Company NameCheshunt Engineering Limited
Company StatusDissolved
Company Number01339208
CategoryPrivate Limited Company
Incorporation Date17 November 1977(46 years, 5 months ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)
Previous NamesDezmay Limited and E. Kemp & Sons (Engineers) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Anthony James Kemp
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1992(14 years, 9 months after company formation)
Appointment Duration30 years, 11 months (closed 22 August 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address102 Hillside Crescent
Cheshunt
Hertfordshire
EN8 8PJ
Director NameMr Paul Ernest Kemp
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1992(14 years, 9 months after company formation)
Appointment Duration30 years, 11 months (closed 22 August 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address102 Hillside Crescent
Cheshunt
Herts
Hertfordshire
EN8 8PJ
Secretary NameMr Paul Ernest Kemp
NationalityBritish
StatusClosed
Appointed01 September 2007(29 years, 9 months after company formation)
Appointment Duration15 years, 11 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheshunt Engineering Limited 39 Highmill
Ware
Hertfordshire
SG12 0RY
Director NameErnest Kemp
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(14 years, 9 months after company formation)
Appointment Duration14 years, 12 months (resigned 31 August 2007)
RoleEngineer
Correspondence Address3 Horrocks Close
Ware
Hertfordshire
SG12 0QL
Secretary NameErnest Kemp
NationalityBritish
StatusResigned
Appointed06 September 1992(14 years, 9 months after company formation)
Appointment Duration14 years, 12 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address3 Horrocks Close
Ware
Hertfordshire
SG12 0QL

Location

Registered Address616-618 Chigwell Road
Woodford Green
IG8 8AA
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

67 at £1Mr Paul Ernest Kemp
67.00%
Ordinary
33 at £1Mr Anthony James Kemp
33.00%
Ordinary

Financials

Year2014
Net Worth-£334,704
Cash£102
Current Liabilities£43,189

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

19 August 1992Delivered 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 1988Delivered 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 1986Delivered 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

