KG NEWCO LTD

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

    Company NameKG NEWCO LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08272250
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for KG NEWCO LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for KG NEWCO LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    35 pagesMA

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Jan 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Appointment of Mr James Robert Puetz as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Roger Paul Becker as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on Jan 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Jan 09, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2018

    11 pagesAA

    Confirmation statement made on Jan 09, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    12 pagesAA

    Termination of appointment of Russell Scott Pattee as a director on Aug 20, 2018

    1 pagesTM01

    Termination of appointment of Steven Craig Blackmore as a director on Jul 20, 2018

    1 pagesTM01

    Appointment of Anna Marie Armagno as a director on Aug 20, 2018

    2 pagesAP01

    Confirmation statement made on Jan 09, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Jan 09, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    11 pagesAA

    Termination of appointment of Andrew Van Rensselaer Masterman as a director on Dec 05, 2016

    1 pagesTM01

    Who are the officers of KG NEWCO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FREEMAN-MASSEY, Janet
    Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    191
    Leicestershire
    United Kingdom
    Secretary
    Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    191
    Leicestershire
    United Kingdom
    189878580001
    ARMAGNO, Anna Marie
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    191
    England
    Director
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    191
    England
    United StatesAmerican250042270001
    BEYER, Ruth Ann
    Sw Macadam Avenue
    Ste. 400
    Portland
    4650
    Oregon 97239
    United States
    Director
    Sw Macadam Avenue
    Ste. 400
    Portland
    4650
    Oregon 97239
    United States
    United StatesAmerican179312900001
    HAGEL, Shawn Renee
    Sw Macadam Avenue
    Ste. 400
    Portland
    4650
    Oregon 97239
    United States
    Director
    Sw Macadam Avenue
    Ste. 400
    Portland
    4650
    Oregon 97239
    United States
    United StatesAmerican189875370001
    PUETZ, James Robert
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    C/O Sps Technologies Limited
    Director
    191 Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    C/O Sps Technologies Limited
    United StatesAmerican284954720001
    RANDERIA, Jitesh
    Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    191
    Leicestershire
    United Kingdom
    Director
    Barkby Road
    Troon Industrial Area
    LE4 9HX Leicester
    191
    Leicestershire
    United Kingdom
    United KingdomBritish186351810001
    BECKER, Roger Paul
    Sw Macadam Avenue
    Ste. 300
    Portland
    4650
    Oregon 97239
    United States
    Director
    Sw Macadam Avenue
    Ste. 300
    Portland
    4650
    Oregon 97239
    United States
    United StatesAmerican136281750001
    BLACKMORE, Steven Craig
    Sw Macadam Avenue
    Ste. 300
    Portland
    4650
    Oregon 97239
    United States
    Director
    Sw Macadam Avenue
    Ste. 300
    Portland
    4650
    Oregon 97239
    United States
    United StatesAmerican129100160001
    HURN, Elaine
    Mosley Street
    M2 3FX Manchester
    Ninth Floor 80
    United Kingdom
    Director
    Mosley Street
    M2 3FX Manchester
    Ninth Floor 80
    United Kingdom
    EnglandBritish21584170003
    MASTERMAN, Andrew Van Rensselaer
    Highland Avenue
    Jenkintown
    301
    Pennsylvania 19046
    Usa
    Director
    Highland Avenue
    Jenkintown
    301
    Pennsylvania 19046
    Usa
    UsaUnited States181401520001
    MURRAY, David
    c/o Meacher-Jones & Co Ltd
    St. Johns Court
    Vicars Lane
    CH1 1QE Chester
    6
    Cheshire
    England
    Director
    c/o Meacher-Jones & Co Ltd
    St. Johns Court
    Vicars Lane
    CH1 1QE Chester
    6
    Cheshire
    England
    United KingdomBritish104485560001
    PATTEE, Russell Scott
    Sw Macadam Avenue
    Ste. 300
    Portland
    4650
    Oregon 97239
    United States
    Director
    Sw Macadam Avenue
    Ste. 300
    Portland
    4650
    Oregon 97239
    United States
    United StatesAmerican132606280001
    QUINN, Michael Joseph
    Highland Avenue
    Jenkintown
    301
    Pennsylvania 19046
    Usa
    Director
    Highland Avenue
    Jenkintown
    301
    Pennsylvania 19046
    Usa
    IrelandIrish268174890001
    WILLIAMS, Gavin
    Mosley Street
    M2 3FX Manchester
    Ninth Floor 80
    United Kingdom
    Director
    Mosley Street
    M2 3FX Manchester
    Ninth Floor 80
    United Kingdom
    UkBritish175015250001
    WILLIAMS, William Gavin
    c/o Meacher-Jones & Co Ltd
    St. Johns Court
    Vicars Lane
    CH1 1QE Chester
    6
    Cheshire
    England
    Director
    c/o Meacher-Jones & Co Ltd
    St. Johns Court
    Vicars Lane
    CH1 1QE Chester
    6
    Cheshire
    England
    United KingdomBritish98804510001

    Who are the persons with significant control of KG NEWCO LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sps Technologies Ltd
    Barkby Road
    LE4 9HX Leicester
    191
    England
    Apr 06, 2016
    Barkby Road
    LE4 9HX Leicester
    191
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number0303951
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does KG NEWCO LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Adrian Donald Thompson
    Transactions
    • Feb 15, 2013Registration of a charge (MG01)
    • Apr 25, 2015Satisfaction of a charge (MR04)
    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
    • Finance Wales Investments (8) Limited
    Transactions
    • Feb 14, 2013Registration of a charge (MG01)
    • Apr 25, 2015Satisfaction of a charge (MR04)

    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