K.E.P. SERVICES (UK) LTD.
Overview
| Company Name | K.E.P. SERVICES (UK) LTD. |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03490423 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of K.E.P. SERVICES (UK) LTD.?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is K.E.P. SERVICES (UK) LTD. located?
| Registered Office Address | 2nd Floor Abbey House 32 Booth Street M2 4AB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of K.E.P. SERVICES (UK) LTD.?
| Company Name | From | Until |
|---|---|---|
| HOODCO 572 LIMITED | Jan 08, 1998 | Jan 08, 1998 |
What are the latest accounts for K.E.P. SERVICES (UK) LTD.?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2023 |
| Next Accounts Due On | Sep 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2022 |
What is the status of the latest confirmation statement for K.E.P. SERVICES (UK) LTD.?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 08, 2025 |
| Next Confirmation Statement Due | Jan 22, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 08, 2024 |
| Overdue | Yes |
What are the latest filings for K.E.P. SERVICES (UK) LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB to 2nd Floor Abbey House 32 Booth Street Manchester M2 4AB on Feb 10, 2026 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Feb 28, 2025 | 39 pages | LIQ03 | ||||||||||
Registered office address changed from Unit 33a Third Avenue Drum Industrial Estate Chester Le Street County Durham DH2 1AY to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on Mar 21, 2024 | 3 pages | AD01 | ||||||||||
Statement of affairs | 12 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert Henry Jobson as a director on Dec 15, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Tennant Fothergill as a director on May 12, 2023 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Apr 30, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jan 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Robert Henry Jobson on Oct 03, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 14 pages | AA | ||||||||||
Registration of charge 034904230006, created on Dec 22, 2021 | 55 pages | MR01 | ||||||||||
Notification of Rhj Maintenance Ltd as a person with significant control on Dec 22, 2021 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Thomas Fothergill as a director on Dec 22, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Carl-Olof Kjellme as a director on Dec 22, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jens Fredrik Johannson as a director on Dec 22, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Catherine Anne Jobson as a director on Dec 22, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Anne Jobson as a secretary on Dec 22, 2021 | 1 pages | TM02 | ||||||||||
Cessation of Robert Henry Jobson as a person with significant control on Dec 22, 2021 | 1 pages | PSC07 | ||||||||||
Who are the officers of K.E.P. SERVICES (UK) LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHANNSON, Jens Fredrik | Director | Abbey House 32 Booth Street M2 4AB Manchester 2nd Floor | Sweden | Swedish | 290811060001 | |||||
| KJELLME, Carl-Olof | Director | Abbey House 32 Booth Street M2 4AB Manchester 2nd Floor | Sweden | Swedish | 290810150001 | |||||
| CUTLER, Myrtle | Secretary | 13 Norham Gardens Stakeford NE62 5YE Choppington Northumberland | British | 38080790001 | ||||||
| JOBSON, Catherine Anne | Secretary | Unit 33a Third Avenue Drum Industrial Estate DH2 1AY Chester Le Street County Durham | 150368990001 | |||||||
| ROGAN, Eileen Theresa | Nominee Secretary | 54 York Street Pelaw NE10 0QL Gateshead Tyne & Wear | British | 900013580001 | ||||||
| WATTS, Susan Mary | Secretary | Hillside Wylam Wood Road NE41 8HX Wylam Northumberland | British | 57560570001 | ||||||
| AGAR, Robert | Director | 1 Shriglly Close High Generals Wood NE38 9DL Washington Tyne & Wear | British | 57560550002 | ||||||
| CURTIS, Stanley Sidney | Director | 6 Woodlands Rickleton NE38 9HD Washington Tyne And Wear | British | 57560500003 | ||||||
| FOTHERGILL, Thomas Tennant | Director | Unit 33a Third Avenue Drum Industrial Estate DH2 1AY Chester Le Street County Durham | England | British | 279583250001 | |||||
| GRIFFIN, Alan Richard | Director | 16 Mulgrave Road YO21 3JS Whitby North Yorkshire | British | 58051090002 | ||||||
| JOBSON, Catherine Anne | Director | Unit 33a Third Avenue Drum Industrial Estate DH2 1AY Chester Le Street County Durham | England | British | 108759240002 | |||||
| JOBSON, Robert Henry | Director | Unit 33a Third Avenue Drum Industrial Estate DH2 1AY Chester Le Street County Durham | United Kingdom | British | 108759250003 | |||||
| MACROBERT, Elizabeth Hannah | Director | 25 Kensington Avenue Gosforth NE3 2HP Newcastle Upon Tyne | United Kingdom | British | 56258460001 | |||||
| ROGAN, Eileen Theresa | Nominee Director | 54 York Street Pelaw NE10 0QL Gateshead Tyne & Wear | British | 900013580001 |
Who are the persons with significant control of K.E.P. SERVICES (UK) LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rhj Maintenance Ltd | Dec 22, 2021 | Park View NE26 3QX Whitley Bay 246 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Catherine Anne Jobson | Apr 06, 2016 | NE26 1NQ Whitley Bay 62 Marine Avenue Tyne & Wear England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Henry Jobson | Apr 06, 2016 | NE26 1NQ Whitley Bay 62 Marine Avenue Tyne & Wear England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does K.E.P. SERVICES (UK) LTD. have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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