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

KEC DEVELOPMENT COMPANY LIMITED

THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
06955414
Private Limited Company
In Administration

Company Overview

About Kec Development Company Ltd
KEC DEVELOPMENT COMPANY LIMITED was founded on 2009-07-07 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Kec Development Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KEC DEVELOPMENT COMPANY LIMITED
 
Legal Registered Office
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in SK16
 
Previous Names
FLEETNESS 656 LIMITED06/08/2009
Filing Information
Company Number 06955414
Company ID Number 06955414
Date formed 2009-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2017
Account next due 17/12/2019
Latest return 19/08/2015
Return next due 15/09/2016
Type of accounts FULL
Last Datalog update: 2020-06-07 22:22:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEC DEVELOPMENT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO LTD
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 KEC DEVELOPMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROLAND BARDSLEY
Director 2009-08-04
ROBERT EDMUND PAUL BODNAR-HORVATH
Director 2013-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP GRAEME SPENCER
Director 2009-08-04 2014-06-30
ROBERT EDMUND PAUL BODNAR-HORVATH
Director 2013-01-27 2013-01-27
NEIL CHARLES MACDOUGAL
Director 2009-08-04 2012-10-25
STEPHEN ROBERT PURKIS
Director 2009-12-16 2012-04-27
P & P SECRETARIES LIMITED
Company Secretary 2009-07-07 2009-08-04
P & P DIRECTORS LIMITED
Director 2009-07-07 2009-08-04
PHILIP DOMONIC TREANOR
Director 2009-07-07 2009-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROLAND BARDSLEY DUKINFIELD GC MANAGEMENT COMPANY LIMITED Director 2016-08-01 CURRENT 2016-08-01 In Administration
ROLAND BARDSLEY STANTHORNE DEVELOPMENTS LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
ROLAND BARDSLEY GENESIS CAPITAL FUNDING LIMITED Director 2014-06-12 CURRENT 2011-02-28 Active - Proposal to Strike off
ROLAND BARDSLEY BARDSLEY GROUP LIMITED Director 2012-11-01 CURRENT 2012-11-01 In Administration
ROLAND BARDSLEY BARDSLEY CONSTRUCTION HOLDINGS LIMITED Director 2009-08-04 CURRENT 2009-07-07 In Administration
ROLAND BARDSLEY FLEETNESS 657 LIMITED Director 2009-08-04 CURRENT 2009-07-07 Liquidation
ROLAND BARDSLEY DGC DEVELOPMENT COMPANY LIMITED Director 2009-08-04 CURRENT 2009-07-08 Liquidation
ROLAND BARDSLEY GREENFIELD PLACE DEVELOPMENT CO LIMITED Director 2009-06-16 CURRENT 2009-03-11 Liquidation
ROLAND BARDSLEY FLEETNESS 645 LIMITED Director 2009-06-16 CURRENT 2009-03-11 Liquidation
ROLAND BARDSLEY BARDSLEY HOMES LIMITED Director 2004-07-14 CURRENT 2003-12-11 Liquidation
ROLAND BARDSLEY BRAND NEW CO (225) LIMITED Director 2004-07-13 CURRENT 2004-05-26 Liquidation
ROBERT EDMUND PAUL BODNAR-HORVATH ROLAND BARDSLEY DEVELOPMENTS LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active - Proposal to Strike off
ROBERT EDMUND PAUL BODNAR-HORVATH WM 1234 LIMITED Director 2017-11-21 CURRENT 2017-10-18 Active - Proposal to Strike off
ROBERT EDMUND PAUL BODNAR-HORVATH PPCE HOLDINGS LIMITED Director 2017-08-30 CURRENT 2017-03-16 Liquidation
ROBERT EDMUND PAUL BODNAR-HORVATH SIGMAT GROUP LIMITED Director 2016-09-27 CURRENT 2016-05-31 Active
ROBERT EDMUND PAUL BODNAR-HORVATH DUKINFIELD GC MANAGEMENT COMPANY LIMITED Director 2016-08-01 CURRENT 2016-08-01 In Administration
ROBERT EDMUND PAUL BODNAR-HORVATH PULSE FLEXIBLE PACKAGING LIMITED Director 2014-10-10 CURRENT 2014-03-04 In Administration/Administrative Receiver
ROBERT EDMUND PAUL BODNAR-HORVATH WORTH ABBEY CONSTRUCTION LIMITED Director 2014-04-28 CURRENT 2000-09-20 Active
ROBERT EDMUND PAUL BODNAR-HORVATH GREENFIELD PLACE DEVELOPMENT CO LIMITED Director 2013-09-27 CURRENT 2009-03-11 Liquidation
ROBERT EDMUND PAUL BODNAR-HORVATH BRAND NEW CO (225) LIMITED Director 2013-09-27 CURRENT 2004-05-26 Liquidation
ROBERT EDMUND PAUL BODNAR-HORVATH FLEETNESS 645 LIMITED Director 2013-09-27 CURRENT 2009-03-11 Liquidation
ROBERT EDMUND PAUL BODNAR-HORVATH FLEETNESS 657 LIMITED Director 2013-09-27 CURRENT 2009-07-07 Liquidation
ROBERT EDMUND PAUL BODNAR-HORVATH DGC DEVELOPMENT COMPANY LIMITED Director 2013-09-27 CURRENT 2009-07-08 Liquidation
ROBERT EDMUND PAUL BODNAR-HORVATH BARDSLEY CONSTRUCTION HOLDINGS LIMITED Director 2012-12-28 CURRENT 2009-07-07 In Administration
ROBERT EDMUND PAUL BODNAR-HORVATH BARDSLEY GROUP LIMITED Director 2012-12-28 CURRENT 2012-11-01 In Administration

