About

Registered Number: 00963817
Date of Incorporation: 13/10/1969 (55 years and 6 months ago)
Company Status: Liquidation
Registered Address: Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

 

Based in Birmingham, Ke Realisations 2018 Ltd was registered on 13 October 1969, it's status is listed as "Liquidation". This company is registered for VAT in the UK. There are currently 21-50 employees at this organisation. This organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARTON, Neil James 23 November 2016 - 1
AMATT-CARTER, Geoffrey N/A 18 May 1992 1
COLEMAN, Ronald Arthur 05 April 1993 31 December 2011 1
CROWTHER, Christopher John 01 December 2009 23 November 2016 1

Filing History

Document Type Date
LIQ14 - N/A 16 July 2020
LIQ03 - N/A 06 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2019
LIQ10 - N/A 06 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2019
AM22 - N/A 10 January 2019
AM10 - N/A 25 September 2018
AM02 - N/A 25 April 2018
AD01 - Change of registered office address 26 March 2018
AM06 - N/A 23 March 2018
RESOLUTIONS - N/A 21 March 2018
CONNOT - N/A 21 March 2018
AM03 - N/A 20 March 2018
AM01 - N/A 20 March 2018
RESOLUTIONS - N/A 19 February 2018
CS01 - N/A 30 August 2017
PSC05 - N/A 02 August 2017
AA - Annual Accounts 18 April 2017
AP01 - Appointment of director 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 25 February 2016
AUD - Auditor's letter of resignation 18 November 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 02 September 2013
CH01 - Change of particulars for director 30 August 2013
CH01 - Change of particulars for director 30 August 2013
CH01 - Change of particulars for director 30 August 2013
CH01 - Change of particulars for director 30 August 2013
AA - Annual Accounts 17 May 2013
CH01 - Change of particulars for director 01 February 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 28 March 2012
TM01 - Termination of appointment of director 24 January 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 16 February 2011
AD01 - Change of registered office address 01 December 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 03 March 2010
CH03 - Change of particulars for secretary 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
AP01 - Appointment of director 16 December 2009
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 10 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 October 2008
353 - Register of members 10 October 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 12 September 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 08 February 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 26 September 2002
RESOLUTIONS - N/A 26 April 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 29 August 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 20 September 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 07 September 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 17 September 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 29 August 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 11 September 1995
AA - Annual Accounts 28 March 1995
363s - Annual Return 28 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1994
363s - Annual Return 15 September 1993
AA - Annual Accounts 09 July 1993
288 - N/A 20 April 1993
363s - Annual Return 30 November 1992
AA - Annual Accounts 19 October 1992
363b - Annual Return 03 February 1992
AA - Annual Accounts 15 October 1991
288 - N/A 23 November 1990
AA - Annual Accounts 05 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 October 1990
363 - Annual Return 03 September 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 29 November 1989
AA - Annual Accounts 22 June 1989
395 - Particulars of a mortgage or charge 20 March 1989
288 - N/A 06 January 1989
AA - Annual Accounts 24 May 1988
363 - Annual Return 24 May 1988
363 - Annual Return 10 July 1987
AA - Annual Accounts 10 July 1987
288 - N/A 10 September 1986
AA - Annual Accounts 09 May 1986
363 - Annual Return 09 May 1986
MISC - Miscellaneous document 13 October 1969

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 March 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.