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

KEE GROUP LIMITED

3RD FLOOR VINTRY BUILDING, WINE STREET, BRISTOL, BS1 2BD,
Company Registration Number
03121862
Private Limited Company
Liquidation

Company Overview

About Kee Group Ltd
KEE GROUP LIMITED was founded on 1995-11-03 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Kee Group Limited is a Private Limited Company registered in 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
KEE GROUP LIMITED
 
Legal Registered Office
3RD FLOOR VINTRY BUILDING
WINE STREET
BRISTOL
BS1 2BD
Other companies in LA15
 
Previous Names
KAYMAS ELECTRICAL ENGINEERING LIMITED15/04/2016
Filing Information
Company Number 03121862
Company ID Number 03121862
Date formed 1995-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 04/11/2015
Return next due 01/12/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB654272631  
Last Datalog update: 2020-01-13 00:31:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEE GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   POOLEY STRATTON LIMITED   MONTGOMERY SWANN LTD
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.
Companies with same name KEE GROUP LIMITED
The following companies were found which have the same name as KEE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEE GROUP PTY LTD Active Company formed on the 2013-04-04
KEE GROUP HOLDINGS LIMITED COLLEGE ROAD NORTH ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE HP22 5EZ Active - Proposal to Strike off Company formed on the 2017-01-11
KEE GROUP OF FLORIDA, INC. 100 BISCAYNE BLVD. MIAMI FL 33132 Inactive Company formed on the 1977-01-12
KEE GROUP INCORPORATED California Unknown
KEE GROUP OF MICHIGAN INCORPORATED Michigan UNKNOWN
KEE GROUP LLC 11816 INWOOD RD DALLAS TX 75244 Active Company formed on the 2023-03-13
KEE GROUP LTD THE BOAT HOUSE HARBOUR SQUARE WISBECH PE13 3BH Active Company formed on the 2023-08-30
KEE GROUP HOLDINGS LTD 1 DUNLOP GARDENS GLASGOW G33 6GY Active Company formed on the 2023-11-08
KEE GROUP, INC. 5095 113TH AVE., N. CLEARWATER FL 33760 Inactive Company formed on the 2006-09-11

Company Officers of KEE GROUP LIMITED

Current Directors
Officer Role Date Appointed
YVONNE SUNDERLAND
Company Secretary 2013-09-13
RONALD IAN BREEN
Director 2015-08-19
MICHAEL OTUGO
Director 2015-08-19
MICHAEL ANDREW SUNDERLAND
Director 1995-11-03
DAVID THOMPSON
Director 2015-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBSON
Director 2016-05-27 2016-07-02
YVONNE SUNDERLAND
Director 2013-09-13 2013-09-13
JAMES DONALD MACDONALD
Company Secretary 2012-09-27 2013-04-28
JAMES DONALD MACDONALD
Director 2012-09-27 2013-04-28
RODERICK JAMES MACGREGOR
Director 2011-04-28 2013-04-28
ALEXANDER BRUCE MAIR
Company Secretary 2011-04-28 2012-09-27
ALEXANDER BRUCE MAIR
Director 2011-04-28 2012-09-27
YVONNE SUNDERLAND
Company Secretary 1995-11-03 2011-04-28
KEITH WILLIAM DODDS
Director 2008-10-01 2011-04-28
JPCORS LIMITED
Nominated Secretary 1995-11-03 1995-11-03
JPCORD LIMITED
Nominated Director 1995-11-03 1995-11-03

