Company NameKempslade Investments Limited
Company StatusDissolved
Company Number00766628
CategoryPrivate Limited Company
Incorporation Date5 July 1963(60 years, 10 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1994(31 years, 1 month after company formation)
Appointment Duration29 years, 7 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(27 years, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 06 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameMrs Mina Weiss
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(27 years, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 06 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN
Secretary NameMrs Mina Weiss
NationalityBritish
StatusResigned
Appointed25 May 1991(27 years, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 06 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN
Director NameMrs Zissel Weiss
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 1994(31 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 06 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Manchester
Lancashire
M7 4ET
Director NameMr Philip Weiss
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(49 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 18 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House 148 Bury Old Road
Manchester
Lancashire
M7 4SE

Location

Registered AddressHeaton House 148 Bury Old Road
Manchester
Lancashire
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

35 at £1Hyman Weiss
50.00%
Ordinary
35 at £1Philip Weiss
50.00%
Ordinary

Financials

Year2014
Net Worth£15,646
Current Liabilities£462

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

10 March 1969Delivered on: 24 March 1969
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45,49,51,53,55,59 morton street, toxteth park liverpool lancs together with all fixtures.
Fully Satisfied
5 March 1969Delivered on: 20 March 1969
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 265/277 (odd nos inclusive) st anne streets birkenhead, cheshire together with all fixtures.
Outstanding
11 February 1969Delivered on: 21 February 1969
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 to 13 (odd) st anne's terrace birkenhead chester with all fixtures.
Outstanding
23 July 1968Delivered on: 6 August 1968
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due.
Particulars: 18/18A northerden road sale.
Outstanding
24 October 1967Delivered on: 3 November 1967
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 547 market st. Whitworth rochdale lancs.with all fixtures present and future.
Outstanding
24 October 1967Delivered on: 3 November 1967
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 1 chester sq. Ashton-under-tyne 73 and 75 welbeck st. Ashton-under-tyne lancaster with all fixtures present and future.
Outstanding
29 January 1965Delivered on: 12 February 1965
Persons entitled: Ionian Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 12/74 (even) haddersfield road oldham with all fixtures.
Outstanding
29 January 1965Delivered on: 12 February 1965
Persons entitled: Ionian Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 252/256 (even) waterloo road hightown manchester 8 with fixtures.
Outstanding
20 September 1994Delivered on: 4 October 1994
Persons entitled: Northern Rock Building Society

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects k/a 30 westmuir street, glasgow t/no. GLA72335.
Outstanding
14 September 1994Delivered on: 29 September 1994
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of legal mortgage unit 5 latimer road london W10.the goodwill of the business the benefit of the licences and the benefits respectively carried on or arising in respect of the property.by way of floating charge the undertaking of the company and all its other property and assets both present and future.
Outstanding
5 January 1965Delivered on: 12 January 1965
Persons entitled: National Provincial Bank LTD.

Classification: Charge
Secured details: All monies due etc.
Particulars: 18/18A northenden rd sale cheshire together with plant machinery fixtures implements and utensils.
Outstanding

