KG NEWCO LTD
Overview
| Company Name | KG NEWCO LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08272250 |
| 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 KG NEWCO LTD?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is KG NEWCO LTD located?
| Registered Office Address | C/O Sps Technologies Limited 191 Barkby Road Troon Industrial Area LE4 9HX Leicester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KG NEWCO LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for KG NEWCO LTD?
| 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) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Jan 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Appointment of Mr James Robert Puetz as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger Paul Becker as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
Termination of appointment of Russell Scott Pattee as a director on Aug 20, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Craig Blackmore as a director on Jul 20, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Anna Marie Armagno as a director on Aug 20, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 11 pages | AA | ||||||||||
Termination of appointment of Andrew Van Rensselaer Masterman as a director on Dec 05, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of KG NEWCO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FREEMAN-MASSEY, Janet | Secretary | Barkby Road Troon Industrial Area LE4 9HX Leicester 191 Leicestershire United Kingdom | 189878580001 | |||||||
| ARMAGNO, Anna Marie | Director | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester 191 England | United States | American | 250042270001 | |||||
| BEYER, Ruth Ann | Director | Sw Macadam Avenue Ste. 400 Portland 4650 Oregon 97239 United States | United States | American | 179312900001 | |||||
| HAGEL, Shawn Renee | Director | Sw Macadam Avenue Ste. 400 Portland 4650 Oregon 97239 United States | United States | American | 189875370001 | |||||
| PUETZ, James Robert | Director | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester C/O Sps Technologies Limited | United States | American | 284954720001 | |||||
| RANDERIA, Jitesh | Director | Barkby Road Troon Industrial Area LE4 9HX Leicester 191 Leicestershire United Kingdom | United Kingdom | British | 186351810001 | |||||
| BECKER, Roger Paul | Director | Sw Macadam Avenue Ste. 300 Portland 4650 Oregon 97239 United States | United States | American | 136281750001 | |||||
| BLACKMORE, Steven Craig | Director | Sw Macadam Avenue Ste. 300 Portland 4650 Oregon 97239 United States | United States | American | 129100160001 | |||||
| HURN, Elaine | Director | Mosley Street M2 3FX Manchester Ninth Floor 80 United Kingdom | England | British | 21584170003 | |||||
| MASTERMAN, Andrew Van Rensselaer | Director | Highland Avenue Jenkintown 301 Pennsylvania 19046 Usa | Usa | United States | 181401520001 | |||||
| MURRAY, David | Director | c/o Meacher-Jones & Co Ltd St. Johns Court Vicars Lane CH1 1QE Chester 6 Cheshire England | United Kingdom | British | 104485560001 | |||||
| PATTEE, Russell Scott | Director | Sw Macadam Avenue Ste. 300 Portland 4650 Oregon 97239 United States | United States | American | 132606280001 | |||||
| QUINN, Michael Joseph | Director | Highland Avenue Jenkintown 301 Pennsylvania 19046 Usa | Ireland | Irish | 268174890001 | |||||
| WILLIAMS, Gavin | Director | Mosley Street M2 3FX Manchester Ninth Floor 80 United Kingdom | Uk | British | 175015250001 | |||||
| WILLIAMS, William Gavin | Director | c/o Meacher-Jones & Co Ltd St. Johns Court Vicars Lane CH1 1QE Chester 6 Cheshire England | United Kingdom | British | 98804510001 |
Who are the persons with significant control of KG NEWCO LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sps Technologies Ltd | Apr 06, 2016 | Barkby Road LE4 9HX Leicester 191 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KG NEWCO LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 01, 2013 Delivered On Feb 15, 2013 | Satisfied | Amount secured £529,000.00 due or to become due | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 01, 2013 Delivered On Feb 14, 2013 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the undertaking, property and assets. | ||||
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