Company number 04375868
Status Liquidation
Incorporation Date 18 February 2002
Company Type Private Limited Company
Address 1ST FLOOR 15 COLMORE ROW, CATHEDRAL CUORT, BIRMINGHAM, B3 2BH
Home Country United Kingdom
Nature of Business 3430 - Manufacture motor vehicle & engine parts
Phone, email, etc
Since the company registration one hundred and seven events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators statement of receipts and payments to 25 May 2016; Liquidators statement of receipts and payments to 25 November 2015. The most likely internet sites of KETLON LIMITED are www.ketlon.co.uk, and www.ketlon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ketlon Limited is a Private Limited Company.
The company registration number is 04375868. Ketlon Limited has been working since 18 February 2002.
The present status of the company is Liquidation. The registered address of Ketlon Limited is 1st Floor 15 Colmore Row Cathedral Cuort Birmingham B3 2bh. . BISHOP, Phillipa Lucy is a Secretary of the company. FLINTHAM, John Ernest is a Director of the company. Secretary BARR, Brian has been resigned. Secretary LATHAM, Alan Nigel has been resigned. Secretary SHUTT, Helen Louise has been resigned. Secretary THOMAS, Emma Claire Franklin has been resigned. Secretary ALDWYCH SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARR, Andrew has been resigned. Director BARR, Brian has been resigned. Director BARR, Debra Lynn has been resigned. Director BARR, Debra Lynn has been resigned. Director BARR, Russell Bruce has been resigned. Director BENTON, Derek John has been resigned. Director CAHILL, Paul Alexander has been resigned. Director LATHAM, Alan Nigel has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NICHOLAS, David Arthur has been resigned. Director TIGHE, David Peter has been resigned. The company operates in "Manufacture motor vehicle & engine parts".
Current Directors
Resigned Directors
Secretary
BARR, Brian
Resigned: 25 March 2002
Appointed Date: 08 March 2002
Secretary
ALDWYCH SECRETARIES LIMITED
Resigned: 24 March 2004
Appointed Date: 25 March 2002
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002
Director
BARR, Andrew
Resigned: 27 July 2005
Appointed Date: 04 March 2002
88 years old
Director
BARR, Brian
Resigned: 06 November 2007
Appointed Date: 04 March 2002
62 years old
Director
BARR, Debra Lynn
Resigned: 06 November 2007
Appointed Date: 22 March 2006
58 years old
Director
BARR, Debra Lynn
Resigned: 27 July 2005
Appointed Date: 10 December 2003
58 years old
Director
BENTON, Derek John
Resigned: 20 November 2008
Appointed Date: 06 November 2007
73 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002
KETLON LIMITED Events
07 Mar 2017
Return of final meeting in a creditors' voluntary winding up
17 Jun 2016
Liquidators statement of receipts and payments to 25 May 2016
15 Dec 2015
Liquidators statement of receipts and payments to 25 November 2015
09 Jun 2015
Liquidators statement of receipts and payments to 25 May 2015
03 Dec 2014
Liquidators statement of receipts and payments to 25 November 2014
...
... and 97 more events
25 Feb 2002
Secretary resigned
25 Feb 2002
New director appointed
25 Feb 2002
New secretary appointed
25 Feb 2002
Registered office changed on 25/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP
18 Feb 2002
Incorporation
31 March 2009
Guarantee & debenture
Delivered: 6 April 2009
Status: Outstanding
Persons entitled: Ford Motor Company Limited
Description: Fixed and floating charge over the undertaking and all…
18 March 2009
Debenture
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: Amtek Investments (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
7 August 2008
An omnibus guarantee and set-off agreement
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 February 2008
Legal charge
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Land and buildings adjoining transfera road paddock wood…
6 November 2007
Guarantee & debenture
Delivered: 12 November 2007
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 2007
Chattels mortgage
Delivered: 14 April 2007
Status: Satisfied
on 22 December 2007
Persons entitled: Haydock Finance Limited
Description: The charged assets being one used precision gear machines…
21 November 2005
Debenture
Delivered: 1 December 2005
Status: Satisfied
on 25 March 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 2005
All assets debenture
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 2004
Debenture
Delivered: 1 September 2004
Status: Satisfied
on 1 June 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 2002
All assets debenture
Delivered: 16 March 2002
Status: Satisfied
on 13 May 2004
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 March 2002
Chattel mortgage
Delivered: 23 March 2002
Status: Satisfied
on 28 January 2006
Persons entitled: Unipart Group Limited
Description: The chattels (as per schedule to the form 395), the benefit…