KEMBREY LIMITED

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

    Company NameKEMBREY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01713322
    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 LIMITED?

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

    Where is KEMBREY 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    COATED ELECTRODES INTERNATIONAL PLCJun 05, 1986Jun 05, 1986
    COATED ELECTRODES (HOLDINGS) LIMITEDJul 05, 1983Jul 05, 1983
    B & N (NO.71) LIMITEDApr 08, 1983Apr 08, 1983

    What are the latest accounts for KEMBREY LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2019

    What are the latest filings for KEMBREY 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

    1 pagesDS01

    Statement of capital on Nov 27, 2020

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 21/10/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Oct 31, 2019

    10 pagesAA

    legacy

    144 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Feb 01, 2019 with updates

    4 pagesCS01

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

    8 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Feb 01, 2018 with updates

    4 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Feb 01, 2017 with updates

    5 pagesCS01

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

    2 pagesAP01

    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

    9 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 1,370,452.4
    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

    Who are the officers of KEMBREY 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
    BritishCompany Secretary43855640011
    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
    EnglandBritishGroup Legal Director43855640013
    LEWIS, Andrew Gregory
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United KingdomBritishCompany Director222848510001
    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
    BERLANNY, Brian Peter
    3 Portsdown Avenue
    Drayton
    PO6 1EH Portsmouth
    Hampshire
    Director
    3 Portsdown Avenue
    Drayton
    PO6 1EH Portsmouth
    Hampshire
    BritishFinancial Director3825330001
    BILLINGTON, Philip Gordon
    25 Carbis Close
    Port Solent Cosham
    PO6 4TW Portsmouth
    Hampshire
    Director
    25 Carbis Close
    Port Solent Cosham
    PO6 4TW Portsmouth
    Hampshire
    BritishChairman18247670001
    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 KingdomBritishGroup Finance Director176189250001
    BURNET, David Stewart
    Westland Farm Ockley Road
    Ewhurst
    GU6 7SL Cranleigh
    Surrey
    Director
    Westland Farm Ockley Road
    Ewhurst
    GU6 7SL Cranleigh
    Surrey
    AustralianDirector5918230001
    BURNS, Robert Ernest
    20 Tennyson Road
    CV37 7JU Stratford Upon Avon
    Warwickshire
    Director
    20 Tennyson Road
    CV37 7JU Stratford Upon Avon
    Warwickshire
    BritishDirector1525660001
    CLEARY, Michael John
    22 Main Road
    Naphill
    HP14 4QB High Wycombe
    Buckinghamshire
    Director
    22 Main Road
    Naphill
    HP14 4QB High Wycombe
    Buckinghamshire
    BritishDirector1525670001
    EVANS, David Roger
    28 St Ronans Avenue
    PO4 0QE Southsea
    Hampshire
    Director
    28 St Ronans Avenue
    PO4 0QE Southsea
    Hampshire
    BritishGroup Managing Director4471420001
    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 KingdomAustralianCompany Director188873370002
    GIBBS, Raymond John
    Bridge House
    7 Uxbridge Close
    SO31 7LP Sarisbury Soton
    Hampshire
    Director
    Bridge House
    7 Uxbridge Close
    SO31 7LP Sarisbury Soton
    Hampshire
    BritishFinance Director And Company S85421380001
    LEIGHTON, Iain Gordon Kerr
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    Director
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    United KingdomBritishCompany Secretary42841660001
    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
    EnglandBritishChief Executive103085690002
    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 KingdomBritishChief Executive75259760004
    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 KingdomBritishFinance Director45628680002
    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
    EnglandBritishDirector42825970001

    Who are the persons with significant control of KEMBREY 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 FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number86662
    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 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    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 Mar 20, 1990
    Delivered On Mar 26, 1990
    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 over undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 26, 1990Registration of a charge
    • Mar 15, 1995Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Aug 09, 1989
    Delivered On Aug 24, 1989
    Satisfied
    Amount secured
    All moneis due or to become due from sarclad investments limited to the chargee on any account whatsoever.
    Short particulars
    All moneys now or at any time hereafter standing to the credit of an accounts of the company with the bank.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 24, 1989Registration of a charge
    • Oct 03, 1991Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 07, 1983
    Delivered On Oct 12, 1983
    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 goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Oct 12, 1983Registration of a charge
    • Mar 15, 1995Statement of satisfaction of a charge in full or part (403a)

    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