KEMUTEC POWDER TECHNOLOGIES LIMITED
MANCHESTER IMCO (52005) LIMITED

Hellopages » Greater Manchester » Manchester » M3 3HF

Company number 05338472
Status Liquidation
Incorporation Date 21 January 2005
Company Type Private Limited Company
Address 3 HARDMAN STREET, MANCHESTER, M3 3HF
Home Country United Kingdom
Nature of Business 3663 - Other manufacturing
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Appointment of a voluntary liquidator; Registered office address changed from C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF to 3 Hardman Street Manchester M3 3HF on 17 June 2016. The most likely internet sites of KEMUTEC POWDER TECHNOLOGIES LIMITED are www.kemutecpowdertechnologies.co.uk, and www.kemutec-powder-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kemutec Powder Technologies Limited is a Private Limited Company. The company registration number is 05338472. Kemutec Powder Technologies Limited has been working since 21 January 2005. The present status of the company is Liquidation. The registered address of Kemutec Powder Technologies Limited is 3 Hardman Street Manchester M3 3hf. . BAYLEY, Stephen Paul is a Director of the company. DALLOW, Robert John is a Director of the company. GOODWIN, Anthony is a Director of the company. THOMSON, Martin is a Director of the company. TUNNICLIFFE, George is a Director of the company. Secretary HEATON, Charles Robert has been resigned. Secretary JONES, Martin Andrew has been resigned. Secretary IMCO SECRETARY LIMITED has been resigned. Director COOK, John Richard has been resigned. Director HEATON, Charles Robert has been resigned. Director JONES, Martin Andrew has been resigned. Director IMCO DIRECTOR LIMITED has been resigned. The company operates in "Other manufacturing".


Current Directors

Director
BAYLEY, Stephen Paul
Appointed Date: 06 May 2008
68 years old

Director
DALLOW, Robert John
Appointed Date: 21 March 2005
69 years old

Director
GOODWIN, Anthony
Appointed Date: 15 February 2008
56 years old

Director
THOMSON, Martin
Appointed Date: 26 March 2007
62 years old

Director
TUNNICLIFFE, George
Appointed Date: 21 March 2005
78 years old

Resigned Directors

Secretary
HEATON, Charles Robert
Resigned: 21 March 2008
Appointed Date: 06 December 2007

Secretary
JONES, Martin Andrew
Resigned: 06 December 2007
Appointed Date: 21 March 2005

Secretary
IMCO SECRETARY LIMITED
Resigned: 17 March 2005
Appointed Date: 21 January 2005

Director
COOK, John Richard
Resigned: 15 February 2008
Appointed Date: 17 March 2005
78 years old

Director
HEATON, Charles Robert
Resigned: 21 March 2008
Appointed Date: 06 December 2007
62 years old

Director
JONES, Martin Andrew
Resigned: 06 December 2007
Appointed Date: 21 March 2005
63 years old

Director
IMCO DIRECTOR LIMITED
Resigned: 17 March 2005
Appointed Date: 21 January 2005

KEMUTEC POWDER TECHNOLOGIES LIMITED Events

09 Mar 2017
Return of final meeting in a creditors' voluntary winding up
26 Jul 2016
Appointment of a voluntary liquidator
17 Jun 2016
Registered office address changed from C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF to 3 Hardman Street Manchester M3 3HF on 17 June 2016
16 Jun 2016
Restoration by order of the court
31 Aug 2013
Final Gazette dissolved following liquidation
...
... and 61 more events
07 Apr 2005
Ad 24/03/05--------- £ si [email protected] £ ic 1/1
07 Apr 2005
Ad 24/03/05--------- £ si [email protected] £ ic 1/1
05 Apr 2005
Particulars of mortgage/charge
05 Apr 2005
Particulars of mortgage/charge
21 Jan 2005
Incorporation

KEMUTEC POWDER TECHNOLOGIES LIMITED Charges

11 June 2008
Debenture
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Cattles Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Deed of charge over a trading account
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Epic Structured Finance Limited
Description: Its entire right title and interest in and to the deposit…
30 March 2007
Debenture
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: Epic Structured Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 November 2006
Rent deposit deed
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: Stephen Peter Johnson and Alan Harry Daniels
Description: The sum of £2,750.00 plus vat costs and disbursements and…
16 October 2006
Debenture
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 2005
Charge of deposit
Delivered: 16 April 2005
Status: Satisfied on 13 April 2007
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
24 March 2005
Chattel mortgage
Delivered: 5 April 2005
Status: Satisfied on 14 April 2007
Persons entitled: Euro Sales Finance PLC
Description: The chattels. The insurance policies, and the contracts…
24 March 2005
Client fixed and floating charge
Delivered: 5 April 2005
Status: Satisfied on 14 April 2007
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…