Liquidation
Company Information for KEARSLEY & GEE,LIMITED
PO BOX 500, 201 DEANSGATE, MANCHESTER, M60 2AT,
|
Company Registration Number
00358003
Private Limited Company
Liquidation |
Company Name | |
---|---|
KEARSLEY & GEE,LIMITED | |
Legal Registered Office | |
PO BOX 500 201 DEANSGATE MANCHESTER M60 2AT Other companies in M60 | |
Company Number | 00358003 | |
---|---|---|
Company ID Number | 00358003 | |
Date formed | 1939-12-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/1994 | |
Account next due | 31/01/1996 | |
Latest return | 18/08/1994 | |
Return next due | 15/09/1995 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-09-06 22:29:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN GEOFFREY KEARSLEY |
||
JAMES FREDERICK KEARSLEY |
||
JOHN GEOFFREY KEARSLEY |
||
JOHN KEARSLEY |
||
MARGARET KEARSLEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GEOFF KEARSLEY (ESTIMATING SERVICES) LTD | Director | 2014-08-07 | CURRENT | 2014-08-07 | Dissolved 2017-02-14 |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
LIQ | Dissolved | |
4.68 | Liquidators' statement of receipts and payments | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
405(2) | Receiver ceasing to act | |
4.68 | Liquidators' statement of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
287 | Registered office changed on 12/05/97 from: abbey house (po box 500) 74 mosley street manchester M60 2AT | |
4.68 | Liquidators' statement of receipts and payments | |
LRESEX | Resolutions passed:
| |
4.68 | Liquidators' statement of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
287 | Registered office changed on 06/09/95 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN | |
600 | Appointment of a voluntary liquidator | |
4.20 | Voluntary liquidation statement of affairs | |
3.10 | Administrative receivers report | |
287 | Registered office changed on 11/05/95 from: heath road sawmills heath road ashton-in-makerfield lancashire WN4 9HN | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/08/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/94 | ||
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/93 | ||
363s | RETURN MADE UP TO 18/08/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 18/09/92 | |
363s | RETURN MADE UP TO 04/09/92; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/92 | ||
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 | |
47 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/90 | ||
363 | RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/89 | ||
363 | RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/88 | ||
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/87 | |
363 | RETURN MADE UP TO 05/08/87; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/86 | ||
363 | RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/85 | ||
New secretary appointed | ||
Accounts made up to 2080-12-31 | ||
Annual return made up to 13/07/81 | ||
Accounts made up to 2079-12-31 | ||
Annual return made up to 25/07/80 | ||
Accounts made up to 2078-12-31 | ||
Annual return made up to 29/06/79 | ||
Accounts made up to 2077-12-31 | ||
Annual return made up to 23/06/78 | ||
Change of accounting ref date | ||
Annual return made up to 27/09/76 | ||
Accounts made up to 2075-12-31 | ||
Accounts made up to 2076-12-31 | ||
Annual return made up to 10/10/77 | ||
Annual return made up to 29/09/75 | ||
Accounts made up to 2074-12-01 | ||
Accounts made up to 2073-12-31 | ||
Annual return made up to 18/12/74 | ||
Annual return made up to 05/11/73 | ||
Accounts made up to 2072-12-31 | ||
Allotment of shares | ||
Notice of statement of affairs | ||
Allotment of shares | ||
Alter mem and arts | ||
New secretary appointed | ||
New incorporation | ||
Certificate of incorporation |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
ASSIGNMENT | Outstanding | ROYSCOT TRUST PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as KEARSLEY & GEE,LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |