About

Registered Number: 04777028
Date of Incorporation: 27/05/2003 (20 years and 10 months ago)
Company Status: Liquidation
Registered Address: Regency House 21 The Ropewalk, Nottingham, NG1 5DU

 

Having been setup in 2003, Kca Derry Transport Ltd has its registered office in Nottingham, it's status at Companies House is "Liquidation". The companies directors are Derry, Carol Ann, Derry, Keith, Derry, Mark James, Derry, Matthew John. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERRY, Carol Ann 27 May 2003 - 1
DERRY, Keith 18 August 2005 - 1
DERRY, Mark James 18 August 2005 - 1
DERRY, Matthew John 18 August 2005 - 1

Filing History

Document Type Date
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 30 May 2012
4.68 - Liquidator's statement of receipts and payments 09 May 2012
4.68 - Liquidator's statement of receipts and payments 31 October 2011
4.68 - Liquidator's statement of receipts and payments 09 May 2011
4.68 - Liquidator's statement of receipts and payments 03 November 2010
4.68 - Liquidator's statement of receipts and payments 12 May 2010
OCRESCIND - N/A 28 July 2009
COCOMP - Order to wind up 15 May 2009
RESOLUTIONS - N/A 23 April 2009
4.20 - N/A 23 April 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 23 April 2009
287 - Change in situation or address of Registered Office 21 April 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
287 - Change in situation or address of Registered Office 26 February 2009
395 - Particulars of a mortgage or charge 26 November 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 07 June 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
287 - Change in situation or address of Registered Office 22 March 2006
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
AA - Annual Accounts 02 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2005
CERTNM - Change of name certificate 24 August 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 06 June 2005
287 - Change in situation or address of Registered Office 30 June 2004
363s - Annual Return 23 June 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
287 - Change in situation or address of Registered Office 11 August 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
287 - Change in situation or address of Registered Office 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.