About

Registered Number: 01356836
Date of Incorporation: 09/03/1978 (46 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2017 (6 years and 6 months ago)
Registered Address: 4 Stirling Court, Stirling Way, Borehamwood, Herts, WD6 2BT

 

Based in Borehamwood, Kembrey Wiring Systems Ltd was registered on 09 March 1978. This organisation has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, Malcolm Alvin N/A 01 May 1992 1
RAINBIRD, Graham Dennis 08 August 2002 31 August 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 September 2017
LIQ14 - N/A 30 June 2017
4.68 - Liquidator's statement of receipts and payments 16 June 2016
AD01 - Change of registered office address 19 October 2015
4.68 - Liquidator's statement of receipts and payments 26 June 2015
4.68 - Liquidator's statement of receipts and payments 26 June 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 April 2014
1.4 - Notice of completion of voluntary arrangement 10 April 2014
RESOLUTIONS - N/A 20 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 20 May 2013
4.20 - N/A 01 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2013
AD01 - Change of registered office address 11 April 2013
RESOLUTIONS - N/A 10 April 2013
MG01 - Particulars of a mortgage or charge 06 March 2013
AR01 - Annual Return 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
AA01 - Change of accounting reference date 12 December 2012
AA - Annual Accounts 24 September 2012
1.1 - Report of meeting approving voluntary arrangement 24 July 2012
DISS40 - Notice of striking-off action discontinued 07 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
TM01 - Termination of appointment of director 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2012
TM01 - Termination of appointment of director 05 March 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
AP01 - Appointment of director 13 September 2011
MG01 - Particulars of a mortgage or charge 19 July 2011
AP01 - Appointment of director 15 July 2011
AP01 - Appointment of director 15 July 2011
TM01 - Termination of appointment of director 14 July 2011
TM02 - Termination of appointment of secretary 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
AA01 - Change of accounting reference date 14 July 2011
AP04 - Appointment of corporate secretary 14 July 2011
AD01 - Change of registered office address 14 July 2011
AR01 - Annual Return 04 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2010
CH01 - Change of particulars for director 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
MG01 - Particulars of a mortgage or charge 25 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 August 2010
AA - Annual Accounts 06 August 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 03 February 2008
363a - Annual Return 22 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
AA - Annual Accounts 08 February 2007
363a - Annual Return 12 January 2007
288b - Notice of resignation of directors or secretaries 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 14 November 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 June 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 10 November 2004
395 - Particulars of a mortgage or charge 05 October 2004
RESOLUTIONS - N/A 22 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
225 - Change of Accounting Reference Date 13 April 2004
363s - Annual Return 29 January 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
287 - Change in situation or address of Registered Office 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
AUD - Auditor's letter of resignation 25 November 2003
RESOLUTIONS - N/A 17 November 2003
RESOLUTIONS - N/A 17 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2003
123 - Notice of increase in nominal capital 17 November 2003
395 - Particulars of a mortgage or charge 15 November 2003
288c - Notice of change of directors or secretaries or in their particulars 12 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2003
288c - Notice of change of directors or secretaries or in their particulars 19 September 2003
288c - Notice of change of directors or secretaries or in their particulars 24 August 2003
288c - Notice of change of directors or secretaries or in their particulars 13 August 2003
AA - Annual Accounts 17 July 2003
363a - Annual Return 08 January 2003
RESOLUTIONS - N/A 07 November 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2002
123 - Notice of increase in nominal capital 07 November 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
RESOLUTIONS - N/A 22 July 2002
AA - Annual Accounts 14 May 2002
288c - Notice of change of directors or secretaries or in their particulars 21 February 2002
353 - Register of members 12 February 2002
287 - Change in situation or address of Registered Office 12 February 2002
