Company Information for KPE REALISATIONS LTD
109 SWAN STREET, SILEBY, LEICESTERSHIRE, LE12 7NN,
|
Company Registration Number
01263051
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
KPE REALISATIONS LTD | ||||||
Legal Registered Office | ||||||
109 SWAN STREET SILEBY LEICESTERSHIRE LE12 7NN Other companies in LE7 | ||||||
Previous Names | ||||||
|
Company Number | 01263051 | |
---|---|---|
Company ID Number | 01263051 | |
Date formed | 1976-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 13/03/2016 | |
Return next due | 10/04/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 22:18:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUZANNE ROSE KING |
||
BRIAN DAVID KING |
||
ERNEST EDWIN KING |
||
SUZANNE ROSE KING |
||
VALERIE JUNE KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELAINE MARY KING |
Director | ||
PAUL LESLIE KING |
Director | ||
RUTH ENID KING |
Director | ||
GRAHAME ANDREW KING |
Director | ||
RUTH ENID KING |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ONE STOP PLASTICS SHOP LTD | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 13/11/2017 | |
CERTNM | COMPANY NAME CHANGED KPE (LEICESTER) LTD CERTIFICATE ISSUED ON 17/11/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 1430 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 1430 | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 1430 | |
AR01 | 13/03/16 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 1430 | |
AR01 | 13/03/15 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/14 STATEMENT OF CAPITAL;GBP 1430 | |
AR01 | 13/03/14 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 40 WATERSIDE ROAD HAMILTON INDUSTRIAL PARK LEICESTER LE5 1TL | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/12 FULL LIST | |
AR01 | 13/03/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JUNE KING / 13/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ROSE KING / 13/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST EDWIN KING / 13/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID KING / 13/03/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/09 FULL LIST | |
RES15 | CHANGE OF NAME 21/12/2009 | |
CERTNM | COMPANY NAME CHANGED KPE REALISATIONS LIMITED CERTIFICATE ISSUED ON 12/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
225 | PREVEXT FROM 30/06/2008 TO 31/08/2008 | |
CERTNM | COMPANY NAME CHANGED K.P.E. (LEICESTER) LIMITED CERTIFICATE ISSUED ON 02/09/08 | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUZANNE KING / 13/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KING / 13/03/2008 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/06/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
244 | DELIVERY EXT'D 3 MTH 30/06/02 | |
363s | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
244 | DELIVERY EXT'D 3 MTH 30/06/98 |
Notices to | 2018-03-15 |
Appointmen | 2018-03-15 |
Resolution | 2018-03-15 |
Proposal to Strike Off | 2009-07-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2011-09-01 | £ 59,889 |
---|---|---|
Provisions For Liabilities Charges | 2011-09-01 | £ 27,606 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KPE REALISATIONS LTD
Called Up Share Capital | 2011-09-01 | £ 1,430 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 83,594 |
Current Assets | 2011-09-01 | £ 137,912 |
Debtors | 2011-09-01 | £ 54,318 |
Fixed Assets | 2011-09-01 | £ 220,804 |
Shareholder Funds | 2011-09-01 | £ 271,221 |
Tangible Fixed Assets | 2011-09-01 | £ 220,804 |
Debtors and other cash assets
KPE REALISATIONS LTD owns 5 domain names.
casadosreis.co.uk nambert.co.uk thoughtfactory.co.uk kpegroup.co.uk ljr-footwear.co.uk
The top companies supplying to UK government with the same SIC code (17230 - Manufacture of paper stationery) as KPE REALISATIONS LTD are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | KPE REALISATIONS LTD | Event Date | 2018-03-15 |
Initiating party | Event Type | Appointmen | |
Defending party | KPE REALISATIONS LTD | Event Date | 2018-03-15 |
Name of Company: KPE REALISATIONS LTD Company Number: 01263051 Nature of Business: Manufacture of paper stationery Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN Type of Liquidati… | |||
Initiating party | Event Type | Resolution | |
Defending party | KPE REALISATIONS LTD | Event Date | 2018-03-15 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | KPE (LEICESTER) LTD | Event Date | 2009-07-14 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |