KEARS GROUP LIMITED

Register to unlock more data on OkredoRegister

KEARS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02101165

Incorporation date

17/02/1987

Size

Full

Contacts

Registered address

Registered address

Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1987)
dot icon05/04/2016
Final Gazette dissolved following liquidation
dot icon05/01/2016
Return of final meeting in a members' voluntary winding up
dot icon21/05/2015
Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2015-05-22
dot icon20/05/2015
Declaration of solvency
dot icon20/05/2015
Appointment of a voluntary liquidator
dot icon20/05/2015
Resolutions
dot icon26/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2013-09-27
dot icon04/06/2014
Statement by directors
dot icon04/06/2014
Statement of capital on 2014-06-05
dot icon04/06/2014
Solvency statement dated 02/06/14
dot icon04/06/2014
Resolutions
dot icon08/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon29/05/2013
Termination of appointment of Diane Walker as a director
dot icon08/04/2013
Full accounts made up to 2012-09-28
dot icon02/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon20/03/2013
Appointment of Ms. Jolene Anna Gacquin as a director
dot icon30/05/2012
Full accounts made up to 2011-09-30
dot icon01/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon11/09/2011
Termination of appointment of Patrick Coveney as a director
dot icon11/09/2011
Appointment of Mr Alan Richard Williams as a director
dot icon15/06/2011
Full accounts made up to 2010-09-24
dot icon27/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon25/01/2011
Termination of appointment of William Barratt as a director
dot icon09/01/2011
Appointment of Ms Diane Walker as a director
dot icon06/01/2011
Termination of appointment of Anthony Hynes as a director
dot icon24/06/2010
Appointment of Conor O'leary as a director
dot icon24/06/2010
Termination of appointment of Caroline Bergin as a director
dot icon10/05/2010
Appointment of Conor Oleary as a secretary
dot icon10/05/2010
Termination of appointment of David Bell as a secretary
dot icon29/03/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon28/03/2010
Director's details changed for Patrick Francis Coveney on 2010-03-29
dot icon28/03/2010
Director's details changed for Philip Edwin Odlum on 2010-03-29
dot icon17/01/2010
Full accounts made up to 2009-09-25
dot icon08/01/2010
Appointment of Michael Evans as a director
dot icon14/04/2009
Return made up to 26/03/09; full list of members
dot icon09/03/2009
Full accounts made up to 2008-09-26
dot icon08/03/2009
Auditor's resignation
dot icon20/01/2009
Director's change of particulars / caroline bergin / 12/01/2009
dot icon17/11/2008
Auditor's resignation
dot icon14/04/2008
Appointment terminated director david dilger
dot icon30/03/2008
Return made up to 26/03/08; full list of members
dot icon28/03/2008
Registered office changed on 29/03/2008 from greencore group uk centre midlands way barlborough links business park barlborough chesterfield S434XA
dot icon20/02/2008
Full accounts made up to 2007-09-28
dot icon13/05/2007
Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire 280 2RS
dot icon01/04/2007
Return made up to 26/03/07; full list of members
dot icon23/03/2007
Full accounts made up to 2006-09-29
dot icon05/04/2006
Return made up to 26/03/06; full list of members
dot icon27/03/2006
Full accounts made up to 2005-09-30
dot icon26/02/2006
Director's particulars changed
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon18/09/2005
New director appointed
dot icon18/09/2005
Full accounts made up to 2004-09-24
dot icon13/09/2005
Director resigned
dot icon30/06/2005
Director's particulars changed
dot icon05/04/2005
Return made up to 26/03/05; full list of members
dot icon05/04/2005
Registered office changed on 06/04/05 from: c/o hazelwood foods LIMITED manton enterprise zone worksop nottinghamshire S80 2RS
