KINETICS HOLDINGS LIMITED
MANCHESTER BROOMCO (4036) LIMITED

Hellopages » Greater Manchester » Manchester » M3 4LY

Company number 05929594
Status Liquidation
Incorporation Date 8 September 2006
Company Type Private Limited Company
Address 340 DEANSGATE, MANCHESTER, M3 4LY
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Liquidators statement of receipts and payments to 19 December 2013; Administrator's progress report to 20 December 2012; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of KINETICS HOLDINGS LIMITED are www.kineticsholdings.co.uk, and www.kinetics-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kinetics Holdings Limited is a Private Limited Company. The company registration number is 05929594. Kinetics Holdings Limited has been working since 08 September 2006. The present status of the company is Liquidation. The registered address of Kinetics Holdings Limited is 340 Deansgate Manchester M3 4ly. . CHESHIRE, Christopher Albert is a Director of the company. PETTIFOR, John is a Director of the company. Secretary TEESE, Paul Antony has been resigned. Secretary WILLIAMS, Neil Stuart has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director HINSON, Philip Anthony has been resigned. Director HITCHCOCK, Simon has been resigned. Director ROBERT, Barry Lloyd has been resigned. Director RUSHENT, Paul Julian has been resigned. Director TEESE, Paul Antony has been resigned. Director WILLIAMS, Neil Stuart has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Director
CHESHIRE, Christopher Albert
Appointed Date: 25 April 2007
62 years old

Director
PETTIFOR, John
Appointed Date: 23 February 2007
72 years old

Resigned Directors

Secretary
TEESE, Paul Antony
Resigned: 30 November 2007
Appointed Date: 13 December 2006

Secretary
WILLIAMS, Neil Stuart
Resigned: 04 March 2011
Appointed Date: 30 November 2007

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 13 December 2006
Appointed Date: 08 September 2006

Director
HINSON, Philip Anthony
Resigned: 24 February 2011
Appointed Date: 05 November 2007
52 years old

Director
HITCHCOCK, Simon
Resigned: 15 September 2008
Appointed Date: 13 December 2006
51 years old

Director
ROBERT, Barry Lloyd
Resigned: 02 May 2007
Appointed Date: 13 December 2006
70 years old

Director
RUSHENT, Paul Julian
Resigned: 24 September 2009
Appointed Date: 01 May 2008
68 years old

Director
TEESE, Paul Antony
Resigned: 30 November 2007
Appointed Date: 13 December 2006
68 years old

Director
WILLIAMS, Neil Stuart
Resigned: 04 March 2011
Appointed Date: 25 April 2007
64 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 13 December 2006
Appointed Date: 08 September 2006

KINETICS HOLDINGS LIMITED Events

24 Jan 2014
Liquidators statement of receipts and payments to 19 December 2013
17 Jan 2013
Administrator's progress report to 20 December 2012
20 Dec 2012
Notice of move from Administration case to Creditors Voluntary Liquidation
04 Sep 2012
Administrator's progress report to 10 August 2012
06 Jul 2012
Notice of extension of period of Administration
...
... and 53 more events
28 Dec 2006
New director appointed
28 Dec 2006
Ad 13/12/06--------- £ si [email protected]=999 £ ic 1/1000
20 Dec 2006
Particulars of mortgage/charge
19 Dec 2006
Particulars of mortgage/charge
08 Sep 2006
Incorporation

KINETICS HOLDINGS LIMITED Charges

8 April 2011
Charge of debts
Delivered: 27 April 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Also Trading as Yorkshire Bank)
Description: The debts and all cash in respect of the debts, any credit…
8 April 2011
Charge of debts
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: Sovereign Capital Limited Partnership Ii
Description: By way of fixed charge the debts and all cash in respect of…
13 December 2006
Guarantee & debenture
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: Soveriegn Capital Partners LLP (The "Security Trustee")
Description: 839/841 london road north cheam sutton surrey t/no's…
13 December 2006
Debenture
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…