KEMBREY ELECTRONICS LIMITED
Overview
Company Name | KEMBREY ELECTRONICS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02244623 |
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 ELECTRONICS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KEMBREY ELECTRONICS LIMITED located?
Registered Office Address | Roke Manor Old Salisbury Lane SO51 0ZN Romsey Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KEMBREY ELECTRONICS LIMITED?
Company Name | From | Until |
---|---|---|
RADIUSMARK LIMITED | Apr 15, 1988 | Apr 15, 1988 |
What are the latest accounts for KEMBREY ELECTRONICS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for KEMBREY ELECTRONICS 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, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2017 | 9 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 | 9 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 | ||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 8 pages | AA | ||||||||||
Director's details changed for Mr Michael James Flowers on Mar 13, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Sarah Louise Ellard on Dec 09, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sarah Louise Ellard on Dec 09, 2014 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2013 | 8 pages | AA | ||||||||||
Appointment of Mr Michael James Flowers as a director on Jul 24, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Harry Papworth as a director on Jul 24, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from * Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0LZ United Kingdom* on Jul 04, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Chemring House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF* on Jun 30, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr Steven John Bowers as a director | 2 pages | AP01 | ||||||||||
Who are the officers of KEMBREY ELECTRONICS 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 | Company Secretary | 43855640011 | |||||
ELLARD, Sarah Louise | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | Group Legal Director | 43855640013 | ||||
LEWIS, Andrew Gregory | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | United Kingdom | British | Company Director | 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 | Company Secretary | 42841660001 | |||||
VINE, Sylvia Elizabeth Faith | Secretary | Struan 65 Bell Hill GU32 2EA Petersfield Hampshire | British | Company Secretary | 3801050001 | |||||
BILLINGTON, Philip Gordon | Director | 25 Carbis Close Port Solent Cosham PO6 4TW Portsmouth Hampshire | British | Chairman | 18247670001 | |||||
BOWERS, Steven John | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | United Kingdom | British | Group Finance Director | 176189250001 | ||||
BURNS, Robert Ernest | Director | 20 Tennyson Road CV37 7JU Stratford Upon Avon Warwickshire | British | Director | 1525660001 | |||||
CLEARY, Michael John | Director | 22 Main Road Naphill HP14 4QB High Wycombe Buckinghamshire | British | Director | 1525670001 | |||||
EDGE, Geoffrey | Director | Spindlewood Dog Kennel Hill Kiveton Park Station S26 6NG Sheffield South Yorkshire | British | Accountant | 2055530001 | |||||
FLOWERS, Michael James | Director | Old Salisbury Lane SO51 0LZ Romsey Roke Manor Hampshire United Kingdom | United Kingdom | Australian | Company Director | 188873370002 | ||||
GIBBS, Raymond John | Director | Bridge House 7 Uxbridge Close SO31 7LP Sarisbury Soton Hampshire | British | Finance Director & Company Sec | 85421380001 | |||||
HAMMOND, Henry John | Director | 28 Lamberts Field Bourton On The Water GL54 2EH Cheltenham Gloucestershire | British | Director | 3073140001 | |||||
LEIGHTON, Iain Gordon Kerr | Director | 71 Rectory Grove Clapham Common SW4 0DS London | United Kingdom | British | Company Secretary | 42841660001 | ||||
MACDERMOTT, Philip | Director | 179 Sternhold Avenue SW2 4PF London | British | Director | 25679470001 | |||||
PAPWORTH, Mark Harry | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | Chief Executive | 103085690002 | ||||
PRICE, David John | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | United Kingdom | British | Chief Executive | 75259760004 | ||||
RAYNER, Paul Adrian | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | United Kingdom | British | Finance Director | 45628680002 | ||||
VINE, Sylvia Elizabeth Faith | Director | Struan 65 Bell Hill GU32 2EA Petersfield Hampshire | British | Company Secretary | 3801050001 | |||||
WHITEHORN, Justin Michael | Director | Lower Farm House Upper Milton Milton Under Wychwood OX7 6EX Chipping Norton Oxfordshire | England | British | Director | 42825970001 |
Who are the persons with significant control of KEMBREY ELECTRONICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chemring Group Plc | Jun 30, 2016 | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does KEMBREY ELECTRONICS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed and floating charge | Created On Jul 20, 1993 Delivered On Jul 22, 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 uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 06, 1993 Delivered On Jul 13, 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
| ||||
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