Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KFC REALISATIONS LIMITED
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 Overview

About Kfc Realisations Ltd
KFC REALISATIONS LIMITED was founded on 2009-09-17 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Kfc Realisations 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
KFC REALISATIONS LIMITED
 
Legal Registered Office
DELOITTE LLP
4 BRINDLEY PLACE
BIRMINGHAM
WEST MIDLANDS
B1 2HZ
Other companies in BL1
 
Previous Names
KEY FINANCIAL CLAIMS LIMITED22/02/2016
Filing Information
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 GB235674589  
Last Datalog update: 2018-08-04 23:59:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KFC REALISATIONS 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 KFC REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL EDWARD DUTTON
Director 2012-02-01
DAVID FUHER
Director 2013-08-09
DANIEL LUKE GALE
Director 2014-11-01
PAUL STEPHEN WOOD
Director 2013-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STUART GANNON
Director 2009-09-17 2013-08-09
ANDREW DAVID ADAM PARKER
Director 2010-09-01 2013-08-09
DAVID FUHER
Director 2010-11-05 2013-01-15
ANTONY KENNETH CROSSMAN
Director 2010-11-05 2012-03-29
DAVID NEAL ARMISTEAD
Director 2009-09-17 2011-01-27
JOHN GERARD HUDSON
Director 2010-11-05 2011-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EDWARD DUTTON KFGH LIMITED Director 2012-09-18 CURRENT 2012-09-18 Dissolved 2017-12-15
PAUL EDWARD DUTTON CONSUMER CLAIMS MANAGEMENT LIMITED Director 2012-02-01 CURRENT 2010-01-20 Dissolved 2016-06-21
PAUL EDWARD DUTTON KF GROUP (HOLDINGS) LIMITED Director 2012-02-01 CURRENT 2010-10-28 Dissolved 2016-08-31
PAUL EDWARD DUTTON SIMMS CARMICHAEL LIMITED Director 2012-02-01 CURRENT 2010-07-02 Dissolved 2017-05-02
PAUL EDWARD DUTTON MHP FINANCE LIMITED Director 1999-03-17 CURRENT 1999-03-17 Active
DAVID FUHER DFOP LTD Director 2014-11-20 CURRENT 2014-11-20 Active - Proposal to Strike off
DAVID FUHER YOUR CHOICE CLAIMS LIMITED Director 2013-11-19 CURRENT 2013-11-19 Dissolved 2015-02-17
DAVID FUHER HOME2COVER LIMITED Director 2013-03-21 CURRENT 2008-11-04 Dissolved 2017-02-01
DAVID FUHER PLATINUM PROBATE SERVICES LIMITED Director 2013-01-10 CURRENT 2013-01-10 Dissolved 2014-02-25
DAVID FUHER PLATINUM HOME FINANCE LIMITED Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2014-02-25
DAVID FUHER PENSION HANDLING SERVICES LIMITED Director 2012-01-19 CURRENT 2012-01-19 Dissolved 2015-01-06
DAVID FUHER CARRINGTON CARR GROUP SERVICES LIMITED Director 2012-01-13 CURRENT 2012-01-13 In Administration/Administrative Receiver
DAVID FUHER CCG WILLS & ESTATE PLANNING LIMITED Director 2011-01-01 CURRENT 2010-10-08 Dissolved 2014-02-25
DAVID FUHER FAT ENTERPRISES LIMITED Director 2011-01-01 CURRENT 2010-03-11 Dissolved 2017-02-01
DAVID FUHER PLATINUM WILLS LTD Director 2011-01-01 CURRENT 2004-04-27 Dissolved 2017-02-01
DAVID FUHER CONSUMER MONEY MATTERS LIMITED Director 2009-08-19 CURRENT 2009-08-19 In Administration
DAVID FUHER PLATINUM LIFE SOLUTIONS LIMITED Director 2009-07-20 CURRENT 2009-07-20 Dissolved 2017-02-01
DAVID FUHER CARRINGTON CARR HOLDINGS LIMITED Director 2008-11-27 CURRENT 2008-11-27 Dissolved 2017-08-05
DAVID FUHER CARRINGTON CARR HOME FINANCE LIMITED Director 2005-04-01 CURRENT 1987-03-03 Dissolved 2015-02-14
DANIEL LUKE GALE CONSUMER CLAIMS MANAGEMENT LIMITED Director 2014-11-01 CURRENT 2010-01-20 Dissolved 2016-06-21
DANIEL LUKE GALE KF GROUP (HOLDINGS) LIMITED Director 2014-11-01 CURRENT 2010-10-28 Dissolved 2016-08-31
DANIEL LUKE GALE KFGH LIMITED Director 2014-11-01 CURRENT 2012-09-18 Dissolved 2017-12-15
DANIEL LUKE GALE SIMMS CARMICHAEL LIMITED Director 2014-11-01 CURRENT 2010-07-02 Dissolved 2017-05-02
DANIEL LUKE GALE STYAL MANAGEMENT CONSULTANTS LIMITED Director 2013-11-25 CURRENT 2013-11-25 Active
DANIEL LUKE GALE CLARENDON COTTAGES (STYAL) MANAGEMENT COMPANY LIMITED Director 2012-09-27 CURRENT 2003-11-24 Active
PAUL STEPHEN WOOD FUTURE PLANNING FINANCIAL SERVICES LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
PAUL STEPHEN WOOD CONSUMER CLAIMS MANAGEMENT LIMITED Director 2013-08-09 CURRENT 2010-01-20 Dissolved 2016-06-21
PAUL STEPHEN WOOD KF GROUP (HOLDINGS) LIMITED Director 2013-08-09 CURRENT 2010-10-28 Dissolved 2016-08-31
PAUL STEPHEN WOOD KFGH LIMITED Director 2013-08-09 CURRENT 2012-09-18 Dissolved 2017-12-15
PAUL STEPHEN WOOD SIMMS CARMICHAEL LIMITED Director 2013-08-09 CURRENT 2010-07-02 Dissolved 2017-05-02

