Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KSH DEVELOPMENTS LIMITED
Company Information for

KSH DEVELOPMENTS LIMITED

C/O BULLEY DAVEY 4 CYRUS WAY, CYGNET PARK, HAMPTON, PETERBOROUGH, PE7 8HP,
Company Registration Number
03361667
Private Limited Company
Liquidation

Company Overview

About Ksh Developments Ltd
KSH DEVELOPMENTS LIMITED was founded on 1997-04-29 and has its registered office in Hampton. The organisation's status is listed as "Liquidation". Ksh Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
KSH DEVELOPMENTS LIMITED
 
Legal Registered Office
C/O BULLEY DAVEY 4 CYRUS WAY
CYGNET PARK
HAMPTON
PETERBOROUGH
PE7 8HP
Other companies in PE10
 
Previous Names
ALLISON HOME MOVERS SCHEME LIMITED24/05/2002
ALLISON EXTENSIONS LIMITED25/11/1998
Filing Information
Company Number 03361667
Company ID Number 03361667
Date formed 1997-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB755961686  
Last Datalog update: 2019-09-05 07:12:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KSH DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HULL MATTHEWSON HOLBEACH LIMITED   LATRATUS LIMITED   MORVEN PARTNERS LIMITED   RACHAEL DUDLEY LIMITED   SMARTIE & CO LIMITED   SR HOWELL & CO (PETERBOROUGH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KSH DEVELOPMENTS LIMITED
The following companies were found which have the same name as KSH DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KSH DEVELOPMENTS LIMITED Unknown

Company Officers of KSH DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH JANE BROWN
Company Secretary 2016-01-04
HELEN HICK
Director 2005-01-13
KARL STEPHEN HICK
Director 1998-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MARK CHADBURN
Company Secretary 2012-06-15 2016-01-04
MATTHEW WILSON
Company Secretary 2006-07-20 2012-06-15
DAVID WILLIAM IRWIN
Company Secretary 2002-07-02 2006-07-20
KARL STEPHEN HICK
Company Secretary 1998-02-19 2002-07-02
DAVID MEE
Director 1998-02-19 2002-07-02
PAUL ADAMS
Director 1998-02-19 2001-10-01
HOWARD RHEIDOL MANTLE JONES
Director 1998-11-09 2000-01-21
CLIVE ANTHONY WARD
Company Secretary 1997-04-29 1998-02-19
GREGORY PATRICK DELANEY
Director 1997-04-29 1998-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN HICK ALLISON HOMES LIMITED Director 2015-01-01 CURRENT 2007-05-02 Active
HELEN HICK LARKFLEET LIMITED Director 2011-09-01 CURRENT 1998-03-02 Active
HELEN HICK HAWKSMEAD LIMITED Director 2011-03-01 CURRENT 2002-08-14 Active
HELEN HICK GOLDFINCH MANAGEMENT LIMITED Director 2008-03-13 CURRENT 2008-03-13 Liquidation
HELEN HICK KINGFISHER VENTURES LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active
HELEN HICK KH AND HS PROPERTIES LIMITED Director 2002-03-25 CURRENT 1997-04-29 Active
KARL STEPHEN HICK RECYCLING WASTE LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active - Proposal to Strike off
KARL STEPHEN HICK CCRC (OAKHAM) LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
KARL STEPHEN HICK THE CROFT AT BASTON PHASE 2 MANAGEMENT COMPANY LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
KARL STEPHEN HICK GAS GENERATION PAISLEY LIMITED Director 2018-02-02 CURRENT 2017-09-21 Active
KARL STEPHEN HICK LARK POWER ASSETS LIMITED Director 2018-01-18 CURRENT 2017-05-22 Active - Proposal to Strike off
KARL STEPHEN HICK ORCHARD TRADING LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
KARL STEPHEN HICK LARK OVERSEAS LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
KARL STEPHEN HICK LHSW CHURCHINFORD MANAGEMENT COMPANY LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
KARL STEPHEN HICK LHSW (IVYBRIDGE) LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
KARL STEPHEN HICK ARMSTRONG PROPERTY HOLDINGS LTD Director 2017-09-27 CURRENT 2017-07-03 Active
KARL STEPHEN HICK GAS GENERATION FARNBOROUGH LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
KARL STEPHEN HICK EV SOLAR WITTERING LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
KARL STEPHEN HICK GAS GENERATION PROPERTY LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
KARL STEPHEN HICK EV PROPERTY LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
KARL STEPHEN HICK ENERGY SMART HOUSING LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
KARL STEPHEN HICK DEEPINGS BUILDERS MERCHANTS LIMITED Director 2017-06-08 CURRENT 2017-06-08 Dissolved 2018-01-30
KARL STEPHEN HICK LE SOLAR 60 LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
KARL STEPHEN HICK LARK POWER GROUP LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
KARL STEPHEN HICK SOUTHFIELD HOUSING DEVELOPMENT LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
KARL STEPHEN HICK LARK GAS ASSETS CONSTRUCTION LIMITED Director 2017-04-11 CURRENT 2017-04-11 Active
KARL STEPHEN HICK CLAY CROSS POWERPLANT LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active - Proposal to Strike off
KARL STEPHEN HICK ALLISON HOMES SW LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
KARL STEPHEN HICK ALLISON HOMES GROUP LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active
KARL STEPHEN HICK LARK ENERGY ASSET HOLDINGS LIMITED Director 2017-03-05 CURRENT 2016-02-19 Active
KARL STEPHEN HICK WIND INVESTMENTS LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active
KARL STEPHEN HICK DODDINGTON GRANGE MANAGEMENT COMPANY LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
KARL STEPHEN HICK WHEATEAR CONSTRUCTION SERVICES LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
KARL STEPHEN HICK SOLAR CHARGING LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
KARL STEPHEN HICK GRANGEMOUTH GENERATION LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
KARL STEPHEN HICK GAS GENERATION OLDHAM LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
KARL STEPHEN HICK GAS GENERATION BURNLEY LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
KARL STEPHEN HICK LARK GAS ASSETS LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
KARL STEPHEN HICK ROLLESTON SOLAR LIMITED Director 2016-08-04 CURRENT 2016-08-04 Dissolved 2017-08-15
KARL STEPHEN HICK LARKFLEET PART EXCHANGE LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
KARL STEPHEN HICK AQUA SMART INNOVATION LIMITED Director 2016-05-23 CURRENT 2016-05-23 Dissolved 2017-07-25
KARL STEPHEN HICK WOBURN DRIVE MANAGEMENT COMPANY LIMITED Director 2016-05-21 CURRENT 2016-05-21 Active
KARL STEPHEN HICK SWIFT HOMES LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
KARL STEPHEN HICK LHSW (CHURCHINFORD) LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active
KARL STEPHEN HICK WHITELAND PROJECTS LIMITED Director 2016-03-31 CURRENT 2016-02-11 Active
KARL STEPHEN HICK LARKFLEET ELEVATING HOUSE LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
KARL STEPHEN HICK VENTURA INNOVATIONS LTD Director 2016-01-28 CURRENT 2016-01-28 Dissolved 2017-07-25
KARL STEPHEN HICK FALKIRK GENERATION LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
KARL STEPHEN HICK ALLISON HOMES (PINCHBECK) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
KARL STEPHEN HICK THORNEY ROAD (PHASE 5) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
KARL STEPHEN HICK THORNEY ROAD (PHASE 4) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
KARL STEPHEN HICK DEEPINGS TRADING HOLDING COMPANY LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
KARL STEPHEN HICK CASTLEBUILD SCAFFOLDING LIMITED Director 2015-11-06 CURRENT 2002-08-12 Active
KARL STEPHEN HICK MANHATTAN SOLAR LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active - Proposal to Strike off
KARL STEPHEN HICK GLOBAL AIR DYNAMICS LIMITED Director 2015-10-26 CURRENT 2011-08-26 Dissolved 2018-08-07
KARL STEPHEN HICK WICKFIELD GENERATION LIMITED Director 2015-09-21 CURRENT 2015-09-21 Dissolved 2017-08-15
KARL STEPHEN HICK BERFELD LIMITED Director 2015-07-10 CURRENT 2015-07-10 Active
KARL STEPHEN HICK THRONBOROUGH SOLAR LIMITED Director 2015-06-29 CURRENT 2015-06-29 Dissolved 2016-07-26
KARL STEPHEN HICK HEMPSTED MANAGEMENT COMPANY LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
KARL STEPHEN HICK ALLISON HOMES NORFOLK AND SUFFOLK LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
KARL STEPHEN HICK LARKFLEET GROUP LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
KARL STEPHEN HICK STAMFORD (ANVIL MEWS) MANAGEMENT COMPANY LIMITED Director 2015-04-25 CURRENT 2015-04-25 Active
KARL STEPHEN HICK LARK CONNECTIONS LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
KARL STEPHEN HICK THE CROFT AT BASTON MANAGEMENT COMPANY LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
KARL STEPHEN HICK HAYBARN CLOSE MANAGEMENT COMPANY LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
