KLEENEZE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKLEENEZE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05801085
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KLEENEZE LIMITED?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is KLEENEZE LIMITED located?

    Registered Office Address
    C/O Frp Advisory Llp
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Undeliverable Registered Office AddressNo

    What were the previous names of KLEENEZE LIMITED?

    Previous Company Names
    Company NameFromUntil
    KLEENEZE UK LIMITEDOct 16, 2006Oct 16, 2006
    HAMSARD 3005 LIMITEDApr 29, 2006Apr 29, 2006

    What are the latest accounts for KLEENEZE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2016

    What are the latest filings for KLEENEZE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    30 pagesAM23

    Administrator's progress report

    28 pagesAM10

    Administrator's progress report

    28 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    27 pagesAM10

    Administrator's progress report

    24 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    33 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    49 pagesAM03

    Statement of affairs with form AM02SOA

    14 pagesAM02

    Registered office address changed from Suite 6, Third Floor the Globe Centre St. James Square Accrington Lancashire BB5 0RE United Kingdom to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ on May 10, 2018

    2 pagesAD01

    Appointment of an administrator

    2 pagesAM01

    Satisfaction of charge 058010850006 in full

    1 pagesMR04

    Group of companies' accounts made up to Dec 30, 2016

    29 pagesAA

    Termination of appointment of Duncan Stuart Cook as a director on Aug 01, 2017

    1 pagesTM01

    Termination of appointment of Angela Hill as a director on Jul 12, 2017

    1 pagesTM01

    Confirmation statement made on Apr 17, 2017 with updates

    5 pagesCS01

    Registered office address changed from Express House Clayton Business Park Clayton Le Moors Accrington Lancashire BB5 5JY to Suite 6, Third Floor the Globe Centre St. James Square Accrington Lancashire BB5 0RE on Apr 19, 2017

    1 pagesAD01

    Registration of charge 058010850007, created on Feb 21, 2017

    18 pagesMR01

    Termination of appointment of Alan Fearnley as a director on Feb 07, 2017

    1 pagesTM01

    Registration of charge 058010850006, created on Jan 05, 2017

    37 pagesMR01

    Appointment of Mrs Heidi Rochon Hafer as a director on Sep 25, 2016

    2 pagesAP01

    Appointment of Mr John Phillip Rochon as a director on Sep 25, 2016

    2 pagesAP01

    Who are the officers of KLEENEZE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHATKAR, Michael
    Clayton Business Park
    Clayton Le Moors
    BB5 5JY Accrington
    Express House
    Lancashire
    England
    Director
    Clayton Business Park
    Clayton Le Moors
    BB5 5JY Accrington
    Express House
    Lancashire
    England
    EnglandBritish159009120001
    ROCHON, John Philip
    Clayton Business Park, Clayton Le Moors
    BB5 5JY Accrington
    Express House
    England
    Director
    Clayton Business Park, Clayton Le Moors
    BB5 5JY Accrington
    Express House
    England
    United StatesAmerican60449750001
    ROCHON, William John Philip
    Suite 230
    Dallas Parkway
    75093 Plano
    2400
    Collin
    United States
    Director
    Suite 230
    Dallas Parkway
    75093 Plano
    2400
    Collin
    United States
    United StatesAmerican184757940001
    ROCHON HAFER, Heidi
    Clayton Business Park, Clayton Le Moors
    BB5 5JY Accrington
    Express House
    England
    Director
    Clayton Business Park, Clayton Le Moors
    BB5 5JY Accrington
    Express House
    England
    United StatesAmerican219169530001
    ASHCROFT, Mark
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    Secretary
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    165368590001
    BOLTON, Ivan Joseph, Dr
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    Secretary
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    British14333000007
    HOWE, Matt Joyner
    Suite 230
    Dallas Parkway
    75093 Plano
    2400
    Collin
    Usa
    Secretary
    Suite 230
    Dallas Parkway
    75093 Plano
    2400
    Collin
    Usa
    196766320001
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900026710001
    BOLTON, Ivan Joseph, Dr
    Bracken Hill Odda Lane Hawksworth
    Guiseley
    LS20 8NZ Leeds
    West Yorkshire
    Director
    Bracken Hill Odda Lane Hawksworth
    Guiseley
    LS20 8NZ Leeds
    West Yorkshire
    United KingdomBritish14333000007
    BURKE, Lisa Jane
    Clayton Business Park
    Clayton Le Moors
    BB5 5JY Accrington
    Express House
    Lancashire
    England
    Director
    Clayton Business Park
    Clayton Le Moors
    BB5 5JY Accrington
    Express House
    Lancashire
    England
    EnglandBritish146828150002
    CHAPMAN, Keith
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    Director
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    United KingdomBritish143093130001
    COOK, Duncan Stuart
    Clayton Business Park
    Clayton Le Moors
    BB5 5JY Accrington
    Express House
    Lancashire
    England
    Director
    Clayton Business Park
    Clayton Le Moors
    BB5 5JY Accrington
    Express House
    Lancashire
    England
    EnglandBritish204336750001
    DUTTON, David Brian
    Marsden Old Vicarage
    20 Station Road
    HD7 6DG Marsden
    West Yorkshire
    Director
    Marsden Old Vicarage
    20 Station Road
    HD7 6DG Marsden
    West Yorkshire
    United KingdomBritish153319990001
    FEARNLEY, Alan
    Clayton Business Park
    Clayton Le Moors
    BB5 5JY Accrington
    Express House
    Lancashire
    England
    Director
    Clayton Business Park
    Clayton Le Moors
    BB5 5JY Accrington
    Express House
    Lancashire
    England
    United KingdomBritish104788780001
    HILL, Angela
    The Globe Centre
    St. James Square
    BB5 0RE Accrington
    Suite 6, Third Floor
    Lancashire
    United Kingdom
    Director
    The Globe Centre
    St. James Square
    BB5 0RE Accrington
    Suite 6, Third Floor
    Lancashire
    United Kingdom
    EnglandBritish201221360001
    HINTON, Christopher David
    31 Elm Road
    Didsbury
    M20 6XD Manchester
    Director
    31 Elm Road
    Didsbury
    M20 6XD Manchester
    EnglandBritish68474940001
    HOWE, Matt Joyner
    Suite 230
    Dallas Parkway
    75093 Plano
    2400
    Collin
    Usa
    Director
    Suite 230
    Dallas Parkway
    75093 Plano
    2400
    Collin
    Usa
    UsaUsa196772330002
    JOLLY, Patrick Edmund
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    Director
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    EnglandBritish75327660001
    KOWALSKI, Timothy John
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    Director
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    UkBritish153335190003
    MACK, Russell Ray
    Suite 230
    Dallas Parkway
    75093 Plano
    2400
    Collin
    Usa
    Director
    Suite 230
    Dallas Parkway
    75093 Plano
    2400
    Collin
    Usa
    UsaAmerican202015220001
    MACK, Ryan Christopher
    Suite 230
    Dallas Parkway
    75093 Plano
    2400
    Collin
    Usa
    Director
    Suite 230
    Dallas Parkway
    75093 Plano
    2400
    Collin
    Usa
    UsaUsa196779780002
    MAUDSLEY, Pilip Binns
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    Director
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    EnglandBritish116970540001
    MORGAN, Andrew
    Clayton Business Park
    Clayton Le Moors
    BB5 5JY Accrington
    Express House
    Lancashire
    England
    Director
    Clayton Business Park
    Clayton Le Moors
    BB5 5JY Accrington
    Express House
    Lancashire
    England
    EnglandBritish196713830001
    SIDDLE, Roger William John
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    Director
    Gregory St
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    EnglandBritish46903210001
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900026700001

