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

KIMBERLEY FIELD LIMITED

ST. HELEN'S HOUSE, KING STREET, DERBY, DERBYSHIRE, DE1 3EE,
Company Registration Number
09214783
Private Limited Company
Liquidation

Company Overview

About Kimberley Field Ltd
KIMBERLEY FIELD LIMITED was founded on 2014-09-11 and has its registered office in Derby. The organisation's status is listed as "Liquidation". Kimberley Field Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KIMBERLEY FIELD LIMITED
 
Legal Registered Office
ST. HELEN'S HOUSE
KING STREET
DERBY
DERBYSHIRE
DE1 3EE
Other companies in DE1
 
Filing Information
Company Number 09214783
Company ID Number 09214783
Date formed 2014-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB202008871  
Last Datalog update: 2019-12-15 10:02:29
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 KIMBERLEY FIELD LIMITED
The following companies were found which have the same name as KIMBERLEY FIELD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KIMBERLEY FIELD LIMITED Unknown

Company Officers of KIMBERLEY FIELD LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN HOWARD MIDGLEY
Director 2014-09-11
NEIL JOHN MORGAN
Director 2014-09-11
PHILIP DAVID MORGAN
Director 2014-09-11
ROBERT FREDERICK MORGAN
Director 2014-09-11
CHRISTOPHER SEDGWICK
Director 2014-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN HOWARD MIDGLEY THE OLD KIMBERLEY BREWERY MANAGEMENT COMPANY LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active
STEPHEN HOWARD MIDGLEY EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE) Director 2016-06-14 CURRENT 1984-01-24 Active
STEPHEN HOWARD MIDGLEY HOME BUILDERS FEDERATION LIMITED Director 2016-04-26 CURRENT 1992-11-13 Active
STEPHEN HOWARD MIDGLEY FAIRGROVE (EAST MIDLANDS) LIMITED Director 2015-10-21 CURRENT 2015-10-15 Active
STEPHEN HOWARD MIDGLEY SANDHILLS ESTATES (WEST MIDLANDS) LIMITED Director 2015-10-21 CURRENT 2015-10-15 Active - Proposal to Strike off
STEPHEN HOWARD MIDGLEY HARDY STREET APARTMENTS MANAGEMENT COMPANY LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
STEPHEN HOWARD MIDGLEY HOLLYWELL FIELDS MANAGEMENT COMPANY LTD Director 2015-07-21 CURRENT 2015-07-21 Active
STEPHEN HOWARD MIDGLEY BELL VIEW SMALLEY MANAGEMENT COMPANY LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
STEPHEN HOWARD MIDGLEY FAIRGROVE (DERBY) LIMITED Director 2014-02-28 CURRENT 2014-02-27 Active
STEPHEN HOWARD MIDGLEY FAIRGROVE (NOTTINGHAM) LIMITED Director 2014-02-28 CURRENT 2014-02-27 Active
STEPHEN HOWARD MIDGLEY FAIRGROVE INVESTMENTS LIMITED Director 2013-02-06 CURRENT 2013-02-04 Active
STEPHEN HOWARD MIDGLEY SMALLEY ESTATES LIMITED Director 2012-11-26 CURRENT 2012-11-26 Liquidation
STEPHEN HOWARD MIDGLEY MORTON LAND LIMITED Director 2012-06-18 CURRENT 2012-06-12 Dissolved 2016-11-29
STEPHEN HOWARD MIDGLEY HUCKNALL ESTATES LIMITED Director 2012-05-31 CURRENT 2012-05-23 Active - Proposal to Strike off
STEPHEN HOWARD MIDGLEY N.J.C.S. PROPERTY LIMITED Director 2012-01-25 CURRENT 2012-01-25 Dissolved 2014-12-08
STEPHEN HOWARD MIDGLEY BREADSALL ESTATES LIMITED Director 2010-09-16 CURRENT 2010-09-14 Liquidation
STEPHEN HOWARD MIDGLEY TEVERSAL ESTATES LIMITED Director 2009-11-27 CURRENT 2009-10-22 Active - Proposal to Strike off
STEPHEN HOWARD MIDGLEY SHIPLEY PROPERTY COMPANY LTD Director 2006-01-03 CURRENT 2005-12-16 Active
STEPHEN HOWARD MIDGLEY FAIRGROVE LAND LTD Director 2001-07-17 CURRENT 2001-07-11 Active - Proposal to Strike off
STEPHEN HOWARD MIDGLEY FAIRGROVE DEVELOPMENTS LIMITED Director 2000-06-13 CURRENT 2000-05-26 Liquidation
STEPHEN HOWARD MIDGLEY FAIRGROVE PROPERTIES LTD Director 2000-02-03 CURRENT 2000-02-03 Active - Proposal to Strike off
STEPHEN HOWARD MIDGLEY 2020 FHL LTD Director 1995-02-27 CURRENT 1995-02-27 Active
NEIL JOHN MORGAN SHH 504 LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active - Proposal to Strike off
NEIL JOHN MORGAN BREADSALL AVIATION LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active
