/no K383961 and land…
24 March 2010
Debenture
Delivered: 27 March 2010
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 October 2009
Debenture
Delivered: 10 October 2009
Status: Satisfied on 13 January 2016
Persons entitled: The Sullivan Trust
Description: Fixed and floating charge over the undertaking and all…
29 September 2009
Debenture
Delivered: 10 October 2009
Status: Satisfied on 13 January 2016
Persons entitled: Lamberhurst Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
11 June 2009
Legal charge
Delivered: 17 June 2009
Status: Satisfied on 13 January 2016
Persons entitled: David Sullivan and Awd Trustees Limited in Their Capacity as Trustees of the Sullivan Trust
Description: Land premises and rights at bewl water bewlbridge lane…
16 April 2009
Legal charge
Delivered: 30 April 2009
Status: Satisfied on 13 January 2016
Persons entitled: David Sullivan and Awd Trustees Limited as Trustees of the Sullivan Trust
Description: F/H property k/a hook house, bewlbridge lane cousley wood…
11 February 2009
Legal charge of licensed premises
Delivered: 17 February 2009
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: Land at bewl water bewlbridge lane wadhurst t/no esx 305596…
12 November 2008
Legal charge
Delivered: 22 November 2008
Status: Satisfied on 13 January 2016
Persons entitled: Lamberhurst Holdings Limited
Description: Land premises and rights at bewl water east sussex/kent…
12 November 2008
Debenture
Delivered: 20 November 2008
Status: Satisfied on 13 January 2016
Persons entitled: Lamberhurst Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
31 March 2008
Deed of variation to legal charge
Delivered: 5 April 2008
Status: Satisfied on 13 January 2016
Persons entitled: The Sullivan Trust
Description: F/H property under t/nos K888458 and K400196 see image for…
31 March 2008
Deed of variation
Delivered: 5 April 2008
Status: Satisfied on 13 January 2016
Persons entitled: The Sullivan Trust
Description: F/H t/no K632645 and K383961 see image for full details.
1 May 2007
Legal charge
Delivered: 10 May 2007
Status: Satisfied on 13 January 2016
Persons entitled: David Sullivan and Awd Trustees Limited
Description: F/H t/nos K888458 and K400196 all plant machinery fixtures…
1 May 2007
Legal charge
Delivered: 10 May 2007
Status: Satisfied on 13 January 2016
Persons entitled: David Sullivan and Awd Trustees Limited
Description: F/H t/nos K632645 and K383961 all plant machinery fixtures…
15 November 2006
Deed of variation to legal charge
Delivered: 17 November 2006
Status: Satisfied on 13 January 2016
Persons entitled: The Sullivan Trust
Description: F/H property registered under t/ns K632645 and K383961. See…
15 November 2006
Legal charge
Delivered: 17 November 2006
Status: Satisfied on 13 January 2016
Persons entitled: The Sullivan Trust
Description: The f/h property t/n K888458 and K400196 all other rights…
17 October 2006
Deed of variation to legal charge
Delivered: 20 October 2006
Status: Satisfied on 13 January 2016
Persons entitled: The Sullivan Trust
Description: F/H property under t/n K632645 and K383961 with the benefit…
14 March 2006
Debenture
Delivered: 4 April 2006
Status: Satisfied on 12 December 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charge over the undertaking and all…
14 March 2006
Legal charge
Delivered: 16 March 2006
Status: Satisfied on 13 January 2016
Persons entitled: The Sullivan Trust
Description: F/H property registered under t/n K632645 and K383961. With…
14 March 2006
Legal charge
Delivered: 16 March 2006
Status: Satisfied on 24 May 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: All the property being land associated with ridge farm…