Company NameKemmel Limited
Company StatusDissolved
Company Number01602788
CategoryPrivate Limited Company
Incorporation Date8 December 1981(42 years, 4 months ago)
Dissolution Date25 October 2017 (6 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr George Lambert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed31 December 2015(34 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 25 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
Director NameJohn Collins
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 1993)
RoleEngineer
Correspondence Address42 Ingrams Way
Hailsham
East Sussex
BN27 3NP
Director NameMrs Jacqueline Gail Frith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(10 years, 6 months after company formation)
Appointment Duration21 years, 6 months (resigned 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Westdown Road
Seaford
East Sussex
BN25 2LA
Director NameBruce Vincent Frith
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(10 years, 6 months after company formation)
Appointment Duration21 years, 6 months (resigned 17 December 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Westdown Road
Seaford
East Sussex
BN25 2LA
Secretary NameMrs Jacqueline Gail Frith
NationalityBritish
StatusResigned
Appointed18 June 1992(10 years, 6 months after company formation)
Appointment Duration21 years, 6 months (resigned 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Westdown Road
Seaford
East Sussex
BN25 2LA
Director NameMr Mark John Sargent
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(32 years after company formation)
Appointment Duration2 years (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6/7 Cradle Hill Industrial Estate
Seaford
East Sussex
BN25 3JE

Contact

Websitekemmel.co.uk

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

96 at £1Lemmek LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£949,902
Cash£32,897
Current Liabilities£364,071

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 October

Charges

23 January 2014Delivered on: 23 January 2014
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture. Notification of addition to or amendment of charge.
Outstanding
20 December 2013Delivered on: 8 January 2014
Persons entitled: Arkle Partners LLP (Registered Number OC311580)

Classification: A registered charge
Particulars: By way of fixed charge:. Land:all estates in any freehold and leasehold property from time to time belonging to or charged to the company, all licences and other agreements from time to time held or entered into by the company relating to land or to enter upon or use land and the proceeds of sale thereof.. Intellectual property: all intellectual property rights from time to belonging to the company and "intellectual property rights" means all patents, patent applications, trademarks and service marks (howsoever styled or representeted), designs, design rights, copyrights, confidential information, know-how and all other itellectual property rights.. Notification of addition to or amendment of charge.
Outstanding
5 August 1983Delivered on: 10 August 1983
Satisfied on: 18 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied

Filing History

25 October 2017Final Gazette dissolved following liquidation (1 page)
25 October 2017Final Gazette dissolved following liquidation (1 page)
25 July 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
25 July 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
30 November 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 November 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 June 2016Registered office address changed from 6/7 Cradle Hill Industrial Estate Seaford East Sussex BN25 3JE to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 7 June 2016 (2 pages)
7 June 2016Registered office address changed from 6/7 Cradle Hill Industrial Estate Seaford East Sussex BN25 3JE to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 7 June 2016 (2 pages)
2 June 2016Statement of affairs with form 4.19 (8 pages)
2 June 2016Statement of affairs with form 4.19 (8 pages)
2 June 2016Appointment of a voluntary liquidator (1 page)
2 June 2016Appointment of a voluntary liquidator (1 page)
2 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-18
(1 page)
2 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-18
(1 page)
18 January 2016Satisfaction of charge 1 in full (1 page)
18 January 2016Satisfaction of charge 1 in full (1 page)
15 January 2016Termination of appointment of Mark John Sargent as a director on 31 December 2015 (1 page)
15 January 2016Appointment of Mr George Lambert as a director on 31 December 2015 (2 pages)
15 January 2016Appointment of Mr George Lambert as a director on 31 December 2015 (2 pages)
15 January 2016Termination of appointment of Mark John Sargent as a director on 31 December 2015 (1 page)
20 November 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 November 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
26 October 2015Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page)
26 October 2015Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page)
11 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 96
(3 pages)
11 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 96
(3 pages)
28 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
28 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
4 September 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 September 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 96
(3 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 96
(3 pages)
30 July 2014Annual return made up to 18 June 2014 with a full list of shareholders (3 pages)
30 July 2014Annual return made up to 18 June 2014 with a full list of shareholders (3 pages)
10 March 2014Termination of appointment of Bruce Frith as a director (1 page)
10 March 2014Termination of appointment of Jacqueline Frith as a director (1 page)
10 March 2014Termination of appointment of Jacqueline Frith as a director (1 page)
10 March 2014Termination of appointment of Jacqueline Frith as a secretary (1 page)
10 March 2014Appointment of Mr Mark John Sargent as a director (2 pages)
10 March 2014Termination of appointment of Bruce Frith as a director (1 page)
10 March 2014Appointment of Mr Mark John Sargent as a director (2 pages)
10 March 2014Termination of appointment of Jacqueline Frith as a secretary (1 page)
23 January 2014Registration of charge 016027880003 (32 pages)
23 January 2014Registration of charge 016027880003 (32 pages)
8 January 2014Registration of charge 016027880002 (25 pages)
8 January 2014Registration of charge 016027880002 (25 pages)
24 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(5 pages)
24 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(5 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2010Director's details changed for Mrs Jacqueline Gail Frith on 18 June 2010 (2 pages)
3 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mrs Jacqueline Gail Frith on 18 June 2010 (2 pages)
3 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
10 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 September 2009Return made up to 18/06/09; full list of members (4 pages)
17 September 2009Registered office changed on 17/09/2009 from 2A st marys road eastbourne east sussex BN21 1QD (1 page)
17 September 2009Registered office changed on 17/09/2009 from 2A st marys road eastbourne east sussex BN21 1QD (1 page)
17 September 2009Return made up to 18/06/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 July 2008Return made up to 18/06/08; full list of members (4 pages)
14 July 2008Return made up to 18/06/08; full list of members (4 pages)
11 July 2008Location of register of members (1 page)
11 July 2008Location of register of members (1 page)
3 August 2007Return made up to 18/06/07; no change of members (7 pages)
3 August 2007Return made up to 18/06/07; no change of members (7 pages)
14 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 July 2006Return made up to 18/06/06; full list of members (7 pages)
20 July 2006Return made up to 18/06/06; full list of members (7 pages)
26 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 July 2005Return made up to 18/06/05; full list of members (7 pages)
6 July 2005Return made up to 18/06/05; full list of members (7 pages)
23 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 July 2004Full accounts made up to 31 October 2003 (13 pages)
19 July 2004Full accounts made up to 31 October 2003 (13 pages)
15 July 2004Return made up to 18/06/04; full list of members (7 pages)
15 July 2004Return made up to 18/06/04; full list of members (7 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (14 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (14 pages)
6 July 2003Return made up to 18/06/03; full list of members (7 pages)
6 July 2003Return made up to 18/06/03; full list of members (7 pages)
9 July 2002Return made up to 18/06/02; full list of members (7 pages)
9 July 2002Return made up to 18/06/02; full list of members (7 pages)
24 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
24 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
14 September 2001Return made up to 18/06/01; full list of members (6 pages)
14 September 2001Return made up to 18/06/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
6 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
5 July 2000Return made up to 18/06/00; full list of members (6 pages)
5 July 2000Return made up to 18/06/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 June 1999Return made up to 18/06/99; no change of members (4 pages)
28 June 1999Return made up to 18/06/99; no change of members (4 pages)
12 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
12 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 July 1998Return made up to 18/06/98; full list of members (6 pages)
2 July 1998Return made up to 18/06/98; full list of members (6 pages)
24 May 1998Full accounts made up to 31 October 1997 (12 pages)
24 May 1998Full accounts made up to 31 October 1997 (12 pages)
12 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1997Full accounts made up to 31 December 1996 (13 pages)
12 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1997Full accounts made up to 31 December 1996 (13 pages)
12 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1997Return made up to 18/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 July 1997Return made up to 18/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 January 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
24 January 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
16 September 1996Full accounts made up to 31 December 1995 (14 pages)
16 September 1996Full accounts made up to 31 December 1995 (14 pages)
17 June 1996Return made up to 18/06/96; full list of members (6 pages)
17 June 1996Return made up to 18/06/96; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
20 June 1995Return made up to 18/06/95; no change of members (4 pages)
20 June 1995Return made up to 18/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)