KETCH COUPLINGS LIMITED

Register to unlock more data on OkredoRegister

KETCH COUPLINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00353478

Incorporation date

31/05/1939

Size

Dormant

Contacts

Registered address

Registered address

Hazlehead, Crowedge, Sheffield, South Yorkshire S36 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1981)
dot icon10/09/2025
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon11/10/2013
Final Gazette dissolved following liquidation
dot icon11/07/2013
Return of final meeting in a members' voluntary winding up
dot icon01/11/2012
Appointment of a voluntary liquidator
dot icon01/11/2012
Declaration of solvency
dot icon01/11/2012
Resolutions
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/08/2012
Appointment of Mr John Sage as a director on 2012-07-31
dot icon15/08/2012
Termination of appointment of Calum James Forsyth as a director on 2012-07-31
dot icon26/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/09/2010
Termination of appointment of Andrew Taylor as a director
dot icon10/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/05/2009
Secretary appointed paul william taylor
dot icon11/05/2009
Appointment Terminated Secretary robert phillips
dot icon11/05/2009
Director appointed calum james forsyth
dot icon28/10/2008
Accounts made up to 2007-12-31
dot icon22/10/2008
Return made up to 16/10/08; full list of members
dot icon09/11/2007
Director's particulars changed
dot icon01/11/2007
Return made up to 16/10/07; full list of members
dot icon21/09/2007
Accounts made up to 2006-12-31
dot icon02/01/2007
Director resigned
dot icon02/01/2007
New director appointed
dot icon07/11/2006
Return made up to 16/10/06; full list of members
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon20/10/2005
Return made up to 16/10/05; full list of members
dot icon17/10/2005
Accounts made up to 2004-12-31
dot icon25/04/2005
Auditor's resignation
dot icon19/04/2005
Auditor's resignation
dot icon26/10/2004
Return made up to 16/10/04; full list of members
dot icon26/10/2004
Accounts made up to 2003-12-31
dot icon18/08/2004
Declaration of satisfaction of mortgage/charge
dot icon18/08/2004
Declaration of satisfaction of mortgage/charge
dot icon31/10/2003
Return made up to 16/10/03; full list of members
dot icon29/10/2003
Accounts made up to 2002-12-31
dot icon02/10/2003
New director appointed
dot icon06/12/2002
Return made up to 16/10/02; full list of members
dot icon06/12/2002
Director's particulars changed
dot icon06/11/2002
Auditor's resignation
dot icon02/11/2002
Auditor's resignation
dot icon11/10/2002
Accounts made up to 2001-12-31
dot icon30/04/2002
Particulars of mortgage/charge
dot icon30/04/2002
Particulars of mortgage/charge
dot icon29/04/2002
Resolutions
dot icon29/04/2002
Resolutions
dot icon29/04/2002
Declaration of assistance for shares acquisition
dot icon29/04/2002
Declaration of assistance for shares acquisition
dot icon23/04/2002
Resolutions
dot icon03/11/2001
Return made up to 16/10/01; full list of members
dot icon31/10/2001
Accounts made up to 2000-12-31
dot icon11/09/2001
Director resigned
dot icon27/10/2000
Return made up to 16/10/00; full list of members
dot icon04/10/2000
Accounts made up to 1999-12-31
dot icon11/07/2000
New director appointed
dot icon11/07/2000
Director resigned
dot icon15/11/1999
Return made up to 16/10/99; full list of members
dot icon01/11/1999
Accounts made up to 1998-12-31
dot icon13/11/1998
Return made up to 16/10/98; full list of members
dot icon02/11/1998
Accounts made up to 1997-12-31
dot icon15/07/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon22/04/1998
Director resigned
dot icon07/11/1997
Return made up to 16/10/97; no change of members
dot icon30/06/1997
Accounts made up to 1996-12-31
dot icon09/06/1997
