Company Information for KDC PLANT LIMITED
C/O FRP ADVISORY TRADING LIMITED 2ND FLOOR, 170 EDMUND STREET, BIRMINGHAM, B3 2HB,
|
Company Registration Number
05825491
Private Limited Company
Liquidation |
Company Name | |
---|---|
KDC PLANT LIMITED | |
Legal Registered Office | |
C/O FRP ADVISORY TRADING LIMITED 2ND FLOOR 170 EDMUND STREET BIRMINGHAM B3 2HB Other companies in CV34 | |
Company Number | 05825491 | |
---|---|---|
Company ID Number | 05825491 | |
Date formed | 2006-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-05-05 21:20:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NEIL HEWITT-DUDDING |
||
ANTHONY GEORGE FENN |
||
NEIL HEWITT-DUDDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KNOWLE & DORRIDGE CONSTRUCTION LTD | Company Secretary | 1998-11-17 | CURRENT | 1998-11-17 | Dissolved 2017-04-05 | |
KNOWLE & DORRIDGE CONSTRUCTION LTD | Director | 1998-11-17 | CURRENT | 1998-11-17 | Dissolved 2017-04-05 | |
THE NOBLE OX FILM AND THEATRE COMPANY LIMITED | Director | 2009-03-26 | CURRENT | 2009-03-26 | Dissolved 2016-09-27 | |
KNOWLE & DORRIDGE CONSTRUCTION LTD | Director | 1998-11-17 | CURRENT | 1998-11-17 | Dissolved 2017-04-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-03 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/20 FROM Unit 1-3, Willow Park Upton Lane Stoke Golding Nuneaton Warwickshire CV13 6EU United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/20 FROM Unit 1-3, Willow Park Upton Lane Stoke Golding Nuneaton Warwickshire CV13 6EU United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/20 FROM Post Office House 100 Long Street Atherstone Warwickshire CV9 1AP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/20 FROM Post Office House 100 Long Street Atherstone Warwickshire CV9 1AP | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/08/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/15 FROM 1st Floor 3 Charles Court Budbrooke Road Warwick Warwickshire CV34 5LZ | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/11 FROM 2 Church Street Warwick Warwickshire CV34 4AB | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HEWITT-DUDDING / 07/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FENN / 07/07/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NEIL HEWITT-DUDDING on 2010-07-07 | |
363a | Return made up to 07/07/09; no change of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
88(2)R | AD 23/05/06--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-03-11 |
Appointmen | 2020-03-11 |
Meetings o | 2020-02-21 |
Dismissal | 2019-02-07 |
Petitions | 2018-12-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
|
|
|
|
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 KDC PLANT LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as KDC PLANT LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | KDC PLANT LIMITED | Event Date | 2020-03-11 |
Initiating party | Event Type | Appointmen | |
Defending party | KDC PLANT LIMITED | Event Date | 2020-03-11 |
Name of Company: KDC PLANT LIMITED Company Number: 05825491 Nature of Business: Other specialised construction activities not elsewhere classified Registered office: c/o FRP Advisory Trading Limited,… | |||
Initiating party | Event Type | Meetings o | |
Defending party | KDC PLANT LIMITED | Event Date | 2020-02-21 |
KDC PLANT LIMITED (Company Number 05825491 ) Registered office: Post Office House, 100 Long Street, Atherstone, Warwickshire, CV9 1AP Principal trading address: The Stables, Limetree Courtyard, Main R… | |||
Initiating party | Event Type | Dismissal | |
Defending party | KDC PLANT LIMITED | Event Date | 2019-02-07 |
In the High Court of Justice (Chancery Division) Companies Court No 9494 of 2018 In the Matter of KDC PLANT LIMITED (Company Number 05825491 ) Principal trading address: Unknown and in the Matter of t… | |||
Initiating party | Event Type | Petitions | |
Defending party | KDC PLANT LIMITED | Event Date | 2018-12-07 |
In the High Court of Justice (Chancery Division) Companies Court No 9494 of 2018 In the Matter of KDC PLANT LIMITED (Company Number 05825491 ) Principal trading address: The Stables, Limetree Courtyar… | |||
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. |