Company NameKEMP Properties 2 Limited
DirectorAmanda Jane Kemp
Company StatusLiquidation
Company Number04964532
CategoryPrivate Limited Company
Incorporation Date14 November 2003(20 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAmanda Jane Kemp
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 3 months
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressBurnt Hills Thick Hollins Road
Meltham
Huddersfield
West Yorkshire
HD9 4DG
Secretary NamePhilip Martin Kemp
NationalityBritish
StatusCurrent
Appointed05 January 2004(1 month, 3 weeks after company formation)
Appointment Duration20 years, 2 months
RoleDirect Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressBurnt Hills Thick Hollins Road
Meltham
Huddersfield
West Yorkshire
HD9 4DG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

2 at £1Phillip Martin Kemp & Amanda Jane Kemp
100.00%
Ordinary

Financials

Year2014
Net Worth£24,898
Cash£11,947
Current Liabilities£524,743

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 November 2021 (2 years, 4 months ago)
Next Return Due28 November 2022 (overdue)

Charges

24 January 2005Delivered on: 2 February 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H riverside cottages number 4 wildspur mills sheffield road new mills holmfirth. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
17 September 2004Delivered on: 21 September 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 mission view arrunden lane holmfirth. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
10 February 2004Delivered on: 18 February 2004
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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. See the mortgage charge document for full details.
Outstanding
10 February 2004Delivered on: 13 February 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 21 fisher green, honley, huddersfield t/no. WYK571269. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
23 March 2017Satisfaction of charge 4 in full (4 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
19 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
31 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(4 pages)
1 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
9 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Amanda Jane Kemp on 14 November 2009 (2 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
20 April 2009Return made up to 14/11/08; full list of members (3 pages)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2009Return made up to 14/11/07; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
2 January 2007Return made up to 14/11/06; full list of members (6 pages)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
9 December 2005Return made up to 14/11/05; full list of members (6 pages)
19 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
30 November 2004Registered office changed on 30/11/04 from: harvester house 37 peter st manchester M2 5QD (1 page)
30 November 2004Return made up to 14/11/04; full list of members (6 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Ad 17/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2004Particulars of mortgage/charge (5 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004New director appointed (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003Secretary resigned (1 page)
14 November 2003Incorporation (9 pages)