Company NameKlarius Group Limited
Company StatusDissolved
Company Number06300593
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 9 months ago)
Dissolution Date12 October 2018 (5 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Anthony Wilson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlovers Moss
Tarporley Road
Oakmere
Cheshire
CW8 2EP
Secretary NameMr Anthony Wilson
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlovers Moss
Tarporley Road
Oakmere
Cheshire
CW8 2EP
Director NameMr David Anthony Cheetham
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(2 years, 2 months after company formation)
Appointment Duration9 years (closed 12 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Derwent Road
High Lane
Stockport
Cheshire
SK6 8AT
Director NameMr Paul Hannah
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(2 years, 2 months after company formation)
Appointment Duration9 years (closed 12 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Ramsey Avenue
Bacup
Lancs
OL13 9PJ
Director NameMr Andrew Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Roseacre
Worsley
Lancashire
M28 1YT

Location

Registered AddressKpmg Llp
1 St Peters Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2010
Turnover£172,945,246
Gross Profit£47,116,255
Net Worth£15,625,694
Cash£7,279,405
Current Liabilities£50,368,156

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

12 October 2018Final Gazette dissolved following liquidation (1 page)
12 July 2018Return of final meeting in a creditors' voluntary winding up (22 pages)
5 July 2018Resignation of a liquidator (31 pages)
5 July 2018Appointment of a voluntary liquidator (2 pages)
17 October 2017Liquidators' statement of receipts and payments to 7 August 2017 (23 pages)
17 October 2017Liquidators' statement of receipts and payments to 7 August 2017 (23 pages)
18 October 2016Liquidators' statement of receipts and payments to 7 August 2016 (22 pages)
18 October 2016Liquidators' statement of receipts and payments to 7 August 2016 (22 pages)
19 October 2015Liquidators' statement of receipts and payments to 7 August 2015 (18 pages)
19 October 2015Liquidators' statement of receipts and payments to 7 August 2015 (18 pages)
19 October 2015Liquidators statement of receipts and payments to 7 August 2015 (18 pages)
19 October 2015Liquidators statement of receipts and payments to 7 August 2015 (18 pages)
16 February 2015Registered office address changed from Kpmg Llp St James Square Manchester M2 6DS to 1 St Peters Square Manchester M2 3AE on 16 February 2015 (2 pages)
16 February 2015Registered office address changed from Kpmg Llp St James Square Manchester M2 6DS to 1 St Peters Square Manchester M2 3AE on 16 February 2015 (2 pages)
8 September 2014Appointment of a voluntary liquidator (1 page)
8 September 2014Appointment of a voluntary liquidator (1 page)
22 August 2014Administrator's progress report to 4 August 2014 (17 pages)
22 August 2014Administrator's progress report to 4 August 2014 (17 pages)
22 August 2014Administrator's progress report to 4 August 2014 (17 pages)
8 August 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 August 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 July 2014Administrator's progress report to 11 June 2014 (19 pages)
21 July 2014Administrator's progress report to 11 June 2014 (19 pages)
31 December 2013Notice of extension of period of Administration (1 page)
31 December 2013Notice of extension of period of Administration (1 page)
31 December 2013Administrator's progress report to 11 December 2013 (18 pages)
31 December 2013Administrator's progress report to 11 December 2013 (18 pages)
6 September 2013Administrator's progress report to 5 August 2013 (34 pages)
6 September 2013Administrator's progress report to 5 August 2013 (34 pages)
6 September 2013Administrator's progress report to 5 August 2013 (34 pages)
24 April 2013Notice of deemed approval of proposals (1 page)
24 April 2013Notice of deemed approval of proposals (1 page)
10 April 2013Statement of affairs with form 2.14B/2.15B (7 pages)
10 April 2013Statement of affairs with form 2.14B/2.15B (7 pages)
8 April 2013Statement of administrator's proposal (27 pages)
8 April 2013Statement of administrator's proposal (27 pages)
18 February 2013Registered office address changed from Voyager Chicago Avenue Manchester Airport Manchester Greater Manchester M90 3DE on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from Voyager Chicago Avenue Manchester Airport Manchester Greater Manchester M90 3DE on 18 February 2013 (2 pages)
15 February 2013Appointment of an administrator (1 page)
15 February 2013Appointment of an administrator (1 page)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 1,000
(7 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 1,000
(7 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 1,000
(7 pages)
21 May 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
21 May 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
10 April 2012Termination of appointment of Andrew Jones as a director (1 page)
10 April 2012Termination of appointment of Andrew Jones as a director (1 page)
5 October 2011Group of companies' accounts made up to 31 December 2010 (76 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (76 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
19 August 2010Registered office address changed from Manitube Plant Brookhouse Industrial Estate Stoke on Trent Staffordshire ST10 1UF England on 19 August 2010 (1 page)
19 August 2010Registered office address changed from Manitube Plant Brookhouse Industrial Estate Stoke on Trent Staffordshire ST10 1UF England on 19 August 2010 (1 page)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 3 (16 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 3 (16 pages)
9 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
9 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
16 February 2010Resolutions
  • RES13 ‐ Facility agreements,general business 02/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 February 2010Resolutions
  • RES13 ‐ Facility agreements,general business 02/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 2 (15 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 2 (15 pages)
21 December 2009Registered office address changed from Squires Gate Lane Blackpool Lancashire FY4 3RN on 21 December 2009 (1 page)
21 December 2009Registered office address changed from Squires Gate Lane Blackpool Lancashire FY4 3RN on 21 December 2009 (1 page)
25 September 2009Director appointed david anthony cheetham (2 pages)
25 September 2009Director appointed paul hannah (2 pages)
25 September 2009Director appointed paul hannah (2 pages)
25 September 2009Director appointed david anthony cheetham (2 pages)
30 July 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
30 July 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
13 July 2009Return made up to 03/07/09; full list of members (4 pages)
13 July 2009Return made up to 03/07/09; full list of members (4 pages)
18 May 2009Group of companies' accounts made up to 30 September 2008 (33 pages)
18 May 2009Group of companies' accounts made up to 30 September 2008 (33 pages)
21 August 2008Return made up to 03/07/08; full list of members (4 pages)
21 August 2008Return made up to 03/07/08; full list of members (4 pages)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
10 September 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
10 September 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
20 August 2007Particulars of mortgage/charge (13 pages)
20 August 2007Particulars of mortgage/charge (13 pages)
15 August 2007Ad 06/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 August 2007Registered office changed on 15/08/07 from: 101 barbirolli square manchester M2 3DL (1 page)
15 August 2007Ad 06/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 August 2007Registered office changed on 15/08/07 from: 101 barbirolli square manchester M2 3DL (1 page)
15 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 July 2007Incorporation (16 pages)
3 July 2007Incorporation (16 pages)