KAYE PRESTEIGNE LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3TZ

Company number 06783863
Status Liquidation
Incorporation Date 6 January 2009
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ
Home Country United Kingdom
Nature of Business 2751 - Casting of iron, 2752 - Casting of steel, 2753 - Casting of light metals, 2754 - Casting of other non-ferrous metals
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 22 May 2016; Liquidators statement of receipts and payments to 22 May 2015; Liquidators statement of receipts and payments to 22 May 2014. The most likely internet sites of KAYE PRESTEIGNE LIMITED are www.kayepresteigne.co.uk, and www.kaye-presteigne.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Kaye Presteigne Limited is a Private Limited Company. The company registration number is 06783863. Kaye Presteigne Limited has been working since 06 January 2009. The present status of the company is Liquidation. The registered address of Kaye Presteigne Limited is Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire So53 3tz. . MORGAN, Hannah Josephine is a Secretary of the company. MCMASTER, Graham Arthur is a Director of the company. MORGAN, Hannah Josephine is a Director of the company. Secretary BAILEY, John Christopher Leeksma has been resigned. Director ALLSOP, Michael Leonard has been resigned. Director HOWICK, David Roy has been resigned. Director NEAGLE, Peter James has been resigned. Director NUNAN, Mark has been resigned. Director STRATTON, Anthony has been resigned. The company operates in "Casting of iron".


Current Directors

Secretary
MORGAN, Hannah Josephine
Appointed Date: 05 January 2011

Director
MCMASTER, Graham Arthur
Appointed Date: 28 February 2011
80 years old

Director
MORGAN, Hannah Josephine
Appointed Date: 19 January 2011
42 years old

Resigned Directors

Secretary
BAILEY, John Christopher Leeksma
Resigned: 01 August 2010
Appointed Date: 06 January 2009

Director
ALLSOP, Michael Leonard
Resigned: 22 February 2011
Appointed Date: 19 January 2011
57 years old

Director
HOWICK, David Roy
Resigned: 19 January 2011
Appointed Date: 02 December 2010
72 years old

Director
NEAGLE, Peter James
Resigned: 25 May 2010
Appointed Date: 06 January 2009
79 years old

Director
NUNAN, Mark
Resigned: 16 November 2010
Appointed Date: 26 February 2010
64 years old

Director
STRATTON, Anthony
Resigned: 02 December 2010
Appointed Date: 03 November 2010
86 years old

KAYE PRESTEIGNE LIMITED Events

19 Jul 2016
Liquidators statement of receipts and payments to 22 May 2016
04 Aug 2015
Liquidators statement of receipts and payments to 22 May 2015
04 Aug 2014
Liquidators statement of receipts and payments to 22 May 2014
30 Jul 2013
Liquidators statement of receipts and payments to 22 May 2013
24 Jul 2012
Liquidators statement of receipts and payments to 22 May 2012
...
... and 28 more events
04 Feb 2010
Annual return made up to 5 January 2010 with full list of shareholders
10 Jul 2009
Secretary appointed john christopher leeksma bailey logged form
10 Jul 2009
Registered office changed on 10/07/2009 from mta corporate solicitors LLP 5 bream buildings london EC4A 1DY united kingdom
04 Apr 2009
Particulars of a mortgage or charge / charge no: 1
06 Jan 2009
Incorporation

KAYE PRESTEIGNE LIMITED Charges

23 November 2010
Debenture
Delivered: 25 November 2010
Status: Satisfied on 15 February 2011
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
15 November 2010
Debenture
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: Raycott Limited
Description: Fixed and floating charge over the undertaking and all…
31 March 2009
Debenture
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: State Securities PLC
Description: Fixed and floating charge over the undertaking and all…