KEP (PREDECESSORS) LIMITED

KEP (PREDECESSORS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameKEP (PREDECESSORS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01175613
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of KEP (PREDECESSORS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KASS ENGINEERING AND PIPEWORK LIMITEDFeb 27, 1991Feb 27, 1991
    KASS ENGINEERING & STEELSTOCK LIMITEDJun 22, 1990Jun 22, 1990
    KASS ENGINEERING & PIPEWORK LIMITEDDec 31, 1981Dec 31, 1981
    KASS PIPEWORK SERVICES LIMITEDDec 31, 1979Dec 31, 1979
    KASS MACHINERY LIMITEDJun 28, 1974Jun 28, 1974

    What are the latest accounts for KEP (PREDECESSORS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for KEP (PREDECESSORS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on Jan 23, 2018

    • Capital: GBP 1
    3 pagesSH19

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 11, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Dec 11, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    10 pagesAA

    Termination of appointment of Allied Mutual Insurance Services Ltd as a director on Sep 23, 2016

    1 pagesTM01

    Appointment of Mr Charles Frederick Barlow as a director on Sep 23, 2016

    2 pagesAP01

    Appointment of Mr Arif Kermalli as a director on Sep 23, 2016

    2 pagesAP01

    Appointment of Mr Andrew James Stockwell as a director on Sep 23, 2016

    2 pagesAP01

    Termination of appointment of Kevin Rohan Taylor as a director on Sep 23, 2016

    1 pagesTM01

    Appointment of Mr Kevin Rohan Taylor as a director on Apr 06, 2016

    2 pagesAP01

    Termination of appointment of Richard David Howes as a director on Apr 06, 2016

    1 pagesTM01

    Annual return made up to Dec 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 1,100,000
    SH01

    Director's details changed for Allied Mutual Insurance Services Ltd on Mar 03, 2015

    1 pagesCH02

    Secretary's details changed for Allied Mutual Insurance Services Limited on Mar 03, 2015

    1 pagesCH04

    Full accounts made up to Dec 31, 2014

    9 pagesAA

    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 pagesAD01

    Annual return made up to Dec 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 1,100,000
    SH01

    Director's details changed for Allied Mutual Insurance Services Ltd on Jul 01, 2014

