KGL 2017 LIMITED
Overview
Company Name | KGL 2017 LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 06157988 |
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 KGL 2017 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is KGL 2017 LIMITED located?
Registered Office Address | C/O Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square 29 Wellington Street LS1 4DL Leeds |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KGL 2017 LIMITED?
Company Name | From | Until |
---|---|---|
KIMBERLY GROUP LIMITED | Dec 19, 2007 | Dec 19, 2007 |
ENSCO 581 LIMITED | Mar 14, 2007 | Mar 14, 2007 |
What are the latest accounts for KGL 2017 LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2021 |
Next Accounts Due On | Sep 30, 2022 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for KGL 2017 LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 14, 2022 |
Next Confirmation Statement Due | Mar 28, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 14, 2021 |
Overdue | Yes |
What are the latest filings for KGL 2017 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Feb 07, 2024 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 07, 2023 | 25 pages | LIQ03 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to C/O Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square 29 Wellington Street Leeds LS1 4DL on Feb 11, 2022 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Perry as a director on Sep 28, 2017 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Who are the officers of KGL 2017 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOSTER, David Eric | Secretary | 5th Floor, Central Square 29 Wellington Street LS1 4DL Leeds C/O Rsm Uk Restructuring Advisory Llp | British | Finance Director | 133606820001 | |||||
FOSTER, David Eric | Director | 5th Floor, Central Square 29 Wellington Street LS1 4DL Leeds C/O Rsm Uk Restructuring Advisory Llp | England | British | Finance Director | 133606820002 | ||||
HARRISON, Steven Richard | Director | 5th Floor, Central Square 29 Wellington Street LS1 4DL Leeds C/O Rsm Uk Restructuring Advisory Llp | England | British | Director | 135203380001 | ||||
UNSWORTH, Geraldine Louise | Director | 5th Floor, Central Square 29 Wellington Street LS1 4DL Leeds C/O Rsm Uk Restructuring Advisory Llp | United Kingdom | British | Director | 123347740001 | ||||
MAYLAND, Ian David | Secretary | Richmond Avenue Sneyd Green ST1 6DH Stoke-On-Trent 10 Staffordshire | British | Director | 132466550001 | |||||
SAVAGE, Michael James | Secretary | Lane Ends Midgehole Road HX7 7AL Hebden Bridge West Yorkshire | British | Finance Director | 103609160001 | |||||
UNSWORTH, Geraldine Louise | Secretary | 60 Skyes Crescent Winstanley WN3 6HU Wigan Lancashire | British | M D | 123347740001 | |||||
HBJGW SECRETARIAL SUPPORT LIMITED | Secretary | One Eleven Edmund Street B3 2HJ Birmingham West Midlands | 93128710002 | |||||||
AULT, Janet | Director | Bradley Hall Trading Estate, Bradley Lane Standish WN6 0XQ Wigan 17-18a Lancashire England | Scotland | British | Safety, Health & Environmental Director | 184345520001 | ||||
CLAYTON, Michael John | Director | Hornbeam Square South HG2 8NB Harrogate 13 North Yorkshire | England | British | Technical Engineering Director | 186146380001 | ||||
FIGGINS, Paul | Director | Hornbeam Square South HG2 8NB Harrogate 1 North Yorkshire United Kingdom | England | British | Director | 146403620001 | ||||
LEDGER, Raymond | Director | Hornbeam Square South HG2 8NB Harrogate 13 North Yorkshire England | United Kingdom | British | Director | 123347680002 | ||||
LOWE, Alexander | Director | Hornbeam Square South HG2 8NB Harrogate 1 North Yorkshire United Kingdom | England | British | Operations Director | 181428940002 | ||||
LYNDON, Andrew Steven | Director | Hornbeam Square South HG2 8NB Harrogate 13 North Yorkshire England | United Kingdom | British | Director | 83859060003 | ||||
MAYLAND, Ian David | Director | Richmond Avenue Sneyd Green ST1 6DH Stoke-On-Trent 10 Staffordshire | England | British | Director | 132466550001 | ||||
PERRY, James | Director | Edmund Street B3 2HJ Birmingham One Eleven England | Scotland | British | Operations Director | 130806250001 | ||||
PERRY, Jim | Director | Thornly Park Drive PA2 7RR Paisley 14 Renfrewshire | United Kingdom | British | Sales Operations Director | 139882180001 | ||||
PIERKARUS, Peter | Director | 117 Church Road Bickerstaffe L39 0EB Ormskirk Lancashire | British | Director | 123347600001 | |||||
SAVAGE, Michael James | Director | Lane Ends Midgehole Road HX7 7AL Hebden Bridge West Yorkshire | England | British | Finance Director | 103609160001 | ||||
SOLOMON, David | Director | c/o High Level Platforms Ltd Fleets Lane Industrial Estate Willis Way BH15 3SU Poole Unit 16 Dorset United Kingdom | England | British | Director | 78454160001 | ||||
TURNER, Janine Elizabeth | Director | Hornbeam Square South HG2 8NB Harrogate 13 North Yorkshire England | England | British | Group Sales & Marketing Director | 162727490001 | ||||
HBJGW INCORPORATIONS LIMITED | Director | One Eleven Edmund Street B3 2HJ Birmingham West Midlands | 68279000005 |
Who are the persons with significant control of KGL 2017 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kimberly Holdings Limited | Apr 06, 2016 | Hornbeam Square South HG2 8NB Harrogate 13 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does KGL 2017 LIMITED 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