Liquidation
Company Information for KERTON PLASTICS LIMITED
KIRKS, RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD, ROTHERWAS INDUSTRIAL ESTATE, HEREFORD, HR2 6FE,
|
Company Registration Number
01270632
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
KERTON PLASTICS LIMITED | |||
Legal Registered Office | |||
KIRKS, RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6FE Other companies in SA4 | |||
| |||
Company Number | 01270632 | |
---|---|---|
Company ID Number | 01270632 | |
Date formed | 1976-07-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 17/06/2016 | |
Return next due | 15/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 10:12:38 |
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 | ||
---|---|---|---|---|
KERTON PLASTICS ENGINEERING LIMITED | UNIT 2 PHOENIX WAY GARNGOCH INDUSTRIAL ESTATE SWANSEA SA4 1GZ | Active - Proposal to Strike off | Company formed on the 2010-09-23 | |
KERTON PLASTICS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS DAVID BOUGHEY |
||
KELVIN LLEWELLYN KERTON BOUGHEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VALERIE LETITIA ELLEN BOUGHEY |
Company Secretary | ||
VALERIE LETITIA ELLEN BOUGHEY |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-12-14 | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-14 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-14 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2017 FROM UNIT 2 PHOENIX WAY GARNGOCH INDUSTRIAL, GORSEINON SWANSEA WEST GLAMORGAN SA4 9WF | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2017 FROM UNIT 2 PHOENIX WAY GARNGOCH INDUSTRIAL, GORSEINON SWANSEA WEST GLAMORGAN SA4 9WF | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIA LETITIA BOUGHEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELVIN LLEWELLYN KERTON BOUGHEY | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 17/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 17/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kelvin Llewellyn Kerton Boughey on 2009-10-02 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/06/08; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/08/03 | |
363s | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/07/99 FROM: KINGSWAY SWANSEA INDUSTRIAL ESTATE FFORESTFACH SWANSEA SA5 4DL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 16/06/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 16/06/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/04/93; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 16/06/92; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 30/06/92 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363b | RETURN MADE UP TO 16/06/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/88 | |
363 | RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/86 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/87 |
Notice of Intended Dividends | 2023-10-17 |
Resolutions for Winding-up | 2017-12-29 |
Appointment of Liquidators | 2017-12-29 |
Meetings of Creditors | 2017-11-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
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 KERTON PLASTICS LIMITED
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as KERTON PLASTICS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | KERTON PLASTICS LIMITED | Event Date | 2023-10-17 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KERTON PLASTICS LIMITED | Event Date | 2017-12-15 |
At a general meeting of the above named company, duly convened, and held at Office Suite 1A, The Post House, Adelaide Street, Swansea SA1 1SB on 15 December 2017 , the following resolutions were passed: Special resolution "That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that is advisable to wind up the same and accordingly that the company be wound up voluntarily." Ordinary resolution "That David Kirk of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE (office holder no 8830 ) be and is hereby appointed Liquidator for the purpose of such winding up." Kelvin Boughey : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KERTON PLASTICS LIMITED | Event Date | 2017-12-15 |
Liquidator's name and address: David Kirk, Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KERTON PLASTICS LIMITED | Event Date | 2017-11-23 |
AND IN THE MATTER OF THE INSOLVENCY ACT 1986 NOTICE IS HEREBY GIVEN under Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a virtual meeting of the creditors of the above named Company is being proposed by Kelvin Boughey, the director of the company, in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Time: 10:45 am Date: 15 December 2017 To access the virtual meeting, which will be held via a telephone conferencing platform, contact the convener via the contact details below. A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be delivered by 4pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a Liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. David Kirk (office holder no 8830 ) is qualified to act as an Insolvency Practitioner in relation to the above company and, during the period before the decision date, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. In case of queries, please contact Wendy George by email at wendy@kirks.co.uk or telephone 01432 373692. By order of the board | |||
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. |