About

Registered Number: 04762371
Date of Incorporation: 13/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2019 (5 years and 1 month ago)
Registered Address: LIVE RECOVERIES LIMITED, Wentworth House 122 New Road Side, Horsforth, Leeds, LS18 4QB

 

Established in 2003, Kct Properties Ltd have registered office in Horsforth, Leeds, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.