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
2022-01-07Final Gazette dissolved via compulsory strike-off
2022-01-07GAZ2Final Gazette dissolved via compulsory strike-off
2021-10-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-06-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-22
2020-06-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-22
2019-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/19 FROM Bath House 6-8 Bath Street Bristol BS1 6HL
2019-06-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-22
2018-07-04600Appointment of a voluntary liquidator
2018-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/18 FROM C/O Mcalister & Co Insolvency Practitioners Ltd 10 st Helens Road Swansea SA1 4AW
2018-05-23AM22Liquidation. Administration move to voluntary liquidation
2018-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031218620008
2018-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031218620009
2018-01-18AM10Administrator's progress report
2017-09-14AM06Notice of deemed approval of proposals
2017-09-01AM03Statement of administrator's proposal
2017-08-16AM02Liquidation statement of affairs AM02SOA
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM 131 Market Street Dalton-in-Furness Cumbria LA15 8RG
2017-06-30AM01Appointment of an administrator
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-11-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23SH08Change of share class name or designation
2016-09-23RES12Resolution of varying share rights or name
2016-09-23RES01ALTER ARTICLES 23/05/2016
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBSON
2016-06-15AP01DIRECTOR APPOINTED MR JOHN ROBSON
2016-04-15RES15CHANGE OF COMPANY NAME 15/04/16
2016-04-15CERTNMCOMPANY NAME CHANGED KAYMAS ELECTRICAL ENGINEERING LIMITED CERTIFICATE ISSUED ON 15/04/16
2016-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 031218620009
2016-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031218620008
2016-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031218620008
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-10AR0104/11/15 ANNUAL RETURN FULL LIST
2015-11-25AR0103/11/15 ANNUAL RETURN FULL LIST
2015-09-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26AP01DIRECTOR APPOINTED MR DAVID THOMPSON
2015-08-25AP01DIRECTOR APPOINTED MR RONALD BREEN
2015-08-25AP01DIRECTOR APPOINTED MR MICHAEL OTUGO
2015-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-07SH0107/01/15 STATEMENT OF CAPITAL GBP 200
2015-01-06RES12VARYING SHARE RIGHTS AND NAMES
2015-01-06RES01ADOPT ARTICLES 16/12/2014
2015-01-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-12AR0103/11/14 FULL LIST
2014-10-24SH0107/09/14 STATEMENT OF CAPITAL GBP 100
2014-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 031218620007
2014-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2014-02-18RP04SECOND FILING WITH MUD 03/11/13 FOR FORM AR01
2014-02-18ANNOTATIONClarification
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-13AR0103/11/13 FULL LIST
2013-09-24AP03SECRETARY APPOINTED MRS YVONNE SUNDERLAND
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE SUNDERLAND
2013-09-23AP01DIRECTOR APPOINTED MRS YVONNE SUNDERLAND
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK MACGREGOR
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MACDONALD
2013-08-15TM02APPOINTMENT TERMINATED, SECRETARY JAMES MACDONALD
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW SUNDERLAND / 06/08/2013
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-08AUDAUDITOR'S RESIGNATION
2013-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 031218620006
2013-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 031218620005
2013-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-04AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-11-23AR0103/11/12 FULL LIST
2012-11-23AP01DIRECTOR APPOINTED MR JAMES DONALD MACDONALD
2012-10-26AP03SECRETARY APPOINTED MR JAMES DONALD MACDONALD
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAIR
2012-10-26TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER MAIR
2012-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-25AR0103/11/11 FULL LIST
2011-07-26AP01DIRECTOR APPOINTED MR RODERICK JAMES MACGREGOR
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY YVONNE SUNDERLAND
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DODDS
2011-07-26AP01DIRECTOR APPOINTED MR ALEXANDER BRUCE MAIR
2011-07-26AP03SECRETARY APPOINTED MR ALEXANDER BRUCE MAIR
2011-06-03RES01ADOPT ARTICLES 28/04/2011
2011-06-03RES12VARYING SHARE RIGHTS AND NAMES
2011-05-17RES01ADOPT ARTICLES 28/04/2011
2011-05-17RES12VARYING SHARE RIGHTS AND NAMES
2011-05-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-05AA01PREVEXT FROM 30/11/2010 TO 31/03/2011
2011-04-13SH0114/03/11 STATEMENT OF CAPITAL GBP 100
2010-11-19AR0103/11/10 FULL LIST
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM NATWEST CHAMBERS 67 MARKET STREET DALTON IN FURNESS CUMBRIA LA15 8AP
2009-11-05AR0103/11/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW SUNDERLAND / 05/11/2009
2009-08-29AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-12-19123GBP NC 10000/20000 01/10/08
2008-12-1988(2)AD 01/10/08 GBP SI 2@1=2 GBP IC 2/4
2008-12-18288aDIRECTOR APPOINTED MR KEITH DODDS
2008-09-29AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-12363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-21363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2006-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2005-11-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-18363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2004-11-30363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-02363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2003-04-03395PARTICULARS OF MORTGAGE/CHARGE
2002-11-26363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-11-12363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KEE GROUP 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 2021-04-30
Notice of 2018-12-06
Appointmen2018-06-05
Appointmen2017-06-15
Petitions 2017-06-14
Meetings o2017-05-25
Fines / Sanctions
No fines or sanctions have been issued against KEE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-01 Outstanding BIBBY INVOICE DISCOUNTING LIMITED
2016-01-07 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
2014-10-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-05-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-05-02 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2013-03-20 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2003-03-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-01-30 Satisfied EURO SALES FINANCE PLC
DEBENTURE 1995-11-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of KEE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEE GROUP LIMITED
Trademarks
We have not found any records of KEE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEE GROUP 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 (74909 - Other professional, scientific and technical activities n.e.c.) as KEE GROUP LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where KEE GROUP 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 KEE GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-03-0085441900Winding wire for electrical purposes, of material other than copper, insulated
2017-02-0085441900Winding wire for electrical purposes, of material other than copper, insulated