363a - Annual Return 09 January 2002
288c - Notice of change of directors or secretaries or in their particulars 09 January 2002
288c - Notice of change of directors or secretaries or in their particulars 03 September 2001
AA - Annual Accounts 27 July 2001
395 - Particulars of a mortgage or charge 14 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2001
363a - Annual Return 15 January 2001
288c - Notice of change of directors or secretaries or in their particulars 28 July 2000
AA - Annual Accounts 07 February 2000
363a - Annual Return 10 January 2000
288a - Notice of appointment of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
AA - Annual Accounts 31 March 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
363a - Annual Return 07 January 1999
288a - Notice of appointment of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
AA - Annual Accounts 27 July 1998
288c - Notice of change of directors or secretaries or in their particulars 21 May 1998
225 - Change of Accounting Reference Date 27 January 1998
363a - Annual Return 14 January 1998
363(353) - N/A 14 January 1998
287 - Change in situation or address of Registered Office 19 November 1997
288c - Notice of change of directors or secretaries or in their particulars 15 September 1997
AA - Annual Accounts 13 June 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288c - Notice of change of directors or secretaries or in their particulars 04 March 1997
363a - Annual Return 23 January 1997
363(353) - N/A 23 January 1997
288 - N/A 09 September 1996
AA - Annual Accounts 01 August 1996
RESOLUTIONS - N/A 15 February 1996
MEM/ARTS - N/A 15 February 1996
363a - Annual Return 23 January 1996
363(353) - N/A 23 January 1996
288 - N/A 08 December 1995
288 - N/A 30 November 1995
288 - N/A 11 July 1995
288 - N/A 06 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1995
287 - Change in situation or address of Registered Office 21 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 February 1995
288 - N/A 23 January 1995
363x - Annual Return 19 January 1995
363(353) - N/A 19 January 1995
395 - Particulars of a mortgage or charge 14 December 1994
288 - N/A 01 December 1994
AUD - Auditor's letter of resignation 21 October 1994
288 - N/A 28 September 1994
288 - N/A 28 September 1994
288 - N/A 28 September 1994
287 - Change in situation or address of Registered Office 27 September 1994
AA - Annual Accounts 13 September 1994
363s - Annual Return 12 March 1994
AA - Annual Accounts 05 October 1993
395 - Particulars of a mortgage or charge 06 May 1993
287 - Change in situation or address of Registered Office 05 May 1993
AUD - Auditor's letter of resignation 22 March 1993
363s - Annual Return 02 February 1993
288 - N/A 26 January 1993
288 - N/A 07 October 1992
288 - N/A 07 October 1992
AA - Annual Accounts 07 October 1992
363b - Annual Return 15 May 1992
288 - N/A 07 May 1992
288 - N/A 07 May 1992
288 - N/A 07 May 1992
288 - N/A 01 April 1992
AA - Annual Accounts 14 November 1991
288 - N/A 08 October 1991
363a - Annual Return 06 April 1991
AA - Annual Accounts 06 February 1991
363a - Annual Return 06 February 1991
288 - N/A 29 October 1990
395 - Particulars of a mortgage or charge 09 October 1990
AA - Annual Accounts 29 March 1990
363 - Annual Return 29 March 1990
287 - Change in situation or address of Registered Office 19 February 1990
288 - N/A 15 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 February 1990
395 - Particulars of a mortgage or charge 02 January 1990
288 - N/A 05 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 June 1989
AA - Annual Accounts 18 February 1989
363 - Annual Return 18 February 1989
288 - N/A 12 October 1988
395 - Particulars of a mortgage or charge 21 July 1988
AA - Annual Accounts 03 March 1988
363 - Annual Return 09 February 1988
AA - Annual Accounts 01 May 1987
363 - Annual Return 23 January 1987
288 - N/A 01 August 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1986
CERTNM - Change of name certificate 15 October 1980
NEWINC - New incorporation documents 09 March 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2013 Outstanding

N/A

Full form debenture 04 July 2011 Fully Satisfied

N/A

Debenture 13 August 2010 Fully Satisfied

N/A

Fixed and floating charge 27 September 2004 Fully Satisfied

N/A

Debenture 08 November 2003 Fully Satisfied

N/A

Guarantee & debenture 05 February 2001 Fully Satisfied

N/A

Charge over book debts 06 December 1994 Fully Satisfied

N/A

Charge 29 April 1993 Fully Satisfied

N/A

Debenture 29 September 1990 Fully Satisfied

N/A

Charge 18 December 1989 Fully Satisfied

N/A

Fixed and floating charge 15 July 1988 Fully Satisfied

N/A

Charge 10 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.