In Administration
Administrative Receiver
Administrative Receiver
Company Information for KD REALISATIONS 2018 LIMITED
2ND FLOOR 110, CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
01630018
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||||
---|---|---|---|---|
KD REALISATIONS 2018 LIMITED | ||||
Legal Registered Office | ||||
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in WV16 | ||||
Previous Names | ||||
|
Company Number | 01630018 | |
---|---|---|
Company ID Number | 01630018 | |
Date formed | 1982-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 07/12/2015 | |
Return next due | 04/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-05-05 18:16:07 |
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 |
---|---|---|
KENNETH DOWNING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY CORNELIUS VICTOR JANSEN |
Director | ||
REGINALD DERRICK OERTON |
Company Secretary | ||
SARAH LISSIMORE |
Company Secretary | ||
JAYNE WENDY ANDREWS |
Company Secretary | ||
ANTHONY JOHN ENGLISH |
Company Secretary | ||
ANTHONY JOHN ENGLISH |
Director | ||
ANTHONY DAVID RUSSELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GATEHOUSE (SHROPSHIRE) LIMITED | Director | 2016-09-26 | CURRENT | 2016-09-26 | Active - Proposal to Strike off | |
ASTBURY HALL ESTATES LIMITED | Director | 2013-05-10 | CURRENT | 2013-05-10 | In Administration/Administrative Receiver | |
JUDAS PRIEST MUSIC LIMITED | Director | 2003-07-10 | CURRENT | 2003-07-10 | Active | |
PRIEST MUSIC LIMITED | Director | 1996-09-23 | CURRENT | 1996-06-28 | Active |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
CERTNM | Company name changed ken downing LIMITED\certificate issued on 04/10/18 | |
RES15 | CHANGE OF COMPANY NAME 05/05/21 | |
MR05 | ||
MR05 | ||
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016300180002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY CORNELIUS VICTOR JANSEN | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM02 | NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 | |
AM02 | NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/17 FROM Astbury Hall Astbury Bridgnorth Shropshire WV16 6AT | |
AM01 | Appointment of an administrator | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016300180004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016300180003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016300180002 | |
AP01 | DIRECTOR APPOINTED MR GREGORY CORNELIUS VICTOR JANSEN | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/12/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/12/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/12/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY REGINALD OERTON | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DOWNING / 07/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR REGINALD DERRICK OERTON / 07/12/2010 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DOWNING / 07/12/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04 | |
CERTNM | COMPANY NAME CHANGED KEN DOWNING MUSIC LIMITED CERTIFICATE ISSUED ON 19/02/04 | |
363s | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/10/99 FROM: REGENT HOUSE 1 PRATT MEWS CAMDEN LONDON NW1 0AD | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
244 | DELIVERY EXT'D 3 MTH 30/06/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/02/98 | |
363s | RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
287 | REGISTERED OFFICE CHANGED ON 20/03/97 FROM: 3RD FLOOR REGENCY HOUSE 1/4 WARWICK ST LONDON W1R 5WA | |
363s | RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/94 |
Other Corp | 2019-01-14 |
Notice of | 2019-01-14 |
Appointmen | 2017-10-09 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | ALL of the property or undertaking has been released from charge | THE AGRICULTURAL MORTGAGE COMPANY PLC |
Creditors Due After One Year | 2013-09-30 | £ 2,474,094 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 2,345,680 |
Creditors Due After One Year | 2012-09-30 | £ 2,345,680 |
Creditors Due After One Year | 2011-09-30 | £ 945,140 |
Creditors Due Within One Year | 2013-09-30 | £ 198,193 |
Creditors Due Within One Year | 2012-09-30 | £ 282,505 |
Creditors Due Within One Year | 2012-09-30 | £ 282,505 |
Creditors Due Within One Year | 2011-09-30 | £ 1,481,465 |
Provisions For Liabilities Charges | 2011-09-30 | £ 11,607 |
Creditors and other liabilities
|
|
|
|
|
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 KD REALISATIONS 2018 LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 41,469 |
Cash Bank In Hand | 2012-09-30 | £ 160,585 |
Cash Bank In Hand | 2012-09-30 | £ 160,585 |
Cash Bank In Hand | 2011-09-30 | £ 175,492 |
Current Assets | 2013-09-30 | £ 290,901 |
Current Assets | 2012-09-30 | £ 419,145 |
Current Assets | 2012-09-30 | £ 419,145 |
Current Assets | 2011-09-30 | £ 675,884 |
Debtors | 2013-09-30 | £ 142,422 |
Debtors | 2012-09-30 | £ 125,408 |
Debtors | 2012-09-30 | £ 125,408 |
Debtors | 2011-09-30 | £ 388,890 |
Fixed Assets | 2013-09-30 | £ 2,507,483 |
Fixed Assets | 2012-09-30 | £ 2,545,031 |
Fixed Assets | 2012-09-30 | £ 2,545,031 |
Fixed Assets | 2011-09-30 | £ 2,319,152 |
Secured Debts | 2012-09-30 | £ 1,650,000 |
Secured Debts | 2011-09-30 | £ 1,650,000 |
Shareholder Funds | 2013-09-30 | £ 126,097 |
Shareholder Funds | 2012-09-30 | £ 335,991 |
Shareholder Funds | 2012-09-30 | £ 335,991 |
Shareholder Funds | 2011-09-30 | £ 556,824 |
Stocks Inventory | 2013-09-30 | £ 107,010 |
Stocks Inventory | 2012-09-30 | £ 133,152 |
Stocks Inventory | 2012-09-30 | £ 133,152 |
Stocks Inventory | 2011-09-30 | £ 111,502 |
Tangible Fixed Assets | 2013-09-30 | £ 2,507,483 |
Tangible Fixed Assets | 2012-09-30 | £ 2,545,031 |
Tangible Fixed Assets | 2012-09-30 | £ 2,545,031 |
Tangible Fixed Assets | 2011-09-30 | £ 2,319,152 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as KD REALISATIONS 2018 LIMITED are:
Initiating party | Event Type | Other Corp | |
---|---|---|---|
Defending party | KD REALISATIONS 2018 LIMITED | Event Date | 2019-01-14 |
Initiating party | Event Type | Notice of | |
Defending party | KD REALISATIONS 2018 LIMITED | Event Date | 2019-01-14 |
Initiating party | Event Type | ||
Defending party | KEN DOWNING LIMITED | Event Date | 2017-10-03 |
In the High Court of Justice Names and Address of Administrators: Alastair Rex Massey (IP No. 16890 ) and Steven Martin Stokes (IP No. 10330 ) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU : Further details contact: The Joint Administrators, Tel: 020 3005 4000 Ag NF70388 | |||
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. |