Liquidation
Company Information for KALTEK AUTOMATION (UK) LIMITED
Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, MANCHESTER, M20 5PG,
|
Company Registration Number
05268908
Private Limited Company
Liquidation |
Company Name | |
---|---|
KALTEK AUTOMATION (UK) LIMITED | |
Legal Registered Office | |
Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury MANCHESTER M20 5PG Other companies in WA8 | |
Company Number | 05268908 | |
---|---|---|
Company ID Number | 05268908 | |
Date formed | 2004-10-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-10-31 | |
Account next due | 31/07/2022 | |
Latest return | 25/10/2015 | |
Return next due | 22/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-10 11:58:10 |
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 |
---|---|---|
DIANNE GRANT |
||
JEANNETTE BRADY |
||
ANDREW JOHN HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEANNETTE BRADY |
Company Secretary | ||
GEORGE BRADY |
Director | ||
JOHN PAUL MELIA |
Director |
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 2023-01-27 | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
Voluntary liquidation Statement of affairs | ||
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
REGISTERED OFFICE CHANGED ON 19/01/22 FROM C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ | ||
AD01 | REGISTERED OFFICE CHANGED ON 19/01/22 FROM C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ | |
APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HUGHES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HUGHES | |
TM02 | Termination of appointment of Dianne Grant on 2021-08-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/07/17 STATEMENT OF CAPITAL;GBP 80 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 80 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DIANNE GRANT on 2016-06-16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNETTE BRADY / 16/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HUGHES / 16/06/2016 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 25/10/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Dianne Grant as company secretary on 2015-06-22 | |
TM02 | Termination of appointment of Jeannette Brady on 2015-06-22 | |
AP01 | DIRECTOR APPOINTED MRS JEANNETTE BRADY | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 25/10/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BRADY | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 25/10/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/10/11 FULL LIST | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 20/06/11 STATEMENT OF CAPITAL GBP 80 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 101 ALBERT ROAD WIDNES CHESHIRE WA8 6LB | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HUGHES / 25/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BRADY / 25/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 21/08/2009 FROM C/O ALEXANDER MYERSON & CO 61 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9ER | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/09/07 FROM: C/O WHITNALLS COTTON HOUSE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9TX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 01/11/04--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 10/11/04 FROM: C/O SAWYER QUINE & CO 113 NEW COURT WAY ORMSKIRK LANCASHIRE L39 2YT | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2022-02-02 |
Notices to | 2022-02-02 |
Appointmen | 2022-02-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS 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 KALTEK AUTOMATION (UK) LIMITED
The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as KALTEK AUTOMATION (UK) LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | KALTEK AUTOMATION (UK) LIMITED | Event Date | 2022-02-02 |
Initiating party | Event Type | Notices to | |
Defending party | KALTEK AUTOMATION (UK) LIMITED | Event Date | 2022-02-02 |
Initiating party | Event Type | Appointmen | |
Defending party | KALTEK AUTOMATION (UK) LIMITED | Event Date | 2022-02-02 |
Company Number: 05268908 Name of Company: KALTEK AUTOMATION (UK) LIMITED Nature of Business: Design and Manufacture Switch and Control Panels Registered office: Jones Lowndes Dwyer LLP, 4 The Stables,… | |||
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. |