Dissolved 2018-05-16
Company Information for KEYINGHAM SALADS LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S3 7BS,
|
Company Registration Number
08430205
Private Limited Company
Dissolved Dissolved 2018-05-16 |
Company Name | ||
---|---|---|
KEYINGHAM SALADS LIMITED | ||
Legal Registered Office | ||
SHEFFIELD SOUTH YORKSHIRE S3 7BS Other companies in HU12 | ||
Previous Names | ||
|
Company Number | 08430205 | |
---|---|---|
Date formed | 2013-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2018-05-16 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-06-28 06:26:39 |
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 |
---|---|---|
HERMANUS GERRIT DE LANG |
||
CATHARINA AUDREY JAYNE DE LANG |
||
DAVID ROY DE LANG |
||
HERMANUS GERRIT DE LANG |
||
ROBERT JOHANNES DE LANG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOLLY SAMANTHA HOOD |
Company Secretary | ||
ALISTAIR IAN MANSON LATHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SALTHAUGH GRANGE FARM LIMITED | Director | 2005-01-27 | CURRENT | 2005-01-27 | Active | |
KEYINGHAM POWER LIMITED | Director | 2004-07-14 | CURRENT | 2004-07-14 | Active | |
MILL NURSERIES LIMITED | Director | 2004-07-09 | CURRENT | 1997-11-07 | Active | |
DELIGHT SALADS LIMITED | Director | 2016-01-08 | CURRENT | 2016-01-08 | Active | |
SALTHAUGH GRANGE FARM LIMITED | Director | 2005-01-27 | CURRENT | 2005-01-27 | Active | |
KEYINGHAM POWER LIMITED | Director | 2004-07-14 | CURRENT | 2004-07-14 | Active | |
MILL NURSERIES LIMITED | Director | 1997-12-22 | CURRENT | 1997-11-07 | Active | |
DELIGHT SALADS LIMITED | Director | 2016-01-08 | CURRENT | 2016-01-08 | Active | |
SALTHAUGH GRANGE FARM LIMITED | Director | 2005-01-27 | CURRENT | 2005-01-27 | Active | |
KEYINGHAM POWER LIMITED | Director | 2004-07-14 | CURRENT | 2004-07-14 | Active | |
MILL NURSERIES LIMITED | Director | 1997-12-22 | CURRENT | 1997-11-07 | Active | |
KEYINGHAM POWER LIMITED | Director | 2004-07-14 | CURRENT | 2004-07-14 | Active | |
EAST RIDING GROWERS LIMITED | Director | 2003-04-06 | CURRENT | 1993-01-25 | Active | |
RJDL LIMITED | Director | 2002-05-27 | CURRENT | 2002-05-23 | Active | |
MILL NURSERIES LIMITED | Director | 1997-12-22 | CURRENT | 1997-11-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2016 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2016 FROM MILL NURSERIES OTTRINGHAM ROAD KEYINGHAM HULL EAST YORKSHIRE HU12 9RX | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/03/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/03/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084302050001 | |
AA01 | CURRSHO FROM 31/03/2014 TO 31/12/2013 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHANNES DE LANG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LATHAM | |
AP01 | DIRECTOR APPOINTED MR DAVID ROY DE LANG | |
AP01 | DIRECTOR APPOINTED MS CATHARINA AUDREY JAYNE DE LANG | |
AP01 | DIRECTOR APPOINTED MR HERMANUS GERRIT DE LANG | |
AP03 | SECRETARY APPOINTED MR HERMANUS GERRIT DE LANG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HOLLY HOOD | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 5 PARLIAMENT STREET HULL HU1 2AZ UNITED KINGDOM | |
RES15 | CHANGE OF NAME 26/03/2013 | |
CERTNM | COMPANY NAME CHANGED SJP72 LIMITED CERTIFICATE ISSUED ON 27/03/13 | |
RES01 | ADOPT ARTICLES 07/03/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolutions for Winding-up | 2015-12-21 |
Notices to Creditors | 2015-12-21 |
Appointment of Liquidators | 2015-12-21 |
Meetings of Creditors | 2015-12-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | 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 KEYINGHAM SALADS LIMITED
The top companies supplying to UK government with the same SIC code (01130 - Growing of vegetables and melons, roots and tubers) as KEYINGHAM SALADS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90318038 | Electronic instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | KEYINGHAM SALADS LIMITED | Event Date | 2015-12-14 |
At a General Meeting of the members of the above named company, duly convened and held at Kendal House, Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 14 December 2015 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. 2. That Joanne Louise Hammond and Gareth David Rusling of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@BegbiesTraynor.com 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 of the persons holding the office of liquidator from time to time. Office Holder Details: Joanne Louise Hammond and Gareth David Rusling (IP numbers 17030 and 9481 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 14 December 2015 . Further information about this case is available from Joanne Hammond/Kirsty Kinneavy at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@begbies-traynor.com. Hermanus Gerrit De Lang , Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | KEYINGHAM SALADS LIMITED | Event Date | 2015-12-14 |
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required on or before the 15 January 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Joanne Louise Hammond and Gareth David Rusling, the joint liquidators of the said company, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Joanne Louise Hammond and Gareth David Rusling (IP numbers 17030 and 9481 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 14 December 2015 . Further information about this case is available from Joanne Hammond/Kirsty Kinneavy at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@begbies-traynor.com. Joanne Louise Hammond and Gareth David Rusling , Joint Liquidators 15 January 2015 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KEYINGHAM SALADS LIMITED | Event Date | 2015-12-14 |
Joanne Louise Hammond and Gareth David Rusling of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS : Further information about this case is available from Joanne Hammond/Kirsty Kinneavy at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@begbies-traynor.com. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KEYINGHAM SALADS LIMITED | Event Date | |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above named company will be held at Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 14 December 2015 at 11.00 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, not later than 12 noon on 11 December 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (SY) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Joanne Hammond/Kirsty Kinneavy of Begbies Traynor (SY) LLP by e-mail at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 2755033. Hermanus de Lang , Director : 3 December 2015 | |||
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. |