KT 2017 LIMITED
Overview
| Company Name | KT 2017 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05092401 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KT 2017 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KT 2017 LIMITED located?
| Registered Office Address | One Eleven Edmund Street B3 2HJ Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KT 2017 LIMITED?
| Company Name | From | Until |
|---|---|---|
| KIMBERLY TRAINING LIMITED | Apr 02, 2004 | Apr 02, 2004 |
What are the latest accounts for KT 2017 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for KT 2017 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 13 Hornbeam Square South Harrogate North Yorkshire HG2 8NB to One Eleven Edmund Street Birmingham B3 2HJ on Jul 17, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 02, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David Eric Foster on May 02, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Apr 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Raymond Ledger as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Registered office address changed from * 1 Hornbeam Square South Harrogate North Yorkshire HG2 8NB United Kingdom* on Apr 22, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Apr 02, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
legacy | 8 pages | MG01 | ||||||||||
Annual return made up to Apr 02, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of KT 2017 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER, David Eric | Secretary | Edmund Street B3 2HJ Birmingham One Eleven England | British | 133606820001 | ||||||
| FOSTER, David Eric | Director | Edmund Street B3 2HJ Birmingham One Eleven England | England | British | 133606820002 | |||||
| UNSWORTH, Geraldine Louise | Director | Edmund Street B3 2HJ Birmingham One Eleven England | United Kingdom | British | 123347740001 | |||||
| MAYLAND, Ian David | Secretary | Richmond Avenue Sneyd Green ST1 6DH Stoke-On-Trent 10 Staffordshire | British | 132466550001 | ||||||
| PIEKARUS, Peter | Secretary | 117 Church Road Bickerstaffe L39 0EB Ormskirk Lancashire | British | 123351520001 | ||||||
| PIEKARUS, Peter | Secretary | 24 Stonehill Road OL12 7JJ Rochdale Lancashire | British | 76851440001 | ||||||
| SAVAGE, Michael James | Secretary | Lane Ends Midgehole Road HX7 7AL Hebden Bridge West Yorkshire | British | 103609160001 | ||||||
| CHETTLEBURGHS SECRETARIAL LTD | Nominee Secretary | 20 Holywell Row EC2A 4XH London Temple House | 900021480001 | |||||||
| LEDGER, Raymond | Director | Hornbeam Square South HG2 8NB Harrogate 13 North Yorkshire England | United Kingdom | British | 123347680002 | |||||
| MAYLAND, Ian David | Director | Richmond Avenue Sneyd Green ST1 6DH Stoke-On-Trent 10 Staffordshire | England | British | 132466550001 | |||||
| PIEKARUS, Peter | Director | 24 Stonehill Road OL12 7JJ Rochdale Lancashire | British | 76851440001 | ||||||
| SAVAGE, Michael James | Director | Lane Ends Midgehole Road HX7 7AL Hebden Bridge West Yorkshire | England | British | 103609160001 | |||||
| SMITH, Gary Derek | Director | Priory Lodge Church Road Blurton ST3 3BG Stoke On Trent Staffordshire | United Kingdom | British | 40874220002 |
Who are the persons with significant control of KT 2017 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kimberly Rentals Group Limited | Apr 06, 2016 | Hornbeam Square South HG2 8NB Harrogate 13 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KT 2017 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 14, 2011 Delivered On Jul 23, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
| Debenture | Created On Jan 27, 2011 Delivered On Feb 04, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the beneficiaries on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 06, 2010 Delivered On May 12, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, all stock shares, uncalled capital, buildings, fixtures and fittings see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 23, 2009 Delivered On Dec 24, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee and the holders of the loan notes from time to time on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of amendment | Created On Jun 30, 2009 Delivered On Jul 11, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee and its successors in title as security trustee for the holders of the loan notes from time to time on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 11, 2007 Delivered On Jul 25, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 11, 2007 Delivered On Jul 17, 2007 | 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 uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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