Company NameB Kettle & Co Limited
Company StatusDissolved
Company Number00499410
CategoryPrivate Limited Company
Incorporation Date14 September 1951(72 years, 8 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Bernard Kettle
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1991(39 years, 10 months after company formation)
Appointment Duration30 years, 1 month (closed 17 August 2021)
RoleHaulage Contactor
Country of ResidenceGb-Eng
Correspondence AddressBower End Farm Moss Lane
Madeley
North Crewe
Cheshire
CW3 9NG
Director NameMr Terry Bryan Adnams
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(39 years, 10 months after company formation)
Appointment Duration25 years, 3 months (resigned 21 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Bankhouse Road
Stoke On Trent
Staffordshire
ST4 8EL
Secretary NameTerry Bryan Adnams
NationalityBritish
StatusResigned
Appointed07 July 1991(39 years, 10 months after company formation)
Appointment Duration25 years, 6 months (resigned 12 January 2017)
RoleCompany Director
Correspondence Address80 Bankhouse Road
Stoke On Trent
Staffordshire
ST4 8EL

Contact

Websitewww.cmrdemex.co.uk
Telephone01782 821567
Telephone regionStoke-on-Trent

Location

Registered AddressC/O Abbey Taylor Limited
Unit 6 12 O'Clock Court
Attercliffe Road
Sheffield
S4 7WW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

1.9k at £1Bernard Kettle
95.00%
Ordinary
50 at £1Jeremy Richard Kettle
2.50%
Ordinary
50 at £1Martin John Bernard Kettle
2.50%
Ordinary

Financials

Year2014
Net Worth-£336,267
Cash£1
Current Liabilities£1,063,548

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

21 May 2004Delivered on: 26 May 2004
Satisfied on: 23 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off dated
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
3 April 2001Delivered on: 10 April 2001
Satisfied on: 10 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
14 October 1999Delivered on: 4 November 1999
Satisfied on: 22 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14.5 acres of land at goldenhill stoke on trent staffordshire t/n-SF183848. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 May 1999Delivered on: 12 May 1999
Satisfied on: 22 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 August 1984Delivered on: 8 August 1984
Satisfied on: 22 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 20/10/72.
Particulars: Specific equitable charge over the benefit of all book debts and other debts now and from time to time due or owing to the company.
Fully Satisfied
16 February 1983Delivered on: 21 February 1983
Satisfied on: 22 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of boathorst road sandyford tunstall stoke-on-trent title no sf 183848 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 February 1981Delivered on: 10 February 1981
Satisfied on: 22 April 2004
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises at brymbo road, newcastle-under-lyme staffordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 October 1972Delivered on: 3 November 1972
Satisfied on: 2 March 1996
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All liabilities of the company present and future to the chargee on any account whatsoever.
Particulars: Specific equitable charge over the company's estate or interest in all freehold or leasehold properties for the time being specific charge over all stocks shares securities etc a floating charge over the undert aking and all property and assets present and future including uncalled capital but so that the company shall not create any mortgage or charge etc (see doc 31).
Fully Satisfied
24 July 2012Delivered on: 25 July 2012
Satisfied on: 29 June 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: 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.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 September 2006Delivered on: 20 September 2006
Satisfied on: 25 January 2012
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Fully Satisfied
4 August 2006Delivered on: 9 August 2006
Satisfied on: 25 January 2012
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Fully Satisfied
9 December 2005Delivered on: 17 December 2005
Satisfied on: 25 January 2012
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Fully Satisfied
7 October 1991Delivered on: 18 October 1991
Satisfied on: 22 April 2004
Persons entitled: Citibank N.A

Classification: Debenture
Secured details: All monies due or to become due from the company and each obligar (as defined therein) to the chargee. Under the terms of the finance documents and this charge.
Particulars: See doc for details. 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.
Fully Satisfied
16 September 2013Delivered on: 19 September 2013
Persons entitled:
Legal & General Assurance Society Limited All Being the Trustee of the Kettle & Co.Directors Pension Scheme
Martin John Bernard Kettle
Bernard Kettle

