KEVLEY MARKETING LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 7AB
Company number 02846259
Status Liquidation
Incorporation Date 20 August 1993
Company Type Private Limited Company
Address STEPHEN M ROUT & COMPANY MENTA BUSINESS CENTRE, 5 EASTERN WAY, BURY ST EDMUNDS, SUFFOLK, IP32 7AB
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Liquidators statement of receipts and payments to 26 June 2016; Liquidators statement of receipts and payments to 26 June 2015; Liquidators statement of receipts and payments to 26 June 2014. The most likely internet sites of KEVLEY MARKETING LIMITED are www.kevleymarketing.co.uk, and www.kevley-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Thurston Rail Station is 3.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kevley Marketing Limited is a Private Limited Company. The company registration number is 02846259. Kevley Marketing Limited has been working since 20 August 1993. The present status of the company is Liquidation. The registered address of Kevley Marketing Limited is Stephen M Rout Company Menta Business Centre 5 Eastern Way Bury St Edmunds Suffolk Ip32 7ab. . CURSON, Kevin John is a Secretary of the company. CURSON, Kevin John is a Director of the company. CURSON, Nicola Louise is a Director of the company. Secretary BALDRY, Ashley has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BALDRY, Ashley has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
CURSON, Kevin John
Appointed Date: 01 June 2003

Director
CURSON, Kevin John
Appointed Date: 20 August 1993
61 years old

Director
CURSON, Nicola Louise
Appointed Date: 01 June 2003
61 years old

Resigned Directors

Secretary
BALDRY, Ashley
Resigned: 31 May 2003
Appointed Date: 20 August 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 August 1993
Appointed Date: 20 August 1993

Director
BALDRY, Ashley
Resigned: 31 May 2003
Appointed Date: 20 August 1993
56 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 August 1993
Appointed Date: 20 August 1993

KEVLEY MARKETING LIMITED Events

23 Aug 2016
Liquidators statement of receipts and payments to 26 June 2016
02 Sep 2015
Liquidators statement of receipts and payments to 26 June 2015
29 Aug 2014
Liquidators statement of receipts and payments to 26 June 2014
04 Sep 2013
Registered office address changed from Stephen M Rout & Company 12 Signet Court Swanns Road Cambridge Cambridgeshire CB5 8LA on 4 September 2013
04 Jul 2013
Statement of affairs with form 4.19
...
... and 63 more events
26 Aug 1994
Return made up to 20/08/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

20 Apr 1994
Accounting reference date notified as 31/05

26 Aug 1993
Registered office changed on 26/08/93 from: 84 temple chambers temple avenue london EC4Y ohp

26 Aug 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
20 Aug 1993
Incorporation

KEVLEY MARKETING LIMITED Charges

7 April 2011
Debenture
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 August 2009
Mortgage
Delivered: 9 September 2009
Status: Satisfied on 22 May 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings at newbridge farm baptist road upwell…
28 August 2009
Mortgage
Delivered: 3 September 2009
Status: Satisfied on 22 May 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land and buildings at newbridge…
6 May 2008
Debenture
Delivered: 7 May 2008
Status: Satisfied on 23 March 2011
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
5 April 2007
All assets debenture
Delivered: 7 April 2007
Status: Satisfied on 27 August 2009
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 2006
Guarantee & debenture
Delivered: 28 July 2006
Status: Satisfied on 27 August 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 2003
Debenture
Delivered: 27 September 2003
Status: Satisfied on 22 May 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1996
Legal charge
Delivered: 30 December 1996
Status: Satisfied on 22 May 2010
Persons entitled: Barclays Bank PLC
Description: Property k/a plot of land baptist road upwell norfolk…