Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KALTEK AUTOMATION (UK) LIMITED
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 Overview

About Kaltek Automation (uk) Ltd
KALTEK AUTOMATION (UK) LIMITED was founded on 2004-10-25 and has its registered office in Didsbury. The organisation's status is listed as "Liquidation". Kaltek Automation (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KALTEK AUTOMATION (UK) LIMITED
Is this data useful to you?
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.

Company Officers of KALTEK AUTOMATION (UK) LIMITED

Current Directors
Officer Role Date Appointed
DIANNE GRANT
Company Secretary 2015-06-22
JEANNETTE BRADY
Director 2015-01-19
ANDREW JOHN HUGHES
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEANNETTE BRADY
Company Secretary 2004-10-25 2015-06-22
GEORGE BRADY
Director 2004-10-25 2014-06-12
JOHN PAUL MELIA
Director 2004-11-01 2006-01-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Final Gazette dissolved via compulsory strike-off
2024-01-10Voluntary liquidation. Return of final meeting of creditors
2023-02-27Voluntary liquidation Statement of receipts and payments to 2023-01-27
2022-02-07Notice to Registrar of Companies of Notice of disclaimer
2022-02-07NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-02-03Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-02-03Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-02-03Appointment of a voluntary liquidator
2022-02-03Appointment of a voluntary liquidator
2022-02-03Voluntary liquidation Statement of affairs
2022-02-03Voluntary liquidation Statement of affairs
2022-02-03LIQ02Voluntary liquidation Statement of affairs
2022-02-03600Appointment of a voluntary liquidator
2022-02-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-01-28
2022-01-19REGISTERED OFFICE CHANGED ON 19/01/22 FROM C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ
2022-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/22 FROM C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ
2021-12-15APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HUGHES
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HUGHES
2021-08-31TM02Termination of appointment of Dianne Grant on 2021-08-31
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-04-26AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-02-03AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-01-11AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-02-05AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 80
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-02-13AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 80
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-06-16CH03SECRETARY'S DETAILS CHNAGED FOR DIANNE GRANT on 2016-06-16
2016-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNETTE BRADY / 16/06/2016
2016-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HUGHES / 16/06/2016
2016-02-11AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 80
2015-11-02AR0125/10/15 ANNUAL RETURN FULL LIST
2015-06-22AP03Appointment of Dianne Grant as company secretary on 2015-06-22
2015-06-22TM02Termination of appointment of Jeannette Brady on 2015-06-22
2015-02-11AP01DIRECTOR APPOINTED MRS JEANNETTE BRADY
2015-02-09AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 80
2014-11-17AR0125/10/14 ANNUAL RETURN FULL LIST
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BRADY
2014-02-19AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 80
2013-11-06AR0125/10/13 ANNUAL RETURN FULL LIST
2013-03-16MG01Particulars of a mortgage or charge / charge no: 2
2013-02-27AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AR0125/10/12 ANNUAL RETURN FULL LIST
2012-02-13AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-10AR0125/10/11 FULL LIST
2011-06-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-20SH0620/06/11 STATEMENT OF CAPITAL GBP 80
2011-06-20SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-27AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-09AR0125/10/10 FULL LIST
2010-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 101 ALBERT ROAD WIDNES CHESHIRE WA8 6LB
2010-01-18AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-13AR0125/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HUGHES / 25/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BRADY / 25/10/2009
2009-08-21287REGISTERED OFFICE CHANGED ON 21/08/2009 FROM C/O ALEXANDER MYERSON & CO 61 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9ER
2009-02-12AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-01-11288aNEW DIRECTOR APPOINTED
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-11-20363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-09-20287REGISTERED OFFICE CHANGED ON 20/09/07 FROM: C/O WHITNALLS COTTON HOUSE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9TX
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-14363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-20288bDIRECTOR RESIGNED
2005-10-31363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-08-20395PARTICULARS OF MORTGAGE/CHARGE
2004-11-1188(2)RAD 01/11/04--------- £ SI 99@1=99 £ IC 1/100
2004-11-10287REGISTERED OFFICE CHANGED ON 10/11/04 FROM: C/O SAWYER QUINE & CO 113 NEW COURT WAY ORMSKIRK LANCASHIRE L39 2YT
2004-11-10288aNEW DIRECTOR APPOINTED
2004-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production



Licences & Regulatory approval
We could not find any licences issued to KALTEK AUTOMATION (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-02-02
Notices to2022-02-02
Appointmen2022-02-02
Fines / Sanctions
No fines or sanctions have been issued against KALTEK AUTOMATION (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-03-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-08-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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

Intangible Assets
Patents
We have not found any records of KALTEK AUTOMATION (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KALTEK AUTOMATION (UK) LIMITED
Trademarks
We have not found any records of KALTEK AUTOMATION (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KALTEK AUTOMATION (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as KALTEK AUTOMATION (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KALTEK AUTOMATION (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyKALTEK AUTOMATION (UK) LIMITEDEvent Date2022-02-02
 
Initiating party Event TypeNotices to
Defending partyKALTEK AUTOMATION (UK) LIMITEDEvent Date2022-02-02
 
Initiating party Event TypeAppointmen
Defending partyKALTEK AUTOMATION (UK) LIMITEDEvent Date2022-02-02
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,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KALTEK AUTOMATION (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KALTEK AUTOMATION (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1