KERBY ENGINEERING COMPANY LIMITED

KERBY ENGINEERING COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKERBY ENGINEERING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00585872
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KERBY ENGINEERING COMPANY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is KERBY ENGINEERING COMPANY LIMITED located?

    Registered Office Address
    52 Ravensfield Gardens
    KT19 0SR Epsom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KERBY ENGINEERING COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for KERBY ENGINEERING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH to 52 Ravensfield Gardens Epsom KT19 0SR on Feb 19, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 06, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Gillian Ellen Law as a director on Jan 17, 2018

    1 pagesTM01

    Termination of appointment of Iain Edward Brown as a director on Jan 17, 2018

    1 pagesTM01

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Termination of appointment of James Ernest Mc Queen as a director on Aug 07, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Termination of appointment of Neil Ian Jowell as a director on Aug 05, 2016

    1 pagesTM01

    Termination of appointment of Cecil Jowell as a director on Aug 05, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 50,971.59
    SH01

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 50,971.59
    SH01

    Director's details changed for Ms Gillian Ellen Law on Dec 30, 2014

    2 pagesCH01

    Director's details changed for Ms Gillian Ellen Law on Dec 30, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2014

    Statement of capital on Jan 02, 2014

    • Capital: GBP 50,971.59
    SH01

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    10 pagesAR01

    Appointment of Ms Gillian Ellen Law as a director

    2 pagesAP01

    Who are the officers of KERBY ENGINEERING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOKSEY, Hugh
    147 Tavistock Road
    GU51 4EE Fleet
    Hampshire
    Secretary
    147 Tavistock Road
    GU51 4EE Fleet
    Hampshire
    British14448510001
    COOKSEY, Hugh
    147 Tavistock Road
    GU51 4EE Fleet
    Hampshire
    Director
    147 Tavistock Road
    GU51 4EE Fleet
    Hampshire
    EnglandBritishChartered Accountant14448510001
    MAGSON, Ann Sarah
    38 Whitton Close
    OX17 2EH Greatworth
    Oxon
    Secretary
    38 Whitton Close
    OX17 2EH Greatworth
    Oxon
    British122111330001
    BROWN, Alexander Mitchell
    Flat 19 Painters Yard
    10-14 Old Church Street
    SW3 5DQ London
    Director
    Flat 19 Painters Yard
    10-14 Old Church Street
    SW3 5DQ London
    United KingdomBritishConsultant88323600001
    BROWN, Iain Edward
    1 Broomfield Place
    KT22 0LR Oxshott
    Surrey
    Director
    1 Broomfield Place
    KT22 0LR Oxshott
    Surrey
    United KingdomBritishManager56637240003
    EVE, Deborah Joy
    29 Church Green
    Hersham
    KT12 4JA Walton On Thames
    Surrey
    Director
    29 Church Green
    Hersham
    KT12 4JA Walton On Thames
    Surrey
    United KingdomBritishAdministration Manager43281040001
    HASSON, Raymond Rachamin Hasdai
    11 Christopherson Road
    Dunkeld
    2196 Johannesburg
    South African
    Director
    11 Christopherson Road
    Dunkeld
    2196 Johannesburg
    South African
    South AfricanCompany Director37044150001
    JOWELL, Cecil
    286 Kloof Road
    Clifton
    8005
    South Africa
    Director
    286 Kloof Road
    Clifton
    8005
    South Africa
    South AfricaSouth AfricanCompany Director38488030005
    JOWELL, Neil Ian
    50 Glencoe Road
    Higgersvale 8001 Cape Town
    FOREIGN
    South Africa
    Director
    50 Glencoe Road
    Higgersvale 8001 Cape Town
    FOREIGN
    South Africa
    South AfricaSouth AfricanCompany Director38488090001
    LAW, Gillian Ellen
    Baker Street
    KT13 8AH Weybridge
    Ibex House
    Surrey
    Director
    Baker Street
    KT13 8AH Weybridge
    Ibex House
    Surrey
    EnglandBritishOffice Manager173160690002
    MAGSON, Ann Sarah
    38 Whitton Close
    OX17 2EH Greatworth
    Oxon
    Director
    38 Whitton Close
    OX17 2EH Greatworth
    Oxon
    BritishCompany Director122111330001
    MC QUEEN, James Ernest
    26
    Riverton Road
    FOREIGN Rondebosch 7700
    Cape Town
    South Africa
    Director
    26
    Riverton Road
    FOREIGN Rondebosch 7700
    Cape Town
    South Africa
    South AfricaSouth AfricanFinancial Director56637060001

