KFM GROUP PLC

Register to unlock more data on OkredoRegister

KFM GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02711850

Incorporation date

27/04/1992

Size

Dormant

Contacts

Registered address

Registered address

Abbottsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FACopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1992)
dot icon10/08/2011
Final Gazette dissolved following liquidation
dot icon10/05/2011
Liquidators' statement of receipts and payments to 2011-04-28
dot icon10/05/2011
Return of final meeting in a members' voluntary winding up
dot icon04/04/2011
Liquidators' statement of receipts and payments to 2011-03-18
dot icon31/03/2010
Declaration of solvency
dot icon31/03/2010
Appointment of a voluntary liquidator
dot icon31/03/2010
Resolutions
dot icon30/03/2010
Registered office address changed from 44-54 Orsett Road Grays Essex RM17 5ED on 2010-03-31
dot icon29/12/2009
Accounts for a dormant company made up to 2009-06-30
dot icon30/04/2009
Return made up to 28/04/09; full list of members
dot icon07/01/2009
Accounts made up to 2008-06-30
dot icon28/04/2008
Return made up to 28/04/08; full list of members
dot icon15/01/2008
Accounts made up to 2007-06-30
dot icon10/01/2008
Registered office changed on 11/01/08 from: 1ST floor office langford barn witham road langford, maldon essex CM9 4ST
dot icon16/05/2007
Return made up to 28/04/07; full list of members
dot icon24/04/2007
Secretary's particulars changed;director's particulars changed
dot icon24/04/2007
Secretary's particulars changed;director's particulars changed
dot icon14/01/2007
Full accounts made up to 2006-06-30
dot icon28/11/2006
Registered office changed on 29/11/06 from: 2ND floor fullbridge mill fullbridge maldon essex CM9 4LE
dot icon16/05/2006
Return made up to 28/04/06; full list of members
dot icon29/01/2006
Full accounts made up to 2005-06-30
dot icon04/01/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon10/05/2005
Director resigned
dot icon10/05/2005
New director appointed
dot icon04/05/2005
Return made up to 28/04/05; full list of members
dot icon31/01/2005
Full accounts made up to 2004-06-30
dot icon07/05/2004
Return made up to 28/04/04; full list of members
dot icon07/05/2004
Registered office changed on 08/05/04
dot icon03/02/2004
Registered office changed on 04/02/04 from: 37-39 the causeway heybridge maldon essex CM9 4LJ
dot icon01/02/2004
Full accounts made up to 2003-06-30
dot icon28/05/2003
Return made up to 28/04/03; full list of members
dot icon28/05/2003
Location of register of members address changed
dot icon21/03/2003
Accounting reference date shortened from 31/10/03 to 30/06/03
dot icon21/03/2003
Registered office changed on 22/03/03 from: 58 new street chelmsford essex CM1 1NE
dot icon21/03/2003
New secretary appointed
dot icon21/03/2003
Secretary resigned
dot icon19/03/2003
Group of companies' accounts made up to 2002-10-31
dot icon15/05/2002
Return made up to 28/04/02; full list of members
dot icon15/05/2002
Location of register of members address changed
dot icon14/03/2002
Group of companies' accounts made up to 2001-10-31
dot icon16/05/2001
Return made up to 28/04/01; full list of members
dot icon12/03/2001
Full group accounts made up to 2000-10-31
dot icon07/05/2000
Return made up to 28/04/00; full list of members
dot icon07/05/2000
Secretary's particulars changed;director's particulars changed
dot icon07/05/2000
New director appointed
dot icon22/02/2000
Full group accounts made up to 1999-10-31
dot icon30/01/2000
Registered office changed on 31/01/00 from: 44-46 orsett road grays essex RM17 5ED
dot icon25/05/1999
Return made up to 28/04/99; no change of members
dot icon09/03/1999
Full group accounts made up to 1998-10-31
dot icon05/05/1998
