K.E.P. SERVICES (UK) LTD.

K.E.P. SERVICES (UK) LTD.

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

    Company NameK.E.P. SERVICES (UK) LTD.
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03490423
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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
    C/O Frp Advisory Trading Limited 4th Floor
    Abbey House 32 Booth Street
    M2 4AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of K.E.P. SERVICES (UK) LTD.?

    Previous Company Names
    Company NameFromUntil
    HOODCO 572 LIMITEDJan 08, 1998Jan 08, 1998

    What are the latest accounts for K.E.P. SERVICES (UK) LTD.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToApr 30, 2022

    What is the status of the latest confirmation statement for K.E.P. SERVICES (UK) LTD.?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 08, 2025
    Next Confirmation Statement DueJan 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2024
    OverdueYes

    What are the latest filings for K.E.P. SERVICES (UK) LTD.?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Feb 28, 2025

    39 pagesLIQ03

    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 pagesAD01

    Statement of affairs

    12 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 01, 2024

    LRESEX

    Confirmation statement made on Jan 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Robert Henry Jobson as a director on Dec 15, 2023

    1 pagesTM01

    Termination of appointment of Thomas Tennant Fothergill as a director on May 12, 2023

    1 pagesTM01

    Current accounting period extended from Apr 30, 2023 to Sep 30, 2023

    1 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 08, 2023 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Robert Henry Jobson on Oct 03, 2022

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2022

    13 pagesAA

    Confirmation statement made on Jan 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    14 pagesAA

    Registration of charge 034904230006, created on Dec 22, 2021

    55 pagesMR01

    Notification of Rhj Maintenance Ltd as a person with significant control on Dec 22, 2021

    2 pagesPSC02

    Appointment of Mr Thomas Fothergill as a director on Dec 22, 2021

    2 pagesAP01

    Appointment of Mr Carl-Olof Kjellme as a director on Dec 22, 2021

    2 pagesAP01

    Appointment of Mr Jens Fredrik Johannson as a director on Dec 22, 2021

    2 pagesAP01

    Termination of appointment of Catherine Anne Jobson as a director on Dec 22, 2021

    1 pagesTM01

    Termination of appointment of Catherine Anne Jobson as a secretary on Dec 22, 2021

    1 pagesTM02

    Cessation of Robert Henry Jobson as a person with significant control on Dec 22, 2021

    1 pagesPSC07

    Cessation of Catherine Anne Jobson as a person with significant control on Dec 22, 2021

    1 pagesPSC07

    Who are the officers of K.E.P. SERVICES (UK) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHANNSON, Jens Fredrik
    Abbey House 32 Booth Street
    M2 4AB Manchester
    C/O Frp Advisory Trading Limited 4th Floor
    Director
    Abbey House 32 Booth Street
    M2 4AB Manchester
    C/O Frp Advisory Trading Limited 4th Floor
    SwedenSwedish290811060001
    KJELLME, Carl-Olof
    Abbey House 32 Booth Street
    M2 4AB Manchester
    C/O Frp Advisory Trading Limited 4th Floor
    Director
    Abbey House 32 Booth Street
    M2 4AB Manchester
    C/O Frp Advisory Trading Limited 4th Floor
    SwedenSwedish290810150001
    CUTLER, Myrtle
    13 Norham Gardens
    Stakeford
    NE62 5YE Choppington
    Northumberland
    Secretary
    13 Norham Gardens
    Stakeford
    NE62 5YE Choppington
    Northumberland
    British38080790001
    JOBSON, Catherine Anne
    Unit 33a Third Avenue
    Drum Industrial Estate
    DH2 1AY Chester Le Street
    County Durham
    Secretary
    Unit 33a Third Avenue
    Drum Industrial Estate
    DH2 1AY Chester Le Street
    County Durham
    150368990001
    ROGAN, Eileen Theresa
    54 York Street
    Pelaw
    NE10 0QL Gateshead
    Tyne & Wear
    Nominee Secretary
    54 York Street
    Pelaw
    NE10 0QL Gateshead
    Tyne & Wear
    British900013580001
    WATTS, Susan Mary
    Hillside
    Wylam Wood Road
    NE41 8HX Wylam
    Northumberland
    Secretary
    Hillside
    Wylam Wood Road
    NE41 8HX Wylam
    Northumberland
    British57560570001
    AGAR, Robert
    1 Shriglly Close
    High Generals Wood
    NE38 9DL Washington
    Tyne & Wear
    Director
    1 Shriglly Close
    High Generals Wood
    NE38 9DL Washington
    Tyne & Wear
    British57560550002
    CURTIS, Stanley Sidney
    6 Woodlands
    Rickleton
    NE38 9HD Washington
    Tyne And Wear
    Director
    6 Woodlands
    Rickleton
    NE38 9HD Washington
    Tyne And Wear
    British57560500003
    FOTHERGILL, Thomas Tennant
    Unit 33a Third Avenue
    Drum Industrial Estate
    DH2 1AY Chester Le Street
    County Durham
    Director
    Unit 33a Third Avenue
    Drum Industrial Estate
    DH2 1AY Chester Le Street
    County Durham
    EnglandBritish279583250001
    GRIFFIN, Alan Richard
    16 Mulgrave Road
    YO21 3JS Whitby
    North Yorkshire
    Director
    16 Mulgrave Road
    YO21 3JS Whitby
    North Yorkshire
    British58051090002
    JOBSON, Catherine Anne
    Unit 33a Third Avenue
    Drum Industrial Estate
    DH2 1AY Chester Le Street
    County Durham
    Director
    Unit 33a Third Avenue
    Drum Industrial Estate
    DH2 1AY Chester Le Street
    County Durham
    EnglandBritish108759240002
    JOBSON, Robert Henry
    Unit 33a Third Avenue
    Drum Industrial Estate
    DH2 1AY Chester Le Street
    County Durham
    Director
    Unit 33a Third Avenue
    Drum Industrial Estate
    DH2 1AY Chester Le Street
    County Durham
    United KingdomBritish108759250003
    MACROBERT, Elizabeth Hannah
    25 Kensington Avenue
    Gosforth
    NE3 2HP Newcastle Upon Tyne
    Director
    25 Kensington Avenue
    Gosforth
    NE3 2HP Newcastle Upon Tyne
    United KingdomBritish56258460001
    ROGAN, Eileen Theresa
    54 York Street
    Pelaw
    NE10 0QL Gateshead
    Tyne & Wear
    Nominee Director
    54 York Street
    Pelaw
    NE10 0QL Gateshead
    Tyne & Wear
    British900013580001