    What are the latest statements on persons with significant control for KERBY ENGINEERING COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does KERBY ENGINEERING COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement
    Created On Jul 29, 1992
    Delivered On Aug 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit numbered tsymd 423377 (for full details refer to doc M395 ref M302C).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 04, 1992Registration of a charge (395)
    • Jul 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 09, 1991
    Delivered On Sep 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any moneys standing to the credit of a designated account with lloyds bank PLC and all interest of the company therein and all interest due or to become due in respect thereof. The account re: kerby engineering company limited.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 11, 1991Registration of a charge
    • Jul 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 15, 1991
    Delivered On May 24, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit B5, telford road, bicester, oxfordshire, title no. On 100054; together with all fixtures and buildings thereon. And goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 24, 1991Registration of a charge
    • Mar 06, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Oct 26, 1989
    Delivered On Nov 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any moneys standing to the credit of a designated account with lloyds bank designated lloyds bank PLC re kerby engineering co LTD.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 14, 1989Registration of a charge
    Mortgage
    Created On Aug 21, 1989
    Delivered On Aug 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any moneys standing to the credit of a designated account with lloyds bank PLC & all interest due.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 30, 1989Registration of a charge
    Mortgage
    Created On Dec 13, 1988
    Delivered On Dec 21, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys to the credit of an account with the bank designated lloyds bank PLC re kerby engineering co. LTD.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 21, 1988Registration of a charge
    Charge
    Created On Sep 26, 1984
    Delivered On Oct 05, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a lease of equipment dated 26/9/84 or the charge.
    Short particulars
    The sum of £198,503.63 deposited with hill samuel & co limited on a deposit account numbered 5090192 0601 5.
    Persons Entitled
    • Hill Samuel Leasing Co. Limited
    Transactions
    • Oct 05, 1984Registration of a charge
    Charge
    Created On Sep 26, 1984
    Delivered On Oct 05, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a lease of equipment dated 26/9/84 or the charge
    Short particulars
    The sum of £346,129.54 details the same as documents m 74, m 75 & m 76.
    Persons Entitled
    • Hill Samuel Leasing Co. Limited
    Transactions
    • Oct 05, 1984Registration of a charge
    Charge
    Created On Sep 26, 1984
    Delivered On Oct 05, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of lease of equipment dated 26/9/84 or the charge
    Short particulars
    The sum of £706,458.80 deposited with the chargee on a deposit account numbered 4340133 0601 4.
    Persons Entitled
    • Hill Samuel Leasing Co. Limited
    Transactions
    • Oct 05, 1984Registration of a charge
    Charge
    Created On Sep 26, 1984
    Delivered On Oct 05, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the lease of equipment dated 26/4/84 on the charge.
    Short particulars
    The sum of £248,698.80 deposited with hill samuel & co limited on a deposit account numbered 5090192 0501 9.
    Persons Entitled
    • Hill Samuel Leasing Co. Limited
    Transactions
    • Oct 05, 1984Registration of a charge
    Charge
    Created On Sep 26, 1984
    Delivered On Oct 05, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the lease of equipment dated 26/4/84 on the charge.
    Short particulars
    The sum of £306,978.20 details same as documents m 74 & m 75.
    Persons Entitled
    • Hill Samuel Leasing Co. Limited
    Transactions
    • Oct 05, 1984Registration of a charge
    Charge
    Created On Sep 26, 1984
    Delivered On Oct 05, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the lease equipment dated 26/4/84 on the charge.
    Short particulars
    The sum of £388, 980.63 deposited with associates capital corporation limited etc (see doc M75).
    Persons Entitled
    • Hill Samuel Leasing Co. Limited
    Transactions
    • Oct 05, 1984Registration of a charge
    Charge
    Created On Sep 26, 1984
    Delivered On Oct 05, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the lease of equipment dated 26/4/84 on the charge.
    Short particulars
    The sum of £271,654.07 deposited with associates capital corporation limited on a deposit account nominated kerby engineering limited's deposit account opened on 26/9/84.
    Persons Entitled
    • Hill Samuel Leasing Co. Limited
    Transactions
