Liquidation
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 Name | ||||
---|---|---|---|---|
KCG REALISATIONS (2019) LIMITED | ||||
Legal Registered Office | ||||
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in RG27 | ||||
Previous Names | ||||
|
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 |
Last Datalog update: | 2024-03-07 00:02:03 |
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 |
---|---|---|
LYNNE PATRICIA VEITCH |
||
WILLIAM MARTIN |
||
RICHARD VEITCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD WILLIAM BUXTON |
Director | ||
EDWARD WILLIAM BUXTON |
Director | ||
JAMES GRAHAM HOOD |
Director | ||
RICHARD VEITCH |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KESTREL GOLF & SPORTS LIMITED | Company Secretary | 2005-09-12 | CURRENT | 2005-09-12 | Active | |
KESTREL (MIDLANDS) LIMITED | Company Secretary | 2005-08-08 | CURRENT | 2005-08-08 | Active | |
KC REALISATIONS (2019) LIMITED | Company Secretary | 2001-07-09 | CURRENT | 2001-07-09 | In Administration/Administrative Receiver | |
PITCH DEVELOPMENT SOLUTIONS LIMITED | Director | 2009-05-05 | CURRENT | 2009-05-05 | Active | |
KC REALISATIONS (2019) LIMITED | Director | 2005-11-25 | CURRENT | 2001-07-09 | In Administration/Administrative Receiver | |
KESTREL GOLF & SPORTS LIMITED | Director | 2005-11-25 | CURRENT | 2005-09-12 | Active | |
KESTREL (MIDLANDS) LIMITED | Director | 2005-08-08 | CURRENT | 2005-08-08 | Active | |
KESTREL SPORTS SYNTHETICS LIMITED | Director | 2004-11-22 | CURRENT | 2004-11-22 | Dissolved 2014-06-24 | |
KESTREL GOLF & SPORTS LIMITED | Director | 2005-09-12 | CURRENT | 2005-09-12 | Active | |
KC REALISATIONS (2019) LIMITED | Director | 2001-07-09 | CURRENT | 2001-07-09 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-03 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-03 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-03 | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/19 FROM Willowbank Farm Chandlers Green, Mattingley Hook Hampshire RG27 8LH | |
AM01 | Appointment of an administrator | |
RES15 | CHANGE OF COMPANY NAME 08/01/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 85000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD VEITCH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 85000 | |
AR01 | 28/05/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/01/16 TO 30/11/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 85000 | |
AR01 | 28/05/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 88571 | |
AR01 | 28/05/14 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BUXTON | |
AP01 | DIRECTOR APPOINTED MR EDWARD WILLIAM BUXTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BUXTON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13 | |
AR01 | 28/05/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 28/05/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 28/05/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10 | |
AR01 | 28/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VEITCH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VEITCH / 01/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08 | |
363s | RETURN MADE UP TO 28/05/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: ERFTSTADT COURT DENMARK STREET WOKINGHAM BERKSHIRE RG40 2YF | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED KESTREL GOLF & SPORTS LIMITED CERTIFICATE ISSUED ON 04/02/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
RES04 | £ NC 50000/100000 31/01 | |
123 | NC INC ALREADY ADJUSTED 31/01/04 | |
88(2)R | AD 31/01/04--------- £ SI 99930@1 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04 | |
363s | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
88(2)R | AD 01/01/02--------- £ SI 69@1=69 £ IC 1/70 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
CERTNM | COMPANY NAME CHANGED KESTREL GOLF LIMITED CERTIFICATE ISSUED ON 24/09/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/06/96 | |
363s | RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/11 | |
288 | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 07/06/95 | |
363s | RETURN MADE UP TO 03/06/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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. |
Notice of | 2020-02-20 |
Notice of | 2020-02-20 |
Appointmen | 2019-12-13 |
Appointmen | 2019-02-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
57033018 | Carpets 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
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | KCG REALISATIONS (2019) LIMITED | Event Date | 2020-02-20 |
Initiating party | Event Type | Notice of | |
Defending party | KCG REALISATIONS (2019) LIMITED | Event Date | 2020-02-20 |
Initiating party | Event Type | Appointmen | |
Defending party | KCG REALISATIONS (2019) LIMITED | Event Date | 2019-12-13 |
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 Type | Appointmen | |
Defending party | KESTREL CONTRACTS GROUP LIMITED | Event Date | 2019-02-08 |
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… | |||
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. |