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
2020-02-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-05
2019-02-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-05
2017-12-20600Appointment of a voluntary liquidator
2017-12-06AM22Liquidation. Administration move to voluntary liquidation
2017-11-28AM11Notice of appointment of a replacement or additional administrator
2017-10-27AM10Administrator's progress report
2017-09-25AM16Notice of order removing administrator from office
2017-06-22AM10Administrator's progress report
2016-11-242.24BAdministrator's progress report to 2016-09-30
2016-11-242.31BNotice of extension of period of Administration
2016-06-292.24BAdministrator's progress report to 2016-05-29
2016-02-22RES15CHANGE OF NAME 10/02/2016
2016-02-22CERTNMCompany name changed key financial claims LIMITED\certificate issued on 22/02/16
2016-02-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-152.23BResult of meeting of creditors
2016-02-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-02-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-01-262.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2016-01-262.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2015-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/15 FROM Atria Spa Road Bolton BL1 4AG
2015-12-092.12BAppointment of an administrator
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 102
2015-09-29AR0117/09/15 ANNUAL RETURN FULL LIST
2015-05-06CH01Director's details changed for Mr Paul Stephen Wood on 2015-05-01
2014-12-09AA01Current accounting period extended from 31/07/14 TO 31/12/14
2014-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070224150002
2014-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070224150003
2014-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-03AP01DIRECTOR APPOINTED MR DANIEL LUKE GALE
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 102
2014-09-30AR0117/09/14 ANNUAL RETURN FULL LIST
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-10-03AR0117/09/13 FULL LIST
2013-10-03AD02SAIL ADDRESS CHANGED FROM: C/O KEY FINANCIAL CLAIMS LIMITED C/O ATRIA SPA ROAD BOLTON BL1 4AG UNITED KINGDOM
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 070224150003
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 070224150002
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GANNON
2013-08-13AP01DIRECTOR APPOINTED MR PAUL STEPHEN WOOD
2013-08-13AP01DIRECTOR APPOINTED MR DAVID FUHER
2013-02-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC 743-REG DEB
2013-02-26AD02SAIL ADDRESS CHANGED FROM: C/O KEY FINANCIAL CLAIMS LIMITED C/O ATRIA SPA ROAD BOLTON BL1 4AG UNITED KINGDOM
2013-02-26AD02SAIL ADDRESS CHANGED FROM: C/O KEY FINANCIAL CLAIMS LIMITED C/O IMPERIAL HOUSE HORNBY STREET BURY LANCASHIRE BL9 5BN UNITED KINGDOM
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FUHER
2012-12-07AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-28RES01ADOPT ARTICLES 15/11/2012
2012-11-26MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-17AR0117/09/12 FULL LIST
2012-09-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC 743-REG DEB
2012-09-17AD02SAIL ADDRESS CHANGED FROM: ATRIA SPA ROAD BOLTON BL1 4AG UNITED KINGDOM
2012-09-11AUDAUDITOR'S RESIGNATION
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART GANNON / 08/08/2012
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID ADAM PARKER / 08/08/2012
2012-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2012 FROM IMPERIAL HOUSE HORNBY STREET BURY LANCASHIRE BL9 5BN UNITED KINGDOM
2012-05-30AD02SAIL ADDRESS CHANGED FROM: REYNARD HOUSE 37 WELFORD ROAD LEICESTER LE2 7AD UNITED KINGDOM
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CROSSMAN
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FUHER / 16/03/2012
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART GANNON / 21/02/2012
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID ADAM PARKER / 21/03/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY KENNETH CROSSMAN / 22/02/2012