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 partyKEE GROUP LIMITEDEvent Date2021-04-30
 
Initiating party Event TypeNotice of
Defending partyKEE GROUP LIMITEDEvent Date2018-12-06
 
Initiating party Event TypeAppointmen
Defending partyKEE GROUP LIMITEDEvent Date2018-06-05
Name of Company: KEE GROUP LIMITED Company Number: 03121862 Nature of Business: Installation electrical wiring etc. Previous Name of Company: Kaymas Electrical Engineering Limited Registered office: B…
 
Initiating party Event TypeAppointment of Administrators
Defending partyKEE GROUP LIMITEDEvent Date2017-06-13
In the High Court of Justice Manchester District Registry case number 2555 Office Holder Details: Sandra McAlister and Simon Thomas Barriball (IP numbers 9375 and 11950 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 13 June 2017 . Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at enquiries@mcalisterco.co.uk.
 
Initiating party Event TypeMeetings of Creditors
Defending partyKEE GROUP LIMITEDEvent Date2017-05-16
Notice is hereby given pursuant to Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a Virtual Meeting of the Creditors of the above named Company is being proposed by Michael Sunderland, the Director of the Company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: 9 June 2017 at 11.00 am . A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. The Virtual meeting will be held using JOIN.ME. Contact Nicola Roberts for password and logon details. The meeting may be suspended or adjourned (and must be adjourned if so resolved at the meeting). The proposed liquidator during the period before the decision date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be delivered to the convenor no later than by 4.00 pm the business day preceding the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors' meeting may include the appointment by creditors of a Liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioners calling the meetings: Jonathan Mark Taylor (IP No. 10570 ) of Suite 101 & 102 , Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH Further details contact: Nicola Roberts, Email: nroberts@thfr.co.uk , Tel: 01282 332222 . Ag IF21332
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyKEE GROUP LIMITEDEvent Date2017-05-05
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 3478 A Petition to wind up the above-named Company, Registration Number 03121862, of ,131 Market Street, Dalton-in-Furness, Cumbria, LA15 8RG, presented on 5 May 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 26 June 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 23 June 2017 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEE GROUP 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 KEE GROUP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1