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

KBM (OSWESTRY) LIMITED

NORTHWICH, CHESHIRE, CW9,
Company Registration Number
03586805
Private Limited Company
Dissolved

Dissolved 2017-06-09

Company Overview

About Kbm (oswestry) Ltd
KBM (OSWESTRY) LIMITED was founded on 1998-06-24 and had its registered office in Northwich. The company was dissolved on the 2017-06-09 and is no longer trading or active.

Key Data
Company Name
KBM (OSWESTRY) LIMITED
 
Legal Registered Office
NORTHWICH
CHESHIRE
 
Filing Information
Company Number 03586805
Date formed 1998-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2017-06-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 21:12:14
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.

Company Officers of KBM (OSWESTRY) LIMITED

Current Directors
Officer Role Date Appointed
LISA JANE GOULD
Company Secretary 2006-09-18
PAUL HENRY GOULD
Director 1998-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH FRANCIS GOULD
Company Secretary 1998-06-24 2006-08-01
SARAH FRANCIS GOULD
Director 1998-06-24 2006-08-01
GLEN DAVIES
Director 1998-06-24 2004-10-12
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-06-24 1998-06-24
WATERLOW NOMINEES LIMITED
Nominated Director 1998-06-24 1998-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL HENRY GOULD CELTIC INDUSTRIAL ESTATES (WREXHAM) LIMITED Director 2003-09-30 CURRENT 1967-08-03 Active

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
2017-06-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2016
2015-04-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2015
2014-04-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2014
2013-05-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2013
2012-05-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2012
2011-03-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-03-074.20STATEMENT OF AFFAIRS/4.19
2011-03-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-03-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM MAESBURY ROAD INDUSTRIAL ESTATE OSWESTRY SALOP SY10 8HA
2010-12-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-13LATEST SOC13/07/10 STATEMENT OF CAPITAL;GBP 370542
2010-07-13AR0114/06/10 FULL LIST
2010-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-08-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-24363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-21363sRETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS
2007-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-25288aNEW SECRETARY APPOINTED
2006-09-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-10363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-20363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-11-12288bDIRECTOR RESIGNED
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-24225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2004-06-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-17363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-06-25363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-06395PARTICULARS OF MORTGAGE/CHARGE
2002-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-19363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2001-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-06363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-03-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-03-2788(2)RAD 01/01/00--------- £ SI 370540@1
2000-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-08-25SRES04NC INC ALREADY ADJUSTED 29/12/99
2000-08-25363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-08-25123£ NC 250000/450000 29/12/99
1999-12-06287REGISTERED OFFICE CHANGED ON 06/12/99 FROM: MOLD ROAD GWERSYLLT WREXHAM CLWYD LL14 4AF
1999-07-16363sRETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS
1999-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-08-12225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98
1998-07-24288aNEW DIRECTOR APPOINTED
1998-07-24288aNEW DIRECTOR APPOINTED
1998-07-24288bDIRECTOR RESIGNED
1998-07-24288bSECRETARY RESIGNED
1998-07-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5113 - Agents in building materials



Licences & Regulatory approval
We could not find any licences issued to KBM (OSWESTRY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-30
Fines / Sanctions
No fines or sanctions have been issued against KBM (OSWESTRY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-16 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE 2005-11-21 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-08-06 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of KBM (OSWESTRY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KBM (OSWESTRY) LIMITED
Trademarks
We have not found any records of KBM (OSWESTRY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KBM (OSWESTRY) 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 (5113 - Agents in building materials) as KBM (OSWESTRY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KBM (OSWESTRY) 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 partyKBM (OSWESTRY) LIMITEDEvent Date2011-02-28
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Hadfield House, Hadfield Street, Northwich, Cheshire CW9 5LU on 14 February 2017 at 10.30 am for Members and 11.00 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. 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. Proxy forms must be returned to Hadfield House, Hadfield Street, Northwich, Cheshire CW9 5LU, no later than 12 noon on the business day before the meeting. Office Holder Details: Laurence S Burt (IP number 6110 ) of Ganley Burt , Hadfield House, Hadfield Street, Northwich, Cheshire CW9 5LU . Date of Appointment: 28 February 2011 . Further information about this case is available from the offices of Ganley Burt at ils@ganleyburt.co.uk. Laurence S Burt , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KBM (OSWESTRY) 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 KBM (OSWESTRY) 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.