Liquidation
Company Information for KEE GROUP LIMITED
3RD FLOOR VINTRY BUILDING, WINE STREET, BRISTOL, BS1 2BD,
|
Company Registration Number
03121862
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
KEE GROUP LIMITED | ||
Legal Registered Office | ||
3RD FLOOR VINTRY BUILDING WINE STREET BRISTOL BS1 2BD Other companies in LA15 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2020-01-13 00:31:28 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
YVONNE SUNDERLAND |
||
RONALD IAN BREEN |
||
MICHAEL OTUGO |
||
MICHAEL ANDREW SUNDERLAND |
||
DAVID THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROBSON |
Director | ||
YVONNE SUNDERLAND |
Director | ||
JAMES DONALD MACDONALD |
Company Secretary | ||
JAMES DONALD MACDONALD |
Director | ||
RODERICK JAMES MACGREGOR |
Director | ||
ALEXANDER BRUCE MAIR |
Company Secretary | ||
ALEXANDER BRUCE MAIR |
Director | ||
YVONNE SUNDERLAND |
Company Secretary | ||
KEITH WILLIAM DODDS |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/19 FROM Bath House 6-8 Bath Street Bristol BS1 6HL | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-22 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/18 FROM C/O Mcalister & Co Insolvency Practitioners Ltd 10 st Helens Road Swansea SA1 4AW | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031218620008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031218620009 | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/17 FROM 131 Market Street Dalton-in-Furness Cumbria LA15 8RG | |
AM01 | Appointment of an administrator | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ALTER ARTICLES 23/05/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBSON | |
AP01 | DIRECTOR APPOINTED MR JOHN ROBSON | |
RES15 | CHANGE OF COMPANY NAME 15/04/16 | |
CERTNM | COMPANY NAME CHANGED KAYMAS ELECTRICAL ENGINEERING LIMITED CERTIFICATE ISSUED ON 15/04/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031218620009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031218620008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031218620008 | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
AR01 | 03/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID THOMPSON | |
AP01 | DIRECTOR APPOINTED MR RONALD BREEN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL OTUGO | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 07/01/15 STATEMENT OF CAPITAL GBP 200 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 16/12/2014 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 03/11/14 FULL LIST | |
SH01 | 07/09/14 STATEMENT OF CAPITAL GBP 100 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031218620007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
RP04 | SECOND FILING WITH MUD 03/11/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/11/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS YVONNE SUNDERLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE SUNDERLAND | |
AP01 | DIRECTOR APPOINTED MRS YVONNE SUNDERLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK MACGREGOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MACDONALD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES MACDONALD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW SUNDERLAND / 06/08/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AUD | AUDITOR'S RESIGNATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031218620006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031218620005 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 30/03/12 | |
AR01 | 03/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES DONALD MACDONALD | |
AP03 | SECRETARY APPOINTED MR JAMES DONALD MACDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAIR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER MAIR | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RODERICK JAMES MACGREGOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY YVONNE SUNDERLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH DODDS | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER BRUCE MAIR | |
AP03 | SECRETARY APPOINTED MR ALEXANDER BRUCE MAIR | |
RES01 | ADOPT ARTICLES 28/04/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 28/04/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA01 | PREVEXT FROM 30/11/2010 TO 31/03/2011 | |
SH01 | 14/03/11 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 03/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM NATWEST CHAMBERS 67 MARKET STREET DALTON IN FURNESS CUMBRIA LA15 8AP | |
AR01 | 03/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW SUNDERLAND / 05/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
123 | GBP NC 10000/20000 01/10/08 | |
88(2) | AD 01/10/08 GBP SI 2@1=2 GBP IC 2/4 | |
288a | DIRECTOR APPOINTED MR KEITH DODDS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
Notice of | 2021-04-30 |
Notice of | 2018-12-06 |
Appointmen | 2018-06-05 |
Appointmen | 2017-06-15 |
Petitions | 2017-06-14 |
Meetings o | 2017-05-25 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY INVOICE DISCOUNTING LIMITED | ||
Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | RBS INVOICE FINANCE LIMITED | ||
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | EURO SALES FINANCE PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85441900 | Winding wire for electrical purposes, of material other than copper, insulated | |||
85441900 | Winding 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
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | KEE GROUP LIMITED | Event Date | 2021-04-30 |
Initiating party | Event Type | Notice of | |
Defending party | KEE GROUP LIMITED | Event Date | 2018-12-06 |
Initiating party | Event Type | Appointmen | |
Defending party | KEE GROUP LIMITED | Event Date | 2018-06-05 |
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 Type | Appointment of Administrators | |
Defending party | KEE GROUP LIMITED | Event Date | 2017-06-13 |
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 Type | Meetings of Creditors | |
Defending party | KEE GROUP LIMITED | Event Date | 2017-05-16 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | KEE GROUP LIMITED | Event Date | 2017-05-05 |
Solicitor | HM 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 . | |||
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. |