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

KYRE LIMITED

BIRMINGHAM, B3 1EH,
Company Registration Number
03104523
Private Limited Company
Dissolved

Dissolved 2016-06-30

Company Overview

About Kyre Ltd
KYRE LIMITED was founded on 1995-09-20 and had its registered office in Birmingham. The company was dissolved on the 2016-06-30 and is no longer trading or active.

Key Data
Company Name
KYRE LIMITED
 
Legal Registered Office
BIRMINGHAM
B3 1EH
Other companies in B6
 
Filing Information
Company Number 03104523
Date formed 1995-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2016-06-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-09 18:35:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KYRE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   POINTON YOUNG LIMITED   CLARKE GOWER LIMITED
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 KYRE LIMITED
The following companies were found which have the same name as KYRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KYRE (UK) LIMITED The Old Police Station, Kyre Tenbury Wells Worcs WR15 8RN Active - Proposal to Strike off Company formed on the 2005-07-21
KYRE & SONS, CORP 365 E. 184TH STREET APT 105 BRONX NY 10458 Active Company formed on the 2016-06-01
KYRE CHANDLER LLC North Carolina Unknown
KYRE CHARRISE BOUTIQUE LLC 7238 TOWNSEND VILLAGE LANE JACKSONVILLE FL 32277 Active Company formed on the 2019-11-06
KYRE CLEANING LLC 4351 NW 194TH ST MIAMI GARDENS FL 33055 Active Company formed on the 2020-07-28
KYRE COMMERCIAL SERVICES LIMITED Unknown
KYRE DELIVERY LLC 7301A W PALMETTO PARK RD BOCA RATON FL 33433 Active Company formed on the 2021-06-23
KYRE DESIGN LLC 8531 BELFAST ST NEW ORLEANS LA 70118 Active Company formed on the 2021-10-25
KYRE DEVELOPMENTS PTY LTD QLD 4163 Active Company formed on the 1997-05-28
KYRE ENTERPRISES, LLC 830 NEPTUNE ST PORT CHARLOTTE FL 33948 Active Company formed on the 2020-09-18
KYRE GROUP RIDING FOR THE DISABLED ASSOCIATION Active Company formed on the 2017-05-18
KYRE GROUP RIDING FOR THE DISABLED ASSOCIATION Active Company formed on the 2017-05-18
KYRE GROUP PTY LTD Active Company formed on the 2019-05-13
KYRE HOLDINGS, LLC 138 S. TWIN LAKES RD. COCOA FL 32926 Active Company formed on the 2007-05-09
KYRE HOLDINGS PTY LTD Active Company formed on the 2018-06-28
KYRE INCORPORATED California Unknown
KYRE INVESTMENTS LLC 200 MILLER AVE - ASHVILLE OH 43103 Active Company formed on the 2010-06-07
KYRE INVESTMENTS PTY LTD Active Company formed on the 2014-02-17
KYRE LLC California Unknown
KYRE NOMINEES PTY LTD Active Company formed on the 2015-02-27

Company Officers of KYRE LIMITED

Current Directors
Officer Role Date Appointed
FELICITY JEAN WALKER
Company Secretary 2000-01-25
ROBIN MICHAEL WALKER
Director 1995-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STANLEY SODEN
Company Secretary 2000-01-21 2000-01-25
FELICITY JEAN WALKER
Company Secretary 1995-09-20 2000-01-21
EXPRESS SECRETARIES LIMITED
Nominated Secretary 1995-09-20 1995-09-20
EXPRESS DIRECTORS LIMITED
Nominated Director 1995-09-20 1995-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FELICITY JEAN WALKER PLANT TEST SERVICES LIMITED Company Secretary 2000-01-25 CURRENT 1993-01-06 Liquidation
ROBIN MICHAEL WALKER PLANT TEST SERVICES LIMITED Director 2000-01-21 CURRENT 1993-01-06 Liquidation

