About

Registered Number: 02735648
Date of Incorporation: 29/07/1992 (31 years and 9 months ago)
Company Status: Liquidation
Registered Address: The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ,

 

Based in Derby, Derbyshire, Komplete Group Ltd was founded on 29 July 1992. Currently we aren't aware of the number of employees at the this organisation. There are 6 directors listed as Llanos, Susan, Duffy, Ann Terrsa, Duffy, Maureen Bronagh, Duffy, Shane, Duffy, William, Havercroft, Ian Eric for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLANOS, Susan 17 October 1996 - 1
DUFFY, Ann Terrsa 16 November 1992 19 October 1993 1
DUFFY, Maureen Bronagh 19 October 1993 11 October 2004 1
DUFFY, Shane 05 March 2012 31 December 2013 1
DUFFY, William 16 November 1992 19 October 1993 1
HAVERCROFT, Ian Eric 21 April 1997 08 June 1998 1

Filing History

Document Type Date
LIQ14 - N/A 26 February 2020
MR04 - N/A 11 June 2019
LIQ03 - N/A 25 May 2019
NDISC - N/A 18 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 May 2018
NDISC - N/A 10 May 2018
RESOLUTIONS - N/A 29 April 2018
LIQ02 - N/A 29 April 2018
AD01 - Change of registered office address 04 April 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 28 January 2016
MR04 - N/A 25 January 2016
MR04 - N/A 25 January 2016
AA - Annual Accounts 08 December 2015
SH01 - Return of Allotment of shares 19 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 19 November 2015
SH08 - Notice of name or other designation of class of shares 17 November 2015
RESOLUTIONS - N/A 13 November 2015
AA01 - Change of accounting reference date 12 November 2015
CH01 - Change of particulars for director 12 November 2015
CH01 - Change of particulars for director 12 November 2015
CH03 - Change of particulars for secretary 12 November 2015
CH01 - Change of particulars for director 12 November 2015
AP01 - Appointment of director 09 November 2015
AD01 - Change of registered office address 10 July 2015
CERTNM - Change of name certificate 07 July 2015
CONNOT - N/A 07 July 2015
AR01 - Annual Return 03 March 2015
MR04 - N/A 07 February 2015
AD01 - Change of registered office address 29 January 2015
AA - Annual Accounts 06 November 2014
MR04 - N/A 28 October 2014
MR04 - N/A 28 October 2014
AP01 - Appointment of director 14 October 2014
TM01 - Termination of appointment of director 27 February 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 24 January 2014
AA01 - Change of accounting reference date 09 August 2013
MR01 - N/A 07 June 2013
AR01 - Annual Return 29 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 January 2013
RESOLUTIONS - N/A 11 January 2013
RESOLUTIONS - N/A 11 January 2013
SH08 - Notice of name or other designation of class of shares 04 January 2013
SH01 - Return of Allotment of shares 04 January 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 24 August 2012
AP01 - Appointment of director 12 March 2012
TM01 - Termination of appointment of director 12 March 2012
MG01 - Particulars of a mortgage or charge 28 January 2012
AR01 - Annual Return 11 August 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
AA - Annual Accounts 09 May 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 March 2011
CH01 - Change of particulars for director 07 January 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 24 August 2010
395 - Particulars of a mortgage or charge 15 September 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 04 March 2009
395 - Particulars of a mortgage or charge 13 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2008
363a - Annual Return 07 August 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 18 September 2007
395 - Particulars of a mortgage or charge 08 August 2007
395 - Particulars of a mortgage or charge 09 November 2006
363s - Annual Return 14 September 2006
AA - Annual Accounts 18 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 20 December 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
363s - Annual Return 21 July 2004
395 - Particulars of a mortgage or charge 27 April 2004
AA - Annual Accounts 10 October 2003
395 - Particulars of a mortgage or charge 15 August 2003
363s - Annual Return 05 August 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 08 March 2002
287 - Change in situation or address of Registered Office 21 February 2002
395 - Particulars of a mortgage or charge 01 November 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 08 August 2001
395 - Particulars of a mortgage or charge 30 June 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 09 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2000
395 - Particulars of a mortgage or charge 10 December 1999
AA - Annual Accounts 29 November 1999
363s - Annual Return 27 July 1999
395 - Particulars of a mortgage or charge 06 November 1998
AA - Annual Accounts 14 September 1998
363s - Annual Return 07 August 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
AA - Annual Accounts 07 August 1997
363s - Annual Return 05 August 1997
RESOLUTIONS - N/A 31 July 1997
RESOLUTIONS - N/A 31 July 1997
RESOLUTIONS - N/A 31 July 1997
RESOLUTIONS - N/A 31 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1997
123 - Notice of increase in nominal capital 31 July 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 04 November 1996
AA - Annual Accounts 01 October 1996
363s - Annual Return 10 September 1996
288 - N/A 06 September 1996
288 - N/A 06 September 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 08 September 1995
395 - Particulars of a mortgage or charge 31 May 1995
AA - Annual Accounts 30 September 1994
363s - Annual Return 20 September 1994
288 - N/A 17 June 1994
288 - N/A 17 June 1994
CERTNM - Change of name certificate 15 June 1994
363a - Annual Return 28 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 March 1993
CERTNM - Change of name certificate 25 March 1993
287 - Change in situation or address of Registered Office 18 November 1992
288 - N/A 18 November 1992
288 - N/A 18 November 1992
287 - Change in situation or address of Registered Office 28 October 1992
NEWINC - New incorporation documents 29 July 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2013 Fully Satisfied

N/A

Debenture 11 January 2012 Fully Satisfied

N/A

Debenture 23 June 2011 Fully Satisfied

N/A

Debenture 14 September 2009 Fully Satisfied

N/A

All assets debenture 11 February 2009 Fully Satisfied

N/A

Standard security 01 August 2007 Fully Satisfied

N/A

Charge 06 November 2006 Fully Satisfied

N/A

Legal charge 23 April 2004 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 7 august 2003 and 28 July 2003 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts 31 October 2001 Fully Satisfied

N/A

Fixed and floating charge 29 June 2001 Fully Satisfied

N/A

Fixed and floating on debts and related rights 08 December 1999 Fully Satisfied

N/A

Legal mortgage 30 October 1998 Fully Satisfied

N/A

Mortgage debenture 25 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.