Liquidation
Company Information for KFC REALISATIONS LIMITED
DELOITTE LLP, 4 BRINDLEY PLACE, BIRMINGHAM, WEST MIDLANDS, B1 2HZ,
|
Company Registration Number
07022415
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
KFC REALISATIONS LIMITED | ||
Legal Registered Office | ||
DELOITTE LLP 4 BRINDLEY PLACE BIRMINGHAM WEST MIDLANDS B1 2HZ Other companies in BL1 | ||
Previous Names | ||
|
Company Number | 07022415 | |
---|---|---|
Company ID Number | 07022415 | |
Date formed | 2009-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2013 | |
Account next due | 30/09/2015 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-04 23:59:39 |
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 |
---|---|---|
PAUL EDWARD DUTTON |
||
DAVID FUHER |
||
DANIEL LUKE GALE |
||
PAUL STEPHEN WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW STUART GANNON |
Director | ||
ANDREW DAVID ADAM PARKER |
Director | ||
DAVID FUHER |
Director | ||
ANTONY KENNETH CROSSMAN |
Director | ||
DAVID NEAL ARMISTEAD |
Director | ||
JOHN GERARD HUDSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KFGH LIMITED | Director | 2012-09-18 | CURRENT | 2012-09-18 | Dissolved 2017-12-15 | |
CONSUMER CLAIMS MANAGEMENT LIMITED | Director | 2012-02-01 | CURRENT | 2010-01-20 | Dissolved 2016-06-21 | |
KF GROUP (HOLDINGS) LIMITED | Director | 2012-02-01 | CURRENT | 2010-10-28 | Dissolved 2016-08-31 | |
SIMMS CARMICHAEL LIMITED | Director | 2012-02-01 | CURRENT | 2010-07-02 | Dissolved 2017-05-02 | |
MHP FINANCE LIMITED | Director | 1999-03-17 | CURRENT | 1999-03-17 | Active | |
DFOP LTD | Director | 2014-11-20 | CURRENT | 2014-11-20 | Active - Proposal to Strike off | |
YOUR CHOICE CLAIMS LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Dissolved 2015-02-17 | |
HOME2COVER LIMITED | Director | 2013-03-21 | CURRENT | 2008-11-04 | Dissolved 2017-02-01 | |
PLATINUM PROBATE SERVICES LIMITED | Director | 2013-01-10 | CURRENT | 2013-01-10 | Dissolved 2014-02-25 | |
PLATINUM HOME FINANCE LIMITED | Director | 2012-02-01 | CURRENT | 2012-02-01 | Dissolved 2014-02-25 | |
PENSION HANDLING SERVICES LIMITED | Director | 2012-01-19 | CURRENT | 2012-01-19 | Dissolved 2015-01-06 | |
CARRINGTON CARR GROUP SERVICES LIMITED | Director | 2012-01-13 | CURRENT | 2012-01-13 | In Administration/Administrative Receiver | |
CCG WILLS & ESTATE PLANNING LIMITED | Director | 2011-01-01 | CURRENT | 2010-10-08 | Dissolved 2014-02-25 | |
FAT ENTERPRISES LIMITED | Director | 2011-01-01 | CURRENT | 2010-03-11 | Dissolved 2017-02-01 | |
PLATINUM WILLS LTD | Director | 2011-01-01 | CURRENT | 2004-04-27 | Dissolved 2017-02-01 | |
CONSUMER MONEY MATTERS LIMITED | Director | 2009-08-19 | CURRENT | 2009-08-19 | In Administration | |
PLATINUM LIFE SOLUTIONS LIMITED | Director | 2009-07-20 | CURRENT | 2009-07-20 | Dissolved 2017-02-01 | |
CARRINGTON CARR HOLDINGS LIMITED | Director | 2008-11-27 | CURRENT | 2008-11-27 | Dissolved 2017-08-05 | |
CARRINGTON CARR HOME FINANCE LIMITED | Director | 2005-04-01 | CURRENT | 1987-03-03 | Dissolved 2015-02-14 | |
CONSUMER CLAIMS MANAGEMENT LIMITED | Director | 2014-11-01 | CURRENT | 2010-01-20 | Dissolved 2016-06-21 | |
KF GROUP (HOLDINGS) LIMITED | Director | 2014-11-01 | CURRENT | 2010-10-28 | Dissolved 2016-08-31 | |
KFGH LIMITED | Director | 2014-11-01 | CURRENT | 2012-09-18 | Dissolved 2017-12-15 | |
SIMMS CARMICHAEL LIMITED | Director | 2014-11-01 | CURRENT | 2010-07-02 | Dissolved 2017-05-02 | |
STYAL MANAGEMENT CONSULTANTS LIMITED | Director | 2013-11-25 | CURRENT | 2013-11-25 | Active | |
CLARENDON COTTAGES (STYAL) MANAGEMENT COMPANY LIMITED | Director | 2012-09-27 | CURRENT | 2003-11-24 | Active | |
FUTURE PLANNING FINANCIAL SERVICES LIMITED | Director | 2016-03-04 | CURRENT | 2016-03-04 | Active | |
CONSUMER CLAIMS MANAGEMENT LIMITED | Director | 2013-08-09 | CURRENT | 2010-01-20 | Dissolved 2016-06-21 | |
KF GROUP (HOLDINGS) LIMITED | Director | 2013-08-09 | CURRENT | 2010-10-28 | Dissolved 2016-08-31 | |
KFGH LIMITED | Director | 2013-08-09 | CURRENT | 2012-09-18 | Dissolved 2017-12-15 | |
