KERRY INVESTMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M12 6HE
Company number 01267565
Status Active
Incorporation Date 7 July 1976
Company Type Private Limited Company
Address UNIT NO.1 MANOR STREET, ARDWICK, MANCHESTER, M12 6HE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of KERRY INVESTMENTS LIMITED are www.kerryinvestments.co.uk, and www.kerry-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Kerry Investments Limited is a Private Limited Company. The company registration number is 01267565. Kerry Investments Limited has been working since 07 July 1976. The present status of the company is Active. The registered address of Kerry Investments Limited is Unit No 1 Manor Street Ardwick Manchester M12 6he. The company`s financial liabilities are £312.56k. It is £118.91k against last year. And the total assets are £0.52k, which is £-4.19k against last year. MALIK, Ehsanul Haque is a Secretary of the company. MALIK, Rita is a Director of the company. Director HAQ, Ihsanul has been resigned. Director MALIK, Ehsanul Haque has been resigned. The company operates in "Other letting and operating of own or leased real estate".


kerry investments Key Finiance

LIABILITIES £312.56k
+61%
CASH n/a
TOTAL ASSETS £0.52k
-89%
All Financial Figures

Current Directors


Director
MALIK, Rita
Appointed Date: 05 March 2001
83 years old

Resigned Directors

Director
HAQ, Ihsanul
Resigned: 05 March 2001
86 years old

Director
MALIK, Ehsanul Haque
Resigned: 01 January 2012
86 years old

KERRY INVESTMENTS LIMITED Events

13 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

11 Mar 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100

30 May 2015
Registered office address changed from 35 Houldsworth Street Off Great Ancoats Street Manchester M1 1EF to Unit No.1 Manor Street Ardwick Manchester M12 6HE on 30 May 2015
...
... and 73 more events
16 Mar 1988
Accounts for a small company made up to 31 December 1987

30 Jul 1987
Particulars of mortgage/charge

07 Jul 1987
Particulars of mortgage/charge

09 Feb 1987
Accounts for a small company made up to 31 December 1986

09 Feb 1987
Return made up to 31/12/86; full list of members

KERRY INVESTMENTS LIMITED Charges

24 August 2007
Legal charge
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 27 conway road colwyn bay.
3 May 2006
Legal charge
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 226 pilch lane liverpool.
24 March 2006
Legal charge
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 14-16 beancroft road castleford.
22 August 1991
Legal charge
Delivered: 28 August 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 49 davenport avenue withington…
22 August 1991
Legal charge
Delivered: 28 August 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 11 langdale road, victoria park…
6 June 1988
Legal charge
Delivered: 8 June 1988
Status: Satisfied on 23 October 1991
Persons entitled: Barclays Bank PLC
Description: 11 langdale road, victoria park manchester.
23 July 1987
Charge
Delivered: 30 July 1987
Status: Satisfied on 23 October 1991
Persons entitled: Barclays Bank PLC
Description: 50 northmoor road, longsight, manchester title no. Gm…
22 July 1986
Legal charge registered pursuant to an order of court dated 16/6/87
Delivered: 7 July 1987
Status: Satisfied on 23 October 1991
Persons entitled: Barclays Bank PLC
Description: 5, berkeley avenue, victoria park, manchester.
17 May 1977
Legal charge
Delivered: 3 June 1977
Status: Satisfied on 23 October 1991
Persons entitled: Barclays Bank PLC
Description: 15, lansonne road, didsbury manchester greater manchester…
5 January 1977
Legal charge
Delivered: 19 January 1977
Status: Satisfied on 23 October 1991
Persons entitled: Barclays Bank PLC
Description: 49 davenport ave, withington, manchester.