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
2016-06-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2015 FROM C/O IAN TODD & CO 1 HOLDFORD ROAD WITTON B67EP B6 7EP
2015-04-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-024.70DECLARATION OF SOLVENCY
2015-04-02LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-23AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-15AR0120/09/14 FULL LIST
2014-03-20AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-21AR0120/09/13 FULL LIST
2012-12-21AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-17AR0120/09/12 FULL LIST
2012-02-06AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-20AR0120/09/11 FULL LIST
2011-06-09AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM C/O IAN TODD FORT DUNLOP FORT PARKWAY B249FE WEST MIDLANDS B24 9FE
2010-10-07AR0120/09/10 FULL LIST
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM IAN TODD AND CO 4200 WATERSIDE CENTRE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YN
2010-06-11AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-12AR0120/09/09 FULL LIST
2008-12-24AA30/09/08 TOTAL EXEMPTION FULL
2008-10-08363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM CONCORDE HOUSE TRINITY PARK SOLIHULL B37 7UQ
2008-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 6 TEMPLE COURT TEMPLE WAY COLESHILL B46 1HH
2007-10-01363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-06363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-14363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-11363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-05-12395PARTICULARS OF MORTGAGE/CHARGE
2003-10-07363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-23287REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 325 HIGHFIELD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 0BX
2002-09-19363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-10-09363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2000-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-17363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-18AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-20395PARTICULARS OF MORTGAGE/CHARGE
2000-03-20287REGISTERED OFFICE CHANGED ON 20/03/00 FROM: GRITHILL FARMHOUSE STOKE BLISS TENBURY WELLS WR15 8RU
2000-02-07288aNEW SECRETARY APPOINTED
2000-02-07288bSECRETARY RESIGNED
2000-02-07288bSECRETARY RESIGNED
2000-02-07288aNEW SECRETARY APPOINTED
1999-10-08363sRETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS
1999-06-29AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-05363sRETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS
1998-03-23AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-07363sRETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS
1997-05-08AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-10-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-10-18363sRETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS
1996-03-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1996-03-1888(2)RAD 11/10/95--------- £ SI 998@1=998 £ IC 2/1000
1995-10-03288NEW DIRECTOR APPOINTED
1995-10-03287REGISTERED OFFICE CHANGED ON 03/10/95 FROM: CORNWALL BUILDINGS SUITE 311 & 313 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3QR
1995-10-03288NEW SECRETARY APPOINTED
1995-10-03288DIRECTOR RESIGNED
1995-10-03288SECRETARY RESIGNED
1995-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to KYRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-18
Resolutions for Winding-up2015-03-27
Notices to Creditors2015-03-27
Appointment of Liquidators2015-03-27
Fines / Sanctions
No fines or sanctions have been issued against KYRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-05-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-03-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30

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 KYRE LIMITED

Intangible Assets
Patents
We have not found any records of KYRE LIMITED registering or being granted any patents
Domain Names

KYRE LIMITED owns 1 domain names.

quantiflo.co.uk  

Trademarks
We have not found any records of KYRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KYRE 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 (55900 - Other accommodation) as KYRE LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where KYRE 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 TypeNotices to Creditors
Defending partyKYRE LIMITEDEvent Date2015-03-24
In accordance with Rule 4.182A of the Insolvency Rules 1986 I, M T Coyne Office Holder Number 6575, of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH, telephone number 0121 200 2962, give notice that on 18 March 2015, I was appointed Liquidator of Kyre Limited. NOTICE IS HEREBY GIVEN that the Creditors of the above Company which is being voluntarily wound up, are required, on or before 24 April 2015, to send in their full names and surnames, their addresses and descriptions, full description of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned, M T Coyne, of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH, the Liquidator of the said Company, and, if so required by notice in writing from the Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from any distribution. Please note that this is a Members Voluntary Liquidation and as such all Creditor claims would be payable in full. Further information about this case is available from Sharon Hill at the offices of Poppleton & Appleby on 0121 200 2962 or at sharonh@poppletonandappleby.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKYRE LIMITEDEvent Date2015-03-18
At a General Meeting of the above named Company, duly convened, and held at 11.15 am on 18 March 2015 at 35 Ludgate Hill, Birmingham B3 1EH , the following resolutions were duly passed, viz: Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Martin Thomas Coyne of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH , be and is hereby appointed Liquidator of the Company for the purpose of such winding up. Martin Thomas Coyne (IP number 6575) of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH was appointed Liquidator of the Company on 18 March 2015. Further information about this case is available from Sharon Hill at the offices of Poppleton & Appleby on 0121 200 2962 or at sharonh@poppletonandappleby.co.uk. Mr R Walker , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKYRE LIMITEDEvent Date2015-03-18
Martin Thomas Coyne of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH . :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2013-05-28
Notice is hereby given that on 16 May 2013 a Petition was presented to the Sheriff Court, Cupar by Sheridan Granite & Marble Limited and Sheridan Fabrications Limited craving the court inter alia to order the Liquidation of Unicom IBC Limited having their Registered Office at Cairnfield, 14 School Road, Balmullo, St Andrews, Fife KY16 0BD and having a place of business at Victoria House, 5 East Blackhall Street, Greenock, Renfrewshire PA15 1HD; in which Petition the Sheriff at Cupar by Interlocutor dated 21 May 2013 appointed all persons having an interest to lodge answers within eight days after intimation, service and advertisement; all of which notice is hereby given. Alistair Murdoch , Solicitor Anderson Strathern LLP, 9 George Square, Glasgow G2 1DY Agent for Petitioners
 
Initiating party Event TypeFinal Meetings
Defending partyKYRE LIMITEDEvent Date1970-01-01
Date of Appointment: 18 March 2015 NOTICE IS HEREBY GIVEN that FINAL MEETING of the Members of the above named Company has been summoned by me, M T Coyne, Office Holder Number 6575 the Liquidator of the above Company, under Section 94 of the Insolvency Act 1986. The Meeting will be held at the offices of Messrs. Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH telephone number 0121 200 2962 on 16 March 2016 at 2.15 pm, for the purposes of having a final account laid before them by the Liquidator, showing the manner in which the winding-up of the said Company has been conducted, and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. Members can also contact Sharon Hill on 0121 200 2962 or via email at the following address, sharonh@poppletonandappleby.co.uk. Any proof or proxy to be used at this meeting should be forwarded to the above address by 12:00 noon on 15 March 2016. Dated: 17 February 2016 Martin Thomas Coyne , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KYRE 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 KYRE 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.