KARL STEPHEN HICK LOW CARBON FLOOD RISK PROPERTIES LIMITED Director 2014-11-10 CURRENT 2014-11-10 Dissolved 2017-07-25
KARL STEPHEN HICK LARK POWER DEVELOPMENT LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
KARL STEPHEN HICK LARKFLEET SMART HOMES LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active
KARL STEPHEN HICK PARSONS PROSPECT MANAGEMENT COMPANY LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
KARL STEPHEN HICK LARKFLEET EXCLUSIVES LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
KARL STEPHEN HICK INTELLIGENT SOLAR CLEANING LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
KARL STEPHEN HICK GLEN GRANGE MANAGEMENT COMPANY LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
KARL STEPHEN HICK LHSW (CARBIS BAY) LIMITED Director 2013-12-06 CURRENT 2013-12-06 Dissolved 2016-06-21
KARL STEPHEN HICK SOLAR STEAM LTD Director 2013-08-22 CURRENT 2013-03-26 Active
KARL STEPHEN HICK ELLOUGH SOLAR FARM LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2018-05-29
KARL STEPHEN HICK OAKHAM HEIGHTS ALLOTMENT GARDENS LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
KARL STEPHEN HICK LARK POWER SERVICES LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
KARL STEPHEN HICK AYR WASTE MANAGEMENT LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
KARL STEPHEN HICK AYRSHIRE WASTE MANAGEMENT LIMITED Director 2012-07-27 CURRENT 2012-07-27 Active
KARL STEPHEN HICK OAKHAM HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2012-05-15 CURRENT 2011-01-31 Active
KARL STEPHEN HICK DEEPINGS CT LTD Director 2012-02-28 CURRENT 2009-11-02 Dissolved 2016-11-15
KARL STEPHEN HICK CLAY CROSS RENEWABLES LIMITED Director 2012-02-14 CURRENT 2012-02-14 Dissolved 2016-06-21
KARL STEPHEN HICK RUTLAND AD LIMITED Director 2012-02-13 CURRENT 2012-02-13 Dissolved 2016-06-21
KARL STEPHEN HICK LHSW (BODMIN) LIMITED Director 2011-09-21 CURRENT 2011-09-21 Dissolved 2016-06-21
KARL STEPHEN HICK COMMUNITY ALLOWABLE SOLUTIONS LIMITED Director 2011-09-19 CURRENT 2011-09-19 Dissolved 2016-06-21
KARL STEPHEN HICK LHSW (TUCKINGMILL) LIMITED Director 2011-09-19 CURRENT 2011-09-19 Dissolved 2016-06-21
KARL STEPHEN HICK ALLISON HOMES SOUTH WEST LIMITED Director 2011-09-19 CURRENT 2011-09-19 Active
KARL STEPHEN HICK LHSW (CREECH ST MICHAEL) LIMITED Director 2011-09-19 CURRENT 2011-09-19 Active
KARL STEPHEN HICK LARKFLEET (DODDINGTON) LIMITED Director 2011-09-19 CURRENT 2011-09-19 Active
KARL STEPHEN HICK DEEPINGS BUILDING AND PLUMBING SUPPLIES (HUNTINGDON) LIMITED Director 2011-03-09 CURRENT 2011-03-09 Dissolved 2016-11-15
KARL STEPHEN HICK ECO BUILDING PRODUCTS (HUNTINGDON) LIMITED Director 2011-03-08 CURRENT 2011-03-08 Dissolved 2016-05-24
KARL STEPHEN HICK FIRECREST LAND LIMITED Director 2011-01-24 CURRENT 2008-01-14 Active - Proposal to Strike off
KARL STEPHEN HICK ASSET PLUS ENERGY PERFORMANCE LTD Director 2010-07-20 CURRENT 2010-07-20 Active
KARL STEPHEN HICK LARKPOINT (HAWKSMEAD) LIMITED Director 2009-11-05 CURRENT 2009-11-05 Dissolved 2016-07-26
KARL STEPHEN HICK LARKFLEET PROPERTIES LIMITED Director 2008-08-21 CURRENT 2008-08-21 Active
KARL STEPHEN HICK PUMP COURT MANAGEMENT COMPANY LIMITED Director 2008-06-12 CURRENT 2008-06-12 Active
KARL STEPHEN HICK GOLDFINCH MANAGEMENT LIMITED Director 2008-03-13 CURRENT 2008-03-13 Liquidation
KARL STEPHEN HICK KINGFISHER VENTURES LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active
KARL STEPHEN HICK HAWKSMEAD ESTATE COMMERCIAL MANAGEMENT COMPANY LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
KARL STEPHEN HICK ALLISON HOMES LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active
KARL STEPHEN HICK AYRSHIRE WASTE SOLUTIONS LTD Director 2007-02-09 CURRENT 2000-12-07 Active
KARL STEPHEN HICK TARBOLTON LANDFILL LIMITED Director 2007-02-09 CURRENT 1998-01-22 Liquidation
KARL STEPHEN HICK OLD SCHOOL COURT RESIDENTS MANAGEMENT COMPANY LIMITED Director 2006-12-06 CURRENT 2006-12-06 Active
KARL STEPHEN HICK FALCON LANDFILL LIMITED Director 2006-10-25 CURRENT 2006-10-25 Active
KARL STEPHEN HICK RED BARN PARK RESIDENTS MANAGEMENT COMPANY LIMITED Director 2006-09-07 CURRENT 2006-09-07 Active
KARL STEPHEN HICK CLAY CROSS LAND LIMITED Director 2006-06-19 CURRENT 2006-03-13 Active
KARL STEPHEN HICK OAKRIDGE RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2006-03-02 CURRENT 2006-03-02 Active
