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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 November 2008 | Outstanding |
N/A |