Old Trafford
Manchester
M32 0RS
Secretary Name | Mrs Margaret Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2001(17 years after company formation) |
Appointment Duration | 18 years, 10 months (closed 25 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
Director Name | Mrs Margaret Pearson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(21 years after company formation) |
Appointment Duration | 14 years, 10 months (closed 25 May 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
Director Name | William Jackson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(7 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 3 Grass Mead Denton Manchester Lancashire M34 7PS |
Secretary Name | Mr David John Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(7 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Rushgrove Uppermill Oldham Lancashire OL3 6LD |
Website | kcmpackaging.co.uk |
---|---|
Telephone | 01457 862617 |
Telephone region | Glossop |
Registered Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
9k at £1 | David John Pearson 70.31% Ordinary A |
---|---|
3.8k at £1 | Mrs Margaret Pearson 29.69% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £182,204 |
Cash | £78,721 |
Current Liabilities | £362,032 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 March 2010 | Delivered on: 7 April 2010 Persons entitled: Mr David John Pearson Mrs Margaret Pearson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
8 June 1987 | Delivered on: 16 June 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 November 1984 | Delivered on: 13 November 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/h or l/h property and or the proceeds of sale thereof fixed and floating charge over undertaking and all property and assets present and future including bookdebts, goodwill. Fully Satisfied |
27 October 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (34 pages) |
---|---|
6 July 2017 | Result of meeting of creditors (7 pages) |
29 June 2017 | Statement of administrator's proposal (49 pages) |
28 June 2017 | Statement of affairs with form AM02SOA/AM02SOC (12 pages) |
27 April 2017 | Registered office address changed from Bridge House 12 Market Street Glossop Derbyshire SK13 8AR to C/O the Debt Advisor Westpoint 501 Chester Road Old Trafford Manchester M16 9HU on 27 April 2017 (2 pages) |
25 April 2017 | Appointment of an administrator (3 pages) |
9 March 2017 | Satisfaction of charge 2 in full (1 page) |
12 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
2 June 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
7 August 2013 | Director's details changed for David John Pearson on 7 August 2013 (2 pages) |
7 August 2013 | Secretary's details changed for Margaret Pearson on 7 August 2013 (1 page) |
7 August 2013 | Director's details changed for Margaret Pearson on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Margaret Pearson on 7 August 2013 (2 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 August 2013 | Director's details changed for David John Pearson on 7 August 2013 (2 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 August 2013 | Secretary's details changed for Margaret Pearson on 7 August 2013 (1 page) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
8 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (11 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 August 2010 | Director's details changed for Margaret Pearson on 7 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for David John Pearson on 7 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Margaret Pearson on 7 August 2010 (2 pages) |
10 August 2010 | Director's details changed for David John Pearson on 7 August 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
12 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
7 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
3 October 2007 | Return made up to 07/08/07; full list of members (3 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: tenon sumner house st thomas's road chorley lancashire PR7 1HP (1 page) |
27 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
18 October 2006 | Return made up to 07/08/06; full list of members (7 pages) |
2 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
5 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
26 August 2005 | Return made up to 07/08/05; full list of members (6 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | Resolutions
|
5 April 2005 | £ ic 22800/12800 16/02/05 £ sr 10000@1=10000 (1 page) |
5 April 2005 | Resolutions
|
4 March 2005 | Registered office changed on 04/03/05 from: ryecroft 25 manor park road glossop derbyshire SK13 9SQ (1 page) |
31 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
20 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
18 August 2003 | Return made up to 07/08/03; full list of members (6 pages) |
3 June 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
3 October 2002 | Return made up to 07/08/02; full list of members (6 pages) |
4 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Secretary resigned (2 pages) |
2 October 2001 | Return made up to 07/08/01; full list of members (6 pages) |
10 September 2001 | £ ic 27200/22800 22/08/01 £ sr 4400@1=4400 (1 page) |
1 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
3 October 2000 | Return made up to 07/08/00; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
1 September 1999 | Return made up to 07/08/99; full list of members (6 pages) |
2 September 1998 | Return made up to 07/08/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
22 August 1997 | Return made up to 07/08/97; no change of members (4 pages) |
14 August 1996 | Return made up to 07/08/96; full list of members (6 pages) |
26 June 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
4 September 1995 | Return made up to 07/08/95; no change of members (4 pages) |
3 May 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
22 January 1985 | Resolutions
|
2 August 1984 | Incorporation (13 pages) |