Company NameH.Kimber Limited
Company StatusDissolved
Company Number00364397
CategoryPrivate Limited Company
Incorporation Date18 December 1940(83 years, 5 months ago)
Dissolution Date16 November 2019 (4 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Gerard Kevin Canfield
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(62 years, 2 months after company formation)
Appointment Duration16 years, 9 months (closed 16 November 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address73 Shirley Avenue
Redhill
Surrey
RH1 5AH
Director NameMr Gerrard Newman
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed29 June 2011(70 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 16 November 2019)
RoleEngineer
Country of ResidenceIreland
Correspondence Address55 Lower Beechwood Avenue
Dublin 6
Ireland
Secretary NameMr Gerard Kevin Canfield
StatusClosed
Appointed29 June 2011(70 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 16 November 2019)
RoleCompany Director
Correspondence Address4th Floor Allan House
10 John Princess Street
London
W1G 0AH
Director NameMr John Begbie
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(50 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 1999)
RoleEngineer
Correspondence Address14 Headley Avenue
Wallington
Surrey
SM6 8NQ
Director NameMr Patrick Augustine Galvin
Date of BirthJune 1920 (Born 103 years ago)
NationalityIrish
StatusResigned
Appointed28 July 1991(50 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 28 July 1991)
RoleAccountant
Correspondence AddressC/O The Rototherm Group
72 Francis Street
Dublin 8
Irish
Director NameJohn Francis Newman
Date of BirthOctober 1931 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed28 July 1991(50 years, 7 months after company formation)
Appointment Duration-4 years, 3 months (resigned 30 October 1987)
RoleEngineer
Country of ResidenceIreland
Correspondence Address2 Templemore Avenue
Rathgar
Dublin
6
Director NameJohn Francis Newman
Date of BirthOctober 1931 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed28 July 1991(50 years, 7 months after company formation)
Appointment Duration-4 years, 3 months (resigned 30 October 1987)
RoleEngineer
Country of ResidenceIreland
Correspondence Address2 Templemore Avenue
Rathgar
Dublin
6
Director NameIrene May Towndrow
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(50 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 03 February 2003)
RoleBook Keeper
Correspondence AddressFlat 3 53 Avondale Road
South Croydon
Surrey
CR2 6JE
Secretary NameIrene May Towndrow
NationalityBritish
StatusResigned
Appointed28 July 1991(50 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 03 February 2003)
RoleCompany Director
Correspondence AddressFlat 3 53 Avondale Road
South Croydon
Surrey
CR2 6JE
Secretary NameJohn Francis Newman
NationalityIrish
StatusResigned
Appointed03 February 2003(62 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 January 2011)
RoleEngineer
Country of ResidenceIreland
Correspondence Address2 Templemore Avenue
Rathgar
Dublin
6

Location

Registered Address4th Floor Allan House
10 John Princess Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

45k at £1Starling Foundries LTD
100.00%
Ordinary
1 at £1Mary Josephine Newman
0.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

7 August 1975Delivered on: 8 August 1975
Persons entitled: Edwards Engineering & Investment Holdings Limited.

Classification: Debenture
Secured details: £40,000.
Particulars: All premises of the company together with all buildings now or hereafter erected thereon and all features, plant and machinery affixed thereto. Fixed andfloating charge. (Excluding the foregoing property subject to the legal charge). Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

