Liquidation
Company Information for KEMP CONSTRUCTION LIMITED
SUITE 1, GOLDFIELDS HOUSE, 18A GOLD TOPS, NEWPORT, SOUTH WALES, NP20 4PH,
|
Company Registration Number
01198092
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
KEMP CONSTRUCTION LIMITED | |||
Legal Registered Office | |||
SUITE 1, GOLDFIELDS HOUSE 18A GOLD TOPS NEWPORT SOUTH WALES NP20 4PH Other companies in NP20 | |||
| |||
Company Number | 01198092 | |
---|---|---|
Company ID Number | 01198092 | |
Date formed | 1975-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 06/07/2015 | |
Return next due | 03/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-05 15:36:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KEMP CONSTRUCTION (SCOTLAND) LIMITED | BUCHANAN HOUSE 3 BURNSIDE LANE HAMILTON LANARKSHIRE ML3 6QP | Active | Company formed on the 2011-11-08 | |
Kemp Construction Management Ltd | 269 67th St Delta British Columbia BC V4L 1M2 | Active | ||
KEMP CONSTRUCTION, INC. | 2217 LYNMORE DRIVE Jefferson SHERRILLS FORD NC 28673 | Active | Company formed on the 1986-11-28 | |
KEMP CONSTRUCTION MANAGEMENT LIMITED | 39 EASTWOOD DRIVE COLCHESTER ESSEX CO4 9EB | Active | Company formed on the 2015-05-19 | |
KEMP CONSTRUCTIONS PTY. LTD. | QLD 4220 | Active | Company formed on the 1992-07-14 | |
KEMP CONSTRUCTION, ENGINEERING & DEVELOPMENT CORPORATION | 5903 SW 21 ST HOLLYWOOD FL 33023 | Inactive | Company formed on the 1999-02-15 | |
KEMP CONSTRUCTION, INC. | 101 S.W. THIRD STREET OCALA FL 34474 | Inactive | Company formed on the 2003-11-24 | |
KEMP CONSTRUCTION LLC | 3842 Doris Dr Pace FL 32571 | Active | Company formed on the 2012-09-28 | |
KEMP CONSTRUCTION AND REMODELING, LLC | 9003 DEER LODGE RD MAGNOLIA TX 77354 | Active | Company formed on the 2008-12-02 | |
KEMP CONSTRUCTION LIMITED | Unknown | |||
KEMP CONSTRUCTION LLC | Delaware | Unknown | ||
KEMP CONSTRUCTION SERVICES INC | Delaware | Unknown | ||
KEMP CONSTRUCTION RENTAL INC | Georgia | Unknown | ||
KEMP CONSTRUCTION AND INVESTMENT PROPERTIES INC | Georgia | Unknown | ||
KEMP CONSTRUCTION COMPANY INC | Georgia | Unknown | ||
KEMP CONSTRUCTION COMPANY INC | Georgia | Unknown | ||
KEMP CONSTRUCTION COMPANY | California | Unknown | ||
KEMP CONSTRUCTION COMPANY INCORPORATED | California | Unknown | ||
KEMP CONSTRUCTION INC | North Carolina | Unknown | ||
KEMP CONSTRUCTION INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
BRIAN KEMP |
||
BRIAN KEMP |
||
KRISTEN ELIZABETH KEMP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL KEMP |
Director | ||
RONALD ALFRED KEMP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOTTONCREST LIMITED | Company Secretary | 2007-09-27 | CURRENT | 1983-03-04 | Liquidation | |
THE GUILDHALL TENBY MANAGEMENT COMPANY LIMITED | Director | 2015-09-15 | CURRENT | 2011-05-24 | Active | |
TOTTONCREST LIMITED | Director | 1991-07-06 | CURRENT | 1983-03-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 31/01/19 FROM C/O Purnells 5+6 Waterside Court Albany Street Newport S Wales NP20 5NT | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-16 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/17 FROM 24 Bridge Street Newport South Wales NP20 4SF | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 4900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 4000 | |
SH01 | 30/11/15 STATEMENT OF CAPITAL GBP 4000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL KEMP | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/14 FROM C/O Haasco Limited 24 Bridge Street Newport Gwent NP20 4SF United Kingdom | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 30/11/13 STATEMENT OF CAPITAL GBP 4000 | |
SH01 | 30/11/13 STATEMENT OF CAPITAL GBP 3000 | |
AP01 | DIRECTOR APPOINTED MISS KRISTEN ELIZABETH KEMP | |
AR01 | 06/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/12 FROM C/O Walter Hunter Accountants 24 Bridge Street Newport Gwent NP20 4SF United Kingdom | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/11 FULL LIST | |
AR01 | 06/07/10 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2010 FROM UNIT 56 ENTERPRISE PARK ENTERPRISE WAY NEWPORT NP20 2AQ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KEMP / 06/07/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
287 | REGISTERED OFFICE CHANGED ON 15/12/04 FROM: JENKINS STREET NEWPORT GWENT NP9 0YE | |
363s | RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | |
363s | RETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS | |
88(2)R | AD 26/07/94--------- £ SI 2400@1=2400 £ IC 100/2500 | |
123 | £ NC 100/2500 26/07/94 | |
SRES04 | NC INC ALREADY ADJUSTED 26/07/94 | |
363s | RETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 | |
363s | RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 | |
363s | RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91 | |
363b | RETURN MADE UP TO 06/07/91; CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 08/08/91 | |
363 | RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89 | |
SRES01 | ADOPT MEM AND ARTS 26/06/90 |
Notice of Dividends | 2018-10-08 |
