KEMBREY ENGINEERING LIMITED

KEMBREY ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameKEMBREY ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00617753
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for KEMBREY ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2020

    What are the latest filings for KEMBREY ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 01, 2022 with no updates

    3 pagesCS01

    Statement of capital on Dec 22, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Oct 31, 2020

    7 pagesAA

    Confirmation statement made on Jan 01, 2021 with updates

    4 pagesCS01

    Notification of Chemring Group Plc as a person with significant control on Oct 02, 2020

    2 pagesPSC02

    Cessation of Kembrey Limited as a person with significant control on Oct 02, 2020

    1 pagesPSC07

    Accounts for a dormant company made up to Oct 31, 2019

    7 pagesAA

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2018

    7 pagesAA

    Confirmation statement made on Jan 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2017

    7 pagesAA

    Termination of appointment of Michael James Flowers as a director on Jun 30, 2018

    1 pagesTM01

    Confirmation statement made on Jan 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2016

    8 pagesAA

    Appointment of Mr Andrew Gregory Lewis as a director on Jan 19, 2017

    2 pagesAP01

    Confirmation statement made on Jan 01, 2017 with updates

    5 pagesCS01

    Director's details changed for Sarah Louise Ellard on Jan 03, 2017

    2 pagesCH01

    Termination of appointment of Steven John Bowers as a director on Sep 30, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2015

    8 pagesAA

    Who are the officers of KEMBREY ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLARD, Sarah Louise
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Secretary
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    British43855640011
    ELLARD, Sarah Louise
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    EnglandBritish43855640013
    LEWIS, Andrew Gregory
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United KingdomBritish222848510001
    EDGE, Geoffrey
    Spindlewood
    Dog Kennel Hill Kiveton Park Station
    S26 6NG Sheffield
    South Yorkshire
    Secretary
    Spindlewood
    Dog Kennel Hill Kiveton Park Station
    S26 6NG Sheffield
    South Yorkshire
    British2055530001
    LEIGHTON, Iain Gordon Kerr
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    Secretary
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    British42841660001
    VINE, Sylvia Elizabeth Faith
    Struan 65 Bell Hill
    GU32 2EA Petersfield
    Hampshire
    Secretary
    Struan 65 Bell Hill
    GU32 2EA Petersfield
    Hampshire
    British3801050001
    BILLINGTON, Philip Gordon
    25 Carbis Close
    Port Solent Cosham
    PO6 4TW Portsmouth
    Hampshire
    Director
    25 Carbis Close
    Port Solent Cosham
    PO6 4TW Portsmouth
    Hampshire
    British18247670001
    BOWERS, Steven John
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    United KingdomBritish176189250001
    CLEARY, Michael John
    22 Main Road
    Naphill
    HP14 4QB High Wycombe
    Buckinghamshire
    Director
    22 Main Road
    Naphill
    HP14 4QB High Wycombe
    Buckinghamshire
    British1525670001
    DAVIES, Arthur Thomas
    Charlecote 4 Stag Gates
    Blackfield
    SO45 1SR Southampton
    Hants
    Director
    Charlecote 4 Stag Gates
    Blackfield
    SO45 1SR Southampton
    Hants
    British24258700001
    EVANS, David Roger
    28 St Ronans Avenue
    PO4 0QE Southsea
    Hampshire
    Director
    28 St Ronans Avenue
    PO4 0QE Southsea
    Hampshire
    British4471420001
    FLOWERS, Michael James
    Old Salisbury Lane
    SO51 0LZ Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0LZ Romsey
    Roke Manor
    Hampshire
    United Kingdom
    United KingdomAustralian188873370002
    GIBBS, Raymond John
    Bridge House
    7 Uxbridge Close
    SO31 7LP Sarisbury Soton
    Hampshire
    Director
    Bridge House
    7 Uxbridge Close
    SO31 7LP Sarisbury Soton
    Hampshire
    British85421380001
    LEIGHTON, Iain Gordon Kerr
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    Director
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    United KingdomBritish42841660001
    MARTIN, Richard
    31 Hatton Close
    Dronfield Woodhouse
    S18 5RW Sheffield
    South Yorkshire
    Director
    31 Hatton Close
    Dronfield Woodhouse
    S18 5RW Sheffield
    South Yorkshire
    British27471110001
    MORRIS, Keith Hedley
    17 Hill Hayes Lane
    Hullavington
    SN14 6EB Chippenham
    Wiltshire
    Director
    17 Hill Hayes Lane
    Hullavington
    SN14 6EB Chippenham
    Wiltshire
    British6212480001
    PAPWORTH, Mark Harry
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    EnglandBritish103085690002
    PRICE, David John
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    Director
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    United KingdomBritish75259760004
    RAYNER, Paul Adrian
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    Director
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    United KingdomBritish45628680002
    SWASH, Raymond Henry
    7 Bridens Way
    Haddenham
    HP17 8DH Aylesbury
    Buckinghamshire
    Director
    7 Bridens Way
    Haddenham
    HP17 8DH Aylesbury
    Buckinghamshire
    British25354080001
    WHITEHORN, Justin Michael
    Lower Farm House
    Upper Milton Milton Under Wychwood
    OX7 6EX Chipping Norton
    Oxfordshire
    Director
    Lower Farm House
    Upper Milton Milton Under Wychwood
    OX7 6EX Chipping Norton
    Oxfordshire
    EnglandBritish42825970001

    Who are the persons with significant control of KEMBREY ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Oct 02, 2020
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number86662
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Jun 30, 2016
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number1713322
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KEMBREY ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Nov 30, 2009Registration of a charge (MG01)
    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
    • Bank of Scotland PLC (As Security Trustee for the Noteholders and the Purchasers)
    Transactions
    • Nov 20, 2007Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties
    Transactions
    • Feb 14, 2001Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 14, 1994Registration of a charge (395)
    • Feb 09, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • May 06, 1993Registration of a charge (395)
    • Mar 15, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 09, 1990Registration of a charge
    • Mar 15, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jan 02, 1990Registration of a charge
    • Mar 15, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jul 21, 1988Registration of a charge
    • Mar 15, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Aug 20, 1982Registration of a charge

    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