KARL STEPHEN HICK SOUTHFIELD BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2006-02-08 CURRENT 2006-02-08 Active
KARL STEPHEN HICK AFTER BUILD (EAST MIDLANDS ONE) LIMITED Director 2005-07-04 CURRENT 2005-06-06 Dissolved 2014-04-15
KARL STEPHEN HICK LINEAR DIRECTIONAL DRILLING LTD. Director 2005-06-24 CURRENT 2005-06-14 Active - Proposal to Strike off
KARL STEPHEN HICK RAILWAY FINANCE LIMITED Director 2003-10-01 CURRENT 1999-11-10 Active
KARL STEPHEN HICK M.H.R. DEVELOPMENTS LIMITED Director 2003-01-31 CURRENT 2002-10-24 Active
KARL STEPHEN HICK D & LF DEVELOPMENTS LIMITED Director 2002-11-15 CURRENT 2002-11-15 Active - Proposal to Strike off
KARL STEPHEN HICK EAGLESMEAD LIMITED Director 2002-10-02 CURRENT 2002-10-02 Active - Proposal to Strike off
KARL STEPHEN HICK HAWKSMEAD LIMITED Director 2002-08-14 CURRENT 2002-08-14 Active
KARL STEPHEN HICK LARKFLEET LIMITED Director 1998-03-31 CURRENT 1998-03-02 Active
KARL STEPHEN HICK KH AND HS PROPERTIES LIMITED Director 1998-02-19 CURRENT 1997-04-29 Active
KARL STEPHEN HICK SOUTHFIELD BUSINESS PARK LIMITED Director 1997-09-17 CURRENT 1997-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-11-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-11-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-27
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/17 FROM Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF England
2017-10-11LIQ01Voluntary liquidation declaration of solvency
2017-10-11600Appointment of a voluntary liquidator
2017-10-11LRESSPResolutions passed:
  • Special resolution to wind up on 2017-09-28
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-03AR0129/04/16 ANNUAL RETURN FULL LIST
2016-05-03TM02Termination of appointment of Christopher Mark Chadburn on 2016-01-04
2016-05-03AP03Appointment of Mrs Deborah Jane Brown as company secretary on 2016-01-04
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM Larkfleet House Falcon Way Southfield Business Park Bourne Lincolnshire PE10 0FF
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-08AR0129/04/15 ANNUAL RETURN FULL LIST
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-19AR0129/04/14 ANNUAL RETURN FULL LIST
2014-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/14 FROM Larkfleet House Southfield Business Park Bourne Lincolnshire PE10 0FF
2013-11-07AA01Change of accounting reference date
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AR0129/04/13 ANNUAL RETURN FULL LIST
2013-05-30CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER MARK CHADBURN on 2013-05-01
2013-02-20AA01Previous accounting period extended from 30/06/12 TO 31/12/12
2012-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MATTHEW WILSON on 2012-06-15
2012-06-27AP03Appointment of Mr Christopher Mark Chadburn as company secretary
2012-06-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY MATTHEW WILSON
2012-06-08AR0129/04/12 ANNUAL RETURN FULL LIST
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-05-27AR0129/04/11 FULL LIST
2011-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN HICK / 01/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL STEPHEN HICK / 01/05/2010
2010-05-26AR0129/04/10 FULL LIST
2010-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-05-13363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-06-09363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-06-09353LOCATION OF REGISTER OF MEMBERS
2008-04-28AA30/06/07 TOTAL EXEMPTION SMALL
2007-05-21287REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 69/75 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SQ
2007-05-14363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-15288bSECRETARY RESIGNED
2006-08-15288aNEW SECRETARY APPOINTED
2006-07-26363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-24288aNEW DIRECTOR APPOINTED
2005-08-18353LOCATION OF REGISTER OF MEMBERS
2005-08-18287REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 1-4 LONDON ROAD SPALDING LINCOLNSHIRE PE11 2TA
2005-08-18288cDIRECTOR'S PARTICULARS CHANGED
2005-08-18363aRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-23363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-25363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2003-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-10288bSECRETARY RESIGNED
