Liquidation
Company Information for KETTERING INVESTMENT PROPERTY LIMITED
30 ST. PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1QZ,
|
Company Registration Number
06209754
Private Limited Company
Liquidation |
Company Name | |
---|---|
KETTERING INVESTMENT PROPERTY LIMITED | |
Legal Registered Office | |
30 ST. PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QZ Other companies in NN2 | |
Company Number | 06209754 | |
---|---|---|
Company ID Number | 06209754 | |
Date formed | 2007-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 11/04/2015 | |
Return next due | 09/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 13:18:03 |
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. |
Date | Document Type | Document Description |
---|---|---|
RM02 | Notice of ceasing to act as receiver or manager | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHELINA CHERYLENE HOOPER | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/17 FROM 35 Ludgate Hill Birmingham B3 1EH | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-10-26 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-08-17 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-08-19 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-09-02 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-07-20 | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.8:IP NO.PR003190,PR100679 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR003190,PR100679 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100679,PR003190 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-06-29 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-29 | |
RM02 | Notice of ceasing to act as receiver or manager | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN SHANNON | |
RM01 | Liquidation appointment of receiver | |
RM01 | Liquidation appointment of receiver | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.11:IP NO.PR002580,PR002803 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.10:IP NO.PR002580,PR002803 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.9:IP NO.PR002580,PR002803 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.8:IP NO.PR100679,PR003190 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.PR100679,PR003190 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR100679,PR003190 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100679,PR003190 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100679,PR003190 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100679,PR003190 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100679,PR003190 | |
TM01 | TERMINATE DIR APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 22-24 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NN2 7AZ | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 22-24 HARBOROUGH ROAD NORTHAMPTON NN2 7AZ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/04/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN SHANNON / 16/07/2014 | |
AP01 | DIRECTOR APPOINTED MISS SHELINA CHERYLENE HOOPER | |
AP01 | DIRECTOR APPOINTED MS KAREN SHANNON | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/04/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COURTNEY HOOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COURTNEY HOOPER | |
AA01 | PREVSHO FROM 30/04/2014 TO 31/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2014 FROM ARTISAN HOUSE 7 QUEENSBRIDGE NORTHAMPTON NORTHANTS NN4 7BF | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 11/04/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 11/04/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 11/04/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2009 FROM, ARTISANS HOUSE 7 QUEENSBRIDGE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7BF | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COURTNEY ANTHONY HOOPER / 27/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR COURTNEY ANTHONY HOOPER / 27/10/2009 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES SCARROTT | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2009 FROM, CHELSEA WORKS, ST MICHAEL'S ROAD, KETTERING, NORTHAMPTONSHIRE, NN15 6AU | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COURTNEY HOOPER / 01/01/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY JANE HICKS | |
288a | SECRETARY APPOINTED MR COURTNEY ANTHONY HOOPER | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-07-06 |
Appointment of Liquidators | 2015-07-06 |
Meetings of Creditors | 2015-06-22 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 16 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AMENDMENT DEED | Outstanding | MORTGAGE EXPRESS | |
DEBENTURE | Outstanding | CAPITAL MORTGAGES DIRECT LIMITED | |
MORTGAGE DEED | Outstanding | MORTGAGE EXPRESS | |
MORTGAGE DEED | Outstanding | MORTGAGE EXPRESS | |
MORTGAGE | Outstanding | MORTGAGE EXPRESS | |
MORTGAGE | Outstanding | MORTGAGE EXPRESS | |
MORTGAGE | Outstanding | MORTGAGE EXPRESS | |
