Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KETTERS LIMITED
Company Information for

KETTERS LIMITED

CHAPEL STREET, PRESTON, PR1,
Company Registration Number
03289139
Private Limited Company
Dissolved

Dissolved 2014-04-30

Company Overview

About Ketters Ltd
KETTERS LIMITED was founded on 1996-12-09 and had its registered office in Chapel Street. The company was dissolved on the 2014-04-30 and is no longer trading or active.

Key Data
Company Name
KETTERS LIMITED
 
Legal Registered Office
CHAPEL STREET
PRESTON
 
Previous Names
KETERS LIMITED07/10/2010
SALYA INVESTMENTS LIMITED01/10/2010
CRYSTALSTONE LIMITED01/11/2001
Filing Information
Company Number 03289139
Date formed 1996-12-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2014-04-30
Type of accounts SMALL
Last Datalog update: 2015-05-20 16:37:44
Primary Source:Companies House
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.
Companies with same name KETTERS LIMITED
The following companies were found which have the same name as KETTERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KETTERS LAND DEVELOPMENT, INC. 4456 TAMIAMI TR PORT CHARLOTTE FL 33982 Inactive Company formed on the 1999-10-05
KETTERS LAND DEVELOPMENT LLC 1300 Enterprise Dr Port Charlotte FL 33953 Active Company formed on the 2014-05-08
KETTERS PROPERTIES LTD 62 HERITAGE GREEN KESSINGLAND LOWESTOFT NR33 7UP Active Company formed on the 2024-04-12
KETTERSBETTER, LLC 1801 S MOPAC EXPY STE 100 AUSTIN TX 78746 Active Company formed on the 2013-02-19

Company Officers of KETTERS LIMITED

Current Directors
Officer Role Date Appointed
SALIM MOHAMED KADU
Director 2010-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
USMANGANI AHMED SALYA
Director 1998-09-30 2012-12-04
AADIEL SALYA
Company Secretary 2004-02-01 2009-07-01
SAMIM SALYA
Director 2004-03-01 2004-07-31
RASHIDA SALYA
Company Secretary 1998-09-30 2004-02-01
AYYUB VALI BUX
Director 2002-07-10 2002-09-04
YOUSUF AYYUB BUX
Director 2002-07-10 2002-09-04
SHAMIM POLLI
Company Secretary 1997-03-04 1998-09-30
SAMIM SALYA
Director 1997-03-04 1998-09-30
HANIF POLLI
Company Secretary 1996-12-10 1997-03-04
HANIF POLLI
Director 1996-12-10 1997-03-04
MOHSIN SALYA
Director 1996-12-10 1997-03-04
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 1996-12-09 1996-12-13
HIGHSTONE DIRECTORS LIMITED
Nominated Director 1996-12-09 1996-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALIM MOHAMED KADU MED-DESK LIMITED Director 2011-01-31 CURRENT 2011-01-31 Dissolved 2013-09-10
SALIM MOHAMED KADU KINGSLYYN LIMITED Director 2010-12-13 CURRENT 2008-09-10 Dissolved 2014-04-30
SALIM MOHAMED KADU LOWSTOFT LIMITED Director 2010-12-13 CURRENT 2008-09-10 Dissolved 2014-04-30
SALIM MOHAMED KADU SYNDICTUS PLC Director 2010-02-22 CURRENT 2007-02-22 Dissolved 2013-08-20

