KCA (UK)

Register to unlock more data on OkredoRegister

KCA (UK)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01955497

Incorporation date

05/11/1985

Size

Full

Contacts

Registered address

Registered address

Unit H, Jubilee Way, Faversham, Kent ME13 8GDCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1985)
dot icon24/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon22/02/2017
Termination of appointment of John Keith Harding as a director on 2016-09-15
dot icon02/11/2016
Satisfaction of charge 2 in full
dot icon02/11/2016
Satisfaction of charge 3 in full
dot icon02/11/2016
Satisfaction of charge 4 in full
dot icon02/11/2016
Satisfaction of charge 1 in full
dot icon14/09/2016
Voluntary strike-off action has been suspended
dot icon11/08/2016
Voluntary strike-off action has been suspended
dot icon01/08/2016
First Gazette notice for voluntary strike-off
dot icon20/07/2016
Application to strike the company off the register
dot icon11/07/2016
First Gazette notice for compulsory strike-off
dot icon14/02/2016
Satisfaction of charge 5 in full
dot icon28/07/2015
Full accounts made up to 2015-03-31
dot icon16/06/2015
Appointment of Mr John Keith Harding as a director on 2015-05-06
dot icon05/05/2015
Appointment of Dr Martin Edward Lee Pickford as a director on 2015-03-27
dot icon05/05/2015
Appointment of Dr Angela Mary Rouncefield as a director on 2015-03-27
dot icon05/05/2015
Appointment of Dr Susanne Ludgate as a director on 2015-03-27
dot icon05/05/2015
Annual return made up to 2015-04-16 no member list
dot icon05/05/2015
Termination of appointment of Robina Katherine Lawson as a director on 2015-03-17
dot icon05/05/2015
Termination of appointment of Deborah Clark as a director on 2015-03-16
dot icon05/05/2015
Termination of appointment of William David Willis as a director on 2015-03-17
dot icon05/05/2015
Termination of appointment of Joanna Pamela Boraston as a director on 2015-03-31
dot icon05/05/2015
Termination of appointment of Margaret Ann Bell as a director on 2014-11-19
dot icon05/05/2015
Termination of appointment of Robert Gordon Verity as a director on 2015-03-17
dot icon22/02/2015
Resolutions
dot icon18/01/2015
Auditor's resignation
dot icon11/11/2014
Miscellaneous
dot icon23/09/2014
Appointment of Mr Howard Newman as a secretary on 2014-09-19
dot icon23/09/2014
Termination of appointment of Anthony James Crocker as a secretary on 2014-09-19
dot icon04/09/2014
Full accounts made up to 2014-03-31
dot icon27/08/2014
Director's details changed for Ms Deborah Winchester on 2014-08-28
dot icon20/07/2014
Termination of appointment of Abigail Jane Louise Greves as a director on 2014-07-15
dot icon08/06/2014
Memorandum and Articles of Association
dot icon08/06/2014
Resolutions
dot icon07/05/2014
Annual return made up to 2014-04-16 no member list
dot icon29/04/2014
Registered office address changed from Dan House 44 East Street Faversham Kent ME13 8AT on 2014-04-30
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon27/10/2013
Termination of appointment of Judith Richards as a director
dot icon27/06/2013
Termination of appointment of Elisabeth Hirlemann as a director
dot icon15/05/2013
Secretary's details changed for Anthony James Crocker on 2013-05-16
dot icon15/05/2013
Appointment of Ms Abigail Jane Louise Greves as a director
dot icon18/04/2013
Annual return made up to 2013-04-16 no member list
dot icon18/04/2013
Secretary's details changed for Anthony James Crocker on 2013-04-16
dot icon17/04/2013
Secretary's details changed for Anthony James Crocker on 2013-04-18
dot icon11/10/2012
Full accounts made up to 2012-03-31
dot icon24/07/2012
Termination of appointment of John Holroyde as a director
dot icon07/05/2012
Termination of appointment of Jane Hitchins as a director
dot icon24/04/2012
Annual return made up to 2012-04-16 no member list
dot icon17/04/2012
Termination of appointment of Colin Gray as a director
dot icon15/04/2012
Appointment of Anthony James Crocker as a secretary
dot icon15/04/2012
Termination of appointment of Anton Derkacz as a secretary
dot icon31/01/2012
Appointment of Ms Robina Katherine Lawson as a director
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon04/10/2011
Termination of appointment of Timothy Rhodes as a director
dot icon01/09/2011
Termination of appointment of Ross Gill as a director
dot icon01/09/2011
Termination of appointment of Jennifer Bearn as a director