    1 pagesCH02

    Who are the officers of KEP (PREDECESSORS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLIED MUTUAL INSURANCE SERVICES LIMITED
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    Secretary
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    Identification TypeEuropean Economic Area
    Registration Number02658052
    126889420001
    BARLOW, Charles Frederick
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    Director
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    United KingdomBritishDirector151336790001
    KERMALLI, Arif
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    Director
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    EnglandBritishDirector203519190001
    STOCKWELL, Andrew James
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    Director
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    EnglandBritishDirector79587890002
    HEALY, Christopher William
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    Secretary
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    187613890001
    HUGHES, David Robson
    Madavia 4 Fairfax Crescent
    Tockwith
    YO5 8QX York
    North Yorkshire
    Secretary
    Madavia 4 Fairfax Crescent
    Tockwith
    YO5 8QX York
    North Yorkshire
    British32628110001
    KING, John Alan Gibbs
    10 Ashvale Close
    Nailsea
    BS48 1QH Bristol
    Secretary
    10 Ashvale Close
    Nailsea
    BS48 1QH Bristol
    BritishChartered Accountant9313920001
    ADAMSON, Michael George
    Woodbury
    Cheniston Grove
    SL6 4LN Maidenhead
    Berkshire
    Director
    Woodbury
    Cheniston Grove
    SL6 4LN Maidenhead
    Berkshire
    BritishDirector56044570001
    AINSWORTH, Ian
    78 Throckmorton Road
    B49 6QJ Alcester
    Warwickshire
    Director
    78 Throckmorton Road
    B49 6QJ Alcester
    Warwickshire
    BritishCompany Director28063480001
    BARRETT, Barrie Michael
    The Firs
    Spetchley Road
    WR5 2NL Worcester
    Worcestershire
    Director
    The Firs
    Spetchley Road
    WR5 2NL Worcester
    Worcestershire
    BritishDivisional Chairman4061200002
    BLACKBURN, Peter Edward
    20 Church Lane
    Downend
    BS16 6TB Bristol
    Avon
    Director
    20 Church Lane
    Downend
    BS16 6TB Bristol
    Avon
    BritishDivisional Finance Director5531260001
    GLEAVE, Clinton John Raymond
    14 Kenneth Crescent
    Willesden Green
    NW2 4PT London
    Director
    14 Kenneth Crescent
    Willesden Green
    NW2 4PT London
    EnglandBritishAccountant48349150003
    HOWES, Richard David
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    Director
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    EnglandBritishCompany Director265695690001
    HUGHES, David Robson
    Madavia 4 Fairfax Crescent
    Tockwith
    YO5 8QX York
    North Yorkshire
    Director
    Madavia 4 Fairfax Crescent
    Tockwith
    YO5 8QX York
    North Yorkshire
    BritishCompany Secretary32628110001
    KING, John Alan Gibbs
    10 Ashvale Close
    Nailsea
    BS48 1QH Bristol
    Director
    10 Ashvale Close
    Nailsea
    BS48 1QH Bristol
    United KingdomBritishChartered Accountant9313920001
    LOFTUS, David John
    48 Oakdale Road
    Downend
    BS16 6EA Bristol
    Director
    48 Oakdale Road
    Downend
    BS16 6EA Bristol
    EnglandBritishChartered Accountant34443080001
    MAY, Michael David
    6 St James Road
    Scawby
    DN20 8DU Brigg
    South Humberside
    Director
    6 St James Road
    Scawby
    DN20 8DU Brigg
    South Humberside
    BritishDirector32628120001
    PETERSEN, Ronald John
    Picket Piece Hale Lane
    Wendover
    HP22 6NQ Aylesbury
    Buckinghamshire
    Director
    Picket Piece Hale Lane
    Wendover
    HP22 6NQ Aylesbury
    Buckinghamshire
    EnglandAmericanDirector59083320001
    RUSSELL, James Richard
    The Old Stables
    Empingham Road
    PE9 3RP Ketton
    Rutland
    Director
    The Old Stables
    Empingham Road
    PE9 3RP Ketton
    Rutland
    EnglandBritishChartered Secretary904390002
    TARN, Nicholas James
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    Director
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    EnglandBritishDirector113629970001
    TAYLOR, Kevin Rohan
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    Director
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    EnglandBritishCompany Director197540030001
    WALKER, Tom Clifford
    Hepburn House
    Frankleigh
    BA15 2PF Bradford On Avon
    Wiltshire
    Director
    Hepburn House
    Frankleigh
    BA15 2PF Bradford On Avon
    Wiltshire
    BritishDirector34992860002
    ALLIED MUTUAL INSURANCE SERVICES LTD
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    Director
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    Identification TypeEuropean Economic Area
    Registration Number02658052
    187613620001
    BRUNEL HOLDINGS PLC
    Brunel House 14 Avon Reach
    SN15 1EE Chippenham
    Wiltshire
    Director
    Brunel House 14 Avon Reach
    SN15 1EE Chippenham
    Wiltshire
    42533420001
    CLAYHILL NOMINEES LIMITED
    Brunel House 14 Avon Reach
    SN15 1EE Chippenham
    Wiltshire
    Director
    Brunel House 14 Avon Reach
    SN15 1EE Chippenham
    Wiltshire
    42533440001

    Who are the persons with significant control of KEP (PREDECESSORS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bmm (Predecessors) Limited
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    England
    Apr 06, 2016
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number2060925
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KEP (PREDECESSORS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 06, 1994Registration of a charge (395)
    • Dec 07, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 14, 1993Registration of a charge (395)
    • Dec 07, 2001Statement of satisfaction of a charge in full or part (403a)

    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