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
2014-04-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 1 WINCKLEY COURT CHAPEL STREET PRESTON PR1 8BU
2013-02-134.20STATEMENT OF AFFAIRS/4.19
2013-02-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2013 FROM RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP UNITED KINGDOM
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR USMANGANI SALYA
2012-07-07DISS40DISS40 (DISS40(SOAD))
2012-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-07-03GAZ1FIRST GAZETTE
2012-02-09LATEST SOC09/02/12 STATEMENT OF CAPITAL;GBP 100
2012-02-09AR0109/12/11 FULL LIST
2011-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2011 FROM SHORROCK HOUSE 1 FARADAY COURT FULWOOD PRESTON LANCASHIRE PR2 9NB
2011-02-14AUDAUDITOR'S RESIGNATION
2011-01-13AR0109/12/10 FULL LIST
2011-01-13AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-13AP01DIRECTOR APPOINTED MR SALIM MOHAMED KADU
2010-10-07RES15CHANGE OF NAME 01/10/2010
2010-10-07CERTNMCOMPANY NAME CHANGED KETERS LIMITED CERTIFICATE ISSUED ON 07/10/10
2010-10-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-01RES15CHANGE OF NAME 24/09/2010
2010-10-01CERTNMCOMPANY NAME CHANGED SALYA INVESTMENTS LIMITED CERTIFICATE ISSUED ON 01/10/10
2010-09-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-22AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-05AR0109/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR USMANGANI AHMED SALYA / 09/12/2009
2009-07-22288bAPPOINTMENT TERMINATED SECRETARY AADIEL SALYA
2009-07-17225PREVEXT FROM 31/12/2008 TO 30/06/2009
2009-01-16363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM STARKIE HOUSE WINCKLEY SQUARE PRESTON LANCS PR1 3JJ
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-10363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-0288(2)RAD 09/02/07--------- £ SI 98@1=98 £ IC 2/100
2007-02-22225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06
2007-02-08363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2007-01-18AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-11-08287REGISTERED OFFICE CHANGED ON 08/11/06 FROM: C/O HINDOCHA & CO 19 HAREWOOD ROAD DEEPDALE PRESTON LANCASHIRE PR1 6XH
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-12-28363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-12-13288bDIRECTOR RESIGNED
2005-08-19AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-01-19395PARTICULARS OF MORTGAGE/CHARGE
2004-12-17363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-10-19395PARTICULARS OF MORTGAGE/CHARGE
2004-10-19395PARTICULARS OF MORTGAGE/CHARGE
2004-10-19395PARTICULARS OF MORTGAGE/CHARGE
2004-04-15288aNEW DIRECTOR APPOINTED
2004-03-30395PARTICULARS OF MORTGAGE/CHARGE
2004-03-12AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-02-20288aNEW SECRETARY APPOINTED
2004-02-13288bSECRETARY RESIGNED
2004-02-10287REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 17 HARROGATE WAY SOUTHPORT MERSEYSIDE PR9 8JN
2004-01-12363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-01-21AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-01-10363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-11-08395PARTICULARS OF MORTGAGE/CHARGE
2002-11-05225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02
2002-09-10288bDIRECTOR RESIGNED
2002-09-10288bDIRECTOR RESIGNED
2002-08-21395PARTICULARS OF MORTGAGE/CHARGE
2002-08-21395PARTICULARS OF MORTGAGE/CHARGE
2002-08-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to KETTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-11-27
Resolutions for Winding-up2013-02-11
Appointment of Liquidators2013-02-11
Proposal to Strike Off2012-07-03
Petitions to Wind Up (Companies)2010-12-30
Fines / Sanctions
No fines or sanctions have been issued against KETTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMMERCIAL MORTGAGE DEED 2005-01-19 Outstanding WEST BROMWICH BUILDING SOCIETY
FLOATING CHARGE 2004-10-19 Outstanding WEST BROMWICH BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTAL INCOME 2004-10-19 Outstanding WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2004-10-19 Outstanding WEST BROMWICH BUILDING SOCIETY
LEGAL CHARGE 2004-03-30 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-11-08 Outstanding BRITANNIA BUILDING SOCIETY
FIXED AND FLOATING CHARGE 2002-08-21 Outstanding BRITANNIA BUILDING SOCIETY
FIXED AND FLOATING CHARGE 2002-08-21 Outstanding BRITANNIA BUILDING SOCIETY
DEBENTURE 2002-08-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-09-24 Satisfied MOHMED ISA PATEL AND ZULEKHA MOHMED ISA PATEL
LEGAL MORTGAGE 1998-10-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 KETTERS LIMITED

Intangible Assets
Patents
We have not found any records of KETTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KETTERS LIMITED
Trademarks
We have not found any records of KETTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KETTERS 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 (68201 - Renting and operating of Housing Association real estate) as KETTERS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where KETTERS 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 TypeFinal Meetings
Defending partyKETTERS LIMITEDEvent Date2013-11-21
Lila Thomas (IP No 009608) and David R Acland (IP No 008894) of Begbies Traynor (Central) LLP of 1 Winckley Court, Chapel Street, Preston, PR1 8BU were appointed as Joint Liquidators of the Company on 6 February 2013. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, Red Hill House, Hope Street, Saltney, Chester CH4 8BU on 24 January 2014 at 1.45 pm and 2.00 pm respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, Red Hill House, Hope Street, Saltney, Chester CH4 8BU no later than 12.00 noon on the business day before the meeting. Any person who requires further information may contact the Liquidator by telephone on 01244 676 861. Alternatively enquiries can be made to Paul Austin by email at paul.austin@begbies-traynor.com or by telephone on 01244 676 861. Lila Thomas and David R Acland , Joint Liquidators :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKETTERS LIMITEDEvent Date2013-02-06
Lila Thomas and David Robert Acland , both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU . : Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Ian McCulloch by e-mail at ian.mcculloch@begbies-traynor.com or by telephone on 01772 202000.
 
Initiating party Event TypeProposal to Strike Off
Defending partyKETTERS LIMITEDEvent Date2012-07-03
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyKETTERS LIMITEDEvent Date2010-11-09
In the High Court of Justice (Chancery Division) Companies Court case number 9152 A Petition to wind up the above-named Company, Registration Number 03289139, of Shorrock House, 1 Faraday Court, Fulwood, Preston, Lancashire PR2 9NB , presented on 9 November 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 12 January 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 January 2011 . The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4205 . (Ref SLR 1493610/37/W/CG.) :
 
Initiating party Event TypeMeetings of Creditors
Defending party2005 FURNITURE ITALIA LIMITEDEvent Date2005-11-09
In the High Court of JusticeNo 5795 of 2005 FURNITURE ITALIA LIMITED(t/a Mondital)(Company No 03399697) Notice is hereby given by T Papanicola, Bond Partners LLP, The Grange, 100 High Street, London N14 6TG, that a Meeting of Creditors of Furniture Italia Limited, trading as Mondital, The Grange, 100 High Street, London N14 6TB, is to be held at The Grange, 100 High Street, London N14 6TG, on 18 November 2005, at 11.00 am. The Meeting is an initial Creditors Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986, and an initial Creditors Meeting requested under paragraph 52(2) of the Schedule. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. T Papanicola, Administrator 3 November 2005.(636)
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKETTERS LIMITEDEvent Date
At a General Meeting of the Members of the above-named Company, duly convened, and held at the offices of Begbies Traynor, 1 Winckley Court, Chapel Street, Preston PR1 8BU, on 06 February 2013 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lila Thomas and David Robert Acland , both of Begbies Traynor , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU , (IP Nos 009608 and 008894) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Ian McCulloch by e-mail at ian.mcculloch@begbies-traynor.com or by telephone on 01772 202000. Salim Mohamed Kadu , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KETTERS 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 KETTERS 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.