Company Information for KERBURY LIMITED
Salisbury House, Station Road, Cambridge, CB1 2LA,
|
Company Registration Number
01057020
Private Limited Company
Liquidation |
Company Name | |
---|---|
KERBURY LIMITED | |
Legal Registered Office | |
Salisbury House Station Road Cambridge CB1 2LA Other companies in CB9 | |
Company Number | 01057020 | |
---|---|---|
Company ID Number | 01057020 | |
Date formed | 1972-06-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-10-31 | |
Account next due | 31/07/2018 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-20 12:58:22 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KERBURY BUSINESS CENTRE LTD | 8TH FLOOR ONE TEMPLE ROW BIRMINGHAM B2 5LG | Liquidation | Company formed on the 2015-01-21 | |
KERBURY DEVELOPMENTS LIMITED | 3, MOOREFIELD TERRACE, NEWBRIDGE, CO.KILDARE | Dissolved | Company formed on the 2000-04-05 |
Officer | Role | Date Appointed |
---|---|---|
JOHANNA SARAH STEVENSON |
||
ROBERT VICTOR STEVENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ARTHUR BARBER |
Company Secretary | ||
DAVID ARTHUR BARBER |
Director | ||
JASON SETH CARTER |
Director | ||
NEIL JOHN WILDER |
Director | ||
JILLIAN MARY BARBER |
Company Secretary | ||
ARTHUR LIONEL BARBER |
Director | ||
JILLIAN MARY BARBER |
Director | ||
PAULINE STEVENSON |
Director | ||
VICTOR STEVENSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AFFINITY RENEWABLES LIMITED | Director | 2015-06-15 | CURRENT | 2015-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-08-24 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-24 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/17 FROM 1 Rookwood Way Haverhill Suffolk CB9 8PB | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/17 STATEMENT OF CAPITAL;GBP 11498 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ARTHUR BARBER | |
PSC07 | CESSATION OF JOHANNA SARAH STEVENSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Robert Victor Stevenson as a person with significant control on 2016-12-01 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNA SARAH STEVENSON | |
PSC07 | CESSATION OF DAVID ARTHUR BARBER AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICTOR STEVENSON / 09/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICTOR STEVENSON / 09/07/2017 | |
PSC04 | Change of details for Mr Robert Victor Stevenson as a person with significant control on 2017-07-08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICTOR STEVENSON / 08/07/2017 | |
AP01 | DIRECTOR APPOINTED MRS JOHANNA SARAH STEVENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL WILDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BARBER | |
TM02 | Termination of appointment of David Arthur Barber on 2016-12-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON CARTER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICTOR STEVENSON / 22/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICTOR STEVENSON / 22/09/2016 | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 11498 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 11498 | |
AR01 | 09/07/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 11498 | |
SH01 | 06/02/15 STATEMENT OF CAPITAL GBP 11498 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 10749 | |
AR01 | 09/07/14 FULL LIST | |
AR01 | 09/07/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/12 FULL LIST | |
SH01 | 31/01/12 STATEMENT OF CAPITAL GBP 10749 | |
AR01 | 09/07/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
RES13 | INCREASE NOM CAP GRAN OPTIONS TO N WILDER AND J CARTER 27/06/2011 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN WILDER / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICTOR STEVENSON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON SETH CARTER / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR BARBER / 01/01/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
Resolution | 2017-09-01 |
Appointmen | 2017-09-01 |
Notices to | 2017-09-01 |
Meetings o | 2017-08-18 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK LTD | |
DEBENTURE | Satisfied | BARCLAYS BANK LTD |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KERBURY LIMITED
KERBURY LIMITED owns 24 domain names.
99host.co.uk 99hosting.co.uk 99hosts.co.uk alcoshots.co.uk blueranger.co.uk giftcatalogue.co.uk havmail.co.uk oponline.co.uk osonline.co.uk pinkranger.co.uk pichi.co.uk roundhole.co.uk yellowranger.co.uk goldranger.co.uk greenranger.co.uk personalprint.co.uk registrarsink.co.uk redranger.co.uk powerranger.co.uk stuckforabook.co.uk stuckforacd.co.uk stuckforadvd.co.uk astroboy.co.uk whiteranger.co.uk
The top companies supplying to UK government with the same SIC code (47620 - Retail sale of newspapers and stationery in specialised stores) as KERBURY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | KERBURY LIMITED | Event Date | 2017-08-25 |
At a general meeting of the Company, duly convened and held at Salisbury House, Station Road, Cambridge, CB1 2LA on 25 August 2017, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Kate Merry of PEM, Salisbury House, Station Road, Cambridge, CB1 2LA, be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Office Holder Details: Kate Merry (IP number 9439 ) of PEM , Salisbury House, Station Road, Cambridge CB1 2LA . Date of Appointment: 25 August 2017 . Further information about this case is available from Ben Dyer at the offices of Peters Elworthy & Moore on 01223728222 or at bdyer@pem.co.uk. Robert Stevenson : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KERBURY LIMITED | Event Date | 2017-08-25 |
Liquidator's name and address: Kate Merry of PEM , Salisbury House, Station Road, Cambridge CB1 2LA : Further information about this case is available from Ben Dyer at the offices of Peters Elworthy & Moore on 01223728222 or at bdyer@pem.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | KERBURY LIMITED | Event Date | 2017-08-25 |
Notice is hereby given that the Creditors of the Company are required on or before 6 October 2017 to send their names and addresses and particulars of their debts or claims to the liquidator of the Company, Kate Merry, IP number 9439 of PEM, Salisbury House, Station Road, Cambridge, CB1 2LA. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Kate Merry (IP number 9439 ) of PEM , Salisbury House, Station Road, Cambridge CB1 2LA . Date of Appointment: 25 August 2017 . Further information about this case is available from Ben Dyer at the offices of Peters Elworthy & Moore on 01223728222 or at bdyer@pem.co.uk. Kate Merry , Liquidator | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KERBURY LIMITED | Event Date | 2017-08-18 |
NOTICE IS HEREBY GIVEN that the director of the company is convening a virtual meeting of creditors to be held on 25 August 2017 at 11.15 am, for the purpose of deciding on the nomination of a liquidator. Creditors can access the virtual meeting as follows: Please contact Ben Dyer on 01223 728 222 for details of how to access the meeting In order to be entitled to vote creditors must deliver proxies and proofs to PEM, Salisbury House, Station Road, Cambridge, CB1 2LA by 4.00 pm on the business day before the day of the meeting. NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Further information about this case is available from Ben Dyer at the offices of Peters Elworthy & Moore on 01223728222 or at bdyer@pem.co.uk. | |||
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. |