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
2023-11-22Administrator's progress report
2023-05-25Administrator's progress report
2022-07-22AM19liquidation-in-administration-extension-of-period
2022-05-20AM10Administrator's progress report
2021-11-23AM10Administrator's progress report
2021-05-24AM10Administrator's progress report
2021-04-28AM19liquidation-in-administration-extension-of-period
2020-12-03AM10Administrator's progress report
2020-09-02AM07Liquidation creditors meeting
2020-06-26AM03Statement of administrator's proposal
2020-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/20 FROM Globe Square Dukinfield Cheshire SK16 4RG
2020-05-11AM01Appointment of an administrator
2020-02-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDMUND PAUL BODNAR-HORVATH
2019-09-17AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-09-17AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES
2019-08-22PSC05Change of details for Project Gabriel Limited as a person with significant control on 2018-02-08
2019-08-22PSC05Change of details for Project Gabriel Limited as a person with significant control on 2018-02-08
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069554140002
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-03AA01Previous accounting period shortened from 30/06/16 TO 31/12/15
2015-12-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-12AR0119/08/15 ANNUAL RETURN FULL LIST
2015-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 069554140002
2015-08-25AR0118/08/15 ANNUAL RETURN FULL LIST
2015-06-24AA01Current accounting period extended from 31/12/14 TO 30/06/15
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-21AR0118/08/14 ANNUAL RETURN FULL LIST
2014-08-21CH01Director's details changed for Mr Roland Bardsley on 2014-08-21
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAEME SPENCER
2013-10-09AP01DIRECTOR APPOINTED MR ROBERT EDMUND PAUL BODNAR-HORVATH
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BODNAR-HORVATH
2013-10-09AP01DIRECTOR APPOINTED MR ROBERT EDMUND PAUL BODNAR-HORVATH
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-27AR0118/08/13 FULL LIST
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACDOUGAL
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-13AR0118/08/12 FULL LIST
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PURKIS
2011-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-02AR0118/08/11 FULL LIST
2011-05-12RES01ADOPT ARTICLES 04/05/2011
2011-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-19AR0118/08/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT PURKIS / 28/05/2010
2010-02-08AA01PREVSHO FROM 31/07/2010 TO 31/12/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ROLAND BARDSLEY / 07/07/2009
2009-12-23AP01DIRECTOR APPOINTED STEVE PURKIS
2009-09-07287REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 123 DEANSGATE MANCHESTER M3 2BU
2009-09-07288bAPPOINTMENT TERMINATED SECRETARY P & P SECRETARIES LIMITED
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR P & P DIRECTORS LIMITED
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR PHILIP TREANOR
2009-09-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-01288aDIRECTOR APPOINTED PHILIP GRAEME SPENCER
2009-09-01288aDIRECTOR APPOINTED WAYNE ROLAND BARDSLEY
2009-09-01288aDIRECTOR APPOINTED NEIL CHARLES MACDOUGAL
2009-08-05CERTNMCOMPANY NAME CHANGED FLEETNESS 656 LIMITED CERTIFICATE ISSUED ON 06/08/09
2009-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to KEC DEVELOPMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-05-01
Fines / Sanctions
No fines or sanctions have been issued against KEC DEVELOPMENT COMPANY 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
2015-09-16 Satisfied ARLAND ESTATES LIMITED
DEBENTURE 2011-05-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of KEC DEVELOPMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEC DEVELOPMENT COMPANY LIMITED
Trademarks
We have not found any records of KEC DEVELOPMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEC DEVELOPMENT COMPANY 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 (41100 - Development of building projects) as KEC DEVELOPMENT COMPANY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where KEC DEVELOPMENT COMPANY 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 TypeAppointmen
Defending partyKEC DEVELOPMENT COMPANY LIMITEDEvent Date2020-05-01
In the High Court of Justice Court Number: CR-2020-000442 KEC DEVELOPMENT COMPANY LIMITED (Company Number 06955414 ) Nature of Business: Development of building projects Registered office: Globe Squar…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEC DEVELOPMENT COMPANY 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 KEC DEVELOPMENT COMPANY 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.