KLINA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKLINA LIMITED
    Company StatusReceiver Action
    Legal FormPrivate limited company
    Company Number 05209070
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of KLINA LIMITED?

    • (7499) /

    Where is KLINA LIMITED located?

    Registered Office Address
    10th Floor Temple Point 1 Temple Row
    B2 5LG Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KLINA LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2010
    Next Accounts Due OnMay 31, 2011
    Last Accounts
    Last Accounts Made Up ToAug 31, 2009

    What is the status of the latest confirmation statement for KLINA LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 18, 2016
    Next Confirmation Statement DueSep 01, 2016
    OverdueYes

    What is the status of the latest annual return for KLINA LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for KLINA LIMITED?

    Filings
    DateDescriptionDocumentType

    Receiver's abstract of receipts and payments to Aug 13, 2013

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Termination of appointment of Rosalyn Halpern as a secretary

    1 pagesTM02

    Termination of appointment of Hilary Olsberg as a director

    1 pagesTM01

    Termination of appointment of Rosalyn Halpern as a director

    1 pagesTM01

    Termination of appointment of Vivienne Lewin as a director

    1 pagesTM01

    Termination of appointment of Rosalyn Halpern as a secretary

    1 pagesTM02

    Receiver's abstract of receipts and payments to Oct 10, 2012

    2 pages3.6

    Receiver's abstract of receipts and payments to Apr 10, 2012

    2 pages3.6

    legacy

    9 pagesLQ02

    Administrator's progress report to Dec 22, 2011

    23 pages2.24B

    Notice of automatic end of Administration

    23 pages2.30B

    legacy

    3 pagesLQ01

    Administrator's progress report to Jun 22, 2011

    20 pages2.24B

    legacy

    3 pagesLQ01

    legacy

    4 pagesLQ01

    legacy

    3 pagesLQ01

    legacy

    3 pagesLQ01

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    9 pages2.16B

    Statement of administrator's proposal

    33 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from , Haffner Hoff & Co, 3Rd Floor Manchester House, 86 Princess Street, Manchester, M1 6NP on Jan 13, 2011

    2 pagesAD01

    Annual return made up to Aug 18, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2010

