About

Registered Number: 06509719
Date of Incorporation: 20/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2020 (4 years and 3 months ago)
Registered Address: 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

 

Established in 2008, Kf Realisations (2015) Ltd has its registered office in Manchester, it's status is listed as "Dissolved". Appleford, Clive Nugent, Thompson, Valerie are the current directors of this organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
APPLEFORD, Clive Nugent 31 March 2013 - 1
THOMPSON, Valerie 01 March 2008 31 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 January 2020
LIQ14 - N/A 23 October 2019
LIQ MISC - N/A 31 May 2019
LIQ03 - N/A 15 May 2019
AD01 - Change of registered office address 15 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 September 2018
LIQ10 - N/A 26 September 2018
LIQ03 - N/A 08 June 2018
LIQ03 - N/A 07 June 2018
2.24B - N/A 01 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 March 2016
2.34B - N/A 03 March 2016
2.16B - N/A 08 January 2016
2.23B - N/A 24 November 2015
CERTNM - Change of name certificate 30 October 2015
CONNOT - N/A 30 October 2015
AD01 - Change of registered office address 20 October 2015
2.17B - N/A 20 October 2015
2.12B - N/A 14 October 2015
MR01 - N/A 20 June 2015
MR04 - N/A 09 June 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 09 January 2015
MR01 - N/A 28 October 2014
MR01 - N/A 17 July 2014
MR01 - N/A 17 July 2014
MR01 - N/A 17 July 2014
MR01 - N/A 17 July 2014
MR04 - N/A 12 July 2014
MR04 - N/A 12 July 2014
MR04 - N/A 26 June 2014
MR01 - N/A 11 June 2014
AR01 - Annual Return 08 April 2014
MR04 - N/A 03 February 2014
MR01 - N/A 05 July 2013
AA - Annual Accounts 07 June 2013
AP03 - Appointment of secretary 18 April 2013
AD01 - Change of registered office address 18 April 2013
TM02 - Termination of appointment of secretary 18 April 2013
AR01 - Annual Return 21 February 2013
MG01 - Particulars of a mortgage or charge 02 January 2013
MG01 - Particulars of a mortgage or charge 21 December 2012
MG01 - Particulars of a mortgage or charge 18 October 2012
MG01 - Particulars of a mortgage or charge 10 October 2012
MG01 - Particulars of a mortgage or charge 26 September 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 11 April 2012
RESOLUTIONS - N/A 01 November 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 21 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2009
395 - Particulars of a mortgage or charge 15 August 2009
225 - Change of Accounting Reference Date 05 June 2009
395 - Particulars of a mortgage or charge 02 May 2009
363a - Annual Return 20 March 2009
395 - Particulars of a mortgage or charge 10 April 2008
395 - Particulars of a mortgage or charge 29 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 24 February 2008
288b - Notice of resignation of directors or secretaries 24 February 2008
NEWINC - New incorporation documents 20 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2015 Outstanding

N/A

A registered charge 24 October 2014 Outstanding

N/A

A registered charge 10 July 2014 Outstanding

N/A

A registered charge 10 July 2014 Outstanding

N/A

A registered charge 10 July 2014 Outstanding

N/A

A registered charge 10 July 2014 Outstanding

N/A

A registered charge 09 June 2014 Outstanding

N/A

A registered charge 03 July 2013 Outstanding

N/A

Debenture 17 December 2012 Outstanding

N/A

Debenture 11 October 2012 Outstanding

N/A

Debenture 05 October 2012 Fully Satisfied

N/A

Legal charge 21 September 2012 Fully Satisfied

N/A

Debenture 12 August 2009 Fully Satisfied

N/A

Debenture 30 April 2009 Fully Satisfied

N/A

Debenture 28 March 2008 Fully Satisfied

N/A

Debenture 25 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.