K.F. GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameK.F. GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01573684
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of K.F. GROUP LIMITED?

    • (5245) /

    Where is K.F. GROUP LIMITED located?

    Registered Office Address
    Pricewaterhousecoopers Llp
    Hill House Richmond Hill
    BH2 6HR Bournemouth
    Undeliverable Registered Office AddressNo

    What were the previous names of K.F. GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEMPO PLCFeb 09, 1990Feb 09, 1990
    TEMPO ELECTRICAL DISCOUNT STORES LIMITEDJul 14, 1983Jul 14, 1983
    KOLOME INVESTMENTS LIMITEDJul 13, 1981Jul 13, 1981

    What are the latest accounts for K.F. GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for K.F. GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    Administrator's abstract of receipts and payments

    3 pages2.15

    legacy

    1 pages287

    Order of court to wind up

    3 pagesCOCOMP

    Administrator's abstract of receipts and payments

    3 pages2.15

    Notice of discharge of Administration Order

    4 pages2.19

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Regulation 64 03/11/03
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Administrator's abstract of receipts and payments

    3 pages2.15

    legacy

    1 pages225

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    7 pages2.15

    Miscellaneous

    O/C 20/06/02 rem/appt admins
    10 pagesMISC

    Administrator's abstract of receipts and payments

    4 pages2.15

    Notice of result of meeting of creditors

    4 pages2.23

    legacy

    6 pages363s

    Statement of administrator's proposal

    2 pages2.21

    legacy

    1 pages287

    Administration Order

    4 pages2.7

    Notice of Administration Order

    1 pages2.6

    Who are the officers of K.F. GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAGEVADIA, Rajesh Prabhudas
    30 Larbert Road
    SW16 5AZ London
    Secretary
    30 Larbert Road
    SW16 5AZ London
    BritishAccountant174543470001
    PARSONS, Ian Dominic
    72 Spindlewood
    Elloughton
    HU15 1LL Brough
    North Humberside
    Director
    72 Spindlewood
    Elloughton
    HU15 1LL Brough
    North Humberside
    EnglandBritishChief Executive63325310001
    SMITH, Michael Laurence
    44 Lower Ham Road
    KT2 5AJ Kingston
    Surrey
    Director
    44 Lower Ham Road
    KT2 5AJ Kingston
    Surrey
    EnglandBritishChief Operating Officer75963190001
    OWENS, Paul Justin
    6 Daylesford Avenue
    Roehampton
    SW15 5QR London
    Secretary
    6 Daylesford Avenue
    Roehampton
    SW15 5QR London
    British24450240001
    TIPPET, Charles Lowther
    21 Brill Road
    Oakley
    HP18 9QH Aylesbury
    Buckinghamshire
    Secretary
    21 Brill Road
    Oakley
    HP18 9QH Aylesbury
    Buckinghamshire
    British124674520001
    DOBSON, Peter
    Freshfield
    71 Swithland Lane, Rothley
    LE7 7SG Leicester
    Leicestershire
    Director
    Freshfield
    71 Swithland Lane, Rothley
    LE7 7SG Leicester
    Leicestershire
    BritishCompany Director67748750001
    KANTER, Ralph Thomas Ludwig
    Garden Flat
    17 Upper Park Road
    NW3 2UN London
    Director
    Garden Flat
    17 Upper Park Road
    NW3 2UN London
    United KingdomBritishCompany Director124153720001
    KRAFTMAN, Gerald
    Langdale
    3 Birds Hill Drive
    KT22 0SP Oxshott
    Surrey
    Director
    Langdale
    3 Birds Hill Drive
    KT22 0SP Oxshott
    Surrey
    BritishCompany Director70787520001
    KRAFTMAN, Michael Benjamin
    61 Sheldon Avenue
    N6 4NH London
    Director
    61 Sheldon Avenue
    N6 4NH London
    EnglandBritishCompany Director12488920003
    KRAFTMAN, Paul Richard
    Beechfield
    Moles Hill
    KT22 0QB Oxshot
    Surrey
    Director
    Beechfield
    Moles Hill
    KT22 0QB Oxshot
    Surrey
    EnglandBritishCompany Director160211650001
    KRAFTMAN, Wendy Esther
    Langdale
    3 Birds Hill Drive
    KT22 0SP Oxshott
    Surrey
    Director
    Langdale
    3 Birds Hill Drive
    KT22 0SP Oxshott
    Surrey
    BritishCompany Director16276010002
    OWENS, Paul Justin
    6 Daylesford Avenue
    Roehampton
    SW15 5QR London
    Director
    6 Daylesford Avenue
    Roehampton
    SW15 5QR London
    United KingdomBritishCompany Director24450240001
    SHRAGER, Robert Neil
    Woodstock 5 Hollycroft Avenue
    Hampstead
    NW3 7QG London
    Director
    Woodstock 5 Hollycroft Avenue
    Hampstead
    NW3 7QG London
    BritishDirector19091200001
    TIPPET, Charles Lowther
    21 Brill Road
    Oakley
    HP18 9QH Aylesbury
    Buckinghamshire
    Director
    21 Brill Road
    Oakley
    HP18 9QH Aylesbury
    Buckinghamshire
    United KingdomBritishCompany Director124674520001

