KMN GROUP LIMITED
Overview
| Company Name | KMN GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04015406 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of KMN GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KMN GROUP LIMITED located?
| Registered Office Address | Freedom House 3 Red Hall Avenue WF1 2UL Wakefield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KMN GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASHSTOCK 1864 LIMITED | Jun 15, 2000 | Jun 15, 2000 |
What are the latest accounts for KMN GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for KMN GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to Freedom House 3 Red Hall Avenue Wakefield WF1 2UL on Apr 07, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Christopher Humphreys as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Lee Cruddace as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Christopher Humphreys as a secretary on Dec 06, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Darrell Fox as a secretary on Dec 06, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr Darrell Fox as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Perkins as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Jun 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jun 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jun 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 8 pages | AA | ||||||||||
Registered office address changed from * Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom* on Dec 03, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr David Christopher Humphreys as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Owens as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 8 pages | AA | ||||||||||
Who are the officers of KMN GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOX, Darrell | Secretary | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | 220897460001 | |||||||
| FOX, Darrell | Director | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | England | British | 56378250001 | |||||
| PERKINS, Mark | Director | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | United Kingdom | British | 85890200002 | |||||
| HIRST, Michael Steven | Secretary | 4 Jakeman Drive Tingley WF3 1SX Wakefield West Yorkshire | British | 72142740002 | ||||||
| HUMPHREYS, David Christopher | Secretary | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | 173813460001 | |||||||
| JOHNSTONE, Lee | Secretary | 16 Mulberry Way Northowram HX3 7WJ Halifax West Yorkshire | British | 105435350001 | ||||||
| MORTON, Julia Alison | Secretary | Kingsdown Close Wychwood Park CW2 5FX Weston 5 Cheshire | British | 141157110001 | ||||||
| O'SULLIVAN, Liam | Secretary | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | 165548210001 | |||||||
| O'SULLIVAN, Niamh | Secretary | White House South Main Street, Fulford YO10 4PH York | Irish | 72142720003 | ||||||
| ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||
| CATCHPOLE, Andrew Phillip | Director | Waltham Hall Barn Norwich Road, Little Stonham IP14 5LX Stowmarket Suffolk | England | British | 109869720001 | |||||
| CRUDDACE, David Lee, Mr. | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | England | British | 165544960001 | |||||
| HIRST, Michael Steven | Director | 4 Jakeman Drive Tingley WF3 1SX Wakefield West Yorkshire | United Kingdom | British | 72142740002 | |||||
| HUMPHREYS, David Christopher | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | United Kingdom | British | 117192120002 | |||||
| JOHNSTONE, Lee | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | 105435350001 | |||||
| O'SULLIVAN, Niamh | Director | White House South Main Street, Fulford YO10 4PH York | Irish | 72142720003 | ||||||
| OWENS, David William | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British | 110731260001 | |||||
| PHILIP, Kenneth Graham | Director | 11 Old Boyne Hill Wood Lane Chapelthorpe WF4 3JL Wakefield West Yorkshire | United Kingdom | British | 72142660003 | |||||
| RIGBY, William Simon | Director | Springwood Scotchman Lane Morley LS27 0NZ Leeds Yorkshire | United Kingdom | British | 48515290001 | |||||
| SKELTON, Anthony Philip | Director | Meadow Brow Harewood Road LS22 5DL Collingham West Yorkshire | England | British | 100230550001 | |||||
| SMITH, Andrew Alfred | Director | Lynthwaite Harewood Road Collingham LS22 5BY Wetherby West Yorkshire | United Kingdom | British | 52835990001 | |||||
| TATE, Wendy | Director | Wellfield House Victoria Road Morley LS27 7PA Leeds West Yorkshire | United Kingdom | British | 103094250002 | |||||
| WILLIAMS, Mandy Elizabeth | Director | 6 Rectory Court WF8 3SP Kirk Smeaton West Yorkshire | United Kingdom | British | 89590730003 | |||||
| AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014750001 |
Who are the persons with significant control of KMN GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Freedom Group Of Companies Limited | Apr 06, 2016 | Red Hall Avenue WF1 2UL Wakefield 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KMN GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 24, 2004 Delivered On Aug 25, 2004 | 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 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
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Dec 20, 2000 Delivered On Jan 03, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and whether arising under the factoring agreement dated 27 october 2000 or otherwise | |
Short particulars By way of fixed charge all (a) specified debts being any book debts the ownership of which shall fail to vest absolutely and effectively in the security holder for any reason together with the related rights (b) all other debts being all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever; by way of floating charge the undertaking and all the property rights and assets of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rental deposit deed relating to property at unit 6 cliffe park morley leeds | Created On Oct 30, 2000 Delivered On Nov 01, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under a lease of even date (as defined) | |
Short particulars The company's interest in the money held to the credit of the deposit account and any other money from time to time withdrawn from that account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 24, 2000 Delivered On Oct 28, 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
| ||||
Transactions
| ||||
Does KMN GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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