Company NameKAMP Homes Limited
Company StatusDissolved
Company Number02151865
CategoryPrivate Limited Company
Incorporation Date30 July 1987(36 years, 9 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAustin Donnellon
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(5 years, 6 months after company formation)
Appointment Duration28 years, 9 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kennedy Drive
Unsworth
Bury
Lancashire
BL9 8PN
Director NameKenneth Hamilton Scott
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(5 years, 6 months after company formation)
Appointment Duration28 years, 9 months (closed 26 October 2021)
RolePlant Hirer
Country of ResidenceUnited Kingdom
Correspondence Address140 Manchester Road
Bury
Lancashire
BL9 0TL
Director NameMr Patrick Hugh Monagle
Date of BirthMay 1948 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed31 January 1993(5 years, 6 months after company formation)
Appointment Duration28 years, 9 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Hillington Road
Whitefield
Manchester
M45 7QN
Secretary NameMr Patrick Hugh Monagle
NationalityIrish
StatusClosed
Appointed31 January 1993(5 years, 6 months after company formation)
Appointment Duration28 years, 9 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Hillington Road
Whitefield
Manchester
M45 7QN
Director NameMartin Murphy
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed31 January 1993(5 years, 6 months after company formation)
Appointment Duration25 years, 10 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Overbrook Drive
Prestwich
Manchester
Lancashire
M25 0AB
Secretary NameDeborah Margaret Ashley
NationalityBritish
StatusResigned
Appointed07 January 2004(16 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address47 Rochdale Road
Middleton
Manchester
M24 2PT

Location

Registered Address44 Hillington Road
Whitefield
Manchester
M45 7QN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester

Shareholders

25 at £1Mr Austin Donellon
25.00%
Ordinary
25 at £1Mr Kenneth Hamilton Scott
25.00%
Ordinary
25 at £1Mr Martin Murphy
25.00%
Ordinary
25 at £1Mr Patrick Hugh Monagle
25.00%
Ordinary

Financials

Year2014
Net Worth-£98,066
Current Liabilities£144,283

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

7 April 2004Delivered on: 17 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of grange road haslingden rossendale t/n LA444795. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 March 2004Delivered on: 23 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 June 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
19 June 2017Director's details changed for Martin Murphy on 19 June 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(7 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 June 2010Director's details changed for Kenneth Hamilton Scott on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Patrick Hugh Monagle on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Patrick Hugh Monagle on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Kenneth Hamilton Scott on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Austin Donnellon on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Patrick Hugh Monagle on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Kenneth Hamilton Scott on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Austin Donnellon on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Kenneth Hamilton Scott on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Patrick Hugh Monagle on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Austin Donnellon on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Austin Donnellon on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 June 2009Appointment terminated secretary deborah ashley (1 page)
2 June 2009Return made up to 31/03/09; full list of members (5 pages)
4 February 2009Return made up to 31/03/08; full list of members (5 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 July 2007Return made up to 31/03/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 May 2006Return made up to 31/03/06; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 July 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
6 June 2005Return made up to 31/03/05; full list of members (3 pages)
27 April 2004Return made up to 31/03/04; full list of members (9 pages)
27 April 2004New secretary appointed (2 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Director's particulars changed (1 page)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 May 2003Return made up to 31/03/03; full list of members (9 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 May 2002Return made up to 31/03/02; full list of members (8 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 May 2001Return made up to 31/03/01; full list of members (8 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
7 June 2000Return made up to 31/03/00; full list of members (8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
4 May 1999Return made up to 31/03/99; full list of members (6 pages)
8 December 1998Full accounts made up to 31 March 1998 (8 pages)
11 April 1998Return made up to 31/03/98; no change of members (4 pages)
6 March 1998Full accounts made up to 31 March 1997 (9 pages)
2 May 1997Return made up to 31/03/97; no change of members (4 pages)
23 January 1997Full accounts made up to 31 March 1996 (9 pages)
9 April 1996Return made up to 31/03/96; full list of members (6 pages)
24 January 1996Full accounts made up to 31 March 1995 (10 pages)
9 May 1995Return made up to 31/03/95; no change of members (4 pages)