KEMPTONBRIDGE ESTATES LIMITED

KEMPTONBRIDGE ESTATES LIMITED

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

    Company NameKEMPTONBRIDGE ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02009349
    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 KEMPTONBRIDGE ESTATES LIMITED?

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

    Where is KEMPTONBRIDGE ESTATES LIMITED located?

    Registered Office Address
    2nd Floor, The Atrium 31 Church
    Road
    TW15 2UD Ashford
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of KEMPTONBRIDGE ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALDENBRIDGE LIMITEDApr 11, 1986Apr 11, 1986

    What are the latest accounts for KEMPTONBRIDGE ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for KEMPTONBRIDGE ESTATES 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

    Appointment of Mr Robert John Locker as a secretary on Jan 05, 2022

    2 pagesAP03

    Termination of appointment of Marie Annick Avis as a secretary on Jan 05, 2022

    1 pagesTM02

    Confirmation statement made on Oct 19, 2021 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Oct 19, 2020 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Oct 19, 2019 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Oct 19, 2018 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Oct 19, 2017 with updates

    3 pagesCS01

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

    3 pagesAA

    Appointment of Mr Robert John Locker as a director on Jun 08, 2017

    2 pagesAP01

    Termination of appointment of Benjamin Done as a director on Jun 08, 2017

    1 pagesTM01

    Confirmation statement made on Oct 19, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Oct 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Appointment of Mr Benjamin Done as a director on Feb 11, 2015

    2 pagesAP01

    Termination of appointment of Suzanne Jane Done as a director on Feb 11, 2015

    1 pagesTM01

    Annual return made up to Oct 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Who are the officers of KEMPTONBRIDGE ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOCKER, Robert John
    Floor, The Atrium 31 Church
    Road
    TW15 2UD Ashford
    2nd
    Middlesex
    Secretary
    Floor, The Atrium 31 Church
    Road
    TW15 2UD Ashford
    2nd
    Middlesex
    291527920001
    LOCKER, Robert John
    Floor, The Atrium 31 Church
    Road
    TW15 2UD Ashford
    2nd
    Middlesex
    Director
    Floor, The Atrium 31 Church
    Road
    TW15 2UD Ashford
    2nd
    Middlesex
    EnglandBritish155603490001
    AVIS, Marie Annick
    Farley Green
    Albury
    GU5 9DN Guildford
    Barn Cottage
    Surrey
    United Kingdom
    Secretary
    Farley Green
    Albury
    GU5 9DN Guildford
    Barn Cottage
    Surrey
    United Kingdom
    British91430630002
    BLACKETT, Kathleen
    Sanderling Cottage
    8 Llanvair Close
    SL5 9HX South Ascot
    Berkshire
    Secretary
    Sanderling Cottage
    8 Llanvair Close
    SL5 9HX South Ascot
    Berkshire
    British1501820001
    WALKER-ROBSON, Colin Laird
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    Secretary
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    British2667400002
    WESTON, Carole Linda
    44 Stratford Road
    WD17 4NZ Watford
    Secretary
    44 Stratford Road
    WD17 4NZ Watford
    British62673550003
    DONE, Benjamin
    Floor, The Atrium 31 Church
    Road
    TW15 2UD Ashford
    2nd
    Middlesex
    Director
    Floor, The Atrium 31 Church
    Road
    TW15 2UD Ashford
    2nd
    Middlesex
    EnglandBritish195063680001
    DONE, Suzanne Jane
    Sandy Bank
    NE44 6HS Riding Mill
    Holmfield
    Northumberland
    United Kingdom
    Director
    Sandy Bank
    NE44 6HS Riding Mill
    Holmfield
    Northumberland
    United Kingdom
    EnglandBritish157867870001
    LEVER, Gary Thomas
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    Director
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    United KingdomBritish83224530001
    LEVER, Gary Thomas
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    Director
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    United KingdomBritish83224530001
    LOCKER, Robert John
    Beukenhof
    Tite Hill
    TW20 0NJ Englefield Green
    Surrey
    Director
    Beukenhof
    Tite Hill
    TW20 0NJ Englefield Green
    Surrey
    EnglandBritish155603490001
    MAIS, Richard Jeremy Ian
    79 Seal Hollow Road
    TN13 3RY Sevenoaks
    Kent
    Director
    79 Seal Hollow Road
    TN13 3RY Sevenoaks
    Kent
    EnglandBritish1464610001
    NEDHAM, Andrew James
    8 Furzedown Close
    TW20 9PY Egham
    Surrey
    Director
    8 Furzedown Close
    TW20 9PY Egham
    Surrey
    British66426700001
    UPTON, Richard
    Le Grouet
    La Rue Du Grouet
    JE3 8HL St Brelade
    Jersey
    Channel Islands
    Director
    Le Grouet
    La Rue Du Grouet
    JE3 8HL St Brelade
    Jersey
    Channel Islands
    United KingdomBritish46440870005
    VINCENT, Gregory
    2 The Limes
    Sarson Lane, Amport
    SP11 8HX Andover
    Hampshire
    Director
    2 The Limes
    Sarson Lane, Amport
    SP11 8HX Andover
    Hampshire
    EnglandBritish65461840001
    WALKER-ROBSON, Colin Laird
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    Director
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    EnglandBritish2667400002