    Who are the persons with significant control of KLEENEZE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jrjr33, Inc.
    22nd Floor
    Dallas
    2950 North Harwood Street
    Texas
    United States
    Apr 06, 2016
    22nd Floor
    Dallas
    2950 North Harwood Street
    Texas
    United States
    No
    Legal FormIncorporation
    Country RegisteredUsa
    Legal AuthorityUnited States Securities And Exchange Commission, Washington, Dc 20549.
    Place RegisteredRegistered Under The Jurisdiction Of The State Of Florida, Commission File Number 001-36755
    Registration Number001-36755
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does KLEENEZE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 21, 2017
    Delivered On Feb 24, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Greater Manchester Combined Authority
    Transactions
    • Feb 24, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jan 05, 2017
    Delivered On Jan 06, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Dominion Capital Llc
    Transactions
    • Jan 06, 2017Registration of a charge (MR01)
    • Dec 14, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 21, 2015
    Delivered On Jan 27, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 27, 2015Registration of a charge (MR01)
    • Apr 02, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 21, 2015
    Delivered On Jan 27, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 27, 2015Registration of a charge (MR01)
    • Apr 02, 2015Satisfaction of a charge (MR04)
    A security agreement
    Created On Jul 24, 2009
    Delivered On Aug 04, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge land investments plant and machinery credit balances insurances other contracts intellectual property its goodwill its uncalled capital floating charge all of its assets see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Agent and Trustee for the Secured Creditors (The Security Agent)
    Transactions
    • Aug 04, 2009Registration of a charge (395)
    • Aug 10, 2009
    • Apr 02, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 24, 2009
    Delivered On Aug 03, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Agent and Security Trustee for the Secured Creditors (The Security Agent)
    Transactions
    • Aug 03, 2009Registration of a charge (395)
    • Apr 02, 2015Satisfaction of a charge (MR04)
    A charge of shares
    Created On Jul 24, 2009
    Delivered On Aug 03, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights to the shares see image for full details.
    Persons Entitled
    • Barclays Bank PLC Acting in Its Capacity as Security Trustee for the Secured Creditors (The Security Agent)
    Transactions
    • Aug 03, 2009Registration of a charge (395)
    • Apr 02, 2015Satisfaction of a charge (MR04)

    Does KLEENEZE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 12, 2018Administration started
    Mar 31, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Robert Acland
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    practitioner
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Anthony Collier
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire
    practitioner
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire

    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