dot icon01/09/2011
Termination of appointment of Angelique Hook as a director
dot icon17/04/2011
Annual return made up to 2011-04-16 no member list
dot icon20/01/2011
Appointment of Mr Colin Torquil Russell Gray as a director
dot icon20/01/2011
Appointment of Mr Robert Gordon Verity as a director
dot icon20/01/2011
Appointment of Dr Judith Marie Richards as a director
dot icon16/09/2010
Full accounts made up to 2010-03-31
dot icon13/09/2010
Termination of appointment of Antonia Bailey as a director
dot icon21/04/2010
Annual return made up to 2010-04-16 no member list
dot icon19/04/2010
Director's details changed for Sol Anne Lesley Chapman on 2010-04-16
dot icon19/04/2010
Director's details changed for Elisabeth Hirlemann on 2010-04-16
dot icon19/04/2010
Director's details changed for Margaret Ann Bell on 2010-04-16
dot icon19/04/2010
Director's details changed for Ms Deborah Winchester on 2010-04-16
dot icon19/04/2010
Director's details changed for William David Willis on 2010-04-16
dot icon19/04/2010
Director's details changed for Mrs Angelique Hook on 2010-04-16
dot icon19/04/2010
Director's details changed for Dr Jane Hitchins on 2010-04-16
dot icon19/04/2010
Director's details changed for John Holroyde on 2010-04-16
dot icon19/04/2010
Director's details changed for Professor Timothy Rhodes on 2010-04-16
dot icon19/04/2010
Director's details changed for Mr Ross Edward Robert Gill on 2010-04-16
dot icon19/04/2010
Director's details changed for Ms Antonia Bailey on 2010-04-16
dot icon19/04/2010
Director's details changed for Dr Jennifer Anne Bearn on 2010-04-16
dot icon07/03/2010
Appointment of Joanna Pamela Boraston as a director
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon13/09/2009
Full accounts made up to 2009-03-31
dot icon11/05/2009
Annual return made up to 16/04/09
dot icon11/05/2009
Director appointed ms antonia bailey
dot icon11/05/2009
Director appointed ms deborah winchester
dot icon11/05/2009
Appointment terminated director sheila wirz
dot icon11/05/2009
Appointment terminated director maxwell tullberg
dot icon20/11/2008
Full accounts made up to 2008-03-31
dot icon07/05/2008
Annual return made up to 16/04/08
dot icon07/05/2008
Director appointed professor timothy rhodes
dot icon06/05/2008
Appointment terminated director james milne
dot icon06/05/2008
Director appointed mr ross edward robert gill
dot icon06/05/2008
Director appointed mrs angelique hook
dot icon06/05/2008
Director appointed dr jennifer anne bearn
dot icon06/05/2008
Appointment terminated director louise thomson
dot icon06/05/2008
Appointment terminated director roderick loder symonds
dot icon05/02/2008
Full accounts made up to 2007-03-31
dot icon20/05/2007
Annual return made up to 16/04/07
dot icon20/05/2007
New director appointed
dot icon02/08/2006
Full accounts made up to 2006-03-31
dot icon08/05/2006
Annual return made up to 16/04/06
dot icon08/05/2006
Director resigned
dot icon27/04/2006
New director appointed
dot icon27/04/2006
Director resigned
dot icon29/09/2005
Full accounts made up to 2005-03-31
dot icon25/04/2005
Annual return made up to 16/04/05
dot icon22/09/2004
Full accounts made up to 2004-03-31
dot icon09/06/2004
New director appointed
dot icon20/04/2004
Annual return made up to 16/04/04
dot icon17/03/2004
New director appointed
dot icon09/03/2004
Full accounts made up to 2003-03-31
dot icon30/11/2003
Resolutions
dot icon11/05/2003
Annual return made up to 16/04/03
dot icon18/03/2003
New director appointed
dot icon29/12/2002
Director resigned
dot icon30/09/2002
Full accounts made up to 2002-03-31
dot icon12/05/2002
Annual return made up to 30/04/02
dot icon09/04/2002
Particulars of mortgage/charge
dot icon09/04/2002
New director appointed
dot icon02/04/2002
New secretary appointed
dot icon02/04/2002
Secretary resigned
dot icon02/04/2002
Director resigned
dot icon02/04/2002
Registered office changed on 03/04/02 from: 41 wincheap canterbury kent CT1 3RX
dot icon09/01/2002
Director resigned
dot icon07/01/2002
Director resigned
dot icon01/01/2002
New director appointed
dot icon01/01/2002
New director appointed
dot icon12/08/2001
Certificate of change of name
dot icon24/07/2001
Full accounts made up to 2001-03-31
dot icon30/05/2001
Director's particulars changed
dot icon30/05/2001
Director resigned
dot icon30/05/2001
New director appointed
dot icon30/05/2001
New director appointed