    Does K.F. GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 27, 2001
    Delivered On Feb 28, 2001
    Outstanding
    Amount secured
    All monies, obligations and liabilities due and payable or incurred by the company to the finance parties or any of them under or pursuant to the finance documents in each case when the same shall become due for payment or discharge whether by acceleration or otherwise (all terms as defined)
    Short particulars
    The further property and all liens, charges, options, agreements, rights and interests in and over the further property and the proceeds of sale of the further property and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the further property together with all rights, easements and privileges appurtenant to, or benefiting the same. See the mortgage charge document for full details.
    Persons Entitled
    • Robert Fleming & Co.Limited (The Security Trustee)
    Transactions
    • Feb 28, 2001Registration of a charge (395)
    Legal charge
    Created On Feb 13, 2001
    Delivered On Feb 16, 2001
    Outstanding
    Amount secured
    All monies, obligations and liabilities due or to become due from the company to the finance parties or any of them under or pursuant to the finance documents all terms as defined
    Short particulars
    The further property and all liens charges options agreements rights and interests in and over the further property and the proceeds of sale and all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the property together with all rights easements and privileges appurtenant to, or benefiting the same.
    Persons Entitled
    • Robert Fleming & Co. Limited (The Security Trustee)
    Transactions
    • Feb 16, 2001Registration of a charge (395)
    Legal charge (made between the company and robert fleming & co. Limited)
    Created On Nov 09, 2000
    Delivered On Nov 09, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties or any of them under or pursuant to the finance documents
    Short particulars
    The l/h property k/a unit B1A lakeside retail park west thurrock essex and the proceeds of sale thereof and all buildings fixtures fixed plant and machinery thereon.
    Persons Entitled
    • Robert Fleming & Co. Limited
    Transactions
    • Nov 09, 2000Registration of a charge (395)
    Legal charge
    Created On Jul 25, 2000
    Delivered On Jul 27, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties or any of them under or pursuant to the finance documents (as defined therein)
    Short particulars
    The l/h property k/a unit 8 boulevard park, 25 clarendon road, borehamwood t/n HD157606, 190/192 kensington high street, kensington, unit E1 heron retail park, pipps hill basildon essex t/n EX452767 and 6 finchley industrial centre, 879 high road, north finchley t/n NGL539223 and all liens, charges, options, agreements, rights, easements and privileges appurtenant to, or benefiting the same. See the mortgage charge document for full details.
    Persons Entitled
    • Robert Fleming & Co. Limited (The "Security Trustee")
    Transactions
    • Jul 27, 2000Registration of a charge (395)
    Legal charge
    Created On Jul 05, 2000
    Delivered On Jul 06, 2000
    Outstanding
    Amount secured
    All monies, obligations and liabilities due or to become due from the company to the chargee (finance parties) or any of them under or pursuant to the finance documents (all as defined therein)
    Short particulars
    The l/h property k/a units 9 and 10 white lion retail park boscombe road dunstable t/n BD213068 and the proceeds of sale and all buildings fixtures fixed plant and machinery together with all rights easements and privileges. See the mortgage charge document for full details.
    Persons Entitled
    • Robert Fleming & Co Limited ("the Security Trustee")
    Transactions
    • Jul 06, 2000Registration of a charge (395)
    Legal charge
    Created On Jun 12, 2000
    Delivered On Jun 14, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties (as defined) or any of them under or pursuant to the finance documents (as defined)
    Short particulars
    L/H unit 3 staples corner retail park edgeware road barnet t/n NGL667773, unit d elder gate entral milton keynes t/n BM654560, retail unit at oakenshaw road shirley solihull t/n WM654560 (for details of further properties charged please refer to form 395) all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Robert Fleming & Co. Limited(The "Security Trustee")
