KEMBERTON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

KEMBERTON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01047078

Incorporation date

22/03/1972

Size

Total Exemption Small

Contacts

Registered address

Registered address

28a Blake Street, Sutton Coldfield, West Midlands B74 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1972)
dot icon11/08/2015
Final Gazette dissolved via compulsory strike-off
dot icon28/04/2015
First Gazette notice for compulsory strike-off
dot icon21/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/07/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon24/07/2013
Director's details changed for David Thomas Feeney on 2012-12-31
dot icon24/07/2013
Registered office address changed from 223 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4QA United Kingdom on 2013-07-24
dot icon24/07/2013
Director's details changed for David Thomas Feeney on 2012-12-31
dot icon21/06/2013
Registered office address changed from 6 Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG United Kingdom on 2013-06-21
dot icon21/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/04/2013
Compulsory strike-off action has been discontinued
dot icon23/04/2013
Total exemption full accounts made up to 2011-08-31
dot icon27/09/2012
Compulsory strike-off action has been suspended
dot icon28/08/2012
First Gazette notice for compulsory strike-off
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/03/2010
Registered office address changed from 6 Astor House 282 Lichfield Road Mere Green Sutton Coldfield West Midlands B74 2UG on 2010-03-04
dot icon25/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon02/06/2009
Return made up to 31/12/08; no change of members
dot icon03/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/06/2008
Return made up to 31/12/07; no change of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon22/06/2006
Return made up to 31/12/05; full list of members
dot icon17/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon19/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon24/12/2004
Return made up to 31/12/04; full list of members
dot icon16/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon04/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon27/01/2003
Return made up to 31/12/02; full list of members
dot icon15/02/2002
Return made up to 31/12/01; full list of members
dot icon20/12/2001
Accounts for a dormant company made up to 2001-08-31
dot icon30/08/2001
Registered office changed on 30/08/01 from: mill green farm chester road aldridge walsall west midlands WS9 0LR
dot icon13/04/2001
Accounts for a dormant company made up to 2000-08-31
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon22/02/2000
Return made up to 31/12/99; full list of members
dot icon19/01/2000
Accounts for a small company made up to 1999-08-31
dot icon20/12/1999
Director resigned
dot icon02/08/1999
New director appointed
dot icon21/07/1999
New secretary appointed
dot icon20/07/1999
Secretary resigned
dot icon20/07/1999
Director resigned
dot icon02/07/1999
Registered office changed on 02/07/99 from: 480 colledge road erdington birmingham B44 0HL
dot icon02/06/1999
Accounts for a small company made up to 1998-08-31
dot icon13/04/1999
Certificate of change of name
dot icon10/03/1999
Return made up to 31/12/98; no change of members
dot icon14/09/1998
Resolutions
dot icon14/09/1998
Resolutions
dot icon14/09/1998
Secretary resigned
dot icon14/09/1998
Director resigned
dot icon14/09/1998
New secretary appointed;new director appointed
dot icon05/09/1998
Declaration of satisfaction of mortgage/charge
dot icon05/09/1998
Declaration of satisfaction of mortgage/charge
dot icon06/08/1998
Declaration of satisfaction of mortgage/charge
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon06/02/1998
Return made up to 31/12/97; full list of members
dot icon21/02/1997
Return made up to 31/12/96; no change of members
dot icon17/02/1997
Accounts for a small company made up to 1996-08-31
dot icon30/06/1996
Accounts for a small company made up to 1995-08-31
dot icon23/04/1996
Return made up to 31/12/95; full list of members
dot icon07/03/1996
Certificate of change of name
dot icon04/07/1995
Accounts for a small company made up to 1994-08-31
dot icon14/03/1995
Return made up to 31/12/94; no change of members
dot icon03/07/1994
Accounts for a small company made up to 1993-08-31
dot icon24/03/1994
Return made up to 31/12/93; no change of members
dot icon30/06/1993
Accounts for a small company made up to 1992-08-31
dot icon04/04/1993
Return made up to 31/12/92; full list of members
dot icon03/07/1992
Accounts for a small company made up to 1991-08-31
dot icon25/02/1992
Accounts for a small company made up to 1991-04-30
dot icon15/02/1992
Return made up to 31/12/91; no change of members
dot icon13/08/1991
Accounting reference date shortened from 30/04 to 31/08
dot icon07/05/1991
Accounts for a small company made up to 1990-04-30
dot icon07/05/1991
Return made up to 31/12/90; no change of members
dot icon25/04/1990
Accounts for a small company made up to 1989-04-30
dot icon25/04/1990
Return made up to 31/12/89; full list of members
dot icon26/06/1989
Accounts for a small company made up to 1988-04-30
dot icon31/05/1989
Return made up to 31/12/88; full list of members
dot icon23/06/1988
Accounts for a small company made up to 1987-04-30
dot icon23/06/1988
Return made up to 31/12/87; full list of members
dot icon16/09/1987
Particulars of mortgage/charge
dot icon05/02/1987
Accounts for a small company made up to 1986-04-30
dot icon14/01/1987
Return made up to 30/12/86; full list of members
dot icon01/05/1986
Accounts for a small company made up to 1985-04-30
dot icon22/03/1972
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2014
dot iconLast change occurred
31/08/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2014
dot iconNext account date
31/08/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Carol Ann
Director
04/09/1998 - 28/01/1999
-
Feeney, David Thomas
Director
28/01/1999 - Present
1
Feeney, Carol Ann
Secretary
28/01/1999 - Present
1
White, Carol Ann
Secretary
04/09/1998 - 28/01/1999
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KEMBERTON HOLDINGS LIMITED

KEMBERTON HOLDINGS LIMITED is an(a) Dissolved company incorporated on 22/03/1972 with the registered office located at 28a Blake Street, Sutton Coldfield, West Midlands B74 4EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KEMBERTON HOLDINGS LIMITED?

toggle

KEMBERTON HOLDINGS LIMITED is currently Dissolved. It was registered on 22/03/1972 and dissolved on 11/08/2015.

Where is KEMBERTON HOLDINGS LIMITED located?

toggle

KEMBERTON HOLDINGS LIMITED is registered at 28a Blake Street, Sutton Coldfield, West Midlands B74 4EX.

What does KEMBERTON HOLDINGS LIMITED do?

toggle

KEMBERTON HOLDINGS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for KEMBERTON HOLDINGS LIMITED?

toggle

The latest filing was on 11/08/2015: Final Gazette dissolved via compulsory strike-off.