MORTGAGE | Outstanding | MORTGAGE EXPRESS | |
MORTGAGE | Outstanding | MORTGAGE EXPRESS | |
MORTGAGE | Outstanding | MORTGAGE EXPRESS | |
MORTGAGE DEED | Outstanding | MORTGAGE EXPRESS | |
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED |
Creditors Due After One Year | 2013-04-30 | £ 1,541,519 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 1,545,832 |
Creditors Due After One Year | 2012-04-30 | £ 1,545,832 |
Creditors Due After One Year | 2011-04-30 | £ 1,545,303 |
Creditors Due Within One Year | 2013-04-30 | £ 367,232 |
Creditors Due Within One Year | 2012-04-30 | £ 375,996 |
Creditors Due Within One Year | 2012-04-30 | £ 375,996 |
Creditors Due Within One Year | 2011-04-30 | £ 385,652 |
Creditors and other liabilities
|
|
|
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 KETTERING INVESTMENT PROPERTY LIMITED
Cash Bank In Hand | 2012-04-30 | £ 24,032 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 24,032 |
Cash Bank In Hand | 2011-04-30 | £ 18,012 |
Current Assets | 2013-04-30 | £ 13,995 |
Current Assets | 2012-04-30 | £ 32,077 |
Current Assets | 2012-04-30 | £ 32,077 |
Current Assets | 2011-04-30 | £ 24,078 |
Tangible Fixed Assets | 2013-04-30 | £ 1,221,000 |
Tangible Fixed Assets | 2012-04-30 | £ 1,150,000 |
Tangible Fixed Assets | 2012-04-30 | £ 1,150,000 |
Tangible Fixed Assets | 2011-04-30 | £ 1,842,658 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as KETTERING INVESTMENT PROPERTY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | KETTERING INVESTMENT PROPERTY LIMITED | Event Date | 2015-06-30 |
Passed - 30 June 2015 At a GENERAL MEETING of the above-named Company, duly convened, and held at PBC Business Recovery & Insolvency, 9-10 Scirocco Close on 30 June 2015 at 2.30 pm, the following Resolutions; the first as a special resolution and the second as an Ordinary Resolution, were duly passed RESOLUTIONS That the Company be wound up voluntarily, and that M D Hardy, Licensed Insolvency Practitioner, of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH be and is hereby appointed Liquidator for the purposes of such winding-up. Matthew Douglas Hardy (IP Number 9160 ) of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH was appointed Liquidator of the above named Company on 30 June 2015 . Further information is available from the offices of Poppleton & Appleby on 0121 200 2962. Karen Cadore , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KETTERING INVESTMENT PROPERTY LIMITED | Event Date | 2015-06-30 |
Matthew Douglas Hardy of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KETTERING INVESTMENT PROPERTY LIMITED | Event Date | 2015-06-17 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of The Insolvency Act 1986 , that a Meeting of the Creditors of the above named Company will be held at PBC Business Recovery & Insolvency, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP on 30 June 2015 at 3.00 pm for the purposes mentioned in the Sections 99, 100 and 101 of the said Act. Creditors can attend the meeting in person and vote, and are entitled to vote if they have submitted a statement of claim, and the claim has been accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the Chairman of the meeting, who will be a Director of the Company, to vote on your behalf. Creditors must lodge their statement of claim and any proxy by no later than 12 noon on the business day before the meeting with M D Hardy, licensed Insolvency Practitioner, Office Holder Number 9160 of Messrs. Poppleton & Appleby , 35 Ludgate Hill, Birmingham, B3 1EH , telephone number 0121 200 2962 who will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. It should be noted that there may also be a Resolution placed before the meeting signifying the terms on which the duly proposed Liquidator is to be remunerated and that the meeting may receive information about or be called upon to approve, the costs of preparing the Statement of Affairs and the convening of the meeting. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AQUA FORCE DRAIN SERVICES LIMITED | Event Date | |
Creditors’ Voluntary Winding Up At a General meeting held under Article 98 of the Insolvency Act 1986, on 17th June 2013 for the above company, we were duly appointed Joint Liquidators. Notice is hereby given that the Creditors of the above-named Company are required on or before 19th July 2013 to send their full names and addresses and particulars of their debts or claims and the names and addresses of the Solicitors, if any, to the undersigned John J Cavanagh and Gerard Gildernew , Cavanagh | Kelly, Chartered Accountants & Licensed Insolvency Practitioners , 36-38 Northland Row, Dungannon, BT71 6AP , the Joint Liquidators of the Company and, if so come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Dated this 17th day of June 2013 John J Cavanagh and Gerard Gildernew , Joint Liquidators : | |||
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. |