K.Y. GREEN LIMITED
SUTTON COLDFIELD LMF BIDCO LIMITED

Hellopages » West Midlands » Birmingham » B73 6AP

Company number 08011984
Status Active
Incorporation Date 29 March 2012
Company Type Private Limited Company
Address 4 KING EDWARDS COURT, KING EDWARDS SQUARE, SUTTON COLDFIELD, WEST MIDLANDS, ENGLAND, B73 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Current accounting period extended from 30 December 2016 to 31 December 2016; Registration of charge 080119840003, created on 27 May 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 2,266,667 . The most likely internet sites of K.Y. GREEN LIMITED are www.kygreen.co.uk, and www.k-y-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. K Y Green Limited is a Private Limited Company. The company registration number is 08011984. K Y Green Limited has been working since 29 March 2012. The present status of the company is Active. The registered address of K Y Green Limited is 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands England B73 6ap. . PORTMAN, Richard Harry is a Secretary of the company. DAVIES, Andrew Richard is a Director of the company. MCCOLLUM, Michael Kinloch is a Director of the company. PORTMAN, Richard Harry is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Secretary COXON, Paul Daryl has been resigned. Secretary TRENTER, Russell Patrick has been resigned. Director BEAUMONT, Simon James has been resigned. Director COXON, Paul Daryl has been resigned. Director FARRELL, Gemma has been resigned. Director KEMP, Deborah Jane has been resigned. Director MOSS, Paul Michael has been resigned. Director TRENTER, Russell Patrick has been resigned. Director TROUP, Alistair Charles Westray has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PORTMAN, Richard Harry
Appointed Date: 13 July 2015

Director
DAVIES, Andrew Richard
Appointed Date: 13 July 2015
64 years old

Director
MCCOLLUM, Michael Kinloch
Appointed Date: 13 July 2015
58 years old

Director
PORTMAN, Richard Harry
Appointed Date: 13 July 2015
64 years old

Director
WHITTERN, Stephen Lee
Appointed Date: 13 July 2015
51 years old

Resigned Directors

Secretary
COXON, Paul Daryl
Resigned: 15 March 2015
Appointed Date: 29 January 2013

Secretary
TRENTER, Russell Patrick
Resigned: 13 July 2015
Appointed Date: 15 March 2015

Director
BEAUMONT, Simon James
Resigned: 21 December 2012
Appointed Date: 04 April 2012
54 years old

Director
COXON, Paul Daryl
Resigned: 15 March 2015
Appointed Date: 29 January 2013
60 years old

Director
FARRELL, Gemma
Resigned: 27 April 2012
Appointed Date: 29 March 2012
41 years old

Director
KEMP, Deborah Jane
Resigned: 13 July 2015
Appointed Date: 04 April 2012
64 years old

Director
MOSS, Paul Michael
Resigned: 17 September 2012
Appointed Date: 04 April 2012
68 years old

Director
TRENTER, Russell Patrick
Resigned: 13 July 2015
Appointed Date: 04 April 2012
51 years old

Director
TROUP, Alistair Charles Westray
Resigned: 27 April 2012
Appointed Date: 02 April 2012
61 years old

K.Y. GREEN LIMITED Events

23 Jun 2016
Current accounting period extended from 30 December 2016 to 31 December 2016
07 Jun 2016
Registration of charge 080119840003, created on 27 May 2016
18 May 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,266,667

29 Apr 2016
Full accounts made up to 25 December 2015
27 Aug 2015
Satisfaction of charge 1 in full
...
... and 44 more events
13 Apr 2012
Appointment of Russell Patrick David Trenter as a director
13 Apr 2012
Appointment of Simon James Beaumont as a director
13 Apr 2012
Appointment of Deborah Jane Kemp as a director
05 Apr 2012
Appointment of Mr Alistair Charles Westray Troup as a director
29 Mar 2012
Incorporation

K.Y. GREEN LIMITED Charges

27 May 2016
Charge code 0801 1984 0003
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over all land vested in or charged to the…
5 April 2012
Debenture
Delivered: 17 April 2012
Status: Satisfied on 27 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
5 April 2012
Debenture
Delivered: 16 April 2012
Status: Satisfied on 27 August 2015
Persons entitled: Hsbc Corporate Trustee Company UK Limited (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…