Background WavePink WaveYellow Wave

M.G.E. KEMP (PROPERTIES) LIMITED (01098533)

M.G.E. KEMP (PROPERTIES) LIMITED (01098533) is a dissolved UK company. incorporated on 26 February 1973. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. M.G.E. KEMP (PROPERTIES) LIMITED has been registered for 53 years. Current directors include KEMP, Michael Peter, NEILAN, Lesley Ann, WAGSTAFF, Christine Ellen and 1 others.

Company Number
01098533
Status
dissolved
Type
ltd
Incorporated
26 February 1973
Age
53 years
Address
The Pinnacle 3rd Floor, Manchester, M2 4NG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KEMP, Michael Peter, NEILAN, Lesley Ann, WAGSTAFF, Christine Ellen, WAGSTAFF, Steven Trevor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.G.E. KEMP (PROPERTIES) LIMITED

M.G.E. KEMP (PROPERTIES) LIMITED is an dissolved company incorporated on 26 February 1973 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. M.G.E. KEMP (PROPERTIES) LIMITED was registered 53 years ago.(SIC: 68209)

Status

dissolved

Active since 53 years ago

Company No

01098533

LTD Company

Age

53 Years

Incorporated 26 February 1973

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2018 (7 years ago)
Submitted on 6 July 2018 (7 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 August 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

The Pinnacle 3rd Floor 73 King Street Manchester, M2 4NG,

Previous Addresses

22 South Road Chorleywood Rickmansworth WD3 5AR England
From: 11 December 2017To: 21 September 2018
21 Riverside House Lower Southend Road Wickford Essex SS11 8BB
From: 9 May 2013To: 11 December 2017
1 Sopwith Crescent Wickford Essex SS11 8YU
From: 26 February 1973To: 9 May 2013
Timeline

11 key events • 1973 - 2018

Funding Officers Ownership
Company Founded
Feb 73
Director Left
Mar 10
Director Joined
Sept 11
Director Left
Sept 11
Share Buyback
May 14
Share Buyback
Sept 14
Funding Round
Mar 15
Share Buyback
Apr 17
Director Joined
Oct 17
Share Buyback
Apr 18
Share Buyback
Aug 18
6
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

NEILAN, Lesley Ann

Active
3rd Floor, ManchesterM2 4NG
Secretary
Appointed N/A

KEMP, Michael Peter

Active
School Road, BillericayCM11 1QU
Born November 1955
Director
Appointed 28 Sept 2011

NEILAN, Lesley Ann

Active
3rd Floor, ManchesterM2 4NG
Born November 1959
Director
Appointed N/A

WAGSTAFF, Christine Ellen

Active
Park Hall Road, ReigateRH2 9LH
Born March 1958
Director
Appointed 01 Apr 1997

WAGSTAFF, Steven Trevor

Active
3rd Floor, ManchesterM2 4NG
Born October 1956
Director
Appointed 21 Sept 2017

BARTLETT, Stephen Alfred

Resigned
Oak Lodge, WickfordSS12 0DU
Born September 1954
Director
Appointed N/A
Resigned 30 Sept 1998

KEMP, Michael Gordon Ernest

Resigned
17 Downham Farm Bungalows, BillericayCM11 1QS
Born November 1955
Director
Appointed N/A
Resigned 12 Feb 2010

KEMP, Michael Peter

Resigned
School Road, BillericayCM11 1QU
Born October 1929
Director
Appointed N/A
Resigned 28 Sept 2011

Persons with significant control

3

Mrs Christine Ellen Wagstaff

Active
3rd Floor, ManchesterM2 4NG
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Lesley Ann Neilan

Active
3rd Floor, ManchesterM2 4NG
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Peter Kemp

