Founded in 2003, Kct Properties Ltd have registered office in Leeds. Kct Properties Ltd has no directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 April 2019 | |
LIQ14 - N/A | 04 January 2019 | |
LIQ03 - N/A | 10 December 2017 | |
4.68 - Liquidator's statement of receipts and payments | 04 August 2016 | |
AD01 - Change of registered office address | 22 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 14 September 2015 | |
3.6 - Abstract of receipt and payments in receivership | 20 March 2015 | |
RM02 - N/A | 20 March 2015 | |
3.6 - Abstract of receipt and payments in receivership | 20 March 2015 | |
3.6 - Abstract of receipt and payments in receivership | 20 March 2015 | |
3.6 - Abstract of receipt and payments in receivership | 20 March 2015 | |
3.6 - Abstract of receipt and payments in receivership | 20 March 2015 | |
3.6 - Abstract of receipt and payments in receivership | 20 March 2015 | |
RM02 - N/A | 20 March 2015 | |
3.6 - Abstract of receipt and payments in receivership | 20 March 2015 | |
3.6 - Abstract of receipt and payments in receivership | 20 March 2015 | |
3.6 - Abstract of receipt and payments in receivership | 20 March 2015 | |
3.6 - Abstract of receipt and payments in receivership | 20 March 2015 | |
AD01 - Change of registered office address | 18 July 2014 | |
RESOLUTIONS - N/A | 17 July 2014 | |
4.20 - N/A | 17 July 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 July 2014 | |
AR01 - Annual Return | 07 September 2012 | |
1.4 - Notice of completion of voluntary arrangement | 16 July 2012 | |
1.1 - Report of meeting approving voluntary arrangement | 29 May 2012 | |
LQ01 - Notice of appointment of receiver or manager | 27 February 2012 | |
LQ01 - Notice of appointment of receiver or manager | 27 February 2012 | |
AA - Annual Accounts | 20 October 2011 | |
AD01 - Change of registered office address | 20 September 2011 | |
AD01 - Change of registered office address | 19 September 2011 | |
AR01 - Annual Return | 08 September 2011 | |
AR01 - Annual Return | 06 September 2011 | |
AD01 - Change of registered office address | 06 September 2011 | |
AD01 - Change of registered office address | 06 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 July 2010 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 25 June 2010 | |
AR01 - Annual Return | 28 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 February 2010 | |
363a - Annual Return | 02 October 2009 | |
AA - Annual Accounts | 02 September 2009 | |
287 - Change in situation or address of Registered Office | 12 August 2009 | |
CERTNM - Change of name certificate | 12 August 2009 | |
288b - Notice of resignation of directors or secretaries | 10 August 2009 | |
395 - Particulars of a mortgage or charge | 21 March 2009 | |
AA - Annual Accounts | 04 March 2009 | |
395 - Particulars of a mortgage or charge | 20 January 2009 | |
395 - Particulars of a mortgage or charge | 20 January 2009 | |
363a - Annual Return | 01 July 2008 | |
AA - Annual Accounts | 04 March 2008 | |
363a - Annual Return | 31 July 2007 | |
363a - Annual Return | 24 July 2007 | |
363a - Annual Return | 17 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 May 2007 | |
AA - Annual Accounts | 08 March 2007 | |
AAMD - Amended Accounts | 08 March 2007 | |
363s - Annual Return | 03 November 2006 | |
395 - Particulars of a mortgage or charge | 07 February 2006 | |
AA - Annual Accounts | 31 August 2005 | |
AA - Annual Accounts | 31 August 2005 | |
363s - Annual Return | 20 July 2005 | |
395 - Particulars of a mortgage or charge | 19 July 2005 | |
395 - Particulars of a mortgage or charge | 18 July 2005 | |
395 - Particulars of a mortgage or charge | 28 June 2005 | |
CERTNM - Change of name certificate | 23 May 2005 | |
288b - Notice of resignation of directors or secretaries | 14 February 2005 | |
395 - Particulars of a mortgage or charge | 12 January 2005 | |
363a - Annual Return | 27 July 2004 | |
395 - Particulars of a mortgage or charge | 27 January 2004 | |
287 - Change in situation or address of Registered Office | 14 November 2003 | |
395 - Particulars of a mortgage or charge | 08 August 2003 | |
288b - Notice of resignation of directors or secretaries | 16 June 2003 | |
288b - Notice of resignation of directors or secretaries | 16 June 2003 | |
288b - Notice of resignation of directors or secretaries | 09 June 2003 | |
288b - Notice of resignation of directors or secretaries | 09 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 2003 | |
288a - Notice of appointment of directors or secretaries | 22 May 2003 | |
288a - Notice of appointment of directors or secretaries | 22 May 2003 | |
287 - Change in situation or address of Registered Office | 22 May 2003 | |
225 - Change of Accounting Reference Date | 22 May 2003 | |
NEWINC - New incorporation documents | 13 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 January 2009 | Fully Satisfied |
N/A |
Legal charge | 16 January 2009 | Fully Satisfied |
N/A |
Legal charge | 27 January 2006 | Outstanding |
N/A |
Guarantee & debenture | 08 July 2005 | Fully Satisfied |
N/A |
Legal charge | 27 June 2005 | Outstanding |
N/A |
Debenture | 27 June 2005 | Outstanding |
N/A |
Legal charge | 10 January 2005 | Fully Satisfied |
N/A |
Legal mortgage | 23 January 2004 | Fully Satisfied |
N/A |
Legal charge | 18 July 2003 | Fully Satisfied |
N/A |