    • Oct 05, 1984Registration of a charge
    Charge
    Created On Sep 26, 1984
    Delivered On Oct 05, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the lease of equipment dated 26/4/84 or the charge.
    Short particulars
    The sum of £773,423.00 deposited with hill samuel & co limited on a fixed deposit account no 2, numbered 5090193 0602 8.
    Persons Entitled
    • Hill Samuel Leasing Co. Limited
    Transactions
    • Oct 05, 1984Registration of a charge
    Charge
    Created On Jun 29, 1984
    Delivered On Jul 11, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 29/6/84 or the charge.
    Short particulars
    All the sum of £706,458.80 placed on deposit with hill samuel & co limited on a deposit account no 4340133 0601 4 etc (see doc M71).
    Persons Entitled
    • Hill Samuel Leasing Co. Limited
    Transactions
    • Jul 11, 1984Registration of a charge
    Charge
    Created On Jun 29, 1984
    Delivered On Jul 11, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 29/6/84 or the charge.
    Short particulars
    All the sum of £773,423 placed on deposit with hill samuel & co. Limited on a fixed deposit account no. 2 (5090193 0602 8) & all interest from time to time etc (see doc m 70).
    Persons Entitled
    • Hill Samuel Leasing Co. Limited
    Transactions
    • Jul 11, 1984Registration of a charge
    Legal charge
    Created On Jun 29, 1984
    Delivered On Jul 05, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 29/6/84 and the charge.
    Short particulars
    All the deposit sum of £365,334.70 and interest on the company's deposit account nominated kerby engineering company limited with associates capital corporation limited of associates house p-o box 200 windsor, berks.
    Persons Entitled
    • Hill Samuel Leasing Co. Limited
    Transactions
    • Jul 05, 1984Registration of a charge
    Charge
    Created On Jun 29, 1984
    Delivered On Jul 11, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 29/6/84 or the charge.
    Short particulars
    All the sum of £198,503.63 placed on deposit with hill samuel & co limited on a deposit account no: 5090192 0601 5 etc (see form M72).
    Persons Entitled
    • Hill Samuel Leasing Co. Limited
    Transactions
    • Jul 11, 1984Registration of a charge
    Indemnity and charge
    Created On Mar 29, 1984
    Delivered On Apr 03, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee.
    Short particulars
    £773,423.00 standing to the credit of the company's deposit account no. 2 (no. 5090193 0602 8) with hill samuel & co. Limited).
    Persons Entitled
    • Hill Samuel Leasing Co. Limited
    Transactions
    • Apr 03, 1984Registration of a charge
    Indemnity and charge
    Created On Jan 11, 1984
    Delivered On Jan 12, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a guarantee between the lessers and the mortgagee as defined in the indemnity and charge.
    Short particulars
    £706,458.80 standing to the credit of the company's deposit account (no. 43401330601 4) with hill samuel leasing co. Limited.
    Persons Entitled
    • Hill Samuel Co Leasing Limited
    Transactions
    • Jan 12, 1984Registration of a charge
    Indemnity and charge
    Created On Jan 11, 1984
    Delivered On Jan 12, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a guarantee between jayar general supplies limited and the mortgagee.
    Short particulars
    £198,503.63 standing to the credit of the company's deposit account (no. 5090192 06015) with hill samuel & co. Limited.
    Persons Entitled
    • Hill Samuel & Co. Limited
    Transactions
    • Jan 12, 1984Registration of a charge
    Assignment
    Created On Nov 18, 1983
    Delivered On Nov 25, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a master agreement dated 18TH november 1983.
    Short particulars
    All monies due or owing to the company by virtue of the kerby engineering secured deposit account no 2 £DEF103 with kleinwort, benson limited, including sums deposited and interest (please see doc M65).
    Persons Entitled
    • Robert Benson, Lonsdale & Co Limited
    Transactions
    • Nov 25, 1983Registration of a charge
    Assignment
    Created On Sep 30, 1983
    Delivered On Oct 19, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a lease master agreement dated 30 sept 1983
    Short particulars
    All monies owing or from time to time owing under the kerby engineering secured deposit account £DEF102 with kleinwort, benson limited, including interest (see doc M64).
    Persons Entitled
    • Robert Benson, Lonsdale & Co Limited
    Transactions
    • Oct 19, 1983Registration of a charge

    Does KERBY ENGINEERING COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 06, 2018Commencement of winding up
    Dec 20, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lauren Rachel Cullen
    52 Ravensfield Gardens
    KT19 0SR Epsom
    Surrey
    practitioner
    52 Ravensfield Gardens
    KT19 0SR Epsom
    Surrey
    Tony James Thompson
    52 Ravensfield Gardens
    KT19 0SR Epsom
    Surrey
    practitioner
    52 Ravensfield Gardens
    KT19 0SR Epsom
    Surrey

    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