About

Registered Number: 00963817
Date of Incorporation: 13/10/1969 (54 years and 6 months ago)
Company Status: Liquidation
Registered Address: Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

 

Ke Realisations 2018 Ltd was founded on 13 October 1969 and has its registered office in Birmingham. 21-50 people are employed by the organisation. This company is registered for VAT. The current directors of this company are Parton, Neil James, Amatt-carter, Geoffrey, Coleman, Ronald Arthur, Crowther, Christopher John.

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.