Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KC REALISATIONS 2015 LIMITED
Company Information for

KC REALISATIONS 2015 LIMITED

C/O BISHOP FLEMING, 16 QUEEN SQUARE, BRISTOL, BS1 4NT,
Company Registration Number
02652166
Private Limited Company
Liquidation

Company Overview

About Kc Realisations 2015 Ltd
KC REALISATIONS 2015 LIMITED was founded on 1991-10-08 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Kc Realisations 2015 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
KC REALISATIONS 2015 LIMITED
 
Legal Registered Office
C/O BISHOP FLEMING
16 QUEEN SQUARE
BRISTOL
BS1 4NT
Other companies in BS1
 
Previous Names
KAISEN CONSULTING LTD04/12/2015
Filing Information
Company Number 02652166
Company ID Number 02652166
Date formed 1991-10-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 08/10/2014
Return next due 05/11/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 14:38:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KC REALISATIONS 2015 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 KC REALISATIONS 2015 LIMITED

Current Directors
Officer Role Date Appointed
MARJORIE LOUISE KNIGHT
Company Secretary 2006-01-31
ROGER NICHOLAS COVENEY
Director 1993-03-15
JOHN HENRY CRUMP
Director 1991-11-05
MARJORIE LOUISE KNIGHT
Director 1991-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
HYWEL GWYN ROGERS
Director 1992-04-01 2006-05-11
AIDAN CHARLES HARRISON-WOLFF
Company Secretary 1991-11-05 2006-01-31
AIDAN CHARLES HARRISON-WOLFF
Director 1993-03-15 2006-01-31
ROBERT DEAN WILSON
Director 1991-11-05 1996-06-14
ANNE MAIRI EASTWOOD
Director 1993-01-01 1994-09-15
DAVID ALAN PENDLETON
Director 1991-11-28 1993-12-31
JOHN MERVYN-SMITH
Director 1992-04-01 1993-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-10-08 1991-11-05
INSTANT COMPANIES LIMITED
Nominated Director 1991-10-08 1991-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARJORIE LOUISE KNIGHT DERWENT SOFTWARE SOLUTIONS LIMITED Company Secretary 1999-08-02 CURRENT 1999-08-02 Dissolved 2017-09-05
JOHN HENRY CRUMP KNIGHT CRUMP CONSULTING LTD. Director 2015-06-12 CURRENT 2015-06-12 Active
JOHN HENRY CRUMP PROSPECT HOUSE (HALLSANDS) MANAGEMENT COMPANY LIMITED Director 2012-01-20 CURRENT 2008-02-12 Active
MARJORIE LOUISE KNIGHT KNIGHT CRUMP CONSULTING LTD. Director 2015-06-12 CURRENT 2015-06-12 Active