SIMMS CARMICHAEL LIMITED | Director | 2013-08-09 | CURRENT | 2010-07-02 | Dissolved 2017-05-02 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-05 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM10 | Administrator's progress report | |
AM16 | Notice of order removing administrator from office | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2016-09-30 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-05-29 | |
RES15 | CHANGE OF NAME 10/02/2016 | |
CERTNM | Company name changed key financial claims LIMITED\certificate issued on 22/02/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.23B | Result of meeting of creditors | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/15 FROM Atria Spa Road Bolton BL1 4AG | |
2.12B | Appointment of an administrator | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Stephen Wood on 2015-05-01 | |
AA01 | Current accounting period extended from 31/07/14 TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070224150002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070224150003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR DANIEL LUKE GALE | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AR01 | 17/09/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O KEY FINANCIAL CLAIMS LIMITED C/O ATRIA SPA ROAD BOLTON BL1 4AG UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070224150003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070224150002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GANNON | |
AP01 | DIRECTOR APPOINTED MR PAUL STEPHEN WOOD | |
AP01 | DIRECTOR APPOINTED MR DAVID FUHER | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O KEY FINANCIAL CLAIMS LIMITED C/O ATRIA SPA ROAD BOLTON BL1 4AG UNITED KINGDOM | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O KEY FINANCIAL CLAIMS LIMITED C/O IMPERIAL HOUSE HORNBY STREET BURY LANCASHIRE BL9 5BN UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FUHER | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
RES01 | ADOPT ARTICLES 15/11/2012 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 17/09/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CHANGED FROM: ATRIA SPA ROAD BOLTON BL1 4AG UNITED KINGDOM | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART GANNON / 08/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID ADAM PARKER / 08/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/2012 FROM IMPERIAL HOUSE HORNBY STREET BURY LANCASHIRE BL9 5BN UNITED KINGDOM | |
AD02 | SAIL ADDRESS CHANGED FROM: REYNARD HOUSE 37 WELFORD ROAD LEICESTER LE2 7AD UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY CROSSMAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FUHER / 16/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART GANNON / 21/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID ADAM PARKER / 21/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY KENNETH CROSSMAN / 22/02/2012 | |
AP01 | DIRECTOR APPOINTED MR PAUL EDWARD DUTTON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID ADAM PARKER / 03/11/2011 | |
AR01 | 17/09/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID ADAM PARKER / 06/04/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID ADAM PARKER / 27/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART GANNON / 27/01/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ARMISTEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HUDSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID ADAM PARKER / 06/01/2011 | |
AP01 | DIRECTOR APPOINTED MR JOHN GERARD HUDSON | |
AP01 | DIRECTOR APPOINTED MR ANTONY KENNETH CROSSMAN | |
AP01 | DIRECTOR APPOINTED MR DAVID FUHER | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2010 FROM CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS UNITED KINGDOM | |
RES01 | ADOPT ARTICLES 05/11/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 05/11/10 STATEMENT OF CAPITAL GBP 102 | |
AR01 | 17/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART GANNON / 08/09/2010 | |
AA01 | PREVSHO FROM 30/09/2010 TO 31/07/2010 | |