Filing History

10 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
16 February 2023Satisfaction of charge 1 in full (1 page)
16 February 2023Satisfaction of charge 8 in full (1 page)
16 February 2023Satisfaction of charge 7 in full (1 page)
16 February 2023Satisfaction of charge 2 in full (1 page)
16 February 2023Satisfaction of charge 4 in full (1 page)
16 February 2023Satisfaction of charge 6 in full (1 page)
16 February 2023Satisfaction of charge 5 in full (1 page)
16 February 2023Satisfaction of charge 10 in full (1 page)
16 February 2023Satisfaction of charge 3 in full (1 page)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
20 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
14 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
29 June 2017Satisfaction of charge 11 in full (4 pages)
29 June 2017Satisfaction of charge 11 in full (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
26 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 70
(4 pages)
26 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 70
(4 pages)
26 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 70
(4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 70
(4 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 70
(4 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 70
(4 pages)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 70
(4 pages)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 70
(4 pages)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 70
(4 pages)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 November 2012Appointment of Mr Philip Weiss as a director (2 pages)
6 November 2012Appointment of Mr Philip Weiss as a director (2 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
6 November 2012Termination of appointment of Mina Weiss as a director (1 page)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
6 November 2012Termination of appointment of Mina Weiss as a secretary (1 page)
6 November 2012Termination of appointment of Mina Weiss as a secretary (1 page)
6 November 2012Termination of appointment of Zissel Weiss as a director (1 page)
6 November 2012Termination of appointment of Bernardin Weiss as a director (1 page)
6 November 2012Termination of appointment of Bernardin Weiss as a director (1 page)
6 November 2012Termination of appointment of Mina Weiss as a director (1 page)
6 November 2012Termination of appointment of Zissel Weiss as a director (1 page)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (8 pages)
31 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (8 pages)
7 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (8 pages)
15 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (8 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (8 pages)
2 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (8 pages)
1 September 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 September 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
3 July 2009Return made up to 25/05/09; full list of members (7 pages)
3 July 2009Return made up to 25/05/09; full list of members (7 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
28 May 2008Return made up to 25/05/08; full list of members (7 pages)
28 May 2008Return made up to 25/05/08; full list of members (7 pages)
27 May 2008Registered office changed on 27/05/2008 from heaton house, 148, 148 bury old road, manchester lancashire M7 4SE (1 page)
27 May 2008Registered office changed on 27/05/2008 from heaton house, 148, 148 bury old road, manchester lancashire M7 4SE (1 page)
28 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
28 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
5 June 2007Return made up to 25/05/07; full list of members (4 pages)
5 June 2007Registered office changed on 05/06/07 from: 3RD floor manchester house 86 princess street manchester M1 6NP (1 page)
5 June 2007Return made up to 25/05/07; full list of members (4 pages)
5 June 2007Registered office changed on 05/06/07 from: 3RD floor manchester house 86 princess street manchester M1 6NP (1 page)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
18 July 2006Return made up to 25/05/06; full list of members (4 pages)
18 July 2006Return made up to 25/05/06; full list of members (4 pages)
24 August 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
24 August 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
18 July 2005Return made up to 25/05/05; full list of members (11 pages)
18 July 2005Return made up to 25/05/05; full list of members (11 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
17 June 2004Return made up to 25/05/04; full list of members (11 pages)
17 June 2004Return made up to 25/05/04; full list of members (11 pages)
10 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 July 2003Return made up to 25/05/03; full list of members (11 pages)
7 July 2003Return made up to 25/05/03; full list of members (11 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 June 2002Return made up to 25/05/02; full list of members (11 pages)
24 June 2002Return made up to 25/05/02; full list of members (11 pages)
26 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
26 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
16 June 2001Return made up to 25/05/01; full list of members (10 pages)
16 June 2001Return made up to 25/05/01; full list of members (10 pages)
13 July 2000Full accounts made up to 31 March 2000 (3 pages)
13 July 2000Full accounts made up to 31 March 2000 (3 pages)
6 June 2000Return made up to 25/05/00; full list of members (10 pages)
6 June 2000Return made up to 25/05/00; full list of members (10 pages)
4 July 1999Return made up to 25/05/99; no change of members (9 pages)
4 July 1999Return made up to 25/05/99; no change of members (9 pages)
28 June 1999Full accounts made up to 31 March 1999 (2 pages)
28 June 1999Full accounts made up to 31 March 1999 (2 pages)
18 June 1998Return made up to 25/05/98; full list of members (11 pages)
18 June 1998Return made up to 25/05/98; full list of members (11 pages)
18 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
18 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
3 June 1997Return made up to 25/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
3 June 1997Return made up to 25/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
20 January 1997Full accounts made up to 31 March 1996 (2 pages)
20 January 1997Full accounts made up to 31 March 1996 (2 pages)
2 July 1996Return made up to 25/05/96; no change of members (9 pages)
2 July 1996Return made up to 25/05/96; no change of members (9 pages)
9 February 1996Registered office changed on 09/02/96 from: 3RD floor manchester house 86 princess street manchester M1 6NP (1 page)
9 February 1996Registered office changed on 09/02/96 from: 3RD floor manchester house 86 princess street manchester M1 6NP (1 page)
24 January 1996Full accounts made up to 31 March 1995 (2 pages)
24 January 1996Full accounts made up to 31 March 1995 (2 pages)
22 January 1996Return made up to 25/05/95; full list of members (11 pages)
22 January 1996Return made up to 25/05/95; full list of members (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)