Company NameKexgill (Consultancy) Limited
Company StatusDissolved
Company Number06218557
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Michael Hien Sien Lee
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2007(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressRiplingham Grange
Riplingham Road
West Ella
HU10 7TS
Director NameMr Simon Weh Sun Lee
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(2 days after company formation)
Appointment Duration12 years, 3 months (closed 06 August 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address143 West Ella Road
Kirk Ella
Hull
North Humberside
HU10 7RN
Director NameMr Richard Stott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(2 days after company formation)
Appointment Duration12 years, 3 months (closed 06 August 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressBurbage House Eastgate
Beverley
East Yorkshire
HU17 0DT
Secretary NameMrs Valerie Fish
StatusClosed
Appointed22 December 2017(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 06 August 2019)
RoleCompany Director
Correspondence AddressThe Trees, 56 Cottingham Road
Hull
East Yorkshire
HU6 7RA
Secretary NameMalcolm Grassam
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House
Chapel Lane, Wansford
Driffield
E Yorkshire
YO25 8NX
Director NameMr Malcolm Grassam
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(7 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Wansford
Driffield
North Humberside
YO25 8NX

Contact

Websitekexgill.com
Telephone01274 736951
Telephone regionBradford

Location

Registered AddressThe Trees, 56 Cottingham Road
Hull
East Yorkshire
HU6 7RA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardUniversity
Built Up AreaKingston upon Hull

Shareholders

400 at £1Richard Stott
40.00%
Ordinary
300 at £1Kexgill LTD
30.00%
Ordinary
100 at £1Malcolm Grassam
10.00%
Ordinary
100 at £1Michael Hien Sien Lee
10.00%
Ordinary
100 at £1Simon Lee
10.00%
Ordinary

Financials

Year2014
Net Worth-£224,707
Cash£10,300
Current Liabilities£285,187

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 December 2017Termination of appointment of Malcolm Grassam as a director on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Malcolm Grassam as a secretary on 22 December 2017 (1 page)
22 December 2017Appointment of Mrs Valerie Fish as a secretary on 22 December 2017 (2 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(8 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(8 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 November 2014Appointment of Mr Malcolm Grassam as a director on 23 June 2014 (2 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(7 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
22 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
28 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
5 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 April 2010Director's details changed for Mr Simon Weh Sun Lee on 18 April 2010 (2 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 June 2009Return made up to 18/04/09; full list of members (5 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 April 2008Return made up to 18/04/08; full list of members (5 pages)
3 June 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
4 May 2007Ad 20/04/07--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
18 April 2007Incorporation (12 pages)