Cheshunt
Hertfordshire
EN8 8PJ
Director Name | Mr Paul Ernest Kemp |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1992(14 years, 9 months after company formation) |
Appointment Duration | 30 years, 11 months (closed 22 August 2023) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 102 Hillside Crescent Cheshunt Herts Hertfordshire EN8 8PJ |
Secretary Name | Mr Paul Ernest Kemp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(29 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 22 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheshunt Engineering Limited 39 Highmill Ware Hertfordshire SG12 0RY |
Director Name | Ernest Kemp |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(14 years, 9 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 31 August 2007) |
Role | Engineer |
Correspondence Address | 3 Horrocks Close Ware Hertfordshire SG12 0QL |
Secretary Name | Ernest Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(14 years, 9 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 3 Horrocks Close Ware Hertfordshire SG12 0QL |
Registered Address | 616-618 Chigwell Road Woodford Green IG8 8AA |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
67 at £1 | Mr Paul Ernest Kemp 67.00% Ordinary |
---|---|
33 at £1 | Mr Anthony James Kemp 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£334,704 |
Cash | £102 |
Current Liabilities | £43,189 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 August 1992 | Delivered on: 5 September 1992 Satisfied on: 21 May 2007 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 fieldings rd. Cheshunt herts.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
17 May 1988 | Delivered on: 20 May 1988 Satisfied on: 25 April 2007 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
12 May 1986 | Delivered on: 27 May 1986 Satisfied on: 5 October 1993 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 2 fieldings road cheshunt, herts t/no hd 158364. Fully Satisfied |
22 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
25 February 2022 | Registered office address changed from 55 Beulah Road Walthamstow E17 9LG to 616-618 Chigwell Road Woodford Green IG8 8AA on 25 February 2022 (1 page) |
6 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
25 February 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
4 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
4 September 2020 | Secretary's details changed for Mr Paul Ernest Kemp on 4 September 2020 (1 page) |
4 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
21 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 September 2012 | Secretary's details changed for Mr Paul Ernest Kemp on 1 September 2012 (2 pages) |
24 September 2012 | Secretary's details changed for Mr Paul Ernest Kemp on 1 September 2012 (2 pages) |
24 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Secretary's details changed for Mr Paul Ernest Kemp on 1 September 2012 (2 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Secretary's details changed for Mr Paul Ernest Kemp on 1 August 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Paul Ernest Kemp on 1 August 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Paul Ernest Kemp on 1 August 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Paul Ernest Kemp on 1 August 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Mr Paul Ernest Kemp on 1 August 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Mr Paul Ernest Kemp on 1 August 2011 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 April 2011 | Secretary's details changed for Mr Paul Ernest Kemp on 9 March 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Mr Paul Ernest Kemp on 9 March 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Mr Paul Ernest Kemp on 9 March 2011 (2 pages) |
24 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Secretary's details changed for Mr Paul Ernest Kemp on 31 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Paul Ernest Kemp on 31 August 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Mr Paul Ernest Kemp on 31 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Paul Ernest Kemp on 31 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Anthony James Kemp on 31 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Mr Anthony James Kemp on 31 August 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
26 September 2008 | Secretary's change of particulars / paul kemp / 29/08/2008 (1 page) |
26 September 2008 | Director's change of particulars / anthony kemp / 29/08/2008 (1 page) |
26 September 2008 | Secretary's change of particulars / paul kemp / 29/08/2008 (1 page) |
26 September 2008 | Director's change of particulars / paul kemp / 29/08/2008 (1 page) |
26 September 2008 | Director's change of particulars / paul kemp / 29/08/2008 (1 page) |
26 September 2008 | Director's change of particulars / anthony kemp / 29/08/2008 (1 page) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
3 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
21 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Return made up to 31/08/06; full list of members (3 pages) |
9 February 2007 | Return made up to 31/08/06; full list of members (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 December 2005 | Return made up to 31/08/05; full list of members
|
14 December 2005 | Return made up to 31/08/05; full list of members
|
28 September 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
1 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
1 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
23 June 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 November 2003 | Return made up to 31/08/03; full list of members (7 pages) |
14 November 2003 | Return made up to 31/08/03; full list of members (7 pages) |
12 September 2003 | Registered office changed on 12/09/03 from: unit 15 hillgrove business park nazeing road nazeing waltham abbey essex EN9 2JD (1 page) |
12 September 2003 | Registered office changed on 12/09/03 from: unit 15 hillgrove business park nazeing road nazeing waltham abbey essex EN9 2JD (1 page) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
25 September 2002 | Return made up to 31/08/02; full list of members
|
25 September 2002 | Return made up to 31/08/02; full list of members
|
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
28 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
28 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
14 September 2000 | Return made up to 31/08/00; full list of members
|
14 September 2000 | Return made up to 31/08/00; full list of members
|
12 June 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
12 June 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
4 November 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 November 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
13 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
1 February 1999 | Return made up to 31/08/98; no change of members (4 pages) |
1 February 1999 | Return made up to 31/08/98; no change of members (4 pages) |
17 June 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
17 June 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
10 March 1998 | Return made up to 31/08/97; no change of members (4 pages) |
10 March 1998 | Return made up to 31/08/97; no change of members (4 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: unit 9 twyford business centre london road bishops stortford hertfordshire CM23 3YT (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: unit 9 twyford business centre london road bishops stortford hertfordshire CM23 3YT (1 page) |
5 December 1996 | Return made up to 31/08/96; full list of members (6 pages) |
5 December 1996 | Return made up to 31/08/96; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
17 October 1995 | Return made up to 31/08/95; no change of members (4 pages) |
17 October 1995 | Return made up to 31/08/95; no change of members (4 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: unit 9 twyford business centre london road bishops stortford hertfordshire CM23 3YT (1 page) |
5 June 1995 | Registered office changed on 05/06/95 from: unit 9 twyford business centre london road bishops stortford hertfordshire CM23 3YT (1 page) |
16 May 1995 | Return made up to 31/08/93; full list of members (6 pages) |
16 May 1995 | Director's particulars changed (2 pages) |
16 May 1995 | Return made up to 31/08/93; full list of members (6 pages) |
16 May 1995 | Director's particulars changed (2 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (14 pages) |
28 April 1995 | Registered office changed on 28/04/95 from: 2 fieldings road cheshunt hertfordshire EN8 9TN (1 page) |
28 April 1995 | Registered office changed on 28/04/95 from: 2 fieldings road cheshunt hertfordshire EN8 9TN (1 page) |
28 April 1995 | Full accounts made up to 30 June 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
5 September 1992 | Particulars of mortgage/charge (4 pages) |
5 September 1992 | Particulars of mortgage/charge (4 pages) |
25 October 1982 | Company name changed\certificate issued on 25/10/82 (2 pages) |
25 October 1982 | Company name changed\certificate issued on 25/10/82 (2 pages) |
23 January 1978 | Company name changed\certificate issued on 23/01/78 (2 pages) |
23 January 1978 | Company name changed\certificate issued on 23/01/78 (2 pages) |
17 November 1977 | Certificate of incorporation (1 page) |
17 November 1977 | Certificate of incorporation (1 page) |