2002-07-10288bDIRECTOR RESIGNED
2002-07-10288aNEW SECRETARY APPOINTED
2002-07-04288cDIRECTOR'S PARTICULARS CHANGED
2002-06-24363sRETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2002-05-24CERTNMCOMPANY NAME CHANGED ALLISON HOME MOVERS SCHEME LIMIT ED CERTIFICATE ISSUED ON 24/05/02
2002-04-10287REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 27 WIDE BARGATE BOSTON LINCOLNSHIRE PE21 6SR
2002-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-10-11288bDIRECTOR RESIGNED
2001-06-06288cDIRECTOR'S PARTICULARS CHANGED
2001-05-21363sRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2000-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-06-16363sRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
2000-04-11395PARTICULARS OF MORTGAGE/CHARGE
2000-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-04-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-02-09288bDIRECTOR RESIGNED
1999-08-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to KSH DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-10-04
Resolutions for Winding-up2017-10-04
Appointment of Liquidators2017-10-04
Fines / Sanctions
No fines or sanctions have been issued against KSH DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-03-23 Satisfied DONALD MOODY INVESTMENTS AND DEVELOPMENTS LIMITED (FOR ITSELF AND AS TRUST EE FOR OTHERS)
DEBENTURE 1999-07-29 Satisfied CLOSE BROTHERS LIMITED
Filed Financial Reports
Annual Accounts
2015-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KSH DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of KSH DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KSH DEVELOPMENTS LIMITED
Trademarks
We have not found any records of KSH DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE THE GREEN PALLET COMPANY LIMITED 2007-07-27 Outstanding

We have found 1 mortgage charges which are owed to KSH DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for KSH DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as KSH DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where KSH DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyKSH DEVELOPMENTS LIMITEDEvent Date2017-09-28
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 27 October 2017 to send in their names and addresses and particulars of their debts or claims and of any security held by them, and the names and addresses of their Solicitors (if any) to the undersigned Michael James Gregson, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP (Office Holder number: 9339 ), the Liquidator of the said Company, and if so required by notice in writing from the Liquidator, are, by their Solicitors or personally, to come in and prove their debts or claims and establish any title they may have to priority, at such time and place as shall be specified in such Notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Alternative contact: Paul Ward, paul.ward@bulleydavey.co.uk - Telephone: 01733 569494. Note: This Notice is purely formal. All creditors of the company have been, or will be, paid in full. Michael James Gregson :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKSH DEVELOPMENTS LIMITEDEvent Date2017-09-28
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolutions were passed by the shareholders of the Company on 28 September 2017 as special and ordinary written resolutions, respectively: 1. That the Company be wound voluntarily. 2. That Michael James Gregson, Licensed Insolvency Practitioner, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP, be and is hereby appointed Liquidator for the purposes of Winding Up the Company. Michael James Gregson (IP No 9339 ) Liquidator, Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP. Contact: Paul Ward, paul.ward@bulleydavey.co.uk - Telephone: 01733 569494. Mr Karl Stephen Hick : Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKSH DEVELOPMENTS LIMITEDEvent Date2017-09-28
Liquidator's name and address: Michael James Gregson of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP : Alternative contact: Paul Ward, paul.ward@bulleydavey.co.uk - Telephone: 01733 569494
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KSH DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KSH DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.