2012-02-01AP01DIRECTOR APPOINTED MR PAUL EDWARD DUTTON
2012-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID ADAM PARKER / 03/11/2011
2011-09-27AR0117/09/11 FULL LIST
2011-09-27AD02SAIL ADDRESS CHANGED FROM: CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS UNITED KINGDOM
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID ADAM PARKER / 06/04/2011
2011-03-08AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID ADAM PARKER / 27/01/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART GANNON / 27/01/2011
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARMISTEAD
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUDSON
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID ADAM PARKER / 06/01/2011
2010-12-07AP01DIRECTOR APPOINTED MR JOHN GERARD HUDSON
2010-12-07AP01DIRECTOR APPOINTED MR ANTONY KENNETH CROSSMAN
2010-12-07AP01DIRECTOR APPOINTED MR DAVID FUHER
2010-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2010 FROM CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS UNITED KINGDOM
2010-11-12RES01ADOPT ARTICLES 05/11/2010
2010-11-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-11SH0105/11/10 STATEMENT OF CAPITAL GBP 102
2010-09-28AR0117/09/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART GANNON / 08/09/2010
2010-09-07AA01PREVSHO FROM 30/09/2010 TO 31/07/2010
2010-09-07AP01DIRECTOR APPOINTED ANDREW DAVID ADAM PARKER
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART GANNON / 15/04/2010
2010-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2010 FROM WARTH BUSINESS CENTRE WARTH ROAD BURY LANCASHIRE BL9 9NB UK
2009-11-10MEM/ARTSARTICLES OF ASSOCIATION
2009-11-10RES01ADOPT ARTICLES 01/10/2009
2009-11-04AD02SAIL ADDRESS CREATED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to KFC REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-10-04
Notice of 2019-03-13
Appointmen2017-12-12
Notice of Intended Dividends2016-11-04
Meetings of Creditors2016-01-27
Appointment of Administrators2015-12-03
Fines / Sanctions
No fines or sanctions have been issued against KFC REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-15 Satisfied PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
2013-08-15 Satisfied PNC BUSINESS CREDTI A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
COMPOSITE GUARANTEE AND DEBENTURE 2012-11-20 Satisfied PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
Filed Financial Reports
Annual Accounts
2013-07-31

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

Intangible Assets
Patents
We have not found any records of KFC REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KFC REALISATIONS LIMITED
Trademarks
We have not found any records of KFC REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KFC REALISATIONS 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 (64999 - Financial intermediation not elsewhere classified) as KFC REALISATIONS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where KFC REALISATIONS 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 TypeNotice of
Defending partyKFC REALISATIONS LIMITEDEvent Date2019-10-04
 
Initiating party Event TypeNotice of
Defending partyKFC REALISATIONS LIMITEDEvent Date2019-03-13
 
Initiating party Event TypeAppointmen
Defending partyKFC REALISATIONS LIMITEDEvent Date2017-12-12
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 TypeNotice of Intended Dividends
Defending partyKFC REALISATIONS LIMITEDEvent Date2016-11-02
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 TypeMeetings of Creditors
Defending partyKEY FINANCIAL CLAIMS LIMITEDEvent Date2016-01-26
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 TypeAppointment of Administrators
Defending partyKEY FINANCIAL CLAIMS LIMITEDEvent Date2015-11-30
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KFC REALISATIONS 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 KFC REALISATIONS 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.