    Statement of capital on Aug 20, 2010

    • Capital: GBP 1
    SH01

    Director's details changed for Rosalyn Halpern on Aug 17, 2010

    2 pagesCH01

    Who are the officers of KLINA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KLEIN, Gella Braina
    15 Brantwood Road
    M7 4EN Salford
    Lancashire
    Director
    15 Brantwood Road
    M7 4EN Salford
    Lancashire
    EnglandBritishDirector8963390001
    HALPERN, Rosalyn
    8 Brantwood Road
    M7 4FL Salford
    Secretary
    8 Brantwood Road
    M7 4FL Salford
    BritishDirector54655460002
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    HALPERN, Rosalyn
    8 Brantwood Road
    M7 4FL Salford
    Director
    8 Brantwood Road
    M7 4FL Salford
    United KingdomBritishDirector54655460002
    LEWIN, Vivienne Chaya
    Princes Park Avenue
    NW11 0JT London
    38
    Director
    Princes Park Avenue
    NW11 0JT London
    38
    EnglandBritishDirector8705120002
    OLSBERG, Hilary Phyllis
    16 Stanley Road
    M7 4RW Salford
    Lancashire
    Director
    16 Stanley Road
    M7 4RW Salford
    Lancashire
    EnglandBritishDirector7609820001
    WEISZ, Martin
    16 Waterpark Road
    M7 4ET Salford
    Lancashire
    Director
    16 Waterpark Road
    M7 4ET Salford
    Lancashire
    BritishDirector7609830001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Does KLINA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 07, 2007
    Delivered On Feb 21, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at garth isaf llanharan t/no cym 129658 and f/h land at garth isaf farm llanharan pontyclun t/no wa 513612 together with fixed charge all plant machinery, implements, utensils, furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Derbyshire Building Society
    Transactions
    • Feb 21, 2007Registration of a charge (395)
    • 3Apr 14, 2011Appointment of a receiver or manager (LQ01)
      • Case Number 3
    Legal charge
    Created On Oct 19, 2006
    Delivered On Oct 26, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property k/a unit 2, st columb major business park, st columb major, restormel, at austell, cornwall and all assets of whatever nature apart from land and buildings forming part if the property. See the mortgage charge document for full details.
    Persons Entitled
    • Leeds Building Society
    Transactions
    • Oct 26, 2006Registration of a charge (395)
    • 2Apr 13, 2011Appointment of a receiver or manager (LQ01)
    • 2Apr 13, 2011Appointment of a receiver or manager (LQ01)
    • 2Aug 30, 2013Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 2
    Deed of rental assignment
    Created On Oct 19, 2006
    Delivered On Oct 26, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights, title, benefit and interest (whether present or future) of the company in and to all rent, licence. See the mortgage charge document for full details.
    Persons Entitled
    • Leeds Building Society
    Transactions
    • Oct 26, 2006Registration of a charge (395)
    Floating charge
    Created On Oct 19, 2006
    Delivered On Oct 26, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all property and assets, both present and future, from time to time owned by the company or in which the company may have an interest.
    Persons Entitled
    • Leeds Building Society
    Transactions
    • Oct 26, 2006Registration of a charge (395)
    Charge deed
    Created On Mar 14, 2006
    Delivered On Mar 18, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land k/a block 1 talbvot green business park talbot green llanharan and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Mar 18, 2006Registration of a charge (395)
    • 4Jun 04, 2011Appointment of a receiver or manager (LQ01)
      • Case Number 4
    Deed of assignment of rental income
    Created On Jan 18, 2005
    Delivered On Jan 26, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    With full title guarantee the right to receive rent under any lease over the f/h land and buildings known as grazier house unit B2 marston business park bonehill road tamworth staffordshire t/n's SF491085 and SF491086,. See the mortgage charge document for full details.
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • Jan 26, 2005Registration of a charge (395)
    Floating charge
    Created On Jan 18, 2005
    Delivered On Jan 26, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge all undertaking property and assets present and future,. See the mortgage charge document for full details.
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • Jan 26, 2005Registration of a charge (395)
    Commercial mortgage deed
    Created On Jan 18, 2005
    Delivered On Jan 26, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h land and buildings known as grazier house unit B2 marston business park bonehill road tamworth staffordshire t/n's SF491085 and SF491086, together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon (but excluding any such items as may be personal chattels within the meaning of the bills of sale act 1878) first fixed charge the goodwill the present and future uncalled share capital fixed equitable charge all estates or interest in any land (except the property),. See the mortgage charge document for full details.
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • Jan 26, 2005Registration of a charge (395)
    • 5Nov 10, 2011Appointment of a receiver or manager (LQ01)
    • 5Apr 21, 2012Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 5

    Does KLINA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 23, 2010Administration started
    Dec 22, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    William John Kelly
    10th Floor Temple Point 1 Temple Row
    B2 5LG Birmingham
    practitioner
    10th Floor Temple Point 1 Temple Row
    B2 5LG Birmingham
    Nigel Price
    10th Floor Temple Point 1 Temple Row
    B2 5LG Birmingham
    practitioner
    10th Floor Temple Point 1 Temple Row
    B2 5LG Birmingham
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Mark Stupples
    King Sturge Llp
    30 Warwick Street
    London
    W1b 5nh
    receiver manager
    King Sturge Llp
    30 Warwick Street
    London
    W1b 5nh
    Robert Baldwin
    30 Warwick Street
    W1B 5NH London
    receiver manager
    30 Warwick Street
    W1B 5NH London
    3Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    BS8 3BA Bristol
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    4Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Philip William Glenn
    Marchmount House Dumfries Place
    CF10 3RJ Cardiff
    South Glamorgan
    receiver manager
    Marchmount House Dumfries Place
    CF10 3RJ Cardiff
    South Glamorgan
    Richard Murphy
    Dtz Debenham Tie Leung
    Marchmount House
    CF10 3RT Dumfries Place
    Cardiff
    receiver manager
    Dtz Debenham Tie Leung
    Marchmount House
    CF10 3RT Dumfries Place
    Cardiff
    5Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Harry Jolyon Dunger
    Eleven Brindleyplace 2 Brunswick Square
    B1 2LP Birmingham
    receiver manager
    Eleven Brindleyplace 2 Brunswick Square
    B1 2LP Birmingham
    Jonathan Edward Cookson
    Eleven Brindley Place
    2 Brunswick Square
    B1 2LP Birmingham
    receiver manager
    Eleven Brindley Place
    2 Brunswick Square
    B1 2LP Birmingham

    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