    Transactions
    • Jun 14, 2000Registration of a charge (395)
    24
    Created On Dec 20, 1999
    Delivered On Jan 07, 2000
    Outstanding
    Amount secured
    All monies, obligations and liabilities due or to become due from the company to the chargee under or pursuant to a facility agreement, an ancillary facilities letter, an agency fee letter, an arrangement letter, a deed of subordination (all dated 20 december 1999) and other instruments entered into by any member of the group in respect of amounts owed under the facility agreement the guarantees and indemnities which secure all the obligations under the secured documents of each of tempo limited and kf group limited and each other subsidiary of the company which becomes a party to the debenture
    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
    • Robert Fleming & Co. Limited (The "Security Trustee") on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Secured Documents
    Transactions
    • Jan 07, 2000Registration of a charge (395)
    Transfer
    Created On May 15, 1995
    Acquired On May 15, 1995
    Delivered On Jun 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a or being 112-116 new oxford street lonodn WC14 1JH. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 01, 1995Registration of an acquisition (400)
    • Sep 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Oct 12, 1992
    Delivered On Oct 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    See form 395 ref M480C. 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 30, 1992Registration of a charge (395)
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jul 24, 1992
    Delivered On Jul 28, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 28, 1992Registration of a charge (395)
    • Mar 14, 2000Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Jul 01, 1992
    Acquired On May 15, 1995
    Delivered On May 26, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a 112-116 new oxford street london WC1A 1HJ t/n NGL550928.
    Persons Entitled
    • 3I PLC
    Transactions
    • May 26, 1995Registration of an acquisition (400)
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 01, 1992
    Delivered On Jul 06, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee for itself and as agent and trustee and to the lenders under the terms of the revised flexible term loan commitment agreement dated 25TH june 1992
    Short particulars
    For full details of all properties please see doc M615C. 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.
    Persons Entitled
    • 3I PLC for Itself and as Agent and Trustee and to the Lenders
    Transactions
    • Jul 06, 1992Registration of a charge (395)
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 27, 1989
    Delivered On May 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    109 high road chigwell essex together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 09, 1989Registration of a charge
    • Sep 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 27, 1986
    Acquired On May 15, 1995
    Delivered On May 17, 1995
    Outstanding
    Amount secured
    All monies due
    Short particulars
    112-116 new oxford street, london t/n NGL550928.
    Persons Entitled
    • Sun Life Assurance Company of Canada
    Transactions
    • May 17, 1995Registration of an acquisition (400)
    Debenture
    Created On Aug 11, 1983
    Delivered On Aug 26, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 26, 1983Registration of a charge
    • Sep 10, 1999Statement of satisfaction of a charge in full or part (403a)

    Does K.F. GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2001Administration started
    Apr 25, 2006Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Anthony Victor Lomas
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Neville Barry Khan
    Plumtree Court
    London
    EC4A 4HT
    practitioner
    Plumtree Court
    London
    EC4A 4HT
    Robert William Birchall
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    2
    DateType
    Oct 29, 2010Dissolved on
    Mar 31, 2006Petition date
    Jul 22, 2010Conclusion of winding up
    Apr 25, 2006Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS

    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