Dissolved
Dissolved 2016-06-30
Company Information for KYRE LIMITED
BIRMINGHAM, B3 1EH,
|
Company Registration Number
03104523
Private Limited Company
Dissolved Dissolved 2016-06-30 |
Company Name | |
---|---|
KYRE LIMITED | |
Legal Registered Office | |
BIRMINGHAM B3 1EH Other companies in B6 | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
FELICITY JEAN WALKER |
||
ROBIN MICHAEL WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN STANLEY SODEN |
Company Secretary | ||
FELICITY JEAN WALKER |
Company Secretary | ||
EXPRESS SECRETARIES LIMITED |
Nominated Secretary | ||
EXPRESS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLANT TEST SERVICES LIMITED | Company Secretary | 2000-01-25 | CURRENT | 1993-01-06 | Liquidation | |
PLANT TEST SERVICES LIMITED | Director | 2000-01-21 | CURRENT | 1993-01-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2015 FROM C/O IAN TODD & CO 1 HOLDFORD ROAD WITTON B67EP B6 7EP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2011 FROM C/O IAN TODD FORT DUNLOP FORT PARKWAY B249FE WEST MIDLANDS B24 9FE | |
AR01 | 20/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2010 FROM IAN TODD AND CO 4200 WATERSIDE CENTRE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YN | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/06/2008 FROM CONCORDE HOUSE TRINITY PARK SOLIHULL B37 7UQ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 | |
287 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 6 TEMPLE COURT TEMPLE WAY COLESHILL B46 1HH | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 325 HIGHFIELD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 0BX | |
363s | RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 20/03/00 FROM: GRITHILL FARMHOUSE STOKE BLISS TENBURY WELLS WR15 8RU | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | |
88(2)R | AD 11/10/95--------- £ SI 998@1=998 £ IC 2/1000 | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/10/95 FROM: CORNWALL BUILDINGS SUITE 311 & 313 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3QR | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-02-18 |
Resolutions for Winding-up | 2015-03-27 |
Notices to Creditors | 2015-03-27 |
Appointment of Liquidators | 2015-03-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | 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 KYRE LIMITED
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as KYRE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | KYRE LIMITED | Event Date | 2015-03-24 |
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 Type | Resolutions for Winding-up | |
Defending party | KYRE LIMITED | Event Date | 2015-03-18 |
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 Type | Appointment of Liquidators | |
Defending party | KYRE LIMITED | Event Date | 2015-03-18 |
Martin Thomas Coyne of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH . : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2013-05-28 | |
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 Type | Final Meetings | |
Defending party | KYRE LIMITED | Event Date | 1970-01-01 |
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 | |||
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. |