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
2017-12-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2017:LIQ. CASE NO.1
2016-12-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2016
2015-12-04RES15CHANGE OF NAME 26/11/2015
2015-12-04CERTNMCOMPANY NAME CHANGED KAISEN CONSULTING LTD CERTIFICATE ISSUED ON 04/12/15
2015-12-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-124.70DECLARATION OF SOLVENCY
2015-10-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-12LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2015 FROM BULL WHARF REDCLIFF STREET BRISTOL AVON BS1 6QR
2015-07-24AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 10751.25
2014-10-16AR0108/10/14 FULL LIST
2014-07-07AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 10751.25
2013-10-31AR0108/10/13 FULL LIST
2013-07-05AA31/12/12 TOTAL EXEMPTION FULL
2012-10-24AR0108/10/12 FULL LIST
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-03AR0108/10/11 FULL LIST
2011-07-20AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-13AR0108/10/10 FULL LIST
2010-10-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-12RES0124/09/2010
2010-07-09AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-18AR0108/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE LOUISE KNIGHT / 08/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN HENRY CRUMP / 08/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER NICHOLAS COVENEY / 08/10/2009
2009-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-06363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-10-16AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-06363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-11363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-07288bDIRECTOR RESIGNED
2006-06-07288aNEW SECRETARY APPOINTED
2006-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-22363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-08-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-02363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-25363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-29363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-06-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-22363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-06-07AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-08363(287)REGISTERED OFFICE CHANGED ON 08/11/00
2000-11-08363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-07-07AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-13363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1999-06-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-13363sRETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS
1998-04-18AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-05SRES01ADOPT MEM AND ARTS 19/12/97
1997-11-11363sRETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS
1997-10-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-04363sRETURN MADE UP TO 08/10/96; CHANGE OF MEMBERS
1996-07-21288DIRECTOR RESIGNED
1996-05-26AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/95
1995-12-20363sRETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS
1995-10-03AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-11-23288DIRECTOR RESIGNED
1994-11-23363sRETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS
1994-11-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-11-23363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-07-27AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-01-18288DIRECTOR RESIGNED
1993-12-06363sRETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS
1993-09-10AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-08-13123£ NC 10000/20000 12/07/93
1993-08-13ERES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/01/93
1993-08-13ORES04NC INC ALREADY ADJUSTED 12/07/93
1993-07-16ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/07/93
1993-07-16SRES01ADOPT MEM AND ARTS 12/07/93
1993-06-25288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KC REALISATIONS 2015 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-10-05
Notices to Creditors2015-10-05
Resolutions for Winding-up2015-10-05
Fines / Sanctions
No fines or sanctions have been issued against KC REALISATIONS 2015 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-03-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 KC REALISATIONS 2015 LIMITED

Intangible Assets
Patents
We have not found any records of KC REALISATIONS 2015 LIMITED registering or being granted any patents
Domain Names

KC REALISATIONS 2015 LIMITED owns 8 domain names.

people-surveys.co.uk   kaisen-survey.co.uk   kaisen-surveys.co.uk   kaisensurvey.co.uk   kaisensurveys.co.uk   kaisen-consulting.co.uk   kaisen.co.uk   justforbrokerz.co.uk  

Trademarks
We have not found any records of KC REALISATIONS 2015 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KC REALISATIONS 2015 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 (82990 - Other business support service activities n.e.c.) as KC REALISATIONS 2015 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KC REALISATIONS 2015 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 TypeAppointment of Liquidators
Defending partyKAISEN CONSULTING LTDEvent Date2015-09-29
Jonathan Mark Williams , (IP No. 13070) of Bishop Fleming LLP , 16 Queen Street, Bristol, BS1 4NT . : For further details contact: Jack Callow, Email: bsinsolvency@bishopfleming.co.uk Tel: 0117 9100250 Fax: 0117 9100252
 
Initiating party Event TypeNotices to Creditors
Defending partyKAISEN CONSULTING LTDEvent Date2015-09-29
Notice is hereby given that Creditors of the above named Company, which is being voluntarily wound up, are required before 06 November 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Jonathan Mark Williams of Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice or in default shall be excluded from the benefit of any distribution. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 29 September 2015 Office Holder details: Jonathan Mark Williams , (IP No. 13070) of Bishop Fleming LLP , 16 Queen Street, Bristol, BS1 4NT . For further details contact: Jack Callow, Email: bsinsolvency@bishopfleming.co.uk Tel: 0117 9100250 Fax: 0117 9100252
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKAISEN CONSULTING LTDEvent Date2015-09-29
At a General Meeting of the above named Company convened and held at Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT, on 29 September 2015 , at 11.30 am, the following special resolution and ordinary resolution were passed: That the Company be wound up voluntarily and that Jonathan Mark Williams , (IP No. 13070) of Bishop Fleming LLP , 16 Queen Street, Bristol, BS1 4NT be appointed Liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: Jack Callow, Email: bsinsolvency@bishopfleming.co.uk Tel: 0117 9100250 Fax: 0117 9100252
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KC REALISATIONS 2015 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 KC REALISATIONS 2015 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.