Registered office changed on 09/06/97 from: hazlehead stocksbridge sheffield south yorkshire S30 5HG
dot icon03/11/1996
Return made up to 16/10/96; no change of members
dot icon21/10/1996
Accounts made up to 1995-12-31
dot icon26/10/1995
Return made up to 16/10/95; full list of members
dot icon03/04/1995
Accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Return made up to 16/10/94; no change of members
dot icon08/10/1994
Accounts made up to 1993-12-31
dot icon31/10/1993
Return made up to 16/10/93; no change of members
dot icon29/10/1993
Accounts made up to 1992-12-31
dot icon29/10/1993
Resolutions
dot icon29/10/1993
Resolutions
dot icon29/10/1993
Resolutions
dot icon10/01/1993
Resolutions
dot icon10/01/1993
Resolutions
dot icon07/12/1992
Resolutions
dot icon07/12/1992
Resolutions
dot icon07/12/1992
Resolutions
dot icon13/11/1992
Return made up to 16/10/92; full list of members
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon03/06/1992
Director resigned;new director appointed
dot icon18/11/1991
Return made up to 16/10/91; no change of members
dot icon18/11/1991
Registered office changed on 18/11/91
dot icon08/11/1991
Full accounts made up to 1990-12-31
dot icon15/11/1990
Full accounts made up to 1989-12-31
dot icon15/11/1990
Return made up to 16/10/90; no change of members
dot icon29/10/1990
Secretary resigned;new secretary appointed
dot icon31/10/1989
Full accounts made up to 1988-12-31
dot icon31/10/1989
Return made up to 16/10/89; full list of members
dot icon08/09/1989
Resolutions
dot icon28/07/1989
Full accounts made up to 1988-09-30
dot icon06/03/1989
Declaration of satisfaction of mortgage/charge
dot icon24/01/1989
Director resigned;new director appointed
dot icon30/12/1988
Accounting reference date shortened from 30/09 to 31/12
dot icon09/11/1988
Full accounts made up to 1987-12-31
dot icon09/11/1988
Return made up to 17/10/88; full list of members
dot icon11/10/1988
Accounting reference date shortened from 31/12 to 30/09
dot icon14/04/1988
New director appointed
dot icon05/11/1987
Full accounts made up to 1986-12-31
dot icon05/11/1987
Return made up to 19/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
Director resigned
dot icon29/10/1986
Full accounts made up to 1985-12-31
dot icon29/10/1986
Return made up to 17/10/86; full list of members
dot icon27/10/1983
Accounts made up to 1982-12-31
dot icon02/11/1982
Accounts made up to 1981-12-31
dot icon27/10/1981
Accounts made up to 1980-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconNext confirmation date
16/10/2016
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
dot iconNext due on
30/09/2013
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnett, Michael David
Director
30/03/1998 - 30/07/2001
28
Taylor, Paul William
Director
31/12/2006 - Present
38
Taylor, Paul William
Secretary
03/04/2009 - Present
41
Forsyth, Calum James
Director
03/04/2009 - 31/07/2012
65
Taylor, Andrew Rankine
Director
30/06/2000 - 17/08/2010
39

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KETCH COUPLINGS LIMITED

KETCH COUPLINGS LIMITED is an(a) Liquidation company incorporated on 31/05/1939 with the registered office located at Hazlehead, Crowedge, Sheffield, South Yorkshire S36 4HG. There are currently 3 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 KETCH COUPLINGS LIMITED?

toggle

KETCH COUPLINGS LIMITED is currently Liquidation. It was registered on 31/05/1939 .

Where is KETCH COUPLINGS LIMITED located?

toggle

KETCH COUPLINGS LIMITED is registered at Hazlehead, Crowedge, Sheffield, South Yorkshire S36 4HG.

What does KETCH COUPLINGS LIMITED do?

toggle

KETCH COUPLINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KETCH COUPLINGS LIMITED?

toggle

The latest filing was on 10/09/2025: Restoration by order of court - previously in Members' Voluntary Liquidation.