Filing History

22 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (6 pages)
25 February 2022Registered 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 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
25 February 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
4 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
4 September 2020Secretary's details changed for Mr Paul Ernest Kemp on 4 September 2020 (1 page)
4 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
21 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
19 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 September 2012Secretary's details changed for Mr Paul Ernest Kemp on 1 September 2012 (2 pages)
24 September 2012Secretary's details changed for Mr Paul Ernest Kemp on 1 September 2012 (2 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
24 September 2012Secretary's details changed for Mr Paul Ernest Kemp on 1 September 2012 (2 pages)
29 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
5 September 2011Secretary's details changed for Mr Paul Ernest Kemp on 1 August 2011 (2 pages)
5 September 2011Director's details changed for Mr Paul Ernest Kemp on 1 August 2011 (2 pages)
5 September 2011Director's details changed for Mr Paul Ernest Kemp on 1 August 2011 (2 pages)
5 September 2011Director's details changed for Mr Paul Ernest Kemp on 1 August 2011 (2 pages)
5 September 2011Secretary's details changed for Mr Paul Ernest Kemp on 1 August 2011 (2 pages)
5 September 2011Secretary's details changed for Mr Paul Ernest Kemp on 1 August 2011 (2 pages)
28 June 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 June 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 April 2011Secretary's details changed for Mr Paul Ernest Kemp on 9 March 2011 (2 pages)
1 April 2011Secretary's details changed for Mr Paul Ernest Kemp on 9 March 2011 (2 pages)
1 April 2011Secretary's details changed for Mr Paul Ernest Kemp on 9 March 2011 (2 pages)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
24 September 2010Secretary's details changed for Mr Paul Ernest Kemp on 31 August 2010 (2 pages)
24 September 2010Director's details changed for Mr Paul Ernest Kemp on 31 August 2010 (2 pages)
24 September 2010Secretary's details changed for Mr Paul Ernest Kemp on 31 August 2010 (2 pages)
24 September 2010Director's details changed for Mr Paul Ernest Kemp on 31 August 2010 (2 pages)
24 September 2010Director's details changed for Mr Anthony James Kemp on 31 August 2010 (2 pages)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Mr Anthony James Kemp on 31 August 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 September 2009Return made up to 31/08/09; full list of members (4 pages)
9 September 2009Return made up to 31/08/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 September 2008Return made up to 31/08/08; full list of members (4 pages)
29 September 2008Return made up to 31/08/08; full list of members (4 pages)
26 September 2008Secretary's change of particulars / paul kemp / 29/08/2008 (1 page)
26 September 2008Director's change of particulars / anthony kemp / 29/08/2008 (1 page)
26 September 2008Secretary's change of particulars / paul kemp / 29/08/2008 (1 page)
26 September 2008Director's change of particulars / paul kemp / 29/08/2008 (1 page)
26 September 2008Director's change of particulars / paul kemp / 29/08/2008 (1 page)
26 September 2008Director's change of particulars / anthony kemp / 29/08/2008 (1 page)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 February 2008New secretary appointed (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
3 September 2007Return made up to 31/08/07; full list of members (3 pages)
3 September 2007Return made up to 31/08/07; full list of members (3 pages)
21 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Return made up to 31/08/06; full list of members (3 pages)
9 February 2007Return made up to 31/08/06; full list of members (3 pages)
12 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 December 2005Return made up to 31/08/05; full list of members
  • 363(287) ‐ Registered office changed on 14/12/05
(7 pages)
14 December 2005Return made up to 31/08/05; full list of members
  • 363(287) ‐ Registered office changed on 14/12/05
(7 pages)
28 September 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 September 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 October 2004Return made up to 31/08/04; full list of members (7 pages)
1 October 2004Return made up to 31/08/04; full list of members (7 pages)
23 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 November 2003Return made up to 31/08/03; full list of members (7 pages)
14 November 2003Return made up to 31/08/03; full list of members (7 pages)
12 September 2003Registered office changed on 12/09/03 from: unit 15 hillgrove business park nazeing road nazeing waltham abbey essex EN9 2JD (1 page)
12 September 2003Registered office changed on 12/09/03 from: unit 15 hillgrove business park nazeing road nazeing waltham abbey essex EN9 2JD (1 page)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
25 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
28 September 2001Return made up to 31/08/01; full list of members (7 pages)
28 September 2001Return made up to 31/08/01; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
14 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2000Accounts for a small company made up to 30 June 1999 (8 pages)
12 June 2000Accounts for a small company made up to 30 June 1999 (8 pages)
4 November 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 November 1999Accounts for a small company made up to 30 June 1998 (7 pages)
13 September 1999Return made up to 31/08/99; full list of members (6 pages)
13 September 1999Return made up to 31/08/99; full list of members (6 pages)
1 February 1999Return made up to 31/08/98; no change of members (4 pages)
1 February 1999Return made up to 31/08/98; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 June 1998Accounts for a small company made up to 30 June 1997 (7 pages)
10 March 1998Return made up to 31/08/97; no change of members (4 pages)
10 March 1998Return made up to 31/08/97; no change of members (4 pages)
20 August 1997Registered office changed on 20/08/97 from: unit 9 twyford business centre london road bishops stortford hertfordshire CM23 3YT (1 page)
20 August 1997Registered office changed on 20/08/97 from: unit 9 twyford business centre london road bishops stortford hertfordshire CM23 3YT (1 page)
5 December 1996Return made up to 31/08/96; full list of members (6 pages)
5 December 1996Return made up to 31/08/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
17 October 1995Return made up to 31/08/95; no change of members (4 pages)
17 October 1995Return made up to 31/08/95; no change of members (4 pages)
5 June 1995Registered office changed on 05/06/95 from: unit 9 twyford business centre london road bishops stortford hertfordshire CM23 3YT (1 page)
5 June 1995Registered office changed on 05/06/95 from: unit 9 twyford business centre london road bishops stortford hertfordshire CM23 3YT (1 page)
16 May 1995Return made up to 31/08/93; full list of members (6 pages)
16 May 1995Director's particulars changed (2 pages)
16 May 1995Return made up to 31/08/93; full list of members (6 pages)
16 May 1995Director's particulars changed (2 pages)
28 April 1995Full accounts made up to 30 June 1994 (14 pages)
28 April 1995Registered office changed on 28/04/95 from: 2 fieldings road cheshunt hertfordshire EN8 9TN (1 page)
28 April 1995Registered office changed on 28/04/95 from: 2 fieldings road cheshunt hertfordshire EN8 9TN (1 page)
28 April 1995Full accounts made up to 30 June 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
5 September 1992Particulars of mortgage/charge (4 pages)
5 September 1992Particulars of mortgage/charge (4 pages)
25 October 1982Company name changed\certificate issued on 25/10/82 (2 pages)
25 October 1982Company name changed\certificate issued on 25/10/82 (2 pages)
23 January 1978Company name changed\certificate issued on 23/01/78 (2 pages)
23 January 1978Company name changed\certificate issued on 23/01/78 (2 pages)
17 November 1977Certificate of incorporation (1 page)
17 November 1977Certificate of incorporation (1 page)