Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KT 2017 LIMITED
Company Information for

KT 2017 LIMITED

ONE ELEVEN, EDMUND STREET, BIRMINGHAM, ENGLAND, B3 2HJ,
Company Registration Number
05092401
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kt 2017 Ltd
KT 2017 LIMITED was founded on 2004-04-02 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Kt 2017 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KT 2017 LIMITED
 
Legal Registered Office
ONE ELEVEN
EDMUND STREET
BIRMINGHAM
ENGLAND
B3 2HJ
Other companies in HG2
 
Previous Names
KIMBERLY TRAINING LIMITED18/07/2017
Filing Information
Company Number 05092401
Company ID Number 05092401
Date formed 2004-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-04-02
Return next due 2018-04-16
Type of accounts DORMANT
Last Datalog update: 2018-01-13 22:15:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KT 2017 LIMITED
The accountancy firm based at this address is GATELEY CAPITUS 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.

Company Officers of KT 2017 LIMITED

Current Directors
Officer Role Date Appointed
DAVID ERIC FOSTER
Company Secretary 2008-09-22
DAVID ERIC FOSTER
Director 2008-09-22
GERALDINE LOUISE UNSWORTH
Director 2008-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND LEDGER
Director 2007-11-05 2013-12-20
MICHAEL JAMES SAVAGE
Company Secretary 2007-11-05 2008-09-22
MICHAEL JAMES SAVAGE
Director 2007-11-05 2008-09-22
PETER PIEKARUS
Company Secretary 2007-07-11 2007-11-05
IAN DAVID MAYLAND
Director 2007-07-11 2007-11-05
IAN DAVID MAYLAND
Company Secretary 2004-04-02 2007-07-11
PETER PIEKARUS
Director 2004-04-02 2007-07-11
GARY DEREK SMITH
Director 2004-04-02 2007-07-11
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2004-04-02 2004-04-02
PETER PIEKARUS
Company Secretary 2004-04-02 2004-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ERIC FOSTER KA 2017 LIMITED Company Secretary 2008-09-22 CURRENT 2004-04-02 Active - Proposal to Strike off
DAVID ERIC FOSTER ENSCO 641 LIMITED Company Secretary 2008-09-22 CURRENT 2007-12-19 Active - Proposal to Strike off
DAVID ERIC FOSTER KAL 2017 LIMITED Company Secretary 2008-09-22 CURRENT 1994-11-09 Liquidation
DAVID ERIC FOSTER KHL 2017 LIMITED Company Secretary 2008-09-22 CURRENT 2006-10-27 Liquidation
DAVID ERIC FOSTER KGL 2017 LIMITED Company Secretary 2008-09-22 CURRENT 2007-03-14 Liquidation
DAVID ERIC FOSTER HILLSIDE HOUSE LIMITED Director 2017-07-27 CURRENT 1989-10-23 Active
DAVID ERIC FOSTER HLP 2017 LIMITED Director 2011-01-27 CURRENT 2005-04-28 Active - Proposal to Strike off
DAVID ERIC FOSTER HLPH 2017 LIMITED Director 2011-01-27 CURRENT 2008-04-16 Active - Proposal to Strike off
DAVID ERIC FOSTER 1PRL 2017 LIMITED Director 2010-05-06 CURRENT 2010-04-26 Dissolved 2018-01-23
DAVID ERIC FOSTER 1PR 2017 LIMITED Director 2010-05-06 CURRENT 2010-04-26 Dissolved 2018-01-23
DAVID ERIC FOSTER 1SST 2017 LIMITED Director 2010-05-06 CURRENT 2010-04-26 Dissolved 2018-01-23
DAVID ERIC FOSTER 1AR 2017 LIMITED Director 2010-05-06 CURRENT 2003-12-23 Dissolved 2018-01-30
DAVID ERIC FOSTER PP 2017 LIMITED Director 2010-05-06 CURRENT 2008-07-02 Dissolved 2018-01-30
DAVID ERIC FOSTER KA 2017 LIMITED Director 2008-09-22 CURRENT 2004-04-02 Active - Proposal to Strike off
DAVID ERIC FOSTER ENSCO 641 LIMITED Director 2008-09-22 CURRENT 2007-12-19 Active - Proposal to Strike off
DAVID ERIC FOSTER KAL 2017 LIMITED Director 2008-09-22 CURRENT 1994-11-09 Liquidation
DAVID ERIC FOSTER KHL 2017 LIMITED Director 2008-09-22 CURRENT 2006-10-27 Liquidation
DAVID ERIC FOSTER KGL 2017 LIMITED Director 2008-09-22 CURRENT 2007-03-14 Liquidation
GERALDINE LOUISE UNSWORTH LOU REN LTD Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
GERALDINE LOUISE UNSWORTH ENSCO 641 LIMITED Director 2014-01-10 CURRENT 2007-12-19 Active - Proposal to Strike off
GERALDINE LOUISE UNSWORTH HLP 2017 LIMITED Director 2011-01-27 CURRENT 2005-04-28 Active - Proposal to Strike off
GERALDINE LOUISE UNSWORTH HLPH 2017 LIMITED Director 2011-01-27 CURRENT 2008-04-16 Active - Proposal to Strike off
GERALDINE LOUISE UNSWORTH 1PRL 2017 LIMITED Director 2010-05-06 CURRENT 2010-04-26 Dissolved 2018-01-23
GERALDINE LOUISE UNSWORTH 1PR 2017 LIMITED Director 2010-05-06 CURRENT 2010-04-26 Dissolved 2018-01-23
GERALDINE LOUISE UNSWORTH 1SST 2017 LIMITED Director 2010-05-06 CURRENT 2010-04-26 Dissolved 2018-01-23
GERALDINE LOUISE UNSWORTH 1AR 2017 LIMITED Director 2010-05-06 CURRENT 2003-12-23 Dissolved 2018-01-30
GERALDINE LOUISE UNSWORTH PP 2017 LIMITED Director 2010-05-06 CURRENT 2008-07-02 Dissolved 2018-01-30
GERALDINE LOUISE UNSWORTH KA 2017 LIMITED Director 2008-09-22 CURRENT 2004-04-02 Active - Proposal to Strike off
GERALDINE LOUISE UNSWORTH KAL 2017 LIMITED Director 2008-09-22 CURRENT 1994-11-09 Liquidation
GERALDINE LOUISE UNSWORTH KHL 2017 LIMITED Director 2007-07-11 CURRENT 2006-10-27 Liquidation
GERALDINE LOUISE UNSWORTH KGL 2017 LIMITED Director 2007-07-11 CURRENT 2007-03-14 Liquidation