NEIL JOHN MORGAN SMALLEY ESTATES LIMITED Director 2012-11-26 CURRENT 2012-11-26 Liquidation
NEIL JOHN MORGAN N.J.C.S. PROPERTY LIMITED Director 2012-01-25 CURRENT 2012-01-25 Dissolved 2014-12-08
NEIL JOHN MORGAN BREADSALL ESTATES LIMITED Director 2010-09-16 CURRENT 2010-09-14 Liquidation
NEIL JOHN MORGAN TANAGA PROPERTY CO. LIMITED Director 2010-04-01 CURRENT 1963-04-25 Active - Proposal to Strike off
NEIL JOHN MORGAN PEKTRON SEV LIMITED Director 2008-05-09 CURRENT 2008-05-09 Active
NEIL JOHN MORGAN CONTRAIL FLIGHT SERVICE LIMITED Director 2005-11-29 CURRENT 2005-10-21 Active
NEIL JOHN MORGAN LOWS LANE MANAGEMENT COMPANY LIMITED Director 2003-05-16 CURRENT 2003-03-28 Dissolved 2014-12-23
NEIL JOHN MORGAN M.I.P. DEVELOPMENTS LIMITED Director 1995-02-01 CURRENT 1995-01-16 Active
NEIL JOHN MORGAN MORGAN INDUSTRIAL PROPERTIES LIMITED Director 1991-07-10 CURRENT 1986-11-05 Active
NEIL JOHN MORGAN PEKTRON PLC Director 1991-07-10 CURRENT 1980-02-06 Active
PHILIP DAVID MORGAN PEKTRON CM LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
PHILIP DAVID MORGAN PEKTRON EV LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
PHILIP DAVID MORGAN SMALLEY ESTATES LIMITED Director 2012-11-26 CURRENT 2012-11-26 Liquidation
PHILIP DAVID MORGAN BREADSALL ESTATES LIMITED Director 2010-09-16 CURRENT 2010-09-14 Liquidation
PHILIP DAVID MORGAN PEKTRON SEV LIMITED Director 2008-05-09 CURRENT 2008-05-09 Active
PHILIP DAVID MORGAN WORLD SERVICE RESTAURANT LIMITED Director 2000-10-16 CURRENT 2000-02-02 Active
PHILIP DAVID MORGAN M.I.P. DEVELOPMENTS LIMITED Director 1995-02-01 CURRENT 1995-01-16 Active
PHILIP DAVID MORGAN MORGAN INDUSTRIAL PROPERTIES LIMITED Director 1991-07-10 CURRENT 1986-11-05 Active
PHILIP DAVID MORGAN PEKTRON PLC Director 1991-07-10 CURRENT 1980-02-06 Active
ROBERT FREDERICK MORGAN THE PEAK DISTRICT DISTILLING COMPANY LIMITED Director 2017-01-27 CURRENT 2016-04-24 Active
ROBERT FREDERICK MORGAN SMALLEY ESTATES LIMITED Director 2012-11-26 CURRENT 2012-11-26 Liquidation
ROBERT FREDERICK MORGAN BREADSALL ESTATES LIMITED Director 2010-09-16 CURRENT 2010-09-14 Liquidation
ROBERT FREDERICK MORGAN MINDWIRE LIMITED Director 2008-05-16 CURRENT 2005-04-25 Dissolved 2016-02-16
ROBERT FREDERICK MORGAN PEKTRON SEV LIMITED Director 2008-05-09 CURRENT 2008-05-09 Active
ROBERT FREDERICK MORGAN CONTRAIL FLIGHT SERVICE LIMITED Director 2005-11-29 CURRENT 2005-10-21 Active
ROBERT FREDERICK MORGAN M.I.P. DEVELOPMENTS LIMITED Director 1995-02-01 CURRENT 1995-01-16 Active
ROBERT FREDERICK MORGAN MORGAN INDUSTRIAL PROPERTIES LIMITED Director 1993-12-21 CURRENT 1986-11-05 Active
ROBERT FREDERICK MORGAN PEKTRON PLC Director 1993-12-21 CURRENT 1980-02-06 Active
CHRISTOPHER SEDGWICK FAIRGROVE (EAST MIDLANDS) LIMITED Director 2015-10-21 CURRENT 2015-10-15 Active
CHRISTOPHER SEDGWICK SANDHILLS ESTATES (WEST MIDLANDS) LIMITED Director 2015-10-21 CURRENT 2015-10-15 Active - Proposal to Strike off
CHRISTOPHER SEDGWICK FAIRGROVE (DERBY) LIMITED Director 2014-02-28 CURRENT 2014-02-27 Active
CHRISTOPHER SEDGWICK FAIRGROVE (NOTTINGHAM) LIMITED Director 2014-02-28 CURRENT 2014-02-27 Active
CHRISTOPHER SEDGWICK FAIRGROVE INVESTMENTS LIMITED Director 2013-02-06 CURRENT 2013-02-04 Active
CHRISTOPHER SEDGWICK SMALLEY ESTATES LIMITED Director 2012-11-26 CURRENT 2012-11-26 Liquidation
CHRISTOPHER SEDGWICK MILES & CASH LIMITED Director 2012-09-06 CURRENT 2012-09-06 Active
CHRISTOPHER SEDGWICK 2020 FHL LTD Director 2003-12-10 CURRENT 1995-02-27 Active
CHRISTOPHER SEDGWICK FAIRGROVE PROPERTIES LTD Director 2003-12-10 CURRENT 2000-02-03 Active - Proposal to Strike off
CHRISTOPHER SEDGWICK FAIRGROVE DEVELOPMENTS LIMITED Director 2003-12-10 CURRENT 2000-05-26 Liquidation
CHRISTOPHER SEDGWICK FAIRGROVE LAND LTD Director 2003-12-10 CURRENT 2001-07-11 Active - Proposal to Strike off
CHRISTOPHER SEDGWICK DIGWICK LIMITED Director 2003-02-17 CURRENT 2003-02-17 Active

