Company NameKempston Mill Limited
Company StatusDissolved
Company Number06939931
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 9 months ago)
Dissolution Date27 March 2018 (6 years ago)

Business Activity

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

Directors

Director NameMr Mark Patrick Best
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2009(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4-5 Gough Square
London
EC4A 3DE
Secretary NameMr James Craig Best
NationalityBritish
StatusClosed
Appointed22 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeacroft
99 Shore Road
Rostrevor
County Down
BT34 3AA
Northern Ireland
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr John Paul Ledwidge
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreens Farm
Norwood End Fyfield
Ongar
Essex
CM5 0RL

Contact

Websitegreatsuttonhomes.co.uk
Telephone020 78313126
Telephone regionLondon

Location

Registered Address4-5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Great Sutton Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,201,250
Cash£1,556
Current Liabilities£1,147,720

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

23 May 2011Delivered on: 25 May 2011
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being part of the land on the south side of the river greate ouse, kempston mill, kempston, bedford, t/no: BD136125 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property.
Outstanding
24 March 2010Delivered on: 26 March 2010
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being part of the old mill house, kempston, bedford and land on the north side of mill land kempston part t/no BD183442 and whole t/no BD215857 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property.
Outstanding
30 June 2009Delivered on: 3 July 2009
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Outstanding
30 June 2009Delivered on: 3 July 2009
Persons entitled: Dunbar Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a kempston mill industrial estate, 12 mill lane, kempston, bedfordshire t/no BD254112. All rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property.
Outstanding

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017Application to strike the company off the register (3 pages)
1 August 2017Application to strike the company off the register (3 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
12 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 October 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015Compulsory strike-off action has been discontinued (1 page)
26 October 2015Director's details changed for Mr Mark Patrick Best on 6 December 2014 (2 pages)
26 October 2015Director's details changed for Mr Mark Patrick Best on 6 December 2014 (2 pages)
26 October 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Director's details changed for Mr Mark Patrick Best on 6 December 2014 (2 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 January 2015Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015 (1 page)
15 January 2015Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015 (1 page)
4 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
24 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
24 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
30 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
30 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
10 June 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
10 June 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
5 April 2013Termination of appointment of John Ledwidge as a director (1 page)
5 April 2013Termination of appointment of John Ledwidge as a director (1 page)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
13 February 2012Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 13 February 2012 (1 page)
13 February 2012Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 13 February 2012 (1 page)
23 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
1 April 2011Appointment of Mr Mark Patrick Best as a director (3 pages)
1 April 2011Appointment of Mr Mark Patrick Best as a director (3 pages)
23 March 2011Full accounts made up to 30 June 2010 (11 pages)
23 March 2011Full accounts made up to 30 June 2010 (11 pages)
30 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
16 October 2009Ad 30/09/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
16 October 2009Ad 30/09/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
3 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 June 2009Secretary appointed james craig best (2 pages)
29 June 2009Secretary appointed james craig best (2 pages)
29 June 2009Director appointed john paul ledwidge (3 pages)
29 June 2009Director appointed john paul ledwidge (3 pages)
26 June 2009Appointment terminated director andrew davis (1 page)
26 June 2009Appointment terminated director andrew davis (1 page)
22 June 2009Incorporation (17 pages)
22 June 2009Incorporation (17 pages)