KAMEWA UK LIMITED
Overview
| Company Name | KAMEWA UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00144747 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KAMEWA UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is KAMEWA UK LIMITED located?
| Registered Office Address | Rolls Royce Plc Moor Lane DE24 8BJ Derby Derbyshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KAMEWA UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| STONE VICKERS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| AMBLER SUPERDRAFT LIMITED | Sep 01, 1916 | Sep 01, 1916 |
What are the latest accounts for KAMEWA UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for KAMEWA UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Apr 11, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Tiziana Iacolino as a director on Mar 10, 2021 | 3 pages | AP01 | ||||||||||
Appointment of Ms Pamela Mary Coles as a director on Mar 10, 2021 | 3 pages | AP01 | ||||||||||
Appointment of Nicola Carroll as a director on Mar 10, 2021 | 3 pages | AP01 | ||||||||||
Termination of appointment of Rolls-Royce Industries Limited as a director on Mar 10, 2021 | 2 pages | TM01 | ||||||||||
Termination of appointment of William Scott Mansfield as a director on Mar 10, 2021 | 2 pages | TM01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on Aug 31, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Rolls-Royce Industries Limited as a director on Aug 31, 2015 | 2 pages | AP02 | ||||||||||
Termination of appointment of Rolls-Royce Directorate Limited as a director on Aug 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Who are the officers of KAMEWA UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARROLL, Nicola | Director | Rolls Royce Plc Moor Lane DE24 8BJ Derby Derbyshire | United Kingdom | British | 278861170001 | |||||||||
| COLES, Pamela Mary | Director | Rolls Royce Plc Moor Lane DE24 8BJ Derby Derbyshire | England | British | 261374260001 | |||||||||
| IACOLINO, Tiziana | Director | Rolls Royce Plc Moor Lane DE24 8BJ Derby Derbyshire | United Kingdom | British | 273236700001 | |||||||||
| ARTHUR, Graham Leslie | Secretary | 79 Westhurst Drive BR7 6HS Chislehurst Kent | British | 31254720001 | ||||||||||
| BROOKES, Nicholas John | Secretary | 5 Milburn Close NE46 2NY Hexham Northumberland | British | 65629160001 | ||||||||||
| FLETCHER, Timothy Edward George | Secretary | 37 Harestone Valley Road CR3 6HN Caterham Surrey | British | 38685590001 | ||||||||||
| GOMA, Delrose Joy | Secretary | Rolls Royce Plc Moor Lane DE24 8BJ Derby Derbyshire | British | 58167220001 | ||||||||||
| ROLLS-ROYCE SECRETARIAT LIMITED | Secretary | DE24 8BJ Derby Moor Lane Derbyshire |
| 146300460002 | ||||||||||
| ALLAN, Gerard | Director | 40 Greenway DE6 1EF Ashbourne Derbyshire | England | British | 44566730003 | |||||||||
| ALLINSON, Richard | Director | 1 The Orchard Ware Road Dirleton EH39 5HP North Berwick East Lothian | United Kingdom | British | 49538150002 | |||||||||
| ARTHUR, Graham Leslie | Director | 79 Westhurst Drive BR7 6HS Chislehurst Kent | British | 31254720001 | ||||||||||
| BALE, David Randal | Director | Clifton Croft Clifton DE6 2GL Ashbourne Derbyshire | England | British | 18874500003 | |||||||||
| BAUGH, Thomas William | Director | The Old School Townfield DH8 9UR Consett County Durham | British | 395430001 | ||||||||||
| BROOKES, Nicholas John | Director | 5 Milburn Close NE46 2NY Hexham Northumberland | British | 65629160001 | ||||||||||
| BROOKS, Christopher Scott | Director | 33 Coniston Close DA1 2TY Dartford Kent | British | 13878760002 | ||||||||||
| BROWNLIE, Keith | Director | 40 Allington Drive TN10 4HH Tonbridge Kent | British | 13878770001 | ||||||||||
| BURTON, Gerald | Director | 7 Longhill Gardens Dalgety Bay KY11 9SG Dunfermline Fife | United Kingdom | British | 49538130004 | |||||||||
| CONWAY, Michael John | Director | Oak Tree Farm Watts Cross Road Hildenborough TN11 8NE Tonbridge Kent | British | 9264550001 | ||||||||||
| COWEN, David John | Director | 20 Park Avenue S18 6LQ Dronfield Sheffield | British | 62674000001 | ||||||||||
| DEAN, Kenneth George | Director | 56 Montbelle Road Eltham SE9 3PB London | British | 13878780001 | ||||||||||
| FLETCHER, Timothy Edward George | Director | 37 Harestone Valley Road CR3 6HN Caterham Surrey | United Kingdom | British | 38685590001 | |||||||||
| GALE, Christopher David | Director | Sibbards Farm Debden Green CB11 3LX Saffron Walden Essex | United Kingdom | British | 10184980001 | |||||||||
| GOMA, Delrose Joy | Director | Rolls Royce Plc Moor Lane DE24 8BJ Derby Derbyshire | England | British | 58167220002 | |||||||||
| JENSEN, Ingar | Director | Enbackagatan 2 S654 69 Karlstad Sweden | Norwegian | 48654970001 | ||||||||||
| MACALLAN, Thomas Ivan | Director | 132 Devonshire Road DH1 2BL Belmont County Durham | British | 126421810001 | ||||||||||
| MANSFIELD, William Scott | Director | Rolls Royce Plc Moor Lane DE24 8BJ Derby Derbyshire | United Kingdom | British | 182439760001 | |||||||||
| OHLSSON, Lars Johan Elof Uno | Director | Upplandsgatan 56 FOREIGN Stockholm 113 28 Sweden | Swedish | 78818260003 | ||||||||||
| TAYLOR, Russell Guy | Director | 13 Grace Avenue DA7 4NN Bexleyheath Kent | British | 50864310001 | ||||||||||
| TYDEMAN, David Rolfe | Director | Burton Grange BA12 6BR Burton Wiltshire | United Kingdom | British | 123730690001 | |||||||||
| WALDRON, Karen | Director | Rolls Royce Plc Moor Lane DE24 8BJ Derby Derbyshire | United Kingdom | British | 112387520004 | |||||||||
| WARREN, John Emmerson | Director | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | 796200001 | ||||||||||
| ROLLS-ROYCE DIRECTORATE LIMITED | Director | DE24 8BJ Derby Moor Lane Derbyshire United Kingdom |
| 146300190001 | ||||||||||
| ROLLS-ROYCE INDUSTRIES LIMITED | Director | Moor Lane DE24 8BJ Derby Rolls-Royce Plc Derbyshire England |
| 200868180001 |
Does KAMEWA UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Apr 06, 1981 Delivered On Apr 08, 1981 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein pursuant to the facilities described therein | |
Short particulars Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. Together with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery see doc M137. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0