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
2018-01-23GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-11-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-31DS01Application to strike the company off the register
2017-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-07-18RES15CHANGE OF COMPANY NAME 18/07/17
2017-07-18CERTNMCOMPANY NAME CHANGED KIMBERLY TRAINING LIMITED CERTIFICATE ISSUED ON 18/07/17
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/17 FROM 13 Hornbeam Square South Harrogate North Yorkshire HG2 8NB
2017-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-06AR0102/04/16 ANNUAL RETURN FULL LIST
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-15AR0102/04/15 ANNUAL RETURN FULL LIST
2015-01-30CH01Director's details changed for Mr David Eric Foster on 2014-05-02
2014-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-08AR0102/04/14 ANNUAL RETURN FULL LIST
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND LEDGER
2013-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/13 FROM 1 Hornbeam Square South Harrogate North Yorkshire HG2 8NB United Kingdom
2013-04-09AR0102/04/13 ANNUAL RETURN FULL LIST
2012-04-20AR0102/04/12 ANNUAL RETURN FULL LIST
2012-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-07-23MG01Particulars of a mortgage or charge / charge no: 7
2011-05-10AR0102/04/11 ANNUAL RETURN FULL LIST
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM UNIT 17-18A BRADLEY HALL TRADING ESTATE BRADLEY LANE STANDISH WIGAN LANCASHIRE WN6 0XQ
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND LEDGER / 10/05/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GERALDINE LOUISE UNSWORTH / 10/05/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERIC FOSTER / 10/05/2011
2011-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ERIC FOSTER / 10/05/2011
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-09AR0102/04/10 FULL LIST
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-15363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-10-15288aDIRECTOR APPOINTED GERALDINE LOUISE UNSWORTH
2008-09-30288aDIRECTOR AND SECRETARY APPOINTED DAVID ERIC FOSTER
2008-09-30288bAPPOINTMENT TERMINATE, SECRETARY GERALDINE LOUISE UNSWORTH LOGGED FORM
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL SAVAGE
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM UNIT 1 GALVESTON GROVE OLDFIELDS BUSINESS PARK FENTON STOKE ON TRENT ST4 3PE
2008-07-21AA31/12/07 TOTAL EXEMPTION FULL
2008-06-03288aDIRECTOR APPOINTED RAYMOND LEDGER
2008-06-03AA31/12/06 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY PETER PIEKARUS
2007-11-19288bDIRECTOR RESIGNED
2007-11-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-31RES13RE DEED & GUARANTEE 11/07/07
2007-07-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-28288bSECRETARY RESIGNED
2007-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-28288aNEW DIRECTOR APPOINTED
2007-07-28288bDIRECTOR RESIGNED
2007-07-28288aNEW SECRETARY APPOINTED
2007-07-28288bDIRECTOR RESIGNED
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-07-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-22363sRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-11363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 2-6 ADVENTURE PLACE HANLEY STOKE ON TRENT ST1 3AF
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-17363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-06-17225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2005-06-17288bSECRETARY RESIGNED
2005-06-17288aNEW DIRECTOR APPOINTED
2005-06-17288aNEW SECRETARY APPOINTED
2005-06-1788(2)RAD 02/04/04--------- £ SI 59@1=59 £ IC 1/60
2004-04-15288bSECRETARY RESIGNED
2004-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to KT 2017 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KT 2017 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-23 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-02-04 Outstanding LLOYDS TSB DEVELOPMENT CAPITAL LTD (AS SECURITY TRUSTEE)
DEBENTURE 2010-05-12 Outstanding LLOYDS TSB DEVELOPMENT CAPITAL LIMITED ("SECURITY TRUSTEE")
DEBENTURE 2009-12-24 Outstanding LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
DEED OF AMENDMENT 2009-07-11 Outstanding LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
DEBENTURE 2007-07-25 Outstanding LLOYDS TSB DEVELOPMENT CAPITAL LIMITED (SECURITY TRUSTEE)
DEBENTURE 2007-07-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of KT 2017 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KT 2017 LIMITED
Trademarks
We have not found any records of KT 2017 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KT 2017 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 (99999 - Dormant Company) as KT 2017 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where KT 2017 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KT 2017 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 KT 2017 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.