KCEL REALISATIONS 2016 LIMITED

Register to unlock more data on OkredoRegister

KCEL REALISATIONS 2016 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01675949

Incorporation date

04/11/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

Leonard Curtis Tower 12 18/22 Bridge Street, Spinningfields, Manchester M3 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1982)
dot icon23/05/2017
Final Gazette dissolved following liquidation
dot icon26/02/2017
Appointment of an administrator
dot icon26/02/2017
Insolvency filing
dot icon26/02/2017
Insolvency filing
dot icon23/02/2017
Notice of move from Administration to Dissolution on 2017-02-10
dot icon19/09/2016
Administrator's progress report to 2016-08-11
dot icon04/04/2016
Statement of administrator's proposal
dot icon26/02/2016
Certificate of change of name
dot icon25/02/2016
Registered office address changed from Hownsgill Drive Delves Lane Consett County Durham DH8 9HU to Leonard Curtis Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 2016-02-26
dot icon23/02/2016
Appointment of an administrator
dot icon04/02/2016
Satisfaction of charge 12 in full
dot icon27/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon16/11/2015
Previous accounting period shortened from 2015-12-31 to 2015-08-31
dot icon10/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon05/05/2015
Satisfaction of charge 11 in full
dot icon23/04/2015
Registration of charge 016759490013, created on 2015-04-17
dot icon16/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/09/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 12
dot icon09/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/09/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon17/09/2012
Director's details changed for Mr Patrick Chester on 2012-08-06
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon13/01/2011
Memorandum and Articles of Association
dot icon13/01/2011
Resolutions
dot icon13/01/2011
Statement of company's objects
dot icon13/01/2011
Change of share class name or designation
dot icon29/11/2010
Appointment of Mr Patrick Chester as a director
dot icon20/10/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon14/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon06/07/2010
Particulars of a mortgage or charge / charge no: 11
dot icon01/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/03/2010
Termination of appointment of John Carr as a director
dot icon09/02/2010
Previous accounting period shortened from 2010-04-30 to 2009-12-31
dot icon05/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/11/2009
Annual return made up to 2009-08-06 with full list of shareholders
dot icon05/05/2009
Particulars of a mortgage or charge / charge no: 10
dot icon22/03/2009
Return made up to 06/08/08; full list of members
dot icon01/02/2009
Return made up to 06/08/07; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon24/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon29/01/2007
Particulars of mortgage/charge
dot icon02/01/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2006
Particulars of mortgage/charge
dot icon20/12/2006
Particulars of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon11/10/2006
Return made up to 06/08/06; full list of members
dot icon04/10/2006
Director resigned
dot icon29/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon05/04/2006
Miscellaneous
dot icon09/02/2006
Return made up to 06/08/05; full list of members
dot icon16/11/2005
New director appointed
dot icon21/08/2005
Accounts for a small company made up to 2005-04-30
dot icon12/01/2005
Particulars of mortgage/charge
dot icon22/12/2004
Return made up to 06/08/04; full list of members
dot icon25/08/2004
Accounts for a small company made up to 2004-04-30
dot icon28/03/2004
Return made up to 06/08/03; full list of members
dot icon09/09/2003
Accounts for a small company made up to 2003-04-30
dot icon12/05/2003
Auditor's resignation
dot icon07/11/2002
Return made up to 06/08/02; full list of members
dot icon17/10/2002
Accounts for a small company made up to 2002-04-30
dot icon26/12/2001
Accounts for a small company made up to 2001-04-30
dot icon28/10/2001
Director resigned
dot icon16/10/2001
Return made up to 06/08/01; full list of members
dot icon16/10/2001
New secretary appointed
dot icon27/12/2000
Full accounts made up to 2000-04-30
dot icon11/12/2000