Classification: A registered charge
Particulars: N/A.
Outstanding
12 September 2007Delivered on: 14 September 2007
Persons entitled: Bernard Kettle and Martin John Bernard Kettle and Legal & General Assurance Society Limited

Classification: Chattel mortgage
Secured details: 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.
Particulars: The chattels specified in the schedule to the chattel mortgage.
Outstanding
15 August 2007Delivered on: 30 August 2007
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 111-113 newport lane burslem stoke-on-trent t/no sf 88718 the company also assigns to the bank all related rights.
Outstanding

Filing History

19 June 2017Receiver's abstract of receipts and payments to 2 May 2017 (2 pages)
19 June 2017Notice of ceasing to act as receiver or manager (4 pages)
26 January 2017Registered office address changed from Bower End Farm Moss Lane Madeley Crewe Cheshire CW3 9NG to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 26 January 2017 (2 pages)
25 January 2017Appointment of a liquidator (1 page)
12 January 2017Termination of appointment of Terry Bryan Adnams as a secretary on 12 January 2017 (1 page)
3 January 2017Order of court to wind up (2 pages)
30 December 2016Appointment of receiver or manager (4 pages)
21 October 2016Termination of appointment of Terry Bryan Adnams as a director on 21 October 2016 (1 page)
12 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
2 April 2016Compulsory strike-off action has been suspended (1 page)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,000
(5 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2,000
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 September 2013Registration of charge 004994100016 (20 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
29 June 2013Satisfaction of charge 15 in full (4 pages)
8 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
15 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 15 (9 pages)
3 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
8 February 2011Director's details changed for Terry Bryan Adnams on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Terry Bryan Adnams on 8 February 2011 (2 pages)
8 February 2011Secretary's details changed for Terry Bryan Adnams on 8 February 2011 (2 pages)
8 February 2011Secretary's details changed for Terry Bryan Adnams on 8 February 2011 (2 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (8 pages)
24 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a small company made up to 30 April 2009 (9 pages)
16 July 2009Return made up to 07/07/09; full list of members (5 pages)
4 March 2009Accounts for a small company made up to 30 April 2008 (9 pages)
8 September 2008Return made up to 07/07/08; full list of members (5 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (9 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Return made up to 07/07/07; full list of members (5 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 September 2006Particulars of mortgage/charge (4 pages)
9 August 2006Particulars of mortgage/charge (4 pages)
27 July 2006Return made up to 07/07/06; full list of members (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 December 2005Particulars of mortgage/charge (4 pages)
27 July 2005Return made up to 07/07/05; full list of members (5 pages)
18 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
31 August 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
22 July 2004Return made up to 07/07/04; full list of members (5 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
26 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
26 August 2003Return made up to 07/07/03; full list of members (5 pages)
8 April 2003Accounts for a small company made up to 31 October 2001 (7 pages)
1 August 2002Return made up to 07/07/02; full list of members (5 pages)
29 January 2002Accounts for a small company made up to 31 October 2000 (13 pages)
26 July 2001Return made up to 07/07/01; full list of members (5 pages)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Particulars of mortgage/charge (5 pages)
10 December 2000Accounts for a small company made up to 31 October 1999 (13 pages)
1 August 2000Return made up to 07/07/00; full list of members (5 pages)
4 November 1999Particulars of mortgage/charge (4 pages)
17 September 1999Location of register of members (1 page)
17 September 1999Location of debenture register (1 page)
17 September 1999Return made up to 07/07/99; full list of members (5 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (9 pages)
19 May 1999Registered office changed on 19/05/99 from: rmc house brick kiln lane etruria stoke on trent ST4 9BW (1 page)
12 May 1999Particulars of mortgage/charge (3 pages)
20 October 1998Accounts for a small company made up to 31 October 1997 (9 pages)
30 July 1998Return made up to 07/07/98; full list of members (6 pages)
3 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
20 August 1997Return made up to 07/07/97; full list of members (6 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (9 pages)
18 July 1996Return made up to 07/07/96; full list of members (6 pages)
14 June 1996Accounts for a small company made up to 31 October 1994 (7 pages)
2 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 August 1995Return made up to 07/07/95; full list of members (12 pages)
14 September 1951Incorporation (12 pages)