Company NameKaltek Automation (UK) Limited
Company StatusDissolved
Company Number05268908
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)
Dissolution Date10 April 2024 (2 weeks, 1 day ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMrs Jeannette Brady
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2015(10 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 10 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Heron Business Park
Tanhouse Lane
Widnes
Cheshire
WA8 0SW
Director NameMr George Brady
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Barrows Green Lane
Widnes
Cheshire
WA8 3JH
Secretary NameJeannette Brady
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address91 Barrows Green Lane
Widnes
Cheshire
WA8 3JH
Director NameMr John Paul Melia
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address278 Allerton Road
Mossley Hill
Liverpool
Merseyside
L18 6JP
Director NameAndrew John Hughes
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(3 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Heron Business Park
Tanhouse Lane
Widnes
Cheshire
WA8 0SW
Secretary NameDianne Grant
StatusResigned
Appointed22 June 2015(10 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2021)
RoleCompany Director
Correspondence AddressUnit 9 Heron Business Park
Tanhouse Lane
Widnes
Cheshire
WA8 0SW

Contact

Websitekaltekautomation.co.uk
Email address[email protected]
Telephone0151 2579136
Telephone regionLiverpool

Location

Registered AddressJones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

46 at £1Executors Of Estate Of George Brady
57.50%
Ordinary A
34 at £1Jeanette Brady
42.50%
Ordinary A

Financials

Year2014
Net Worth£234,853
Cash£137,844
Current Liabilities£300,613

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

13 March 2013Delivered on: 16 March 2013
Satisfied on: 21 January 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 8 heron business park tan house lane cheshire l/h t/no CH570669.
Fully Satisfied
12 August 2005Delivered on: 20 August 2005
Persons entitled: Barclays Bank 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

Filing History

10 January 2024Return of final meeting in a creditors' voluntary winding up (20 pages)
27 February 2023Liquidators' statement of receipts and payments to 27 January 2023 (22 pages)
7 February 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
3 February 2022Statement of affairs (9 pages)
3 February 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-28
(1 page)
3 February 2022Appointment of a voluntary liquidator (3 pages)
19 January 2022Registered office address changed from C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ to Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 19 January 2022 (1 page)
15 December 2021Termination of appointment of Andrew John Hughes as a director on 15 December 2021 (1 page)
31 August 2021Termination of appointment of Dianne Grant as a secretary on 31 August 2021 (1 page)
3 August 2021Confirmation statement made on 20 July 2021 with updates (5 pages)
26 April 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
31 July 2020Confirmation statement made on 20 July 2020 with updates (5 pages)
3 February 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
22 July 2019Confirmation statement made on 20 July 2019 with updates (5 pages)
11 January 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
24 July 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
5 February 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
24 July 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
2 August 2016Satisfaction of charge 1 in full (1 page)
2 August 2016Satisfaction of charge 1 in full (1 page)
22 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
16 June 2016Director's details changed for Mrs Jeannette Brady on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Andrew John Hughes on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Mrs Jeannette Brady on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Andrew John Hughes on 16 June 2016 (2 pages)
16 June 2016Secretary's details changed for Dianne Grant on 16 June 2016 (1 page)
16 June 2016Secretary's details changed for Dianne Grant on 16 June 2016 (1 page)
11 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 January 2016Satisfaction of charge 2 in full (4 pages)
21 January 2016Satisfaction of charge 2 in full (4 pages)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 80
(5 pages)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 80
(5 pages)
22 June 2015Appointment of Dianne Grant as a secretary on 22 June 2015 (2 pages)
22 June 2015Termination of appointment of Jeannette Brady as a secretary on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Jeannette Brady as a secretary on 22 June 2015 (1 page)
22 June 2015Appointment of Dianne Grant as a secretary on 22 June 2015 (2 pages)
11 February 2015Appointment of Mrs Jeannette Brady as a director on 19 January 2015 (2 pages)
11 February 2015Appointment of Mrs Jeannette Brady as a director on 19 January 2015 (2 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 November 2014Termination of appointment of George Brady as a director on 12 June 2014 (1 page)
17 November 2014Termination of appointment of George Brady as a director on 12 June 2014 (1 page)
17 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 80
(4 pages)
17 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 80
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
19 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
6 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 80
(5 pages)
6 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 80
(5 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
13 February 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
13 February 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
10 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
20 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 June 2011Purchase of own shares. (3 pages)
20 June 2011Cancellation of shares. Statement of capital on 20 June 2011
  • GBP 80
(4 pages)
20 June 2011Cancellation of shares. Statement of capital on 20 June 2011
  • GBP 80
(4 pages)
20 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 June 2011Purchase of own shares. (3 pages)
27 January 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
27 January 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
9 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
23 March 2010Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 23 March 2010 (1 page)
18 January 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
18 January 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
13 November 2009Director's details changed for Andrew John Hughes on 25 October 2009 (2 pages)
13 November 2009Director's details changed for Andrew John Hughes on 25 October 2009 (2 pages)
13 November 2009Director's details changed for Mr George Brady on 25 October 2009 (2 pages)
13 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Mr George Brady on 25 October 2009 (2 pages)
21 August 2009Registered office changed on 21/08/2009 from c/o alexander myerson & co 61 rodney street liverpool merseyside L1 9ER (1 page)
21 August 2009Registered office changed on 21/08/2009 from c/o alexander myerson & co 61 rodney street liverpool merseyside L1 9ER (1 page)
12 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
5 November 2008Return made up to 25/10/08; full list of members (4 pages)
5 November 2008Return made up to 25/10/08; full list of members (4 pages)
11 January 2008New director appointed (3 pages)
11 January 2008New director appointed (3 pages)
27 December 2007Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 November 2007Return made up to 25/10/07; full list of members (3 pages)
20 November 2007Return made up to 25/10/07; full list of members (3 pages)
20 September 2007Registered office changed on 20/09/07 from: c/o whitnalls cotton house old hall street liverpool merseyside L3 9TX (2 pages)
20 September 2007Registered office changed on 20/09/07 from: c/o whitnalls cotton house old hall street liverpool merseyside L3 9TX (2 pages)
15 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 December 2006Return made up to 25/10/06; full list of members (6 pages)
14 December 2006Return made up to 25/10/06; full list of members (6 pages)
9 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
31 October 2005Return made up to 25/10/05; full list of members (7 pages)
31 October 2005Return made up to 25/10/05; full list of members (7 pages)
20 August 2005Particulars of mortgage/charge (9 pages)
20 August 2005Particulars of mortgage/charge (9 pages)
11 November 2004Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 November 2004Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004Registered office changed on 10/11/04 from: c/o sawyer quine & co 113 new court way ormskirk lancashire L39 2YT (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004Registered office changed on 10/11/04 from: c/o sawyer quine & co 113 new court way ormskirk lancashire L39 2YT (1 page)
25 October 2004Incorporation (19 pages)
25 October 2004Incorporation (19 pages)