About

Registered Number: 01263051
Date of Incorporation: 15/06/1976 (48 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/12/2019 (5 years and 4 months ago)
Registered Address: 109 Swan Street, Sileby, Leicestershire, LE12 7NN

 

Having been setup in 1976, Kpe Realisations Ltd are based in Sileby, Leicestershire, it has a status of "Dissolved". There are 7 directors listed for the company at Companies House. We don't know the number of employees at Kpe Realisations Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Ernest Edwin N/A - 1
KING, Suzanne Rose N/A - 1
KING, Valerie June N/A - 1
KING, Elaine Mary N/A 30 June 2006 1
KING, Grahame Andrew N/A 26 October 1998 1
KING, Paul Leslie N/A 30 June 2006 1
KING, Ruth Enid N/A 02 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 December 2019
LIQ13 - N/A 07 September 2019
LIQ03 - N/A 16 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 April 2018
AD01 - Change of registered office address 06 April 2018
RESOLUTIONS - N/A 21 March 2018
LIQ01 - N/A 21 March 2018
RESOLUTIONS - N/A 17 November 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 30 March 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 29 April 2013
AD01 - Change of registered office address 29 April 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 08 April 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 07 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 01 February 2010
CERTNM - Change of name certificate 12 January 2010
CONNOT - N/A 12 January 2010
DISS40 - Notice of striking-off action discontinued 02 September 2009
AA - Annual Accounts 01 September 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
225 - Change of Accounting Reference Date 24 April 2009
CERTNM - Change of name certificate 01 September 2008
363a - Annual Return 08 July 2008
353 - Register of members 08 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 June 2007
353 - Register of members 19 June 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
363a - Annual Return 04 May 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 20 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 May 2004
AA - Annual Accounts 20 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 May 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 02 May 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 03 May 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 04 August 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 May 1999
363s - Annual Return 07 April 1999
288b - Notice of resignation of directors or secretaries 30 November 1998
AA - Annual Accounts 13 October 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 01 August 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 May 1997
363s - Annual Return 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
AA - Annual Accounts 03 May 1996
363s - Annual Return 13 April 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 01 March 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 January 1995
AA - Annual Accounts 04 May 1994
363s - Annual Return 28 March 1994
288 - N/A 28 March 1994
287 - Change in situation or address of Registered Office 22 December 1993
363s - Annual Return 20 April 1993
AA - Annual Accounts 07 October 1992
AA - Annual Accounts 25 June 1992
363s - Annual Return 25 June 1992
363a - Annual Return 31 May 1991
AA - Annual Accounts 29 November 1990
288 - N/A 29 November 1990
363 - Annual Return 09 April 1990
AA - Annual Accounts 09 April 1990
AA - Annual Accounts 23 February 1989
363 - Annual Return 23 February 1989
395 - Particulars of a mortgage or charge 08 December 1988
363 - Annual Return 28 April 1988
AA - Annual Accounts 28 April 1988
363 - Annual Return 28 April 1988
AA - Annual Accounts 29 December 1986
363 - Annual Return 29 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.