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
2020-04-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-17LIQ01Voluntary liquidation declaration of solvency
2019-07-17600Appointment of a voluntary liquidator
2019-07-17LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-04
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES
2018-09-14PSC07CESSATION OF NEIL JOHN MORGAN AS A PERSON OF SIGNIFICANT CONTROL
2018-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JOHN MORGAN
2018-08-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15CH01Director's details changed for Mr Christopher Sedgwick on 2018-05-15
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-08-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-06-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-26AR0111/09/15 ANNUAL RETURN FULL LIST
2015-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 092147830001
2014-09-26AA01Current accounting period extended from 30/09/15 TO 31/12/15
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-11NEWINCNew incorporation
2014-09-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to KIMBERLEY FIELD 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-up2019-07-10
Appointment of Liquidators2019-07-10
Notices to Creditors2019-07-10
Fines / Sanctions
No fines or sanctions have been issued against KIMBERLEY FIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of KIMBERLEY FIELD LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of KIMBERLEY FIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIMBERLEY FIELD LIMITED
Trademarks
We have not found any records of KIMBERLEY FIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIMBERLEY FIELD 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 (41201 - Construction of commercial buildings) as KIMBERLEY FIELD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KIMBERLEY FIELD 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 TypeResolutions for Winding-up
Defending partyKIMBERLEY FIELD LIMITEDEvent Date2019-07-04
Place of meeting: Alfreton Road, Derby, DE21 4AP. Date of meeting: 4 July 2019. Time of meeting: 11:15 am. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: Nick.Lee@smithcooper.co.uk. Telephone: 01332 332021. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKIMBERLEY FIELD LIMITEDEvent Date2019-07-04
Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: Nick.Lee@smithcooper.co.uk. Telephone: 01332 332021. :
 
Initiating party Event TypeNotices to Creditors
Defending partyKIMBERLEY FIELD LIMITEDEvent Date2019-07-04
Final Date For Submission: 8 August 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: Nick.Lee@smithcooper.co.uk. Telephone: 01332 332021. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIMBERLEY FIELD 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 KIMBERLEY FIELD 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.