    Who are the persons with significant control of K.E.P. SERVICES (UK) LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rhj Maintenance Ltd
    Park View
    NE26 3QX Whitley Bay
    246
    United Kingdom
    Dec 22, 2021
    Park View
    NE26 3QX Whitley Bay
    246
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number05617723
    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.
    Catherine Anne Jobson
    NE26 1NQ Whitley Bay
    62 Marine Avenue
    Tyne & Wear
    England
    Apr 06, 2016
    NE26 1NQ Whitley Bay
    62 Marine Avenue
    Tyne & Wear
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Robert Henry Jobson
    NE26 1NQ Whitley Bay
    62 Marine Avenue
    Tyne & Wear
    England
    Apr 06, 2016
    NE26 1NQ Whitley Bay
    62 Marine Avenue
    Tyne & Wear
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does K.E.P. SERVICES (UK) LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 22, 2021
    Delivered On Jan 05, 2022
    Outstanding
    Brief description
    Unit 33A third avenue drum industrial estate chester le street county durham DH2 1AY held under the terms of a lease dated 21ST may 2021 and made between catherine anne jobson, robert henry johnson and investacc pension trust limited as trustees of the minerva sipp for catherine anne jobson (2630) and robert henry john (2632) and kep services (UK) limited.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Catherine Anne Jobson
    • Robert Henry Jobson
    Transactions
    • Jan 05, 2022Registration of a charge (MR01)
    A registered charge
    Created On Dec 22, 2021
    Delivered On Dec 22, 2021
    Outstanding
    Brief description
    Debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hitachi Capital (UK) PLC
    Transactions
    • Dec 22, 2021Registration of a charge (MR01)
    A registered charge
    Created On Dec 21, 2021
    Delivered On Dec 21, 2021
    Outstanding
    Brief description
    Debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hitachi Capital (UK) PLC
    Transactions
    • Dec 21, 2021Registration of a charge (MR01)
    All assets debenture
    Created On Apr 09, 2010
    Delivered On Apr 10, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Apr 10, 2010Registration of a charge (MG01)
    • Apr 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Apr 08, 2010
    Delivered On Apr 10, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 33A third avenue drum industrial estate chester-le-street county durham t/nos. DU100402 & DU66624 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 10, 2010Registration of a charge (MG01)
    • Jan 04, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 16, 1998
    Delivered On Oct 20, 1998
    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
    • Midland Bank PLC
    Transactions
    • Oct 20, 1998Registration of a charge (395)
    • Jan 08, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does K.E.P. SERVICES (UK) LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 01, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Phillip Ross
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    Thomas Bowes
    Abbey House Booth Street
    M2 4AB Manchester
    practitioner
    Abbey House Booth Street
    M2 4AB Manchester

    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