KEMBREY CORPORATE TRUSTEE LIMITED

KEMBREY CORPORATE TRUSTEE LIMITED

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

    Company NameKEMBREY CORPORATE TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00658852
    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 CORPORATE TRUSTEE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KEMBREY CORPORATE TRUSTEE LIMITED located?

    Registered Office Address
    Roke Manor
    Old Salisbury Lane
    SO51 0ZN Romsey
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of KEMBREY CORPORATE TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHEMRING EOD LIMITEDAug 21, 2008Aug 21, 2008
    SEGMATIC LIMITEDMay 11, 1960May 11, 1960

    What are the latest accounts for KEMBREY CORPORATE TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What are the latest filings for KEMBREY CORPORATE TRUSTEE 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

    legacy

    1 pagesSH20

    Statement of capital on Jul 23, 2019

    • Capital: GBP 1.10
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 08/07/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 01, 2019 with updates

    5 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

    5 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

    6 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

    Annual return made up to Jan 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 2,300
    SH01

    Accounts for a dormant company made up to Oct 31, 2014

    8 pagesAA

    Director's details changed for Mr Michael James Flowers on Mar 13, 2015

    2 pagesCH01

    Annual return made up to Jan 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2015

    Statement of capital on Jan 02, 2015

    • Capital: GBP 2,300
    SH01

    Director's details changed for Sarah Louise Ellard on Dec 09, 2014

    2 pagesCH01

    Secretary's details changed for Sarah Louise Ellard on Dec 09, 2014

    1 pagesCH03

    Accounts for a dormant company made up to Oct 31, 2013

    8 pagesAA

    Appointment of Mr Michael James Flowers as a director on Jul 24, 2014

    2 pagesAP01

    Who are the officers of KEMBREY CORPORATE TRUSTEE 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
    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
    MACDERMOTT, Philip
    179 Sternhold Avenue
    SW2 4PF London
    Director
    179 Sternhold Avenue
    SW2 4PF London
    British25679470001
    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
    VINE, Sylvia Elizabeth Faith
    Struan 65 Bell Hill
    GU32 2EA Petersfield
    Hampshire
    Director
    Struan 65 Bell Hill
    GU32 2EA Petersfield
    Hampshire
    British3801050001
    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 CORPORATE TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number2244623
    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 CORPORATE TRUSTEE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Oct 11, 1993
    Delivered On Oct 13, 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
    • Oct 13, 1993Registration of a charge (395)
    • Mar 15, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 19, 1990
    Delivered On Nov 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage f/h land and buildings at pigeon house lane, stratton street, swindon, wiltshire. Title no. Wt 64373; and a fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Nov 05, 1990Registration of a charge
    • 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)
    Legal charge
    Created On Dec 18, 1989
    Delivered On Jan 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from kembrey group limited and from the company under the terms of the charge to the chargee on any account whatsoever.
    Short particulars
    F/H land & buildings lying to north west of pigeon house lane stratton st margaret swindon wilts.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 08, 1990Registration of a charge
    • Mar 15, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including 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)
    Legal charge
    Created On Aug 10, 1988
    Delivered On Aug 23, 1988
    Satisfied
    Amount secured
    All monies due or to become due from kembrey group limited on any account whatsoever and from the company under the terms of the charge to the chargee
    Short particulars
    Land at pigeon house lane, stratton st. Margaret, swindon, wiltshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 23, 1988Registration 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
    First fixed charge on all book and other debts. Floating charge on all the. Undertaking and all property and assets present and future including 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)
    Legal charge
    Created On Feb 24, 1987
    Delivered On Mar 05, 1987
    Satisfied
    Amount secured
    All monies due or to become due from kembrey industries limited or any of its subsidiaries. To the chargee on any account whatsoever.
    Short particulars
    Land at pigeon house lane, stratton, st.margaret, swindon, wiltshire and all other the f/h & l/h properties.. 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
    • Caisse Nationale De Credit Argicole.
    Transactions
    • Mar 05, 1987Registration of a charge
    Legal charge
    Created On Nov 18, 1982
    Delivered On Nov 30, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & factory premises at priory road kenilworth.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 30, 1982Registration of a charge
    Charge
    Created On Oct 19, 1982
    Delivered On Nov 09, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book debts & other debts. Floating charge over (see doc. M55).. undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 09, 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