About

Registered Number: 04175242
Date of Incorporation: 08/03/2001 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2015 (9 years and 4 months ago)
Registered Address: C/O Grant Thornton Uk Llp 4 Hardman Square, Sprinningfields, Manchester, M3 3EB

 

K & M Industrial Developments Ltd was established in 2001, it's status at Companies House is "Dissolved". Moore, Richard James, Marlow, David John, Thelwall, Kenneth are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Richard James 02 July 2009 - 1
MARLOW, David John 08 March 2001 24 September 2002 1
THELWALL, Kenneth 24 September 2002 02 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 28 August 2015
LIQ MISC - N/A 22 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2015
LIQ MISC OC - N/A 02 June 2015
4.40 - N/A 02 June 2015
4.68 - Liquidator's statement of receipts and payments 05 January 2015
LIQ MISC OC - N/A 23 July 2014
4.40 - N/A 23 July 2014
2.24B - N/A 20 November 2013
2.24B - N/A 11 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2013
2.34B - N/A 29 October 2013
2.24B - N/A 07 May 2013
2.24B - N/A 26 October 2012
2.24B - N/A 04 May 2012
2.24B - N/A 28 December 2011
2.31B - N/A 22 November 2011
2.24B - N/A 27 June 2011
2.31B - N/A 16 May 2011
2.24B - N/A 25 November 2010
2.17B - N/A 26 July 2010
2.16B - N/A 28 June 2010
AD01 - Change of registered office address 03 June 2010
AD01 - Change of registered office address 27 May 2010
2.12B - N/A 24 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
AA - Annual Accounts 28 May 2009
395 - Particulars of a mortgage or charge 23 May 2009
363a - Annual Return 11 March 2009
395 - Particulars of a mortgage or charge 23 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2008
395 - Particulars of a mortgage or charge 09 August 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 02 April 2008
363a - Annual Return 04 May 2007
AA - Annual Accounts 30 April 2007
225 - Change of Accounting Reference Date 07 November 2006
395 - Particulars of a mortgage or charge 01 June 2006
363a - Annual Return 19 May 2006
395 - Particulars of a mortgage or charge 01 April 2006
CERTNM - Change of name certificate 20 March 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 26 May 2004
RESOLUTIONS - N/A 10 February 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 February 2004
AA - Annual Accounts 26 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2003
363s - Annual Return 10 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288c - Notice of change of directors or secretaries or in their particulars 28 November 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 October 2002
RESOLUTIONS - N/A 08 October 2002
RESOLUTIONS - N/A 08 October 2002
AA - Annual Accounts 02 October 2002
395 - Particulars of a mortgage or charge 28 September 2002
395 - Particulars of a mortgage or charge 28 September 2002
395 - Particulars of a mortgage or charge 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
363s - Annual Return 29 April 2002
395 - Particulars of a mortgage or charge 25 January 2002
225 - Change of Accounting Reference Date 04 September 2001
RESOLUTIONS - N/A 02 July 2001
395 - Particulars of a mortgage or charge 19 April 2001
395 - Particulars of a mortgage or charge 12 April 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
287 - Change in situation or address of Registered Office 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
NEWINC - New incorporation documents 08 March 2001

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement dated 29.12.2008 and 08 May 2009 Outstanding

N/A

Mortgage 19 September 2008 Outstanding

N/A

Debenture 07 August 2008 Outstanding

N/A

Legal charge 20 May 2006 Fully Satisfied

N/A

Debenture 27 March 2006 Fully Satisfied

N/A

Legal charge 24 September 2002 Fully Satisfied

N/A

Debenture 24 September 2002 Fully Satisfied

N/A

Debenture 09 September 2002 Fully Satisfied

N/A

Charge of deposit 17 January 2002 Fully Satisfied

N/A

Legal charge 10 April 2001 Fully Satisfied

N/A

Debenture 04 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.