KEP (PREDECESSORS) LIMITED
Overview
Company Name | KEP (PREDECESSORS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01175613 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KEP (PREDECESSORS) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is KEP (PREDECESSORS) LIMITED located?
Registered Office Address | c/o COATS GROUP PLC 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KEP (PREDECESSORS) LIMITED?
Company Name | From | Until |
---|---|---|
KASS ENGINEERING AND PIPEWORK LIMITED | Feb 27, 1991 | Feb 27, 1991 |
KASS ENGINEERING & STEELSTOCK LIMITED | Jun 22, 1990 | Jun 22, 1990 |
KASS ENGINEERING & PIPEWORK LIMITED | Dec 31, 1981 | Dec 31, 1981 |
KASS PIPEWORK SERVICES LIMITED | Dec 31, 1979 | Dec 31, 1979 |
KASS MACHINERY LIMITED | Jun 28, 1974 | Jun 28, 1974 |
What are the latest accounts for KEP (PREDECESSORS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for KEP (PREDECESSORS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Statement of capital on Jan 23, 2018
| 3 pages | SH19 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Termination of appointment of Allied Mutual Insurance Services Ltd as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Charles Frederick Barlow as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Arif Kermalli as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew James Stockwell as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Rohan Taylor as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kevin Rohan Taylor as a director on Apr 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard David Howes as a director on Apr 06, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Allied Mutual Insurance Services Ltd on Mar 03, 2015 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Allied Mutual Insurance Services Limited on Mar 03, 2015 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on Mar 03, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Allied Mutual Insurance Services Ltd on Jul 01, 2014 | 1 pages | CH02 | ||||||||||
Who are the officers of KEP (PREDECESSORS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLIED MUTUAL INSURANCE SERVICES LIMITED | Secretary | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England |
| 126889420001 | ||||||||||
BARLOW, Charles Frederick | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | United Kingdom | British | Director | 151336790001 | ||||||||
KERMALLI, Arif | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | England | British | Director | 203519190001 | ||||||||
STOCKWELL, Andrew James | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | England | British | Director | 79587890002 | ||||||||
HEALY, Christopher William | Secretary | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | 187613890001 | |||||||||||
HUGHES, David Robson | Secretary | Madavia 4 Fairfax Crescent Tockwith YO5 8QX York North Yorkshire | British | 32628110001 | ||||||||||
KING, John Alan Gibbs | Secretary | 10 Ashvale Close Nailsea BS48 1QH Bristol | British | Chartered Accountant | 9313920001 | |||||||||
ADAMSON, Michael George | Director | Woodbury Cheniston Grove SL6 4LN Maidenhead Berkshire | British | Director | 56044570001 | |||||||||
AINSWORTH, Ian | Director | 78 Throckmorton Road B49 6QJ Alcester Warwickshire | British | Company Director | 28063480001 | |||||||||
BARRETT, Barrie Michael | Director | The Firs Spetchley Road WR5 2NL Worcester Worcestershire | British | Divisional Chairman | 4061200002 | |||||||||
BLACKBURN, Peter Edward | Director | 20 Church Lane Downend BS16 6TB Bristol Avon | British | Divisional Finance Director | 5531260001 | |||||||||
GLEAVE, Clinton John Raymond | Director | 14 Kenneth Crescent Willesden Green NW2 4PT London | England | British | Accountant | 48349150003 | ||||||||
HOWES, Richard David | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England | England | British | Company Director | 265695690001 | ||||||||
HUGHES, David Robson | Director | Madavia 4 Fairfax Crescent Tockwith YO5 8QX York North Yorkshire | British | Company Secretary | 32628110001 | |||||||||
KING, John Alan Gibbs | Director | 10 Ashvale Close Nailsea BS48 1QH Bristol | United Kingdom | British | Chartered Accountant | 9313920001 | ||||||||
LOFTUS, David John | Director | 48 Oakdale Road Downend BS16 6EA Bristol | England | British | Chartered Accountant | 34443080001 | ||||||||
MAY, Michael David | Director | 6 St James Road Scawby DN20 8DU Brigg South Humberside | British | Director | 32628120001 | |||||||||
PETERSEN, Ronald John | Director | Picket Piece Hale Lane Wendover HP22 6NQ Aylesbury Buckinghamshire | England | American | Director | 59083320001 | ||||||||
RUSSELL, James Richard | Director | The Old Stables Empingham Road PE9 3RP Ketton Rutland | England | British | Chartered Secretary | 904390002 | ||||||||
TARN, Nicholas James | Director | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | England | British | Director | 113629970001 | ||||||||
TAYLOR, Kevin Rohan | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | England | British | Company Director | 197540030001 | ||||||||
WALKER, Tom Clifford | Director | Hepburn House Frankleigh BA15 2PF Bradford On Avon Wiltshire | British | Director | 34992860002 | |||||||||
ALLIED MUTUAL INSURANCE SERVICES LTD | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England |
| 187613620001 | ||||||||||
BRUNEL HOLDINGS PLC | Director | Brunel House 14 Avon Reach SN15 1EE Chippenham Wiltshire | 42533420001 | |||||||||||
CLAYHILL NOMINEES LIMITED | Director | Brunel House 14 Avon Reach SN15 1EE Chippenham Wiltshire | 42533440001 |
Who are the persons with significant control of KEP (PREDECESSORS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bmm (Predecessors) Limited | Apr 06, 2016 | The Square Stockley Park UB11 1TD Uxbridge 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does KEP (PREDECESSORS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Supplemental agreement | Created On Nov 29, 1994 Delivered On Dec 06, 1994 | Satisfied | Amount secured All monies due or to become due from each obligor (as defined) to the chargee under the terms of each finance document (as defined) | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite debenture | Created On Sep 27, 1993 Delivered On Oct 14, 1993 | Satisfied | Amount secured All monies due or to become due from each obligor (as defined) to the finance parties and to the inter company chargor lenders (each as defined) under the finance documents and under the assigned inter company loans | |
Short particulars Legal mortgage over certain of the company's real property and over certain of the shares held by it assignment of companys rights under certain intercompany loans made by it as lender. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0