Company NameK M Meats (M/Cr) Ltd
Company StatusDissolved
Company Number05577680
CategoryPrivate Limited Company
Incorporation Date28 September 2005(18 years, 6 months ago)
Dissolution Date7 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Benjamin Philip Ellis
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2007(1 year, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 07 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreg's Building
1 Booth Street
Manchester
M2 4DU
Director NameMr Mordechai Gershon
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2013(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 07 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreg's Building
1 Booth Street
Manchester
M2 4DU
Director NameMr Mordechai Gershon
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(1 week, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKurpas House, Greenside Way
Greengate Industrial Estate
Middleton Manchester
Greater Manchester
M24 1SW
Director NameMr Mordechai Gershon
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(1 week, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKurpas House, Greenside Way
Greengate Industrial Estate
Middleton Manchester
Greater Manchester
M24 1SW
Secretary NameMrs Yocheved Gershon
NationalityBritish
StatusResigned
Appointed07 October 2005(1 week, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 21 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Albert Avenue
Prestwich
Manchester
M25 0HF
Secretary NameMartin Shanks
NationalityBritish
StatusResigned
Appointed21 September 2007(1 year, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 March 2008)
RoleCompany Director
Correspondence Address1 Holmfield Road
Fulwood
Preston
PR2 8EN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGreg's Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£829,811
Cash£7,357
Current Liabilities£1,182,681

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 October 2017Registered office address changed from C/O Cg&Co 17 st Ann's Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 23 October 2017 (2 pages)
9 December 2016Appointment of a voluntary liquidator (1 page)
8 December 2016Administrator's progress report to 28 November 2016 (19 pages)
28 November 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 August 2016Administrator's progress report to 22 June 2016 (15 pages)
4 March 2016Result of meeting of creditors (2 pages)
19 February 2016Statement of administrator's proposal (34 pages)
11 February 2016Statement of affairs with form 2.14B (7 pages)
12 January 2016Registered office address changed from 49-53 Bury New Road Prestwich Manchester M25 9JY to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 12 January 2016 (2 pages)
6 January 2016Appointment of an administrator (1 page)
15 December 2015Registration of charge 055776800005, created on 15 December 2015 (24 pages)
4 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
4 November 2015Satisfaction of charge 2 in full (1 page)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 March 2015Registration of charge 055776800004, created on 9 March 2015 (23 pages)
11 March 2015Registration of charge 055776800004, created on 9 March 2015 (23 pages)
3 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Registration of charge 055776800003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(20 pages)
4 March 2013Appointment of Mr Mordechai Gershon as a director (2 pages)
4 March 2013Termination of appointment of Mordechai Gershon as a director (1 page)
25 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
3 October 2011Director's details changed for Mr Mordechai Gershon on 3 October 2011 (2 pages)
3 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
3 October 2011Registered office address changed from Kurpas House, Greenside Way Greengate Industrial Estate Middleton Manchester Greater Manchester M24 1SW on 3 October 2011 (1 page)
3 October 2011Director's details changed for Mr Mordechai Gershon on 3 October 2011 (2 pages)
3 October 2011Registered office address changed from Kurpas House, Greenside Way Greengate Industrial Estate Middleton Manchester Greater Manchester M24 1SW on 3 October 2011 (1 page)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
8 February 2011Termination of appointment of Mordechai Gershon as a director (1 page)
8 February 2011Director's details changed for Mr Mordechai Gershon on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Mordechai Gershon on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Mordechai Gershon on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Mordechai Gershon on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Mordechai Gershon on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Mordechai Gershon on 8 February 2011 (2 pages)
8 February 2011Appointment of Mr Mordechai Gershon as a director (2 pages)
13 October 2010Director's details changed for Mr Mordechai Gershon on 20 September 2010 (2 pages)
13 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
13 October 2010Director's details changed for Benjamin Philip Ellis on 10 December 2009 (2 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 November 2008Return made up to 28/09/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
10 April 2008Appointment terminated secretary martin shanks (1 page)
9 January 2008Registered office changed on 09/01/08 from: 49-53 bury new road sedgley park prestwich manchester greater manchester M25 9JY (1 page)
9 January 2008Location of debenture register (1 page)
9 January 2008Return made up to 28/09/07; full list of members (2 pages)
9 January 2008Location of register of members (1 page)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 September 2007New director appointed (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007New secretary appointed (1 page)
27 October 2006Return made up to 28/09/06; full list of members (2 pages)
25 October 2006Registered office changed on 25/10/06 from: unit 9 brenton business complex bond street bury BL9 7BE (1 page)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 August 2006Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
1 February 2006Particulars of mortgage/charge (5 pages)
31 January 2006Particulars of mortgage/charge (7 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New secretary appointed (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005Secretary resigned (1 page)
28 September 2005Incorporation (9 pages)