Liquidation
Company Information for KAY'S(RAMSBOTTOM)LIMITED
4TH FLOOR ABBEY HOUSE, BOOTH STREET, MANCHESTER, M2 4AB,
|
Company Registration Number
00501154
Private Limited Company
Liquidation |
Company Name | |
---|---|
KAY'S(RAMSBOTTOM)LIMITED | |
Legal Registered Office | |
4TH FLOOR ABBEY HOUSE BOOTH STREET MANCHESTER M2 4AB Other companies in BL0 | |
Company Number | 00501154 | |
---|---|---|
Company ID Number | 00501154 | |
Date formed | 1951-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 16/08/2015 | |
Return next due | 13/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-05 14:45:54 |
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 |
---|---|---|
ROGER KENYON |
||
ALEC KENYON |
||
ROGER KENYON |
||
ALAN ROGERS |
||
ALAN YATES |
||
STEPHEN YATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL BERRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPECIAL SOAP PRODUCTS LIMITED | Company Secretary | 1992-08-16 | CURRENT | 1978-11-20 | Dissolved 2015-01-13 | |
SPECIAL SOAP PRODUCTS LIMITED | Director | 1992-08-16 | CURRENT | 1978-11-20 | Dissolved 2015-01-13 | |
SPECIAL SOAP PRODUCTS LIMITED | Director | 1992-08-16 | CURRENT | 1978-11-20 | Dissolved 2015-01-13 | |
SPECIAL SOAP PRODUCTS LIMITED | Director | 1992-08-16 | CURRENT | 1978-11-20 | Dissolved 2015-01-13 | |
SOAP PROVIDER LTD | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-23 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP |
| |
AM21 | Liquidation. End of administration | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/18 FROM 7th Floor Ship Canal House 98 King Street Manchester M2 4WU | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
2.24B | Administrator's progress report to 2017-03-21 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/16 FROM Brittania Works Ramsbottom Lancs BL0 0AE | |
2.12B | Appointment of an administrator | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 26825 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 26825 | |
AR01 | 16/08/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 26825 | |
AR01 | 16/08/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/13 | |
AR01 | 16/08/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 16/08/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 16/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN YATES / 16/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN YATES / 16/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROGERS / 16/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER KENYON / 16/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEC KENYON / 16/08/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEC KENYON / 01/08/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363s | RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97 | |
363a | RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96 | |
363a | RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/95 | |
363x | RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/94 | |
363x | RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363x | RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/10/92 | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/10/91 | |
363x | RETURN MADE UP TO 16/08/92; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/10/90 |
Other Corporate Insolvency Notices | 2019-01-25 |
Resolution | 2019-01-09 |
Appointmen | 2019-01-09 |
Notices to | 2019-01-09 |
Notice of | 2017-12-07 |
Meetings of Creditors | 2016-11-16 |
Appointment of Administrators | 2016-09-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | 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 KAY'S(RAMSBOTTOM)LIMITED
The top companies supplying to UK government with the same SIC code (20411 - Manufacture of soap and detergents) as KAY'S(RAMSBOTTOM)LIMITED are:
Initiating party | Event Type | Other Corp | |
---|---|---|---|
Defending party | KAY'S(RAMSBOTTOM)LIMITED | Event Date | 2019-01-25 |
Initiating party | Event Type | Resolution | |
Defending party | KAY'S(RAMSBOTTOM)LIMITED | Event Date | 2019-01-09 |
Initiating party | Event Type | Appointmen | |
Defending party | KAY'S(RAMSBOTTOM)LIMITED | Event Date | 2019-01-09 |
Name of Company: KAY'S(RAMSBOTTOM)LIMITED Company Number: 00501154 Nature of Business: Manufacture of soap products Registered office: 4th Floor, Abbey House, Booth Street, Manchester, M2 4AB Type of… | |||
Initiating party | Event Type | Notices to | |
Defending party | KAY'S(RAMSBOTTOM)LIMITED | Event Date | 2019-01-09 |
Initiating party | Event Type | Notice of | |
Defending party | KAY'S(RAMSBOTTOM)LIMITED | Event Date | 2017-12-07 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KAY'S(RAMSBOTTOM)LIMITED | Event Date | 2016-11-15 |
Notice is hereby given that an initial meeting of creditors of Kay's(Ramsbottom)Limited is to be held at 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU on 30 November 2016 at 11.30 am for the purpose of considering the Joint Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators remuneration. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrator prior to this advertised meeting. Date of appointment: 22 September 2016. Office Holder details: Russell Stewart Cash and Benny Woolrych (IP Nos. 8783 and 10550), both of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU. For further details contact: Joint Administrators, Tel: 0161 833 3344, Email: cp.manchester@frpadvisory.com Alternative contact: Thomas Coates, Email: Thomas.Coates@frpadvisory.com Tel: 0161 833 5638. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | KAY'S(RAMSBOTTOM)LIMITED | Event Date | 2016-09-22 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2830 Russell Stewart Cash and Ben Woolrych (IP Nos 8783 and 10550 ), both of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU For further details contact: The Joint Liquidators, Tel: 0161 833 3344. : | |||
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. |