KEARS (MILTON KEYNES) LIMITED

KEARS (MILTON KEYNES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKEARS (MILTON KEYNES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02888792
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KEARS (MILTON KEYNES) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KEARS (MILTON KEYNES) LIMITED located?

    Registered Office Address
    Greencore Group Uk Centre Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Chesterfield
    Undeliverable Registered Office AddressNo

    What were the previous names of KEARS (MILTON KEYNES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RATHBONES (MILTON KEYNES) LIMITEDJun 12, 2001Jun 12, 2001
    COOLCORE PROCESSING LIMITEDMar 01, 1994Mar 01, 1994
    ESCORTBAND LIMITEDJan 18, 1994Jan 18, 1994

    What are the latest accounts for KEARS (MILTON KEYNES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for KEARS (MILTON KEYNES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    4 pagesMG02

    legacy

    5 pagesMG02

    legacy

    4 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Sep 30, 2011

    12 pagesAA

    Annual return made up to Mar 26, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2012

    Statement of capital on Apr 02, 2012

    • Capital: GBP 2
    SH01

    Full accounts made up to Sep 24, 2010

    13 pagesAA

    Annual return made up to Mar 26, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of William Barratt as a director

    1 pagesTM01

    Appointment of Ms Diane Walker as a director

    2 pagesAP01

    Termination of appointment of Anthony Hynes as a director

    1 pagesTM01

    Appointment of Conor O'leary as a director

    3 pagesAP01

    Termination of appointment of Caroline Bergin as a director

    2 pagesTM01

    Appointment of Conor Oleary as a secretary

    3 pagesAP03

    Termination of appointment of David Bell as a secretary

    2 pagesTM02

    Annual return made up to Mar 26, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 25, 2009

    12 pagesAA

    Appointment of Michael Evans as a director

    3 pagesAP01

    legacy

    4 pages363a

    Full accounts made up to Sep 26, 2008

    12 pagesAA

    Who are the officers of KEARS (MILTON KEYNES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLEARY, Conor
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co Wexford
    Ireland
    Secretary
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co Wexford
    Ireland
    British151166300001
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    United Kingdom
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    United Kingdom
    United KingdomBritish148060720001
    O'LEARY, Conor
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co Wexford
    Ireland
    Director
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co Wexford
    Ireland
    IrelandIrish143778250002
    WALKER, Diane Susan
    Manton Wood Enterprise Park
    Retford Road
    S80 2RS Worksop
    Greencore Food To Go
    Nottinghamshire
    United Kingdom
    Director
    Manton Wood Enterprise Park
    Retford Road
    S80 2RS Worksop
    Greencore Food To Go
    Nottinghamshire
    United Kingdom
    United KingdomBritish156683540001
    BELL, David Anthony
    49 Hollybank Avenue Lower
    IRISH Rathgar
    Dublin 6
    Republic Of Ireland
    Secretary
    49 Hollybank Avenue Lower
    IRISH Rathgar
    Dublin 6
    Republic Of Ireland
    Irish89468330001
    HATCHER, Mark Jon
    Elmleigh
    Wainlode Lane
    GL2 9LN Norton
    Gloucestershire
    Secretary
    Elmleigh
    Wainlode Lane
    GL2 9LN Norton
    Gloucestershire
    British9437690002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Director
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    EnglandBritish100531360001
    BERGIN, Caroline Margaret
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    Director
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    IrelandIrish89332200002
    DILGER, David John
    Lauriston Cenacle Grove
    Killiney Hill Road
    Killiney
    Co Dublin
    Ireland
    Director
    Lauriston Cenacle Grove
    Killiney Hill Road
    Killiney
    Co Dublin
    Ireland
    Irish74455510001
    HATCHER, Mark Jon
    Elmleigh
    Wainlode Lane
    GL2 9LN Norton
    Gloucestershire
    Director
    Elmleigh
    Wainlode Lane
    GL2 9LN Norton
    Gloucestershire
    United KingdomBritish9437690002
    HYNES, Anthony Martin
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    Director
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    EnglandIrish100467690002
    KEAR, Harry James
    The Hollies
    Church Road Clearwell
    GL16 8QT Coleford
    Gloucestershire
    Director
    The Hollies
    Church Road Clearwell
    GL16 8QT Coleford
    Gloucestershire
    United KingdomBritish8126880001
    KNIGHT, Vivian Robert
    Hollymead House
    Smithers Cross
    GL17 9TT Ruardean
    Gloucestershire
    Director
    Hollymead House
    Smithers Cross
    GL17 9TT Ruardean
    Gloucestershire
    British27522440001
    O'SULLIVAN, Kevin Clive
    17 Elgin Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Director
    17 Elgin Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    British3562130002
    POWER, Benjamin John
    The Moorings
    Church Road
    IRISH Killiney
    County Dublin
    Ireland
    Director
    The Moorings
    Church Road
    IRISH Killiney
    County Dublin
    Ireland
    Irish45422850002
    SMITH, Gerard Arthur
    158 Bawtry Road
    Bassacarr
    DN4 7BT Doncaster
    South Yorkshire
    Director
    158 Bawtry Road
    Bassacarr
    DN4 7BT Doncaster
    South Yorkshire
    EnglandBritish111889550001
    TAYLOR, Philip John
    Orchard House
    Main Road
    WR2 6PW Ombersley
    Worcestershire
    Director
    Orchard House
    Main Road
    WR2 6PW Ombersley
    Worcestershire
    British105805650001
    TRUELOVE, Amelia Anne
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    Director
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    British37845970003
    YEATES, Paul
    10 Belle Baulk
    NN12 6YH Towcester
    Northamptonshire
    Director
    10 Belle Baulk
    NN12 6YH Towcester
    Northamptonshire
    United KingdomBritish71252220001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does KEARS (MILTON KEYNES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Apr 24, 1995
    Delivered On Apr 26, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings within kingston industrial estate/employment area milton keynes together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 26, 1995Registration of a charge (395)
    • Jul 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 24, 1995
    Delivered On Apr 26, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings in the county of buckinghamshire and district of milton keynes being land at kingston milton keynes comprised in a transfer dated 31 march 1995.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Apr 26, 1995Registration of a charge (395)
    • Jul 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Dec 14, 1994
    Delivered On Dec 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms ofthis deed
    Short particulars
    By way of specific charge:-1. All uncalled capital and present and future f/h and l/h property.2. All present and future book debts together with the benefit of all contracts and engagements.floating security all the undertaking and goodwill and all property assets and rights whatsoever and wheresoever both present and future.by way of assignment all the goodwill and connection of its business or businesses together with the benefit of any licences.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Dec 16, 1994Registration of a charge (395)
    • Jul 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 14, 1994
    Delivered On Dec 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this deed
    Short particulars
    L/H land and buildings in the county of buckinghamshire and district of milton keynes being 13 acres of land at kingston industrial/employment area,milton keynes.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Dec 16, 1994Registration of a charge (395)
    • Jul 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Single debenture
    Created On Nov 10, 1994
    Delivered On Nov 28, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 28, 1994Registration of a charge (395)
    • Jul 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Nov 10, 1994
    Delivered On Nov 28, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the l/h property k/as or being 13 acres of land within kingston industrial estate/employment area,milton keynes,buckinghamshire.together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 28, 1994Registration of a charge (395)
    • Jul 25, 2012Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0