dot icon06/01/2005
Director resigned
dot icon07/11/2004
Director resigned
dot icon12/10/2004
Director's particulars changed
dot icon07/10/2004
New director appointed
dot icon13/06/2004
Group of companies' accounts made up to 2003-09-27
dot icon04/05/2004
Return made up to 26/03/04; full list of members
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New secretary appointed
dot icon15/04/2004
Registered office changed on 16/04/04 from: claremont lydney gloucestershire GL15 5DX
dot icon15/04/2004
Secretary resigned;director resigned
dot icon15/04/2004
Director resigned
dot icon15/04/2004
Director resigned
dot icon09/03/2004
Director's particulars changed
dot icon23/01/2004
Director's particulars changed
dot icon29/12/2003
New director appointed
dot icon17/09/2003
Director's particulars changed
dot icon30/07/2003
Group of companies' accounts made up to 2002-09-27
dot icon07/04/2003
Return made up to 26/03/03; full list of members
dot icon08/08/2002
New director appointed
dot icon31/07/2002
Director resigned
dot icon31/05/2002
Group of companies' accounts made up to 2001-09-29
dot icon15/05/2002
Director resigned
dot icon15/05/2002
New director appointed
dot icon27/03/2002
Return made up to 26/03/02; full list of members
dot icon12/09/2001
Director resigned
dot icon10/04/2001
New director appointed
dot icon26/03/2001
Return made up to 26/03/01; full list of members
dot icon08/02/2001
Full group accounts made up to 2000-09-30
dot icon18/07/2000
Director resigned
dot icon10/07/2000
Full group accounts made up to 1999-09-25
dot icon29/03/2000
Return made up to 26/03/00; full list of members
dot icon28/12/1999
Declaration of satisfaction of mortgage/charge
dot icon28/12/1999
Declaration of satisfaction of mortgage/charge
dot icon28/12/1999
Declaration of satisfaction of mortgage/charge
dot icon28/12/1999
Declaration of satisfaction of mortgage/charge
dot icon16/12/1999
Director's particulars changed
dot icon29/06/1999
Full group accounts made up to 1998-09-26
dot icon21/04/1999
Declaration of satisfaction of mortgage/charge
dot icon05/04/1999
Return made up to 26/03/99; no change of members
dot icon27/08/1998
Auditor's resignation
dot icon07/06/1998
Full group accounts made up to 1997-09-27
dot icon30/03/1998
Return made up to 26/03/98; full list of members
dot icon24/03/1998
Director's particulars changed
dot icon30/09/1997
Memorandum and Articles of Association
dot icon30/09/1997
Resolutions
dot icon30/09/1997
Resolutions
dot icon04/08/1997
New director appointed
dot icon30/07/1997
Director resigned
dot icon30/07/1997
Director resigned
dot icon30/07/1997
Director resigned
dot icon20/03/1997
Return made up to 26/03/97; no change of members
dot icon29/12/1996
Full group accounts made up to 1996-09-28
dot icon22/09/1996
Registered office changed on 23/09/96 from: claremont house yorkley nr lydney gloucestershire GL15 4TR
dot icon14/04/1996
Director's particulars changed
dot icon27/03/1996
Return made up to 26/03/96; full list of members
dot icon30/01/1996
Full group accounts made up to 1995-09-30
dot icon28/03/1995
Return made up to 26/03/95; full list of members
dot icon29/01/1995
Full group accounts made up to 1994-10-01
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/11/1994
Particulars of mortgage/charge
dot icon27/11/1994
Particulars of mortgage/charge
dot icon29/10/1994
Director's particulars changed
dot icon29/10/1994
Director's particulars changed
dot icon14/07/1994
New director appointed
dot icon14/07/1994
Memorandum and Articles of Association
dot icon14/07/1994
New director appointed
dot icon14/07/1994
Ad 22/06/94--------- £ si 5166@1=5166 £ ic 16716/21882
dot icon14/07/1994
Ad 22/06/94--------- £ si 2@1=2 £ ic 16714/16716
dot icon14/07/1994
Nc inc already adjusted 22/06/94
dot icon14/07/1994
Resolutions
dot icon14/07/1994
Resolutions
dot icon14/07/1994
Resolutions
dot icon05/04/1994