Ad 06/10/00--------- £ si 15000@1=15000 £ ic 7500/22500
dot icon13/11/2000
Nc inc already adjusted 06/10/00
dot icon13/11/2000
Resolutions
dot icon13/11/2000
Resolutions
dot icon22/08/2000
Return made up to 06/08/00; full list of members
dot icon24/01/2000
Accounts for a small company made up to 1999-04-30
dot icon13/09/1999
Return made up to 28/07/99; full list of members
dot icon30/08/1999
New secretary appointed
dot icon30/08/1999
New director appointed
dot icon05/05/1999
Particulars of mortgage/charge
dot icon25/02/1999
Accounts for a small company made up to 1998-04-30
dot icon23/01/1999
Return made up to 06/08/98; no change of members
dot icon25/01/1998
Accounts for a small company made up to 1997-04-30
dot icon03/12/1997
Return made up to 06/08/97; no change of members
dot icon25/07/1997
Particulars of mortgage/charge
dot icon17/12/1996
Accounts for a small company made up to 1996-04-30
dot icon02/12/1996
Registered office changed on 03/12/96 from: 10 leland place kirkhill morpeth northampton NE61 2AN
dot icon08/10/1996
New director appointed
dot icon08/10/1996
Return made up to 06/08/96; full list of members
dot icon25/07/1996
Return made up to 06/08/95; no change of members
dot icon04/04/1996
Particulars of mortgage/charge
dot icon19/09/1995
Accounts for a small company made up to 1995-04-30
dot icon23/05/1995
Ad 20/04/95--------- £ si 5000@1=5000 £ ic 2500/7500
dot icon23/05/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Accounts for a small company made up to 1994-04-30
dot icon28/11/1994
Return made up to 06/08/94; full list of members
dot icon03/11/1994
Director resigned
dot icon09/01/1994
Return made up to 06/08/93; no change of members
dot icon13/12/1993
Accounts for a small company made up to 1993-04-30
dot icon06/12/1992
Accounts for a small company made up to 1992-04-30
dot icon02/12/1992
Return made up to 06/08/92; full list of members
dot icon14/01/1992
Full accounts made up to 1991-04-30
dot icon05/11/1991
Return made up to 06/08/91; no change of members
dot icon04/06/1991
Return made up to 31/08/90; no change of members
dot icon28/02/1991
Full accounts made up to 1990-04-30
dot icon16/08/1989
Full accounts made up to 1989-04-30
dot icon16/08/1989
Return made up to 06/08/89; full list of members
dot icon08/05/1989
Return made up to 14/11/88; full list of members
dot icon12/12/1988
Full accounts made up to 1988-04-30
dot icon15/03/1988
Full accounts made up to 1987-04-30
dot icon15/03/1988
Return made up to 10/12/87; full list of members
dot icon11/03/1987
Full accounts made up to 1986-04-30
dot icon11/03/1987
Return made up to 31/07/86; full list of members
dot icon11/03/1987
Director resigned
dot icon26/01/1987
Declaration of satisfaction of mortgage/charge
dot icon21/09/1986
Particulars of mortgage/charge
dot icon04/11/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2015
dot iconLast change occurred
30/08/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2015
dot iconNext account date
30/08/2016
dot iconNext due on
30/05/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ruscoe, Paul Harold
Director
27/10/2005 - 30/09/2006
4
Chester, Patrick Charles
Director
07/08/2010 - Present
15
Carr, John Richardson
Director
01/09/1996 - 31/01/2010
-
Rigney, Alan
Director
01/07/1999 - 01/10/2001
-
Mcneil-Walker, Andrea
Secretary
01/07/1999 - 30/09/2000
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KCEL REALISATIONS 2016 LIMITED

KCEL REALISATIONS 2016 LIMITED is an(a) Dissolved company incorporated on 04/11/1982 with the registered office located at Leonard Curtis Tower 12 18/22 Bridge Street, Spinningfields, Manchester M3 3BZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KCEL REALISATIONS 2016 LIMITED?

toggle

KCEL REALISATIONS 2016 LIMITED is currently Dissolved. It was registered on 04/11/1982 and dissolved on 23/05/2017.

Where is KCEL REALISATIONS 2016 LIMITED located?

toggle

KCEL REALISATIONS 2016 LIMITED is registered at Leonard Curtis Tower 12 18/22 Bridge Street, Spinningfields, Manchester M3 3BZ.

What does KCEL REALISATIONS 2016 LIMITED do?

toggle

KCEL REALISATIONS 2016 LIMITED operates in the Manufacture of bearings gears gearing and driving elements (28.15 - SIC 2007) sector.

What is the latest filing for KCEL REALISATIONS 2016 LIMITED?

toggle

The latest filing was on 23/05/2017: Final Gazette dissolved following liquidation.