Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KCG REALISATIONS (2019) LIMITED
Company Information for

KCG REALISATIONS (2019) LIMITED

5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
02935516
Private Limited Company
Liquidation

Company Overview

About Kcg Realisations (2019) Ltd
KCG REALISATIONS (2019) LIMITED was founded on 1994-06-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Kcg Realisations (2019) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KCG REALISATIONS (2019) LIMITED
 
Legal Registered Office
5TH FLOOR GROVE HOUSE
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in RG27
 
Previous Names
KESTREL CONTRACTS GROUP LIMITED18/02/2019
KESTREL GOLF & SPORTS LIMITED04/02/2006
Filing Information
Company Number 02935516
Company ID Number 02935516
Date formed 1994-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2017
Account next due 31/08/2019
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB876329288  
Last Datalog update: 2024-03-07 00:02:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KCG REALISATIONS (2019) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HILLSIDE PROPERTIES (UK) LTD   JUST SAYING LTD.   MAYFAIR ASSOCIATES (SURREY) LTD   MONTPELIER PROFESSIONAL (WEST END) LIMITED   ABACUS PROBES LIMITED   RLP ACCOUNTING 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 KCG REALISATIONS (2019) LIMITED

Current Directors
Officer Role Date Appointed
LYNNE PATRICIA VEITCH
Company Secretary 1994-06-03
WILLIAM MARTIN
Director 2004-02-01
RICHARD VEITCH
Director 1995-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD WILLIAM BUXTON
Director 2013-08-31 2013-09-17
EDWARD WILLIAM BUXTON
Director 2004-02-01 2013-08-31
JAMES GRAHAM HOOD
Director 1994-08-18 1995-10-02
RICHARD VEITCH
Director 1994-06-03 1994-08-18
JPCORS LIMITED
Nominated Secretary 1994-06-03 1994-06-03
JPCORD LIMITED
Nominated Director 1994-06-03 1994-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNNE PATRICIA VEITCH KESTREL GOLF & SPORTS LIMITED Company Secretary 2005-09-12 CURRENT 2005-09-12 Active
LYNNE PATRICIA VEITCH KESTREL (MIDLANDS) LIMITED Company Secretary 2005-08-08 CURRENT 2005-08-08 Active
LYNNE PATRICIA VEITCH KC REALISATIONS (2019) LIMITED Company Secretary 2001-07-09 CURRENT 2001-07-09 In Administration/Administrative Receiver
WILLIAM MARTIN PITCH DEVELOPMENT SOLUTIONS LIMITED Director 2009-05-05 CURRENT 2009-05-05 Active
WILLIAM MARTIN KC REALISATIONS (2019) LIMITED Director 2005-11-25 CURRENT 2001-07-09 In Administration/Administrative Receiver
WILLIAM MARTIN KESTREL GOLF & SPORTS LIMITED Director 2005-11-25 CURRENT 2005-09-12 Active
WILLIAM MARTIN KESTREL (MIDLANDS) LIMITED Director 2005-08-08 CURRENT 2005-08-08 Active
WILLIAM MARTIN KESTREL SPORTS SYNTHETICS LIMITED Director 2004-11-22 CURRENT 2004-11-22 Dissolved 2014-06-24
RICHARD VEITCH KESTREL GOLF & SPORTS LIMITED Director 2005-09-12 CURRENT 2005-09-12 Active
RICHARD VEITCH KC REALISATIONS (2019) LIMITED Director 2001-07-09 CURRENT 2001-07-09 In Administration/Administrative Receiver

