Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEMMEL LIMITED
Company Information for

KEMMEL LIMITED

KINGSTON UPON THAMES, KT2,
Company Registration Number
01602788
Private Limited Company
Dissolved

Dissolved 2017-10-25

Company Overview

About Kemmel Ltd
KEMMEL LIMITED was founded on 1981-12-08 and had its registered office in Kingston Upon Thames. The company was dissolved on the 2017-10-25 and is no longer trading or active.

Key Data
Company Name
KEMMEL LIMITED
 
Legal Registered Office
KINGSTON UPON THAMES
KT2
Other companies in BN25
 
Filing Information
Company Number 01602788
Date formed 1981-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2017-10-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 21:24:23
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name KEMMEL LIMITED
The following companies were found which have the same name as KEMMEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEMMEL LIMITED Voluntary Liquidation
KEMMEL LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2021-10-27
KEMMEL MANAGEMENT LLP WEY HOUSE 15 CHURCH STREET SUITE 177 WEYBRIDGE KT13 8NA Active Company formed on the 2014-09-02
KEMMEL, INC. 100 S.E. SECOND STREET MIAMI FL 33131 Inactive Company formed on the 2014-12-11

Company Officers of KEMMEL LIMITED

Current Directors
Officer Role Date Appointed
GEORGE LAMBERT
Director 2015-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN SARGENT
Director 2013-12-17 2015-12-31
JACQUELINE GAIL FRITH
Company Secretary 1992-06-18 2013-12-17
BRUCE VINCENT FRITH
Director 1992-06-18 2013-12-17
JACQUELINE GAIL FRITH
Director 1992-06-18 2013-12-17
JOHN COLLINS
Director 1992-06-18 1993-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE LAMBERT WSF REALISATIONS LIMITED Director 2018-01-19 CURRENT 1986-04-14 Liquidation
GEORGE LAMBERT CASTLE POST FORM PRODUCTS LIMITED Director 2017-02-09 CURRENT 2017-02-09 Liquidation
GEORGE LAMBERT GL1 TRADING LIMITED Director 2017-01-10 CURRENT 2017-01-10 Liquidation
GEORGE LAMBERT CASTLE POST FORM AND BESPOKE JOINERY LIMITED Director 2016-09-29 CURRENT 2003-05-12 Liquidation
GEORGE LAMBERT GENEVA ENGINEERING INVESTMENTS LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
GEORGE LAMBERT LEMMEK LIMITED Director 2015-12-31 CURRENT 2013-10-31 Dissolved 2016-12-20
GEORGE LAMBERT RICHARDSON PLANT SERVICING LIMITED Director 2015-10-20 CURRENT 2014-11-19 Liquidation
GEORGE LAMBERT DURORG LIMITED Director 2015-08-27 CURRENT 2015-05-23 Active - Proposal to Strike off
GEORGE LAMBERT GRORUD HOLDINGS (U.K.) LIMITED Director 2015-08-27 CURRENT 1959-03-31 Liquidation
GEORGE LAMBERT GRORUD GROUP LIMITED Director 2015-08-27 CURRENT 1996-03-12 Liquidation
GEORGE LAMBERT GRORUD ENGINEERING LIMITED Director 2015-08-27 CURRENT 1956-04-11 Liquidation
GEORGE LAMBERT GRORUD (PLANT AND PROPERTY) LIMITED Director 2015-08-26 CURRENT 2015-08-26 Dissolved 2018-05-29
GEORGE LAMBERT CHEMIPETRO LIMITED Director 2015-06-26 CURRENT 1994-06-22 Liquidation
GEORGE LAMBERT WILKES IRIS PRODUCTS LIMITED Director 2015-06-23 CURRENT 2015-02-20 Dissolved 2018-07-03
GEORGE LAMBERT BAYOU ENGINEERING LIMITED Director 2014-07-23 CURRENT 2014-07-23 Dissolved 2016-09-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-25LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-11-30F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 6/7 CRADLE HILL INDUSTRIAL ESTATE SEAFORD EAST SUSSEX BN25 3JE
2016-06-024.20STATEMENT OF AFFAIRS/4.19
2016-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK SARGENT
2016-01-15AP01DIRECTOR APPOINTED MR GEORGE LAMBERT
2015-11-20AA31/10/14 TOTAL EXEMPTION SMALL
2015-10-26AA01PREVSHO FROM 30/10/2014 TO 29/10/2014
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 96
2015-09-11AR0122/08/15 FULL LIST
2015-07-28AA01PREVSHO FROM 31/10/2014 TO 30/10/2014
2014-09-04AA31/10/13 TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 96
2014-08-22AR0122/08/14 FULL LIST
2014-07-30AR0118/06/14 FULL LIST
2014-03-10AP01DIRECTOR APPOINTED MR MARK JOHN SARGENT
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FRITH
2014-03-10TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE FRITH
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE FRITH
2014-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016027880003
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 016027880002
2013-06-24AR0118/06/13 FULL LIST
2013-06-17AA31/10/12 TOTAL EXEMPTION SMALL
