Company NameKerry Handling Systems Limited
Company StatusDissolved
Company Number02239003
CategoryPrivate Limited Company
Incorporation Date4 April 1988(36 years ago)
Dissolution Date5 April 2016 (7 years, 12 months ago)
Previous NameOsmead Limited

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,674,986
Net Worth-£274,042
Cash£57,671
Current Liabilities£1,045,085

Accounts

Latest Accounts31 December 1989 (34 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
25 April 2003Receiver ceasing to act (1 page)
25 April 2003Receiver's abstract of receipts and payments (3 pages)
25 April 2003Receiver's abstract of receipts and payments (3 pages)
25 April 2003Receiver ceasing to act (1 page)
1 April 2003Receiver's abstract of receipts and payments (4 pages)
1 April 2003Receiver's abstract of receipts and payments (4 pages)
27 September 2002Receiver ceasing to act (1 page)
27 September 2002Receiver ceasing to act (1 page)
5 April 2002Receiver's abstract of receipts and payments (3 pages)
5 April 2002Receiver's abstract of receipts and payments (3 pages)
19 April 2001Receiver ceasing to act (1 page)
19 April 2001Appointment of receiver/manager (1 page)
19 April 2001Appointment of receiver/manager (1 page)
19 April 2001Receiver ceasing to act (1 page)
15 March 2001Receiver's abstract of receipts and payments (3 pages)
15 March 2001Receiver's abstract of receipts and payments (3 pages)
30 March 2000Receiver's abstract of receipts and payments (4 pages)
30 March 2000Receiver's abstract of receipts and payments (4 pages)
7 April 1999Receiver's abstract of receipts and payments (2 pages)
7 April 1999Receiver's abstract of receipts and payments (2 pages)
15 April 1998Receiver's abstract of receipts and payments (2 pages)
15 April 1998Receiver's abstract of receipts and payments (2 pages)
25 March 1997Receiver's abstract of receipts and payments (2 pages)
25 March 1997Receiver's abstract of receipts and payments (2 pages)
22 March 1996Receiver's abstract of receipts and payments (2 pages)
22 March 1996Receiver's abstract of receipts and payments (2 pages)
22 March 1996Receiver's abstract of receipts and payments (2 pages)
22 March 1996Receiver's abstract of receipts and payments (2 pages)
22 March 1996Receiver's abstract of receipts and payments (2 pages)
22 March 1996Receiver's abstract of receipts and payments (2 pages)
14 November 1995Registered office changed on 14/11/95 from: price waterhouse bridge gate 55/57 high street , redhill surrey RH1 1RX (1 page)
14 November 1995Registered office changed on 14/11/95 from: price waterhouse bridge gate 55/57 high street , redhill surrey RH1 1RX (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
10 April 1991Certificate of specific penalty (1 page)
14 February 1991Appointment of receiver/manager (1 page)
22 December 1990Particulars of mortgage/charge (4 pages)
6 September 1990£ nc 100000/400000 01/08/90 (1 page)
6 September 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 August 1990Return made up to 28/05/90; full list of members (10 pages)
22 August 1990Full accounts made up to 31 December 1989 (14 pages)
18 August 1990Declaration of satisfaction of mortgage/charge (1 page)
18 August 1990Declaration of satisfaction of mortgage/charge (3 pages)
14 May 1990Director resigned (2 pages)
3 April 1990Registered office changed on 03/04/90 from: 6 farncombe road worthing west sussex BN11 2BE (1 page)
26 February 1990New director appointed (2 pages)
18 July 1989Return made up to 16/05/89; full list of members (11 pages)
18 July 1989Full accounts made up to 31 December 1988 (14 pages)
25 October 1988Memorandum and Articles of Association (30 pages)
4 October 1988Wd 28/09/88 ad 17/08/88--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
4 October 1988£ nc 1000/100000 (1 page)
3 October 1988New director appointed (2 pages)
30 September 1988Secretary resigned;new secretary appointed (4 pages)
30 September 1988Registered office changed on 30/09/88 from: 47 duke st st james's london SW1 (1 page)
30 September 1988Accounting reference date notified as 31/12 (1 page)
5 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
23 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
22 August 1988Company name changed\certificate issued on 22/08/88 (8 pages)
4 April 1988Incorporation (31 pages)