    Who are the persons with significant control of KEMPTONBRIDGE ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kemp Estates Limited
    Station Close
    NE44 6HF Riding Mill
    53
    England
    Apr 06, 2016
    Station Close
    NE44 6HF Riding Mill
    53
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number7318725
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does KEMPTONBRIDGE ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental mortgage
    Created On Sep 21, 2010
    Delivered On Sep 27, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Full title guarantee and as security for the payment of all liabilities all its present and future right title and interest in and to the aggregate of all amounts payable to or for the benefit or account see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Sep 27, 2010Registration of a charge (MG01)
    • Jun 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed & floating security document
    Created On Aug 26, 2009
    Acquired On Sep 21, 2010
    Delivered On Sep 27, 2010
    Satisfied
    Amount secured
    All monies due or to become due from a chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H leicester house, lee circle, lee street, leicester t/n LT263423 and fixed charge all buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Sep 27, 2010Registration of an acquisition (MG06)
    • Jun 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Aug 26, 2009
    Delivered On Sep 01, 2009
    Satisfied
    Amount secured
    All monies due or to become due from a chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Nos. 13,29,34-36 (inclusive) and 46 the demesne and land lying to the east of woodlands road north seaton ashington t/no ND105303, land at north seaton estate ashington (spital house farm) being land lying to the west of A189 north seaton ashington t/no ND102631, land on the north west side of woodhorn road ashington t/no ND105301, land lying to the east of alexandra road north seaton ashington t/no ND105300, brooklyn house the green west drayton middlesex t/no AGL55700; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Finance Parties
    Transactions
    • Sep 01, 2009Registration of a charge (395)
    • Sep 02, 2009
    • Jun 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    • 1Jun 07, 2012Appointment of a receiver or manager (LQ01)
    • 1Jun 27, 2012Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 1
    Mortgage
    Created On Aug 24, 2005
    Acquired On Sep 21, 2010
    Delivered On Sep 27, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finace party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Full title guarantee and as security for the payment of all liabilities all its present and future right title and interest in and to the aggregate of all amounts payable to or for the benefit or account see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Sep 27, 2010Registration of an acquisition (MG06)
    • Jun 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage supplemental to the fixed and floating security document
    Created On Apr 21, 2005
    Delivered On Apr 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All f/h and l/h property. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Apr 22, 2005Registration of a charge (395)
    • Jun 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Dec 16, 2004
    Delivered On Dec 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to any finance party 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 22, 2004Registration of a charge (395)
    • May 14, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 11, 2000
    Delivered On Jul 26, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein and each of the other obligors under the senior finance documents (or any of them) 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(As Security Agent)
    Transactions
    • Jul 26, 2000Registration of a charge (395)
    • May 14, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 22, 1997
    Delivered On Jan 25, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H industrial unit at parsons road benfleet being part of the manor trading estate thundersley benfleet essex the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 25, 1997Registration of a charge (395)
    • Jul 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 15, 1995
    Delivered On May 24, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a altburn industrial estate hawkins road colchester essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 24, 1995Registration of a charge (395)
    • May 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 30, 1994
    Delivered On Jan 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Marshgate trading estate being land & buildings at the junction of taplow road maidenhead berkshire with the goodwill of the business & A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 11, 1995Registration of a charge (395)
    • May 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 15, 1993
    Delivered On Dec 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that l/h property in the county of west sussex k/a land and buildings on the north east side of terminus road chichester t/n WSX142432 goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 22, 1993Registration of a charge (395)
    • May 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 15, 1993
    Delivered On Dec 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land in the county of hampshire k/a units B1-B4 beaver industrial estate liphook t/n HP411513 goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 22, 1993Registration of a charge (395)
    • May 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 02, 1993
    Delivered On Apr 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 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
    • Apr 06, 1993Registration of a charge (395)
    • Dec 09, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 02, 1993
    Delivered On Apr 06, 1993
    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 property k/a land and buildings on the north west and south east sides of hortons way, westerham, sevenoaks, kent t/no. K673548. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 06, 1993Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 02, 1993
    Delivered On Apr 06, 1993
    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 k/a land on the north side of church road, thundersley, benfleet, essex t/no. EX439219. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 06, 1993Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 03, 1991
    Delivered On Dec 13, 1991
    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 all that f/h land and buildings being pary of the sterling industrial estate kings rd newbury berks for full details see form 395.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 13, 1991Registration of a charge (395)
    • May 23, 2000Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Dec 20, 1990
    Delivered On Dec 20, 1990
    Satisfied
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 20, 1990Statement of satisfaction of a charge in full or part (403a)
    • Dec 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 20, 1990
    Delivered On Jan 02, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land to the east of brunel road to the west of keswick road and to the north of church road thundersley benfleet essex. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 02, 1991Registration of a charge
    • Dec 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 20, 1990
    Delivered On Dec 31, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north west and south east sides of hortons way westerham kent.
    Persons Entitled
    • Clarke Nickolls & Coombs PLC.
    Transactions
    • Dec 31, 1990Registration of a charge
    • Mar 19, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 19, 1990
    Delivered On Dec 29, 1990
    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 k/a 134 london road dunston green sevenoaks kent and land to the east of london road dunton green sevenoaks kent fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Dec 29, 1990Registration of a charge
    • May 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 14, 1990
    Delivered On Jun 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2-3 philpot lane london EC3 t/n 79763 the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 20, 1990Registration of a charge
    • Dec 24, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 11, 1988
    Delivered On Apr 13, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and premises erected thereon k/a 143-149 great portland street l/b of city of westminster title no:- ln 197794.fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Apr 13, 1988Registration of a charge

    Does KEMPTONBRIDGE ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Louisa Jane Brooks
    33 Wigmore Street
    W1U 1BZ London
    receiver manager
    33 Wigmore Street
    W1U 1BZ London
    Jonathan Howard Gershinson
    33 Wigmore Street
    W1U 1BZ London
    receiver manager
    33 Wigmore Street
    W1U 1BZ London

    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