Company NameJohn A. Kinnersley & Co. Limited
Company StatusLiquidation
Company Number01347202
CategoryPrivate Limited Company
Incorporation Date9 January 1978(46 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Allan Kenneth Hutchinson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleAccountant
Correspondence Address56 West Ella Road
Kirk Ella
Hull
East Yorkshire
HU10 7QN
Director NameMr Peter Rothery
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Correspondence Address58a Southwood Road
Cottingham
East Yorkshire
HU16 5AH
Director NameMr Barrie Edwin Tosler
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Correspondence AddressEllerker House
Ring Beck Lane Ellerker
Brough
East Yorkshire
HU15 2DD
Director NameMr Martyn Andrew Young
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleSales Manager
Correspondence AddressHastings
Main Road
Wyton
East Yorkshire
HU11 4DJ
Secretary NameMrs Lesley Earley
NationalityBritish
StatusCurrent
Appointed31 October 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address264 Beverley Road
Anlaby
Hull
East Yorkshire
HU10 7BG
Director NameMr Leonard Walter Birdsall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 February 1995)
RoleTechnical Salesman
Correspondence AddressRowan Lodge 5 Ravenspurn Road
Pattrington Haven
Pattrington
North Humberside
HU12 0QB
Director NameMrs Jean Florence Kinnersley
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 1994)
RoleRetired Secretary
Correspondence AddressHastings Sproatley Road
Wyton
Hull
North Humberside
HU12 8TT
Director NameMr John Albert Kinnersley
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 1994)
RoleEngineer
Correspondence AddressHastings Sproatley Road
Wyton
Hull
North Humberside
HU12 8TT
Director NameMrs Joanne Young
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 1994)
RoleSecretary
Correspondence AddressJomar Church Lane
Sproatley
Hull
North Humberside
HU11 4PR

Location

Registered AddressFourth Floor
Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2007
Gross Profit£1,104,631
Net Worth£947,938
Cash£761
Current Liabilities£2,090,227

Accounts

Latest Accounts31 March 2007 (17 years ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryMedium
Accounts Year End31 March

Returns

Next Return Due14 November 2016 (overdue)

Charges

25 March 1981Delivered on: 31 March 1981
Persons entitled: Barclays Bank 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 land on the east side of copenhagen road, hull, humberside title no hs 54212.
Outstanding
5 January 1981Delivered on: 10 January 1981
Persons entitled: Barclays Bank PLC

Classification: Notice of intended deposit.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 26 sutton fields industrial estate kingston-upon-hull.
Outstanding
28 January 1980Delivered on: 6 February 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on east side of copenhagen road, sutton fields industrial estate, hull, humberside. Title no: hs. 44565.
Outstanding
5 April 1978Delivered on: 10 April 1978
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital with all buildings, fixtures, fixed plant and machinery.
Outstanding

Filing History

22 August 2017Liquidators' statement of receipts and payments to 23 June 2017 (18 pages)
22 May 2017Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 22 May 2017 (2 pages)
2 September 2016Liquidators' statement of receipts and payments to 23 June 2016 (19 pages)
25 August 2015Liquidators statement of receipts and payments to 23 June 2015 (15 pages)
25 August 2015Liquidators' statement of receipts and payments to 23 June 2015 (15 pages)
1 September 2014Liquidators statement of receipts and payments to 23 June 2014 (18 pages)
1 September 2014Liquidators' statement of receipts and payments to 23 June 2014 (18 pages)
7 January 2014Liquidators statement of receipts and payments to 23 December 2013 (6 pages)
7 January 2014Liquidators' statement of receipts and payments to 23 December 2013 (6 pages)
19 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
19 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Court order insolvency:replacement of liquidator (9 pages)
19 August 2013Liquidators' statement of receipts and payments to 23 June 2013 (5 pages)
19 August 2013Liquidators statement of receipts and payments to 23 June 2013 (5 pages)
19 August 2013Liquidators' statement of receipts and payments to 23 December 2011 (5 pages)
19 August 2013Liquidators statement of receipts and payments to 23 December 2012 (5 pages)
19 August 2013Liquidators' statement of receipts and payments to 23 June 2012 (5 pages)
19 August 2013Liquidators statement of receipts and payments to 23 June 2012 (5 pages)
19 August 2013Liquidators statement of receipts and payments to 23 December 2011 (5 pages)
19 August 2013Liquidators' statement of receipts and payments to 23 December 2012 (5 pages)
11 July 2013Registered office address changed from Copenhagen Rd Sutton Fields Industrial Est Hull HU7 0XQ on 11 July 2013 (2 pages)
24 June 2010Administrator's progress report to 4 June 2010 (10 pages)
24 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
24 June 2010Administrator's progress report to 4 June 2010 (10 pages)
12 February 2010Statement of administrator's proposal (23 pages)
11 February 2010Result of meeting of creditors (23 pages)
10 January 2009Appointment of an administrator (1 page)
28 January 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
20 November 2007Return made up to 31/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2007Accounts for a medium company made up to 31 March 2006 (20 pages)
17 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2006Accounts for a medium company made up to 31 March 2005 (19 pages)
10 January 2006Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2005Full accounts made up to 31 March 2004 (20 pages)
8 November 2004Return made up to 31/10/04; full list of members (9 pages)
4 February 2004Accounts for a medium company made up to 31 March 2003 (21 pages)
22 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/03
(9 pages)
30 January 2003Accounts for a medium company made up to 31 March 2002 (21 pages)
5 November 2002Return made up to 31/10/02; full list of members (9 pages)
1 February 2002Full accounts made up to 31 March 2001 (20 pages)
28 December 2001Return made up to 31/10/01; full list of members (8 pages)
31 January 2001Accounts for a medium company made up to 31 March 2000 (20 pages)
17 November 2000Return made up to 31/10/00; full list of members (8 pages)
2 February 2000Accounts for a medium company made up to 31 March 1999 (20 pages)
26 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 1999Accounts for a medium company made up to 31 March 1998 (21 pages)
21 December 1998Return made up to 31/10/98; no change of members (4 pages)
7 January 1998Return made up to 31/10/97; full list of members (6 pages)
7 January 1998Accounts for a medium company made up to 31 March 1997 (23 pages)
27 January 1997Accounts for a medium company made up to 31 March 1996 (23 pages)
13 November 1996Return made up to 31/10/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (14 pages)
3 January 1996Return made up to 31/10/95; no change of members (4 pages)
13 March 1995Director resigned (2 pages)
24 January 1995Full accounts made up to 31 March 1994 (14 pages)
16 December 1994Return made up to 31/10/94; full list of members (7 pages)
26 May 1994£ ic 77737/17043 28/03/94 £ sr 60694@1=60694 (1 page)
26 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1994Return made up to 31/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1993Full accounts made up to 31 March 1993 (13 pages)
29 October 1986Accounts for a small company made up to 31 March 1986 (5 pages)
29 October 1986Return made up to 18/06/86; full list of members (5 pages)
26 January 1981Particulars of mortgage/charge (3 pages)
6 February 1980Particulars of mortgage/charge (3 pages)
4 December 1978Share capital (2 pages)
9 January 1978Incorporation (18 pages)