Company NameGlen Kemp Ltd
Company StatusDissolved
Company Number02448162
CategoryPrivate Limited Company
Incorporation Date30 November 1989(34 years, 5 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)
Previous NamesOverjust Limited and Glen Kemp Hankinson Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameDavid Michael Hodgson Glen
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(2 years after company formation)
Appointment Duration25 years, 2 months (closed 14 February 2017)
RoleLandscape Architects
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor Close
Shincliffe
Durham
County Durham
DH1 2NS
Director NameMr Gerald Sutherland Kemp
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(2 years after company formation)
Appointment Duration25 years, 2 months (closed 14 February 2017)
RoleLandscape Architect
Country of ResidenceEngland
Correspondence Address4 Castle Street
Warkworth
Morpeth
Northumberland
NE65 0UW
Secretary NameDavid Michael Hodgson Glen
NationalityBritish
StatusClosed
Appointed30 November 1991(2 years after company formation)
Appointment Duration25 years, 2 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor Close
Shincliffe
Durham
County Durham
DH1 2NS
Director NameMoira Joan Hankinson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 13 July 1998)
RoleLandscape Architects
Correspondence AddressCoach House
High Street
Streatley On Thames
Berkshire
RG8 9HY
Director NameTrevor Pinkerton
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2000)
RolePlanning Consultant
Correspondence AddressLyndale Millfield Road
Riding Mill
Northumberland
NE44 6DL

Contact

Websiteglenkemp.co.uk
Telephone0191 4952495
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Design Works
William Street
Felling On Tyne
NE10 0JP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Shareholders

333 at £1Mr David Michael Hogson Glen
50.00%
Ordinary
333 at £1Mr Gerald Sutherland Kemp
50.00%
Ordinary

Financials

Year2014
Net Worth£5,159
Cash£1,843
Current Liabilities£89,029

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

29 January 1992Delivered on: 11 February 1992
Persons entitled: Barclays 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

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
21 November 2016Application to strike the company off the register (3 pages)
21 November 2016Application to strike the company off the register (3 pages)
10 March 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 666
(5 pages)
2 March 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 666
(5 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
21 March 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 666
(5 pages)
21 March 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 666
(5 pages)
8 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 December 2013Annual return made up to 30 November 2013
Statement of capital on 2013-12-24
  • GBP 666
(5 pages)
24 December 2013Annual return made up to 30 November 2013
Statement of capital on 2013-12-24
  • GBP 666
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 December 2008Return made up to 30/11/08; no change of members (4 pages)
17 December 2008Return made up to 30/11/08; no change of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 January 2008Return made up to 30/11/07; full list of members (5 pages)
22 January 2008Return made up to 30/11/07; full list of members (5 pages)
11 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
11 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
13 December 2006Return made up to 30/11/06; full list of members (2 pages)
13 December 2006Return made up to 30/11/06; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
15 December 2005Return made up to 30/11/05; full list of members (7 pages)
15 December 2005Return made up to 30/11/05; full list of members (7 pages)
18 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 November 2004Return made up to 30/11/04; full list of members (7 pages)
30 November 2004Return made up to 30/11/04; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
29 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
10 December 2003Return made up to 30/11/03; full list of members (7 pages)
10 December 2003Return made up to 30/11/03; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
22 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
23 January 2003Return made up to 30/11/02; full list of members (7 pages)
23 January 2003Return made up to 30/11/02; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
8 January 2002Return made up to 30/11/01; full list of members (6 pages)
8 January 2002Return made up to 30/11/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
14 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
12 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
23 February 2000Accounts for a small company made up to 31 January 1999 (8 pages)
23 February 2000Accounts for a small company made up to 31 January 1999 (8 pages)
26 January 2000Return made up to 30/11/99; full list of members (7 pages)
26 January 2000Return made up to 30/11/99; full list of members (7 pages)
8 January 1999Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 January 1999Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
18 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
2 March 1998Company name changed glen kemp hankinson LTD\certificate issued on 04/03/98 (4 pages)
2 March 1998Company name changed glen kemp hankinson LTD\certificate issued on 04/03/98 (4 pages)
29 May 1997Accounts for a small company made up to 31 January 1997 (8 pages)
29 May 1997Accounts for a small company made up to 31 January 1997 (8 pages)
2 January 1997Return made up to 30/11/96; full list of members (6 pages)
2 January 1997Return made up to 30/11/96; full list of members (6 pages)
7 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
7 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
11 December 1995Return made up to 30/11/95; no change of members (6 pages)
11 December 1995Return made up to 30/11/95; no change of members (6 pages)
2 June 1995Accounts for a small company made up to 31 January 1995 (8 pages)
2 June 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
17 January 1990Memorandum and Articles of Association (7 pages)
17 January 1990Memorandum and Articles of Association (7 pages)
30 November 1989Incorporation (9 pages)
30 November 1989Incorporation (9 pages)