AP01 | DIRECTOR APPOINTED ANDREW DAVID ADAM PARKER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART GANNON / 15/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2010 FROM WARTH BUSINESS CENTRE WARTH ROAD BURY LANCASHIRE BL9 9NB UK | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 01/10/2009 | |
AD02 | SAIL ADDRESS CREATED |
Notice of | 2019-10-04 |
Notice of | 2019-03-13 |
Appointmen | 2017-12-12 |
Notice of Intended Dividends | 2016-11-04 |
Meetings of Creditors | 2016-01-27 |
Appointment of Administrators | 2015-12-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD | ||
Satisfied | PNC BUSINESS CREDTI A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD | ||
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD |
|
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 KFC REALISATIONS LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as KFC REALISATIONS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | KFC REALISATIONS LIMITED | Event Date | 2019-10-04 |
Initiating party | Event Type | Notice of | |
Defending party | KFC REALISATIONS LIMITED | Event Date | 2019-03-13 |
Initiating party | Event Type | Appointmen | |
Defending party | KFC REALISATIONS LIMITED | Event Date | 2017-12-12 |
Name of Company: KFC REALISATIONS LIMITED Company Number: 07022415 Nature of Business: Claims Processing Centre Previous Name of Company: Key Financial Claims Limited Registered office: 4 Brindleyplac… | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | KFC REALISATIONS LIMITED | Event Date | 2016-11-02 |
Principal Trading Address: Artia Spa Road, Bolton, BL1 4AG Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986 that the Joint Administrators in this matter intend declaring a first and final dividend to preferential creditors who are required on or before 28 November 2016, being the last date for proving, to submit their proofs of debt to the Administrator at Four Brindleyplace, Birmingham, B1 2HZ and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he has not participated in it, any dividend subsequently declared. Should you wish to submit a claim a Proof of Debt form and documentation in support of your claim must be sent to the Joint Administrators. The dividend will be declared within the period of two months from the last date for proving. Date of Appointment: 30 November 2015. Office Holder details: Christopher James Farrington (IP No. 008751) of Four Brindley Place, Birmingham, B1 2HZ and Daniel James Mark Smith (IP No. 012792) of PO Box 500, 2 Hardman Street, Manchester, M60 2AT For further details contact: Wendy Packwood, Email: wpackwood@deloitte.co.uk or Tel: 0121 696 6881 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KEY FINANCIAL CLAIMS LIMITED | Event Date | 2016-01-26 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3192 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of Key Financial Claims Limited by correspondence for the purpose of approving the Proposals of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is on 05 February 2016 at 12.00 noon by which time and date votes must be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A copy of Form 2.25B is available on the website. Under Rule 2.38 a person is entitled to submit a vote only if they have given to the Joint Administrators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of appointment: 30 November 2015. Office holder details: Christopher James Farrington (IP No. 008751) of Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ and Daniel James Mark Smith (IP No. 012792) of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT. For further details contact the Joint Administrators, Email: marowe@deloitte.co.uk or Tel: 0121 695 5321. Alternative contact: Maggie Rowe. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | KEY FINANCIAL CLAIMS LIMITED | Event Date | 2015-11-30 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3192 Christopher James Farrington (IP No 008751 ), of Deloitte LLP , 1 Woodborough Road, Nottingham, NG1 3FG and Daniel James Mark Smith (IP No 012792 ), of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT For further details contact: Martha Clarke, Tel: 0121 696 8762 : | |||
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. |