dot icon30/05/2001
New director appointed
dot icon30/05/2001
Annual return made up to 30/04/01
dot icon24/10/2000
Full accounts made up to 2000-03-31
dot icon17/10/2000
Memorandum and Articles of Association
dot icon17/10/2000
Resolutions
dot icon22/06/2000
New director appointed
dot icon31/05/2000
Annual return made up to 30/04/00
dot icon21/11/1999
Full accounts made up to 1999-03-31
dot icon22/08/1999
New director appointed
dot icon20/07/1999
New director appointed
dot icon19/07/1999
Annual return made up to 30/04/99
dot icon29/10/1998
New director appointed
dot icon02/09/1998
Full accounts made up to 1998-03-31
dot icon16/06/1998
Particulars of mortgage/charge
dot icon26/05/1998
Particulars of mortgage/charge
dot icon05/05/1998
Annual return made up to 30/04/98
dot icon13/10/1997
Full accounts made up to 1997-03-31
dot icon06/05/1997
Annual return made up to 30/04/97
dot icon09/03/1997
New director appointed
dot icon09/03/1997
New director appointed
dot icon09/03/1997
New director appointed
dot icon10/12/1996
New director appointed
dot icon16/09/1996
Full accounts made up to 1996-03-31
dot icon02/07/1996
Annual return made up to 30/04/96
dot icon02/07/1996
New director appointed
dot icon02/07/1996
New director appointed
dot icon04/12/1995
New secretary appointed
dot icon28/11/1995
Secretary resigned
dot icon19/11/1995
Full accounts made up to 1995-03-31
dot icon24/07/1995
Secretary resigned
dot icon24/07/1995
Director resigned
dot icon27/04/1995
Annual return made up to 30/04/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a small company made up to 1994-03-31
dot icon17/10/1994
Particulars of mortgage/charge
dot icon05/05/1994
New director appointed
dot icon05/05/1994
Annual return made up to 30/04/94
dot icon17/01/1994
Full accounts made up to 1993-03-31
dot icon06/06/1993
New director appointed
dot icon26/05/1993
New director appointed
dot icon26/05/1993
Annual return made up to 30/04/93
dot icon21/12/1992
Full accounts made up to 1992-03-31
dot icon01/12/1992
Director resigned;new director appointed
dot icon25/08/1992
Annual return made up to 30/04/92
dot icon28/07/1992
Director resigned
dot icon28/07/1992
New director appointed
dot icon28/07/1992
Director resigned
dot icon15/02/1992
Full accounts made up to 1991-03-31
dot icon31/07/1991
Director resigned
dot icon31/07/1991
Director resigned
dot icon31/07/1991
Director resigned
dot icon30/07/1991
New director appointed
dot icon13/06/1991
Annual return made up to 26/04/91
dot icon03/06/1991
Director resigned
dot icon23/10/1990
Secretary resigned;new secretary appointed
dot icon23/10/1990
Director resigned;new director appointed
dot icon24/09/1990
Full accounts made up to 1990-03-31
dot icon17/09/1990
Director resigned;new director appointed
dot icon08/08/1990
Annual return made up to 30/04/90
dot icon07/09/1989
New director appointed
dot icon28/08/1989
Full accounts made up to 1989-03-31
dot icon07/08/1989
Annual return made up to 15/05/89
dot icon11/04/1989
Annual return made up to 24/05/88
dot icon25/01/1989
Full accounts made up to 1988-03-31
dot icon25/10/1987
Full accounts made up to 1987-03-31
dot icon25/10/1987
Full accounts made up to 1986-03-31
dot icon22/06/1987
13/04/87 nsc
dot icon15/01/1987
Company type changed from pri to PRI30
dot icon05/11/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
dot iconNext due on
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rake, Mark Oliver, Dr
Director
06/10/1995 - 17/09/2002
3
Buchanan, Margot
Director
13/03/2001 - 20/03/2007
1
Neame, Roderick Laurence Beale
Director
13/03/2001 - 18/06/2006
6
Holroyde, John
Director
22/09/1998 - 18/07/2012
-
Hargreaves, Richard
Director
19/10/1992 - 18/07/1995
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KCA (UK)

KCA (UK) is an(a) Dissolved company incorporated on 05/11/1985 with the registered office located at Unit H, Jubilee Way, Faversham, Kent ME13 8GD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KCA (UK)?

toggle

KCA (UK) is currently Dissolved. It was registered on 05/11/1985 and dissolved on 24/04/2017.

Where is KCA (UK) located?

toggle

KCA (UK) is registered at Unit H, Jubilee Way, Faversham, Kent ME13 8GD.

What does KCA (UK) do?

toggle

KCA (UK) operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for KCA (UK)?

toggle

The latest filing was on 24/04/2017: Final Gazette dissolved via voluntary strike-off.