Return made up to 28/04/98; no change of members
dot icon05/05/1998
Location of register of members address changed
dot icon26/03/1998
Full group accounts made up to 1997-10-31
dot icon18/01/1998
Declaration of satisfaction of mortgage/charge
dot icon28/04/1997
Full group accounts made up to 1996-10-31
dot icon28/04/1997
Return made up to 28/04/97; full list of members
dot icon26/02/1997
Memorandum and Articles of Association
dot icon03/10/1996
Resolutions
dot icon03/10/1996
Resolutions
dot icon04/09/1996
Director resigned
dot icon04/09/1996
Secretary resigned
dot icon04/09/1996
New secretary appointed
dot icon04/09/1996
Resolutions
dot icon04/09/1996
Resolutions
dot icon28/08/1996
Declaration of satisfaction of mortgage/charge
dot icon14/08/1996
Registered office changed on 15/08/96 from: liverpool victoria house 91-99 new london road chelmsford essex CM2 0PP
dot icon07/07/1996
Secretary resigned
dot icon07/07/1996
New secretary appointed
dot icon07/07/1996
Director resigned
dot icon07/07/1996
Resolutions
dot icon12/05/1996
Return made up to 28/04/96; full list of members
dot icon01/04/1996
Full accounts made up to 1995-10-31
dot icon30/04/1995
Return made up to 28/04/95; no change of members
dot icon03/04/1995
Full group accounts made up to 1994-10-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Registered office changed on 09/12/94 from: 35/37 moulsham street chelmsford essex CM2 ohy
dot icon20/04/1994
Return made up to 28/04/94; no change of members
dot icon22/03/1994
Full accounts made up to 1993-10-31
dot icon26/01/1994
Director resigned
dot icon07/09/1993
New secretary appointed;new director appointed
dot icon01/09/1993
Auditor's resignation
dot icon26/05/1993
Return made up to 28/04/93; full list of members
dot icon26/05/1993
Director's particulars changed
dot icon28/03/1993
Full accounts made up to 1992-10-31
dot icon09/12/1992
Accounting reference date notified as 31/10
dot icon07/12/1992
Statement of affairs
dot icon07/12/1992
Ad 04/09/92--------- £ si 29000@1
dot icon09/11/1992
Ad 04/09/92--------- £ si 29000@1=29000 £ ic 100/29100
dot icon23/09/1992
Resolutions
dot icon23/09/1992
Resolutions
dot icon23/09/1992
New director appointed
dot icon26/08/1992
Particulars of mortgage/charge
dot icon09/06/1992
Certificate of authorisation to commence business and borrow
dot icon09/06/1992
Application to commence business
dot icon28/05/1992
Ad 01/05/92--------- £ si 98@1=98 £ ic 2/100
dot icon28/05/1992
New director appointed
dot icon28/05/1992
Director resigned;new director appointed
dot icon28/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/05/1992
Secretary resigned
dot icon27/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/04/1992 - 27/04/1992
99600
White, John William
Director
03/05/2005 - 20/12/2005
5
Harragan, Allan John
Director
30/04/1992 - 20/12/2005
5
Harragan, Christine Margaret
Director
19/04/2000 - 03/05/2005
1
Fox, Paul Edward
Director
30/04/1992 - 30/12/1993
14

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 KFM GROUP PLC

KFM GROUP PLC is an(a) Dissolved company incorporated on 27/04/1992 with the registered office located at Abbottsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA. There are currently 3 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 KFM GROUP PLC?

toggle

KFM GROUP PLC is currently Dissolved. It was registered on 27/04/1992 and dissolved on 10/08/2011.

Where is KFM GROUP PLC located?

toggle

KFM GROUP PLC is registered at Abbottsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA.

What does KFM GROUP PLC do?

toggle

KFM GROUP PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for KFM GROUP PLC?

toggle

The latest filing was on 10/08/2011: Final Gazette dissolved following liquidation.