KMN GROUP LIMITED

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

    Company NameKMN GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04015406
    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 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 AddressNo

    What were the previous names of KMN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASHSTOCK 1864 LIMITEDJun 15, 2000Jun 15, 2000

    What are the latest accounts for KMN GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for KMN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 06, 2017

    LRESSP

    Confirmation statement made on Jun 15, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Termination of appointment of David Christopher Humphreys as a director on Dec 06, 2016

    1 pagesTM01

    Termination of appointment of David Lee Cruddace as a director on Dec 06, 2016

    1 pagesTM01

    Termination of appointment of David Christopher Humphreys as a secretary on Dec 06, 2016

    1 pagesTM02

    Appointment of Mr Darrell Fox as a secretary on Dec 06, 2016

    2 pagesAP03

    Appointment of Mr Darrell Fox as a director on Dec 06, 2016

    2 pagesAP01

    Appointment of Mr Mark Perkins as a director on Dec 06, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2016

    8 pagesAA

    Annual return made up to Jun 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    8 pagesAA

    Annual return made up to Jun 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2015

    Statement of capital on Jun 18, 2015

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    8 pagesAA

    Annual return made up to Jun 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    8 pagesAA

    Registered office address changed from * Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom* on Dec 03, 2013

    1 pagesAD01

    Appointment of Mr David Christopher Humphreys as a director

    2 pagesAP01

    Termination of appointment of David Owens as a director

    1 pagesTM01

    Annual return made up to Jun 15, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2012

    8 pagesAA

    Who are the officers of KMN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Darrell
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    Secretary
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    220897460001
    FOX, Darrell
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    Director
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    EnglandBritish56378250001
    PERKINS, Mark
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    Director
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    United KingdomBritish85890200002
    HIRST, Michael Steven
    4 Jakeman Drive
    Tingley
    WF3 1SX Wakefield
    West Yorkshire
    Secretary
    4 Jakeman Drive
    Tingley
    WF3 1SX Wakefield
    West Yorkshire
    British72142740002
    HUMPHREYS, David Christopher
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Secretary
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    173813460001
    JOHNSTONE, Lee
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    Secretary
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    British105435350001
    MORTON, Julia Alison
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    Secretary
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    British141157110001
    O'SULLIVAN, Liam
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Secretary
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    165548210001
    O'SULLIVAN, Niamh
    White House South
    Main Street, Fulford
    YO10 4PH York
    Secretary
    White House South
    Main Street, Fulford
    YO10 4PH York
    Irish72142720003
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    CATCHPOLE, Andrew Phillip
    Waltham Hall Barn
    Norwich Road, Little Stonham
    IP14 5LX Stowmarket
    Suffolk
    Director
    Waltham Hall Barn
    Norwich Road, Little Stonham
    IP14 5LX Stowmarket
    Suffolk
    EnglandBritish109869720001
    CRUDDACE, David Lee, Mr.
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Director
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    EnglandBritish165544960001
    HIRST, Michael Steven
    4 Jakeman Drive
    Tingley
    WF3 1SX Wakefield
    West Yorkshire
    Director
    4 Jakeman Drive
    Tingley
    WF3 1SX Wakefield
    West Yorkshire
    United KingdomBritish72142740002
    HUMPHREYS, David Christopher
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Director
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    United KingdomBritish117192120002
    JOHNSTONE, Lee
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Director
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    United KingdomBritish105435350001
    O'SULLIVAN, Niamh
    White House South
    Main Street, Fulford
    YO10 4PH York
    Director
    White House South
    Main Street, Fulford
    YO10 4PH York
    Irish72142720003
    OWENS, David William
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Director
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    EnglandBritish110731260001
    PHILIP, Kenneth Graham
    11 Old Boyne Hill
    Wood Lane Chapelthorpe
    WF4 3JL Wakefield
    West Yorkshire
    Director
    11 Old Boyne Hill
    Wood Lane Chapelthorpe
    WF4 3JL Wakefield
    West Yorkshire
    United KingdomBritish72142660003
    RIGBY, William Simon
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    Director
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    United KingdomBritish48515290001
    SKELTON, Anthony Philip
    Meadow Brow
    Harewood Road
    LS22 5DL Collingham
    West Yorkshire
    Director
    Meadow Brow
    Harewood Road
    LS22 5DL Collingham
    West Yorkshire
    EnglandBritish100230550001
    SMITH, Andrew Alfred
    Lynthwaite
    Harewood Road Collingham
    LS22 5BY Wetherby
    West Yorkshire
    Director
    Lynthwaite
    Harewood Road Collingham
    LS22 5BY Wetherby
    West Yorkshire
    United KingdomBritish52835990001
    TATE, Wendy
    Wellfield House Victoria Road
    Morley
    LS27 7PA Leeds
    West Yorkshire
    Director
    Wellfield House Victoria Road
    Morley
    LS27 7PA Leeds
    West Yorkshire
    United KingdomBritish103094250002
    WILLIAMS, Mandy Elizabeth
    6 Rectory Court
    WF8 3SP Kirk Smeaton
    West Yorkshire
    Director
    6 Rectory Court
    WF8 3SP Kirk Smeaton
    West Yorkshire
    United KingdomBritish89590730003
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Who are the persons with significant control of KMN GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Red Hall Avenue
    WF1 2UL Wakefield
    3
    England
    Apr 06, 2016
    Red Hall Avenue
    WF1 2UL Wakefield
    3
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number2867838
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does KMN GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 25, 2004Registration of a charge (395)
    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
    • First National Invoice Finance Limited
    Transactions
    • Jan 03, 2001Registration of a charge (395)
    • Aug 25, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Angela Louise James,Stephen Thomas Moorhouse,Abacus Trust Company (Isle of Man) and Colyblimited
    Transactions
    • Nov 01, 2000Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 28, 2000Registration of a charge (395)
    • Aug 25, 2007Statement of satisfaction of a charge in full or part (403a)

    Does KMN GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 06, 2017Commencement of winding up
    Jul 10, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire

    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