Liquidation
Company Information for KELSEY ROOFING INDUSTRIES LIMITED
PRICEWATERHOUSECOOPERS LLP, BENSON HOUSE, 33 WELLINGTON STREET, LEEDS, LS1 4JP,
|
Company Registration Number
00681868
Private Limited Company
Liquidation |
Company Name | |
---|---|
KELSEY ROOFING INDUSTRIES LIMITED | |
Legal Registered Office | |
PRICEWATERHOUSECOOPERS LLP BENSON HOUSE 33 WELLINGTON STREET LEEDS LS1 4JP | |
Company Number | 00681868 | |
---|---|---|
Company ID Number | 00681868 | |
Date formed | 1961-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2002 | |
Account next due | 31/10/2004 | |
Latest return | 20/03/2004 | |
Return next due | 17/04/2005 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-10-04 19:13:41 |
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 |
---|---|---|
ROY SAMWAYS |
||
ROBERT GEORGE HANN |
||
ROY SAMWAYS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID RICHARD GRAHAM |
Company Secretary | ||
PHILIP BRIAN ARBIB |
Director |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | Liquidators' statement of receipts and payments to 2011-03-04 | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2011-01-12 | |
4.68 | Liquidators' statement of receipts and payments to 2010-07-12 | |
4.68 | Liquidators' statement of receipts and payments to 2010-01-12 | |
4.68 | Liquidators' statement of receipts and payments to 2009-07-12 | |
4.68 | Liquidators' statement of receipts and payments to 2009-01-12 | |
4.68 | Liquidators' statement of receipts and payments to 2008-07-12 | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report | |
287 | Registered office changed on 15/11/05 from: kelsey house paper mill drive redditch worcestershire B98 8QJ | |
2.39B | Notice of vacation of office by administrator | |
2.24B | Administrator's progress report | |
2.23B | Result of meeting of creditors | |
2.16B | Liquidation. Statement of affairs | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
403a | Declaration of satisfaction of mortgage/charge | |
288c | Director's particulars changed | |
363s | Return made up to 20/03/04; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00 | |
363s | RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 29/02/00 FROM: KELSEY HSE WOOD LANE END. HEMEL HEMPSTEAD HERTS HP2 4RQ | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/99 | |
123 | £ NC 750000/3000000 22/12/99 | |
88(2)R | AD 22/12/99--------- £ SI 2250000@1=2250000 £ IC 750000/3000000 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 22/12/99 | |
SRES13 | ISS CAP INCREASE 22/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
The top companies supplying to UK government with the same SIC code (4522 - Erection of roof covering & frames) as KELSEY ROOFING INDUSTRIES LIMITED are:
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. |