KEMBREY ENGINEERING LIMITED
Overview
| Company Name | KEMBREY ENGINEERING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00617753 |
| 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 KEMBREY ENGINEERING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KEMBREY ENGINEERING LIMITED located?
| Registered Office Address | Roke Manor Old Salisbury Lane SO51 0ZN Romsey Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KEMBREY ENGINEERING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2020 |
What are the latest filings for KEMBREY ENGINEERING 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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Dec 22, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of Chemring Group Plc as a person with significant control on Oct 02, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Kembrey Limited as a person with significant control on Oct 02, 2020 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2017 | 7 pages | AA | ||||||||||
Termination of appointment of Michael James Flowers as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 8 pages | AA | ||||||||||
Appointment of Mr Andrew Gregory Lewis as a director on Jan 19, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Sarah Louise Ellard on Jan 03, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Steven John Bowers as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 8 pages | AA | ||||||||||
Who are the officers of KEMBREY ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLARD, Sarah Louise | Secretary | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | British | 43855640011 | ||||||
| ELLARD, Sarah Louise | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | 43855640013 | |||||
| LEWIS, Andrew Gregory | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | United Kingdom | British | 222848510001 | |||||
| EDGE, Geoffrey | Secretary | Spindlewood Dog Kennel Hill Kiveton Park Station S26 6NG Sheffield South Yorkshire | British | 2055530001 | ||||||
| LEIGHTON, Iain Gordon Kerr | Secretary | 71 Rectory Grove Clapham Common SW4 0DS London | British | 42841660001 | ||||||
| VINE, Sylvia Elizabeth Faith | Secretary | Struan 65 Bell Hill GU32 2EA Petersfield Hampshire | British | 3801050001 | ||||||
| BILLINGTON, Philip Gordon | Director | 25 Carbis Close Port Solent Cosham PO6 4TW Portsmouth Hampshire | British | 18247670001 | ||||||
| BOWERS, Steven John | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | United Kingdom | British | 176189250001 | |||||
| CLEARY, Michael John | Director | 22 Main Road Naphill HP14 4QB High Wycombe Buckinghamshire | British | 1525670001 | ||||||
| DAVIES, Arthur Thomas | Director | Charlecote 4 Stag Gates Blackfield SO45 1SR Southampton Hants | British | 24258700001 | ||||||
| EVANS, David Roger | Director | 28 St Ronans Avenue PO4 0QE Southsea Hampshire | British | 4471420001 | ||||||
| FLOWERS, Michael James | Director | Old Salisbury Lane SO51 0LZ Romsey Roke Manor Hampshire United Kingdom | United Kingdom | Australian | 188873370002 | |||||
| GIBBS, Raymond John | Director | Bridge House 7 Uxbridge Close SO31 7LP Sarisbury Soton Hampshire | British | 85421380001 | ||||||
| LEIGHTON, Iain Gordon Kerr | Director | 71 Rectory Grove Clapham Common SW4 0DS London | United Kingdom | British | 42841660001 | |||||
| MARTIN, Richard | Director | 31 Hatton Close Dronfield Woodhouse S18 5RW Sheffield South Yorkshire | British | 27471110001 | ||||||
| MORRIS, Keith Hedley | Director | 17 Hill Hayes Lane Hullavington SN14 6EB Chippenham Wiltshire | British | 6212480001 | ||||||
| PAPWORTH, Mark Harry | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | 103085690002 | |||||
| PRICE, David John | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | United Kingdom | British | 75259760004 | |||||
| RAYNER, Paul Adrian | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | United Kingdom | British | 45628680002 | |||||
| SWASH, Raymond Henry | Director | 7 Bridens Way Haddenham HP17 8DH Aylesbury Buckinghamshire | British | 25354080001 | ||||||
| WHITEHORN, Justin Michael | Director | Lower Farm House Upper Milton Milton Under Wychwood OX7 6EX Chipping Norton Oxfordshire | England | British | 42825970001 |
Who are the persons with significant control of KEMBREY ENGINEERING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chemring Group Plc | Oct 02, 2020 | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kembrey Limited | Jun 30, 2016 | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KEMBREY ENGINEERING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Nov 19, 2009 Delivered On Nov 30, 2009 | Outstanding | Amount secured All monies due or to become due from the chargors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Nov 12, 2007 Delivered On Nov 20, 2007 | Outstanding | Amount secured All monies due or to become due from the chargors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Feb 05, 2001 Delivered On Feb 14, 2001 | Outstanding | Amount secured All obligations and liabilities due or to become due from the obligors to the chargee under or pursuant to the financing documents (all terms defined therein) | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over book debts | Created On Dec 06, 1994 Delivered On Dec 14, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific charge over the benefit of all book debts and other debts as are due or owing to the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Apr 29, 1993 Delivered On May 06, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 18/12/89 | |
Short particulars Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 29, 1990 Delivered On Oct 09, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Dec 18, 1989 Delivered On Jan 02, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Undertaking and all property and assets present and future including book & other debts uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Jul 15, 1988 Delivered On Jul 21, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Aug 10, 1982 Delivered On Aug 20, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge undertaking and all property and assets present and future including book debts. Uncalled capital. | ||||
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