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
2024-02-08Voluntary liquidation. Return of final meeting of creditors
2023-12-10Appointment of a voluntary liquidator
2023-12-08Removal of liquidator by court order
2023-01-23Voluntary liquidation Statement of receipts and payments to 2022-12-03
2022-02-07Voluntary liquidation Statement of receipts and payments to 2021-12-03
2022-02-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-03
2021-02-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-03
2019-04-18AM07Liquidation creditors meeting
2019-03-22AM03Statement of administrator's proposal
2019-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/19 FROM Willowbank Farm Chandlers Green, Mattingley Hook Hampshire RG27 8LH
2019-02-21AM01Appointment of an administrator
2019-02-18RES15CHANGE OF COMPANY NAME 08/01/23
2019-02-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2017-09-04AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 85000
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD VEITCH
2016-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 85000
2016-06-21AR0128/05/16 ANNUAL RETURN FULL LIST
2016-02-15AA01Previous accounting period shortened from 31/01/16 TO 30/11/15
2015-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 85000
2015-06-22AR0128/05/15 ANNUAL RETURN FULL LIST
2014-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 88571
2014-07-02AR0128/05/14 ANNUAL RETURN FULL LIST
2013-11-05SH03Purchase of own shares
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BUXTON
2013-09-19AP01DIRECTOR APPOINTED MR EDWARD WILLIAM BUXTON
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BUXTON
2013-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-06-10AR0128/05/13 ANNUAL RETURN FULL LIST
2012-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-06-13AR0128/05/12 ANNUAL RETURN FULL LIST
2011-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-07-01AR0128/05/11 FULL LIST
2010-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-06-03AR0128/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VEITCH / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VEITCH / 01/10/2009
2009-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-07-03363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2008-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-06-16363sRETURN MADE UP TO 28/05/08; NO CHANGE OF MEMBERS
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: ERFTSTADT COURT DENMARK STREET WOKINGHAM BERKSHIRE RG40 2YF
2007-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-07-27363sRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-06-07363sRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-03-16395PARTICULARS OF MORTGAGE/CHARGE
2006-02-06CERTNMCOMPANY NAME CHANGED KESTREL GOLF & SPORTS LIMITED CERTIFICATE ISSUED ON 04/02/06
2005-12-08AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-08-11363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2004-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-07-20RES12VARYING SHARE RIGHTS AND NAMES
2004-07-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-07-07128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2004-07-07RES04£ NC 50000/100000 31/01
2004-07-07123NC INC ALREADY ADJUSTED 31/01/04
2004-07-0788(2)RAD 31/01/04--------- £ SI 99930@1
2004-06-28288aNEW DIRECTOR APPOINTED
2004-06-28288aNEW DIRECTOR APPOINTED
2004-05-26363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2003-12-04225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04
2003-05-28363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-06-13363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-01-2188(2)RAD 01/01/02--------- £ SI 69@1=69 £ IC 1/70
2001-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-09-24CERTNMCOMPANY NAME CHANGED KESTREL GOLF LIMITED CERTIFICATE ISSUED ON 24/09/01
2001-07-04363(288)SECRETARY'S PARTICULARS CHANGED
2001-07-04363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-02-03395PARTICULARS OF MORTGAGE/CHARGE
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-06-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-20363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-05363sRETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS
1998-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-06-09363sRETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS
1997-06-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-10363sRETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS
1997-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-06-13363(287)REGISTERED OFFICE CHANGED ON 13/06/96
1996-06-13363sRETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS
1996-01-23225(1)ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/11
1995-11-17288DIRECTOR RESIGNED
1995-06-07363(287)REGISTERED OFFICE CHANGED ON 07/06/95
1995-06-07363sRETURN MADE UP TO 03/06/95; FULL LIST OF MEMBERS
1995-06-01288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1013629 Active Licenced property: CHANDLERS GREEN WILLOWBANK FARM MATTINGLEY HOOK MATTINGLEY GB RG27 8LH.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1013629 Active Licenced property: CHANDLERS GREEN WILLOWBANK FARM MATTINGLEY HOOK MATTINGLEY GB RG27 8LH.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-02-20
Notice of 2020-02-20
Appointmen2019-12-13
Appointmen2019-02-08
Fines / Sanctions
No fines or sanctions have been issued against KCG REALISATIONS (2019) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-03-16 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2001-02-03 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of KCG REALISATIONS (2019) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KCG REALISATIONS (2019) LIMITED
Trademarks
We have not found any records of KCG REALISATIONS (2019) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KCG REALISATIONS (2019) 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 (96090 - Other service activities n.e.c.) as KCG REALISATIONS (2019) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where KCG REALISATIONS (2019) 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.
Import/Export of Goods
Goods imported/exported by KCG REALISATIONS (2019) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0157033018Carpets and other floor coverings, of polypropylene, tufted "needle punched", whether or not made up (excl. carpet tiles with an area of <= 1 m²)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyKCG REALISATIONS (2019) LIMITEDEvent Date2020-02-20
 
Initiating party Event TypeNotice of
Defending partyKCG REALISATIONS (2019) LIMITEDEvent Date2020-02-20
 
Initiating party Event TypeAppointmen
Defending partyKCG REALISATIONS (2019) LIMITEDEvent Date2019-12-13
Name of Company: KCG REALISATIONS (2019) LIMITED Company Number: 02935516 Nature of Business: Construction of artificial sports pitches Previous Name of Company: Kestrel Contracts Group Limited Regist…
 
Initiating party Event TypeAppointmen
Defending partyKESTREL CONTRACTS GROUP LIMITEDEvent Date2019-02-08
In the High Court of Justice Business and Property Courts of England and Wales Court Number: CR-2019-000472 KESTREL CONTRACTS GROUP LIMITED (Company Number 02935516 ) Nature of Business: Other service…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KCG REALISATIONS (2019) 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 KCG REALISATIONS (2019) 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.