K M MEATS (M/CR) LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 7PW

Company number 05577680
Status Liquidation
Incorporation Date 28 September 2005
Company Type Private Limited Company
Address CG&CO, 17 ST ANN'S SQUARE, MANCHESTER, M2 7PW
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Appointment of a voluntary liquidator; Administrator's progress report to 28 November 2016; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of K M MEATS (M/CR) LTD are www.kmmeatsmcr.co.uk, and www.k-m-meats-m-cr.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K M Meats M Cr Ltd is a Private Limited Company. The company registration number is 05577680. K M Meats M Cr Ltd has been working since 28 September 2005. The present status of the company is Liquidation. The registered address of K M Meats M Cr Ltd is Cg Co 17 St Ann S Square Manchester M2 7pw. . ELLIS, Benjamin Philip is a Director of the company. GERSHON, Mordechai is a Director of the company. Secretary GERSHON, Yocheved has been resigned. Secretary SHANKS, Martin has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GERSHON, Mordechai has been resigned. Director GERSHON, Mordechai has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Director
ELLIS, Benjamin Philip
Appointed Date: 21 September 2007
46 years old

Director
GERSHON, Mordechai
Appointed Date: 04 March 2013
57 years old

Resigned Directors

Secretary
GERSHON, Yocheved
Resigned: 21 September 2007
Appointed Date: 07 October 2005

Secretary
SHANKS, Martin
Resigned: 28 March 2008
Appointed Date: 21 September 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 September 2005
Appointed Date: 28 September 2005

Director
GERSHON, Mordechai
Resigned: 04 March 2013
Appointed Date: 07 October 2005
57 years old

Director
GERSHON, Mordechai
Resigned: 08 February 2011
Appointed Date: 07 October 2005
57 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 September 2005
Appointed Date: 28 September 2005

K M MEATS (M/CR) LTD Events

09 Dec 2016
Appointment of a voluntary liquidator
08 Dec 2016
Administrator's progress report to 28 November 2016
28 Nov 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
01 Aug 2016
Administrator's progress report to 22 June 2016
04 Mar 2016
Result of meeting of creditors
...
... and 51 more events
17 Oct 2005
New secretary appointed
17 Oct 2005
New director appointed
29 Sep 2005
Secretary resigned
29 Sep 2005
Director resigned
28 Sep 2005
Incorporation

K M MEATS (M/CR) LTD Charges

15 December 2015
Charge code 0557 7680 0005
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Positive Cashflow Finance Limited
Description: I. All present and future freehold and leasehold property…
9 March 2015
Charge code 0557 7680 0004
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
11 September 2013
Charge code 0557 7680 0003
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Andre Kacher S.A.S.
Description: 2 buckingham road prestwich manchester t/no GM15227…
27 January 2006
Mortgage debenture
Delivered: 31 January 2006
Status: Satisfied on 2 April 2011
Persons entitled: Km Meats Limited (In Administrative Receivership)
Description: Fixed and floating charge over the undertaking and all…
13 January 2006
Fixed and floating charge
Delivered: 1 February 2006
Status: Satisfied on 4 November 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…