2012-06-20AR0118/06/12 FULL LIST
2012-03-15AA31/10/11 TOTAL EXEMPTION SMALL
2011-06-23AR0118/06/11 FULL LIST
2011-03-28AA31/10/10 TOTAL EXEMPTION SMALL
2010-08-03AR0118/06/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE GAIL FRITH / 18/06/2010
2010-05-10AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 2A ST MARYS ROAD EASTBOURNE EAST SUSSEX BN21 1QD
2009-09-17363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-02-17AA31/10/08 TOTAL EXEMPTION SMALL
2008-08-27AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-14363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-07-11353LOCATION OF REGISTER OF MEMBERS
2007-08-03363sRETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS
2007-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-07-20363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-07-06363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-15363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-07-06363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2002-07-09363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-09-14363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-07-05363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-06-28363sRETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS
1999-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-07-02363sRETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS
1998-05-24AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-08-12ELRESS366A DISP HOLDING AGM 04/08/97
1997-08-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-12ELRESS252 DISP LAYING ACC 04/08/97
1997-08-12ELRESS386 DISP APP AUDS 04/08/97
1997-07-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-07-10363sRETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS
1997-01-24225ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/10/97
1996-09-16AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-17363sRETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS
1995-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-20363sRETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS
1994-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-22363sRETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS
1994-06-17288DIRECTOR RESIGNED
1993-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-18363sRETURN MADE UP TO 18/06/93; NO CHANGE OF MEMBERS
1992-09-14363aRETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS
1992-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to KEMMEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-05-26
Appointment of Liquidators2016-05-26
Meetings of Creditors2016-05-05
Fines / Sanctions
No fines or sanctions have been issued against KEMMEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-23 Outstanding HITACHI CAPITAL (UK) PLC
2014-01-08 Outstanding ARKLE PARTNERS LLP (REGISTERED NUMBER OC311580)
MORTGAGE DEBENTURE 1983-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31

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 KEMMEL LIMITED

Intangible Assets
Patents
We have not found any records of KEMMEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEMMEL LIMITED
Trademarks
We have not found any records of KEMMEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEMMEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as KEMMEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KEMMEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyKEMMEL LIMITEDEvent Date2016-05-18
A J Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ . Telephone number: 020 8939 8240. Alternative person to contact with enquiries about the case: Adam Nakar :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKEMMEL LIMITEDEvent Date2016-05-18
At a general meeting of the Company, duly convened and held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 18 May 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that A J Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 18 May 2016 Creditors: 18 May 2016 Liquidators details: A J Whelan , IP no 8726 , of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Alternative person to contact with enquiries about the case: Adam Nakar, telephone number: 020 8939 8240 George Lambert , Chairman : Dated: 18 May 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEMMEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEMMEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.