Appointment of Liquidators | 2017-05-31 |
Resolutions for Winding-up | 2017-05-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | LLOYDS BANK LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEMP CONSTRUCTION LIMITED
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as KEMP CONSTRUCTION LIMITED are:
LAING O'ROURKE INFRASTRUCTURE LIMITED | £ 27,569,538 |
MORRIS & BLUNT LIMITED | £ 2,075,842 |
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED | £ 1,822,284 |
BEARDWELL CONSTRUCTION LIMITED | £ 919,008 |
DYER AND BUTLER LIMITED | £ 746,645 |
WILLIAM GOUGH LIMITED | £ 689,622 |
TETRA TECH LIMITED | £ 543,854 |
ROCON CONTRACTORS LIMITED | £ 328,414 |
G & F BUILDING CONTRACTORS LIMITED | £ 323,751 |
KNIGHTS BROWN CONSTRUCTION LTD | £ 311,782 |
BALFOUR BEATTY LIVING PLACES LIMITED | £ 250,620,124 |
ASHE CONSTRUCTION LIMITED | £ 47,320,097 |
LAING O'ROURKE INFRASTRUCTURE LIMITED | £ 27,702,488 |
J BREHENY CONTRACTORS LIMITED | £ 24,580,297 |
BETHELL CONSTRUCTION LIMITED | £ 20,913,877 |
KIER INFRASTRUCTURE AND OVERSEAS LIMITED | £ 18,905,659 |
EDBURTON CONTRACTORS LIMITED | £ 17,806,129 |
J. TOMLINSON LIMITED | £ 17,117,648 |
MCPHILLIPS (WELLINGTON) LIMITED | £ 16,440,612 |
DERBY CITY BSF LIMITED | £ 16,419,324 |
BALFOUR BEATTY LIVING PLACES LIMITED | £ 250,620,124 |
ASHE CONSTRUCTION LIMITED | £ 47,320,097 |
LAING O'ROURKE INFRASTRUCTURE LIMITED | £ 27,702,488 |
J BREHENY CONTRACTORS LIMITED | £ 24,580,297 |
BETHELL CONSTRUCTION LIMITED | £ 20,913,877 |
KIER INFRASTRUCTURE AND OVERSEAS LIMITED | £ 18,905,659 |
EDBURTON CONTRACTORS LIMITED | £ 17,806,129 |
J. TOMLINSON LIMITED | £ 17,117,648 |
MCPHILLIPS (WELLINGTON) LIMITED | £ 16,440,612 |
DERBY CITY BSF LIMITED | £ 16,419,324 |
BALFOUR BEATTY LIVING PLACES LIMITED | £ 250,620,124 |
ASHE CONSTRUCTION LIMITED | £ 47,320,097 |
LAING O'ROURKE INFRASTRUCTURE LIMITED | £ 27,702,488 |
J BREHENY CONTRACTORS LIMITED | £ 24,580,297 |
BETHELL CONSTRUCTION LIMITED | £ 20,913,877 |
KIER INFRASTRUCTURE AND OVERSEAS LIMITED | £ 18,905,659 |
EDBURTON CONTRACTORS LIMITED | £ 17,806,129 |
J. TOMLINSON LIMITED | £ 17,117,648 |
MCPHILLIPS (WELLINGTON) LIMITED | £ 16,440,612 |
DERBY CITY BSF LIMITED | £ 16,419,324 |
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | KEMP CONSTRUCTION LIMITED | Event Date | 2018-10-01 |
Notice is hereby given pursuant to Rule 14.29 of the Insolvency Rules 2016 that we, Susan Purnell (IP Number: 9386 ) and Leigh Holmes (IP Number: 9390 ) of Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales NP20 5NT , being Joint Liquidators of the above named company, intend to declare a first and final dividend within the period of two months from 5 November 2018 . Those creditors who have not yet proved their debts in the winding up are required on or before 5 November 2018 to send their names and addresses with particulars of their debts to us, and if so required in writing to us, personally, or by solicitors, to come in and prove their debts at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any dividend declared before such debt is proved. According to the accounting records, we believe the following creditors to have small debts:- We intend to treat those debts stated in this notice, being for 1,000 or less, as proved for the purposes of paying a dividend unless the creditor advises the amount to be incorrect, or that no debt is owed. Should the debt be incorrect and if no debt is owed, the creditor is required to notify us by the last date for proving. Notification that the debt is incorrect, must be accompanied by a proof of debt in order to receive a dividend. Susan Purnell - Joint Liquidator : Leigh Holmes - Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KEMP CONSTRUCTION LIMITED | Event Date | 2017-05-17 |
Liquidator's name and address: Leigh Holmes & Susan Purnell, Purnells, 5&6 Waterside Court Albany Street Newport South Wales NP20 5NT Leigh @purnells.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KEMP CONSTRUCTION LIMITED | Event Date | 2017-05-17 |
At a General Meeting of the Members of the above-named Company, duly convened and held at:- Purnells, 5&6 Waterside Court, Albany Street, Newport, S.Wales, NP20 5NT on 17/05/2017 the following Resolutions were duly passed, number 1 as a Special Resolution and number 2 as an Ordinary Resolution:- 1.That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and that:- 2. Leigh Holmes (IP Number 9390 ) & Susan Purnell (IP Number 9386 ) of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT be and are hereby nominated Joint Liquidators for the purpose of the winding-up. Queries may be sent to: leigh@purnells.co.uk or christine@purnells.co.uk Contact details: 2.Leigh Holmes (IP Number 9390) & Susan Purnell (IP Number 9386) of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT be and are hereby nominated Joint Liquidators for the purpose of the winding-up. Queries may be sent to: leigh@purnells.co.uk or christine@purnells.co.uk Brian Kemp : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |