KYLE FREIGHT AND DISTRIBUTION SERVICES LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7TT

Company number 02405889
Status Liquidation
Incorporation Date 19 July 1989
Company Type Private Limited Company
Address MESSRS ELLIOT WOOLFE & ROSE, 1ST FLOOR EQUITY HOUSE 128-136, HIGH STREET, EDGWARE, MIDDX, HA8 7TT
Home Country United Kingdom
Nature of Business 52102 - Operation of warehousing and storage facilities for air transport activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Liquidators statement of receipts and payments to 30 July 2016; Registered office address changed from 2 Fauna Close Stanmore Middlesex HA7 4PX England to C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middx HA8 7TT on 21 August 2015; Statement of affairs with form 4.19. The most likely internet sites of KYLE FREIGHT AND DISTRIBUTION SERVICES LIMITED are www.kylefreightanddistributionservices.co.uk, and www.kyle-freight-and-distribution-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Kyle Freight and Distribution Services Limited is a Private Limited Company. The company registration number is 02405889. Kyle Freight and Distribution Services Limited has been working since 19 July 1989. The present status of the company is Liquidation. The registered address of Kyle Freight and Distribution Services Limited is Messrs Elliot Woolfe Rose 1st Floor Equity House 128 136 High Street Edgware Middx Ha8 7tt. . COMMERFORD, Neil is a Director of the company. PAINTER, Christine Catherine is a Director of the company. Secretary GORROD, Carole Elizabeth has been resigned. Director GORROD, Carole Elizabeth has been resigned. Director PAINTER, Christine Catherine has been resigned. Director PAINTER, Roger Anthony has been resigned. The company operates in "Operation of warehousing and storage facilities for air transport activities".


Current Directors

Director
COMMERFORD, Neil
Appointed Date: 16 March 2015
42 years old

Director
PAINTER, Christine Catherine
Appointed Date: 16 March 2015
71 years old

Resigned Directors

Secretary
GORROD, Carole Elizabeth
Resigned: 18 June 2015

Director
GORROD, Carole Elizabeth
Resigned: 18 June 2015
75 years old

Director
PAINTER, Christine Catherine
Resigned: 30 April 1999
71 years old

Director
PAINTER, Roger Anthony
Resigned: 17 March 2015
79 years old

KYLE FREIGHT AND DISTRIBUTION SERVICES LIMITED Events

13 Sep 2016
Liquidators statement of receipts and payments to 30 July 2016
21 Aug 2015
Registered office address changed from 2 Fauna Close Stanmore Middlesex HA7 4PX England to C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middx HA8 7TT on 21 August 2015
19 Aug 2015
Statement of affairs with form 4.19
19 Aug 2015
Appointment of a voluntary liquidator
19 Aug 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-31
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-31
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-31
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-31

...
... and 82 more events
14 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jul 1989
Registered office changed on 24/07/89 from: 84 temple chambers temple ave london EC4Y 0HP

24 Jul 1989
Registered office changed on 24/07/89 from: 84 temple chambers, temple ave, london, EC4Y 0HP

19 Jul 1989
Incorporation

KYLE FREIGHT AND DISTRIBUTION SERVICES LIMITED Charges

20 November 2009
Deed of charge over credit balances
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
9 September 1996
Deed of charge over credit balances
Delivered: 16 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deosits referred to in the…
8 July 1994
Debenture
Delivered: 20 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…