Return made up to 26/03/94; no change of members
dot icon16/02/1994
Full group accounts made up to 1993-09-25
dot icon13/10/1993
New director appointed
dot icon16/09/1993
Director resigned
dot icon12/04/1993
Return made up to 26/03/93; full list of members
dot icon16/12/1992
Memorandum and Articles of Association
dot icon18/11/1992
Full group accounts made up to 1992-09-26
dot icon10/09/1992
Declaration of satisfaction of mortgage/charge
dot icon11/06/1992
New director appointed
dot icon19/05/1992
Return made up to 16/05/92; change of members
dot icon17/03/1992
Full group accounts made up to 1991-08-24
dot icon19/01/1992
Particulars of mortgage/charge
dot icon10/12/1991
Ad 28/11/91--------- £ si 2070@1=2070 £ ic 14644/16714
dot icon20/11/1991
Accounting reference date extended from 31/08 to 30/09
dot icon31/05/1991
Full group accounts made up to 1990-09-01
dot icon31/05/1991
Return made up to 16/05/91; full list of members
dot icon02/05/1991
Particulars of mortgage/charge
dot icon28/08/1990
New director appointed
dot icon13/08/1990
Ad 30/07/90--------- £ si 1644@1=1644 £ ic 13000/14644
dot icon13/08/1990
Nc inc already adjusted 30/07/90
dot icon13/08/1990
Resolutions
dot icon13/08/1990
Resolutions
dot icon12/07/1990
Director resigned
dot icon25/06/1990
Full group accounts made up to 1989-09-02
dot icon21/05/1990
Return made up to 16/05/90; full list of members
dot icon04/04/1990
Return made up to 31/12/89; no change of members
dot icon22/05/1989
Full accounts made up to 1988-08-27
dot icon25/04/1989
Return made up to 31/12/88; full list of members
dot icon24/04/1989
Particulars of mortgage/charge
dot icon03/04/1989
Director resigned
dot icon23/02/1989
Statement of affairs
dot icon23/02/1989
Wd 15/02/89 ad 26/08/87--------- £ si 12998@1=12998 £ ic 2/13000
dot icon16/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/01/1989
New director appointed
dot icon24/01/1989
New director appointed
dot icon12/07/1988
Return made up to 31/12/87; full list of members
dot icon22/12/1987
Particulars of mortgage/charge
dot icon20/09/1987
Registered office changed on 21/09/87 from: 16 st andrews crescent cardiff CF1 3RD
dot icon20/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/09/1987
Accounts for a dormant company made up to 1987-08-25
dot icon19/09/1987
Resolutions
dot icon07/09/1987
Accounting reference date notified as 31/08
dot icon02/08/1987
Memorandum and Articles of Association
dot icon28/07/1987
Certificate of change of name
dot icon17/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/09/2013
dot iconLast change occurred
26/09/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/09/2013
dot iconNext account date
26/09/2014
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Alan Richard, Mr.
Director
12/09/2011 - Present
15
Bergin, Caroline Margaret
Director
02/04/2004 - 04/06/2010
95
Truelove, Amelia Anne
Director
02/04/2004 - 31/12/2004
100
Barratt, William Harrison
Director
28/09/2004 - 07/01/2011
94
O'leary, Conor
Director
04/06/2010 - Present
114

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 KEARS GROUP LIMITED

KEARS GROUP LIMITED is an(a) Dissolved company incorporated on 17/02/1987 with the registered office located at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There are currently 6 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 KEARS GROUP LIMITED?

toggle

KEARS GROUP LIMITED is currently Dissolved. It was registered on 17/02/1987 and dissolved on 05/04/2016.

Where is KEARS GROUP LIMITED located?

toggle

KEARS GROUP LIMITED is registered at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does KEARS GROUP LIMITED do?

toggle

KEARS GROUP LIMITED operates in the Activities of extraterritorial organisations and bodies (99.00 - SIC 2007) sector.

What is the latest filing for KEARS GROUP LIMITED?

toggle

The latest filing was on 05/04/2016: Final Gazette dissolved following liquidation.