Dissolved 2017-09-20
Company Information for F.KYTE AND SON LIMITED
BLAGRAVE STREET, READING, RG1,
|
Company Registration Number
00789950
Private Limited Company
Dissolved Dissolved 2017-09-20 |
Company Name | |
---|---|
F.KYTE AND SON LIMITED | |
Legal Registered Office | |
BLAGRAVE STREET READING | |
Company Number | 00789950 | |
---|---|---|
Date formed | 1964-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-01-31 | |
Date Dissolved | 2017-09-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 06:55:48 |
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 |
---|---|---|
BRIAN RONALD EVANS |
||
SHIRLEY ANN GRIFFITHS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDNA PAULINE BROWN |
Company Secretary | ||
FRANCIS KYTE |
Director | ||
ROBERT EDWIN KYTE |
Director | ||
RONALD WALTER HENSHALL |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2017 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2016 FROM HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS HEREFORD HR2 6FE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2015 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 2 WYEVALE BUSINESS PARK KINGS ACRE HEREFORD HEREFORDSHIRE HR4 7BS UNITED KINGDOM | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/13 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 04/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 33 BRIDGE STREET HEREFORD HR4 9DQ | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 04/12/12 STATEMENT OF CAPITAL GBP 149 | |
CAP-SS | SOLVENCY STATEMENT DATED 18/11/12 | |
RES01 | ALTER MEMORANDUM 30/11/2012 | |
RES06 | REDUCE ISSUED CAPITAL 30/11/2012 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/07/12 FULL LIST | |
AR01 | 04/07/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANN GRIFFITHS / 04/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RONALD EVANS / 04/07/2010 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EVANS / 03/12/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY EDNA BROWN | |
363a | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EVANS / 12/06/2008 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
287 | REGISTERED OFFICE CHANGED ON 11/10/05 FROM: MERTON WORKS COMMERCIAL ROAD HEREFORD HR1 2BD | |
363s | RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
SRES13 | REGULATION 130 PT 1 15/06/95 |
Final Meetings | 2017-03-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2013-01-31 | £ 28,567 |
---|
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 F.KYTE AND SON LIMITED
Called Up Share Capital | 2012-01-31 | £ 3,000 |
---|---|---|
Cash Bank In Hand | 2013-01-31 | £ 44,524 |
Cash Bank In Hand | 2012-01-31 | £ 78,966 |
Current Assets | 2013-01-31 | £ 455,068 |
Current Assets | 2012-01-31 | £ 82,121 |
Debtors | 2013-01-31 | £ 410,544 |
Debtors | 2012-01-31 | £ 3,155 |
Shareholder Funds | 2013-01-31 | £ 426,501 |
Shareholder Funds | 2012-01-31 | £ 300,180 |
Tangible Fixed Assets | 2012-01-31 | £ 218,496 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as F.KYTE AND SON LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | F.KYTE AND SON LIMITED | Event Date | 2014-02-27 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that a General Meeting of the Members of the Company will be held at Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW , on 28 April 2017 at 12:00pm for the purpose of having an account laid before them and to receive the Liquidator's final report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW no later than 12.00 noon on the business day before the meeting in order that the member be entitled to vote. Date of appointment: 27 February 2014 David Clements , (IP number 008765 ) : telephone number : 0118 951 0798 , Reading@harrisons.uk.com : | |||
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. |