Company NameKemby Limited
Company StatusDissolved
Company Number01385348
CategoryPrivate Limited Company
Incorporation Date23 August 1978(45 years, 8 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NamesAproniche Limited and Watts Walton Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony David Peter Hurley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(35 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 13 February 2018)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressQ3 The Square Hurley Trustee Services Limited
Randalls Way
Leatherhead
KT22 7TW
Director NameMr Anthony James Taverner
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(35 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 13 February 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressQ3 The Square Hurley Trustee Services Limited
Randalls Way
Leatherhead
KT22 7TW
Secretary NameMr Anthony James Taverner
StatusClosed
Appointed01 January 2014(35 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 13 February 2018)
RoleCompany Director
Correspondence AddressQ3 The Square Hurley Trustee Services Limited
Randalls Way
Leatherhead
KT22 7TW
Director NameMr Edward William John Watts
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1980(1 year, 5 months after company formation)
Appointment Duration33 years, 1 month (resigned 05 March 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Green
Church Lane
Cley Next The Sea
Norfolk
NR25 7UD
Director NameMrs Yvonne Una Watts
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(15 years, 3 months after company formation)
Appointment Duration20 years (resigned 01 January 2014)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Green
Church Lane
Cley Next The Sea
Norfolk
NR25 7UD
Secretary NameMrs Yvonne Una Watts
NationalityBritish
StatusResigned
Appointed14 December 1993(15 years, 3 months after company formation)
Appointment Duration20 years (resigned 01 January 2014)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Green
Church Lane
Cley Next The Sea
Norfolk
NR25 7UD

Contact

Telephone01582 881601
Telephone regionLuton

Location

Registered AddressQ3 The Square Hurley Trustee Services Limited
Randalls Way
Leatherhead
KT22 7TW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

50 at £1Executors Of E.w.j. Watts
50.00%
Ordinary
50 at £1Executors Of Y.u. Watts
50.00%
Ordinary

Financials

Year2014
Net Worth-£122,690
Cash£12,362
Current Liabilities£37,495

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

8 November 1982Delivered on: 29 November 1982
Persons entitled: E J Watts Engineering Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital all fixtures (including trade fixtures) fixed plant & machinery stock-in-trade, work-in progress.
Outstanding
25 February 1982Delivered on: 10 March 1982
Persons entitled: E J Watts Engineering Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
17 November 2017Application to strike the company off the register (3 pages)
17 November 2017Application to strike the company off the register (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 December 2016Registered office address changed from Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW England to Q3 the Square Hurley Trustee Services Limited Randalls Way Leatherhead KT22 7TW on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW England to Q3 the Square Hurley Trustee Services Limited Randalls Way Leatherhead KT22 7TW on 21 December 2016 (1 page)
16 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
2 September 2016Satisfaction of charge 1 in full (1 page)
2 September 2016Satisfaction of charge 2 in full (2 pages)
2 September 2016Satisfaction of charge 2 in full (2 pages)
2 September 2016Satisfaction of charge 1 in full (1 page)
12 February 2016Registered office address changed from Third Floor, Leatherhead House Station Road Leatherhead Surrey KT22 7FG to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW on 12 February 2016 (1 page)
12 February 2016Registered office address changed from Third Floor, Leatherhead House Station Road Leatherhead Surrey KT22 7FG to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW on 12 February 2016 (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 December 2014Registered office address changed from Faldo Road Barton Le Clay Beds MK45 4RJ to Third Floor, Leatherhead House Station Road Leatherhead Surrey KT22 7FG on 18 December 2014 (1 page)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Registered office address changed from Faldo Road Barton Le Clay Beds MK45 4RJ to Third Floor, Leatherhead House Station Road Leatherhead Surrey KT22 7FG on 18 December 2014 (1 page)
11 February 2014Termination of appointment of Edward Watts as a director (1 page)
11 February 2014Appointment of Mr Anthony James Taverner as a director (2 pages)
11 February 2014Appointment of Mr Anthony James Taverner as a secretary (2 pages)
11 February 2014Appointment of Mr Anthony James Taverner as a secretary (2 pages)
11 February 2014Termination of appointment of Yvonne Watts as a secretary (1 page)
11 February 2014Appointment of Mr Anthony David Peter Hurley as a director (2 pages)
11 February 2014Appointment of Mr Anthony David Peter Hurley as a director (2 pages)
11 February 2014Termination of appointment of Yvonne Watts as a director (1 page)
11 February 2014Appointment of Mr Anthony James Taverner as a director (2 pages)
11 February 2014Termination of appointment of Yvonne Watts as a secretary (1 page)
11 February 2014Termination of appointment of Yvonne Watts as a director (1 page)
11 February 2014Termination of appointment of Edward Watts as a director (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
5 June 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 January 2009Return made up to 14/12/08; no change of members (7 pages)
20 January 2009Return made up to 14/12/08; no change of members (7 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 January 2008Return made up to 14/12/07; full list of members (7 pages)
29 January 2008Return made up to 14/12/07; full list of members (7 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 February 2007Return made up to 14/12/06; full list of members (7 pages)
21 February 2007Return made up to 14/12/06; full list of members (7 pages)
9 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 January 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
15 December 2004Return made up to 14/12/04; full list of members (7 pages)
15 December 2004Return made up to 14/12/04; full list of members (7 pages)
20 January 2004Return made up to 14/12/03; full list of members (7 pages)
20 January 2004Return made up to 14/12/03; full list of members (7 pages)
20 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
31 December 2002Return made up to 14/12/02; full list of members (7 pages)
31 December 2002Return made up to 14/12/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 January 2002Return made up to 14/12/01; full list of members (6 pages)
22 January 2002Return made up to 14/12/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
19 December 2000Return made up to 14/12/00; full list of members (6 pages)
19 December 2000Return made up to 14/12/00; full list of members (6 pages)
14 September 2000Return made up to 14/12/99; full list of members; amend (6 pages)
14 September 2000Return made up to 14/12/99; full list of members; amend (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
16 February 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 February 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 December 1998Return made up to 14/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 December 1998Return made up to 14/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
9 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
2 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
2 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
10 January 1997Return made up to 14/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 January 1997Return made up to 14/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
29 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
15 January 1996Return made up to 14/12/95; no change of members (4 pages)
15 January 1996Return made up to 14/12/95; no change of members (4 pages)
30 August 1983Company name changed\certificate issued on 30/08/83 (2 pages)
30 August 1983Company name changed\certificate issued on 30/08/83 (2 pages)
23 August 1978Incorporation (13 pages)
23 August 1978Incorporation (13 pages)