16 November 2019Final Gazette dissolved following liquidation (1 page)
16 August 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
21 August 2018Liquidators' statement of receipts and payments to 12 June 2018 (11 pages)
28 June 2017Statement of affairs (8 pages)
28 June 2017Appointment of a voluntary liquidator (1 page)
28 June 2017Statement of affairs (8 pages)
28 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-13
(1 page)
28 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-13
(1 page)
28 June 2017Appointment of a voluntary liquidator (1 page)
16 June 2017Registered office address changed from 73 Shirley Avenue Redhill Surrey RH1 5AH to 4th Floor Allan House 10 John Princess Street London W1G 0AH on 16 June 2017 (2 pages)
16 June 2017Registered office address changed from 73 Shirley Avenue Redhill Surrey RH1 5AH to 4th Floor Allan House 10 John Princess Street London W1G 0AH on 16 June 2017 (2 pages)
24 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
30 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
6 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
6 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
1 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 45,000
(4 pages)
1 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 45,000
(4 pages)
22 June 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
22 June 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
2 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 45,000
(4 pages)
2 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 45,000
(4 pages)
15 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
15 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
11 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(4 pages)
11 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(4 pages)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
15 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
18 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
18 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
2 August 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
2 August 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
30 June 2011Termination of appointment of John Newman as a secretary (1 page)
30 June 2011Appointment of Mr Gerard Kevin Canfield as a secretary (1 page)
30 June 2011Appointment of Mr Gerard Kevin Canfield as a secretary (1 page)
30 June 2011Termination of appointment of John Newman as a secretary (1 page)
30 June 2011Termination of appointment of John Newman as a director (1 page)
30 June 2011Termination of appointment of John Newman as a director (1 page)
30 June 2011Appointment of Mr Gerard Newman as a director (2 pages)
30 June 2011Appointment of Mr Gerard Newman as a director (2 pages)
17 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
7 June 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
7 June 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
17 August 2009Return made up to 28/07/09; full list of members (4 pages)
17 August 2009Return made up to 28/07/09; full list of members (4 pages)
16 May 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
16 May 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
12 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
12 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
5 August 2008Return made up to 28/07/08; full list of members (4 pages)
5 August 2008Return made up to 28/07/08; full list of members (4 pages)
17 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
17 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
14 August 2007Return made up to 28/07/07; full list of members (2 pages)
14 August 2007Return made up to 28/07/07; full list of members (2 pages)
14 August 2007Secretary's particulars changed;director's particulars changed (1 page)
14 August 2007Secretary's particulars changed;director's particulars changed (1 page)
14 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
14 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
16 August 2006Return made up to 28/07/06; full list of members (3 pages)
16 August 2006Return made up to 28/07/06; full list of members (3 pages)
16 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
16 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
10 August 2005Registered office changed on 10/08/05 from: 73 shirley avenue redhill surrey RH1 5AH (1 page)
10 August 2005Registered office changed on 10/08/05 from: 73 shirley avenue redhill surrey RH1 5AH (1 page)
10 August 2005Return made up to 28/07/05; full list of members (7 pages)
10 August 2005Return made up to 28/07/05; full list of members (7 pages)
8 August 2005Registered office changed on 08/08/05 from: 67 imperial way croydon surrey. CR0 4RR (1 page)
8 August 2005Registered office changed on 08/08/05 from: 67 imperial way croydon surrey. CR0 4RR (1 page)
26 August 2004Return made up to 28/07/04; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (1 page)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (1 page)
26 August 2004Return made up to 28/07/04; full list of members (7 pages)
18 August 2003Total exemption small company accounts made up to 31 October 2002 (1 page)
18 August 2003Total exemption small company accounts made up to 31 October 2002 (1 page)
18 August 2003Return made up to 28/07/03; full list of members (7 pages)
18 August 2003Return made up to 28/07/03; full list of members (7 pages)
22 April 2003Secretary resigned;director resigned (1 page)
22 April 2003Secretary resigned;director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New secretary appointed (2 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
10 August 2002Return made up to 28/07/02; full list of members (7 pages)
10 August 2002Return made up to 28/07/02; full list of members (7 pages)
28 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001Return made up to 28/07/01; full list of members (7 pages)
28 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
28 August 2001Return made up to 28/07/01; full list of members (7 pages)
28 August 2001New director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
31 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
31 August 2000Return made up to 28/07/00; full list of members (6 pages)
31 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
31 August 2000Return made up to 28/07/00; full list of members (6 pages)
18 August 1999Return made up to 28/07/99; no change of members (6 pages)
18 August 1999Return made up to 28/07/99; no change of members (6 pages)
18 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
18 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
1 September 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
1 September 1998Return made up to 28/07/98; full list of members (4 pages)
1 September 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
1 September 1998Return made up to 28/07/98; full list of members (4 pages)
8 September 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
8 September 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
29 August 1997Return made up to 28/07/97; full list of members (6 pages)
29 August 1997Return made up to 28/07/97; full list of members (6 pages)
3 September 1996Return made up to 28/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1996Return made up to 28/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
3 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
26 September 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
26 September 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
30 August 1995Return made up to 28/07/95; full list of members (6 pages)
30 August 1995Return made up to 28/07/95; full list of members (6 pages)