Active
3rd Floor, ManchesterM2 4NG
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Gazette Dissolved Liquidation
29 April 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
29 January 2019
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
21 September 2018
600600
Resolution
21 September 2018
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
21 September 2018
LIQ01LIQ01
Capital Variation Of Rights Attached To Shares
16 August 2018
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 August 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2018
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
25 April 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
20 April 2017
SH03Return of Purchase of Own Shares
Change Person Secretary Company With Change Date
10 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 April 2017
CH03Change of Secretary Details
Accounts Amended With Accounts Type Total Exemption Full
23 March 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Capital Return Purchase Own Shares
22 September 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Resolution
31 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
23 May 2014
SH03Return of Purchase of Own Shares
Resolution
11 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Legacy
7 October 2011
MG02MG02
Appoint Person Director Company With Name Date
28 September 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Resolution
1 October 2010
RESOLUTIONSResolutions
Resolution
17 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Legacy
7 September 2009
288cChange of Particulars
Legacy
3 September 2009
363aAnnual Return
Legacy
23 April 2009
169169
Accounts With Accounts Type Small
5 March 2009
AAAnnual Accounts
Legacy
15 December 2008
288cChange of Particulars
Legacy
2 December 2008
287Change of Registered Office
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
288cChange of Particulars
Legacy
9 September 2008
190190
Legacy
9 September 2008
353353
Legacy
9 September 2008
288cChange of Particulars
Accounts With Accounts Type Small
11 March 2008
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2007
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2003
AAAnnual Accounts
Legacy
19 December 2002
403aParticulars of Charge Subject to s859A
Legacy
19 December 2002
403aParticulars of Charge Subject to s859A
Legacy
19 December 2002
403aParticulars of Charge Subject to s859A
Legacy
19 December 2002
403aParticulars of Charge Subject to s859A
Legacy
19 December 2002
403aParticulars of Charge Subject to s859A
Legacy
30 November 2002
403aParticulars of Charge Subject to s859A
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
288cChange of Particulars
Legacy
7 October 2002
169169
Resolution
23 September 2002
RESOLUTIONSResolutions
Resolution
23 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
13 January 2000
288cChange of Particulars
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
19 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 March 1999
AAAnnual Accounts
Legacy
13 October 1998
288cChange of Particulars
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Legacy
30 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1996
AAAnnual Accounts
Legacy
15 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1995
AAAnnual Accounts
Legacy
25 November 1994
403aParticulars of Charge Subject to s859A
Legacy
12 September 1994
395Particulars of Mortgage or Charge
Legacy
12 September 1994
395Particulars of Mortgage or Charge
Legacy
12 September 1994
395Particulars of Mortgage or Charge
Legacy
12 September 1994
395Particulars of Mortgage or Charge
Legacy
4 September 1994
363sAnnual Return (shuttle)
Legacy
8 June 1994
287Change of Registered Office
Accounts With Accounts Type Full
23 May 1994
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
23 October 1992
363b363b
Legacy
1 October 1992
88(2)R88(2)R
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Statement Of Affairs
15 May 1992
SASA
Legacy
15 May 1992
88(2)O88(2)O
Resolution
1 May 1992
RESOLUTIONSResolutions
Resolution
1 May 1992
RESOLUTIONSResolutions
Resolution
1 May 1992
RESOLUTIONSResolutions
Resolution
1 May 1992
RESOLUTIONSResolutions
Legacy
1 May 1992
123Notice of Increase in Nominal Capital
Legacy
1 May 1992
88(2)P88(2)P
Legacy
19 January 1992
288288
Legacy
31 October 1991
403aParticulars of Charge Subject to s859A
Legacy
4 September 1991
363b363b
Accounts With Accounts Type Full Group
16 July 1991
AAAnnual Accounts
Legacy
6 February 1991
363363
Accounts With Accounts Type Full Group
27 June 1990
AAAnnual Accounts
Legacy
3 January 1990
88(2)R88(2)R
Legacy
5 December 1989
363363
Legacy
15 November 1989
88(2)R88(2)R
Resolution
9 November 1989
RESOLUTIONSResolutions
Resolution
9 November 1989
RESOLUTIONSResolutions
Resolution
9 November 1989
RESOLUTIONSResolutions
Resolution
9 November 1989
RESOLUTIONSResolutions
Legacy
9 November 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
6 September 1989
AAAnnual Accounts
Legacy
27 June 1989
287Change of Registered Office
Legacy
15 December 1988
403aParticulars of Charge Subject to s859A
Legacy
1 December 1988
363363
Legacy
11 November 1988
287Change of Registered Office
Accounts With Accounts Type Full Group
22 April 1988
AAAnnual Accounts
Legacy
15 March 1988
395Particulars of Mortgage or Charge
Legacy
15 February 1988
363363
Accounts With Accounts Type Full Group
14 January 1988
AAAnnual Accounts
Legacy
27 July 1987
287Change of Registered Office
Legacy
26 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
26 February 1973
NEWINCIncorporation