KF REALISATIONS 2021 LIMITED

KF REALISATIONS 2021 LIMITED

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

    Company NameKF REALISATIONS 2021 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03138064
    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 KF REALISATIONS 2021 LIMITED?

    • Motion picture production activities (59111) / Information and communication

    Where is KF REALISATIONS 2021 LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of KF REALISATIONS 2021 LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEO FILMS LIMITEDFeb 20, 2013Feb 20, 2013
    KEO FILMS.COM LIMITEDOct 18, 2000Oct 18, 2000
    KEO FILMS LTDJan 31, 1996Jan 31, 1996
    VIN LIMITEDDec 14, 1995Dec 14, 1995

    What are the latest accounts for KF REALISATIONS 2021 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for KF REALISATIONS 2021 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    30 pagesAM23

    Administrator's progress report

    24 pagesAM10

    Administrator's progress report

    26 pagesAM10

    Notice of order removing administrator from office

    8 pagesAM16

    Notice of extension of period of Administration

    3 pagesAM19

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Administrator's progress report

    30 pagesAM10

    Statement of affairs with form AM02SOA/AM02SOC

    17 pagesAM02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 10, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 19, 2021

    RES15

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    65 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from 101 st John Street London EC1M 4AS United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on Aug 11, 2021

    2 pagesAD01

    Termination of appointment of Simon Huntley as a director on Apr 30, 2021

    1 pagesTM01

    Termination of appointment of Simon Huntley as a secretary on Apr 30, 2021

    1 pagesTM02

    Director's details changed for William James Anderson on Jan 11, 2021

    2 pagesCH01

    Director's details changed for Simon Huntley on Dec 21, 2020

    2 pagesCH01

    Secretary's details changed for Simon Huntley on Dec 21, 2020

    1 pagesCH03

    Director's details changed for The Hon Alexander Nicholas John Baring on Dec 21, 2020

    2 pagesCH01

    Director's details changed for Mr Andrew Kevin Palmer on Dec 21, 2020

    2 pagesCH01

    Registered office address changed from 9-10 Great Sutton Street London EC1V 0BX to 101 st John Street London EC1M 4AS on Dec 21, 2020

    1 pagesAD01

    Registration of charge 031380640008, created on Oct 05, 2020

    15 pagesMR01

    Confirmation statement made on Sep 18, 2020 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    44 pagesAA

    Who are the officers of KF REALISATIONS 2021 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, William James
    Waverley House
    7-12 Noel Street
    W1F 8GQ London
    3rd Floor
    United Kingdom
    Director
    Waverley House
    7-12 Noel Street
    W1F 8GQ London
    3rd Floor
    United Kingdom
    EnglandBritish234216730001
    BARING, Alexander Nicholas John, The Hon
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandBritish65552680007
    FEARNLEY-WHITTINGSTALL, Hugh Christopher Edmund
    37 Goldhawk Road
    W12 8QQ London
    Greene & Heaton
    Director
    37 Goldhawk Road
    W12 8QQ London
    Greene & Heaton
    EnglandBritish133726620002
    PALMER, Andrew Kevin
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandBritish133723080001
    HUNTLEY, Simon
    St John Street
    EC1M 4AS London
    101
    United Kingdom
    Secretary
    St John Street
    EC1M 4AS London
    101
    United Kingdom
    British155779290001
    PALMER, Andrew
    Burma Road
    N16 9BH London
    41
    Secretary
    Burma Road
    N16 9BH London
    41
    British46294640002
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    HUNTLEY, Simon
    St John Street
    EC1M 4AS London
    101
    United Kingdom
    Director
    St John Street
    EC1M 4AS London
    101
    United Kingdom
    United KingdomBritish104991370004
    LOVE, Robert Alexander
    Great Sutton Street
    EC1V 0BX London
    9-10
    United Kingdom
    Director
    Great Sutton Street
    EC1V 0BX London
    9-10
    United Kingdom
    EnglandBritish159965250001
    MANNERS, Debbie
    Great Sutton Street
    EC1V 0BX London
    9-10
    United Kingdom
    Director
    Great Sutton Street
    EC1V 0BX London
    9-10
    United Kingdom
    United KingdomBritish164721110001
    PATTISON, David Ronald
    Great Sutton Street
    EC1V 0BX London
    9-10
    United Kingdom
    Director
    Great Sutton Street
    EC1V 0BX London
    9-10
    United Kingdom
    EnglandBritish183648920001
    PERRY, Katherine Ann
    42 Pepys Road
    SE14 5SB London
    Director
    42 Pepys Road
    SE14 5SB London
    EnglandBritish113455510001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Who are the persons with significant control of KF REALISATIONS 2021 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alexander Nicholas John Baring
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Apr 06, 2016
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Hugh Christopher Edmund Fearnley-Whittingstall
    37 Goldhawk Road
    W12 8QQ London
    Greene & Heaton
    United Kingdom
    Apr 06, 2016
    37 Goldhawk Road
    W12 8QQ London
    Greene & Heaton
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Andrew Kevin Palmer
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Apr 06, 2016
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does KF REALISATIONS 2021 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 05, 2020
    Delivered On Oct 05, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Coutts & Co
    Transactions
    • Oct 05, 2020Registration of a charge (MR01)
    A registered charge
    Created On Dec 20, 2017
    Delivered On Dec 22, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Coutts & Co
    Transactions
    • Dec 22, 2017Registration of a charge (MR01)
    • Jun 26, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 04, 2014
    Delivered On Jun 06, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Coutts & Co.
    Transactions
    • Jun 06, 2014Registration of a charge (MR01)
    • Jun 26, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 27, 2014
    Delivered On Apr 01, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Coutts & Co
    Transactions
    • Apr 01, 2014Registration of a charge (MR01)
    • Jun 26, 2018Satisfaction of a charge (MR04)
    Fixed charge over intellectual property rights
    Created On Nov 19, 2012
    Delivered On Nov 29, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed charge all the charged property see image for full details.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Nov 29, 2012Registration of a charge (MG01)
    Debenture
    Created On Apr 17, 2012
    Delivered On Apr 20, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Apr 20, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On Mar 24, 2005
    Delivered On Mar 30, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £1,350.00 paid pursuant to the provision of the rent deposit deed,. See the mortgage charge document for full details.
    Persons Entitled
    • Flagdean Limited
    Transactions
    • Mar 30, 2005Registration of a charge (395)
    • Mar 11, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Debenture
    Created On Nov 01, 2000
    Delivered On Nov 08, 2000
    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 Tsb Bank PLC
    Transactions
    • Nov 08, 2000Registration of a charge (395)
    • Feb 20, 2009Statement of satisfaction of a charge in full or part (403a)

    Does KF REALISATIONS 2021 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 29, 2021Administration started
    Aug 01, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Paul Hudson
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Geoffrey Paul Rowley
    2nd Floor, 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor, 110 Cannon Street
    EC4N 6EU London
    Jason Daniel Baker
    2nd Floor, 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor, 110 Cannon Street
    EC4N 6EU London

    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