Company NameKrantech Holdings Limited
Company StatusDissolved
Company Number05749647
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Dissolution Date1 August 2019 (4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Melvyn Robert Myronko
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKpmg Llp 1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
Director NameMr Steven Andrew Myronko
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(1 year, 4 months after company formation)
Appointment Duration12 years (closed 01 August 2019)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressKpmg Llp 1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
Director NameMr Paul Andrew Wright
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(1 year, 4 months after company formation)
Appointment Duration12 years (closed 01 August 2019)
RolePurchasing And Quality Directo
Country of ResidenceEngland
Correspondence AddressKpmg Llp 1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
Director NameMr John Stephen Ince
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence AddressUnit 19b M1 Commerce Park
Duckmanton
Chesterfield
Derbyshire
S44 5HS
Secretary NameMr John Stephen Ince
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence AddressUnit 19b M1 Commerce Park
Duckmanton
Chesterfield
Derbyshire
S44 5HS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitekrantech.com
Telephone01246 826645
Telephone regionChesterfield

Location

Registered AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Paul Andrew Wright
9.09%
Ordinary
20 at £1Steven Andrew Myronko
9.09%
Ordinary
180 at £1Melvyn Robert Myronko
81.82%
Ordinary

Financials

Year2014
Net Worth£920,917
Cash£1,721
Current Liabilities£1,821,365

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

2 October 2015Delivered on: 8 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at colliery close staveley chesterfield land title no DY487327.
Outstanding
8 June 2009Delivered on: 10 June 2009
Persons entitled: National Westminster 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 June 2006Delivered on: 20 June 2006
Satisfied on: 25 November 2009
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 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

Filing History

1 August 2019Final Gazette dissolved following liquidation (1 page)
29 May 2019Administrator's progress report (25 pages)
1 May 2019Notice of move from Administration to Dissolution (25 pages)
13 December 2018Administrator's progress report (24 pages)
28 September 2018Notice of extension of period of Administration (3 pages)
24 May 2018Administrator's progress report (29 pages)
6 January 2018Notice of deemed approval of proposals (3 pages)
20 December 2017Statement of affairs with form AM02SOA (14 pages)
20 December 2017Statement of affairs with form AM02SOA (14 pages)
19 December 2017Statement of administrator's proposal (40 pages)
19 December 2017Statement of administrator's proposal (40 pages)
30 November 2017Registered office address changed from Colliery House Colliery Close Staveley Chesterfield S43 3QE England to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 30 November 2017 (3 pages)
30 November 2017Registered office address changed from C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 30 November 2017 (2 pages)
30 November 2017Registered office address changed from C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 30 November 2017 (2 pages)
30 November 2017Registered office address changed from Colliery House Colliery Close Staveley Chesterfield S43 3QE England to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 30 November 2017 (3 pages)
6 November 2017Appointment of an administrator (3 pages)
6 November 2017Appointment of an administrator (3 pages)
7 August 2017Registered office address changed from Commerce House 658B Chatsworth Road Chesterfield S40 3JZ England to Colliery House Colliery Close Staveley Chesterfield S43 3QE on 7 August 2017 (1 page)
7 August 2017Registered office address changed from Commerce House 658B Chatsworth Road Chesterfield S40 3JZ England to Colliery House Colliery Close Staveley Chesterfield S43 3QE on 7 August 2017 (1 page)
2 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 July 2017Registered office address changed from Unit 19B M1 Commerce Park Duckmanton Chesterfield Derbyshire S44 5HS to Commerce House 658B Chatsworth Road Chesterfield S40 3JZ on 20 July 2017 (1 page)
20 July 2017Registered office address changed from Unit 19B M1 Commerce Park Duckmanton Chesterfield Derbyshire S44 5HS to Commerce House 658B Chatsworth Road Chesterfield S40 3JZ on 20 July 2017 (1 page)
27 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 220
(5 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 220
(5 pages)
8 October 2015Registration of charge 057496470003, created on 2 October 2015 (9 pages)
8 October 2015Registration of charge 057496470003, created on 2 October 2015 (9 pages)
8 October 2015Registration of charge 057496470003, created on 2 October 2015 (9 pages)
1 June 2015Second filing of AR01 previously delivered to Companies House made up to 21 March 2014 (17 pages)
1 June 2015Second filing of AR01 previously delivered to Companies House made up to 21 March 2012 (17 pages)
1 June 2015Second filing of AR01 previously delivered to Companies House made up to 21 March 2014 (17 pages)
1 June 2015Second filing of AR01 previously delivered to Companies House made up to 21 March 2012 (17 pages)
1 June 2015Second filing of AR01 previously delivered to Companies House made up to 21 March 2013 (17 pages)
1 June 2015Second filing of AR01 previously delivered to Companies House made up to 21 March 2013 (17 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
7 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 220
(5 pages)
7 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 220
(5 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 400
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2015
(6 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 400
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2015
(6 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
27 March 2013Annual return made up to 21 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2015
(6 pages)
27 March 2013Annual return made up to 21 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2015
(6 pages)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2015
(6 pages)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2015
(6 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 January 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 January 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 August 2011Purchase of own shares. (3 pages)
16 August 2011Purchase of own shares. (3 pages)
4 August 2011Termination of appointment of John Ince as a director (1 page)
4 August 2011Termination of appointment of John Ince as a director (1 page)
4 August 2011Termination of appointment of John Ince as a secretary (1 page)
4 August 2011Termination of appointment of John Ince as a secretary (1 page)
5 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
5 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Mr Melvyn Robert Myronko on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Mr John Stephen Ince on 18 March 2010 (1 page)
18 March 2010Director's details changed for Mr John Stephen Ince on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Mr John Stephen Ince on 18 March 2010 (1 page)
18 March 2010Director's details changed for Mr John Stephen Ince on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Steven Andrew Myronko on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Steven Andrew Myronko on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Melvyn Robert Myronko on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Paul Andrew Wright on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Paul Andrew Wright on 18 March 2010 (2 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 March 2009Return made up to 21/03/09; full list of members (5 pages)
24 March 2009Return made up to 21/03/09; full list of members (5 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 April 2008Return made up to 21/03/08; full list of members (5 pages)
11 April 2008Return made up to 21/03/08; full list of members (5 pages)
20 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
18 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
12 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
28 March 2007Return made up to 21/03/07; full list of members (3 pages)
28 March 2007Return made up to 21/03/07; full list of members (3 pages)
14 September 2006Registered office changed on 14/09/06 from: commerce house, 658B chatsworth road, chesterfield derbyshire S40 3JZ (1 page)
14 September 2006Registered office changed on 14/09/06 from: commerce house, 658B chatsworth, road, chesterfield, derbyshire, S40 3JZ (1 page)
20 June 2006Particulars of mortgage/charge (9 pages)
20 June 2006Particulars of mortgage/charge (9 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New secretary appointed;new director appointed (2 pages)
2 May 2006New secretary appointed;new director appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Ad 21/03/06-20/04/06 £ si 399@1=399 £ ic 1/400 (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Ad 21/03/06-20/04/06 £ si 399@1=399 £ ic 1/400 (2 pages)
2 May 2006Secretary resigned (1 page)
21 March 2006Incorporation (16 pages)
21 March 2006Incorporation (16 pages)