KFC REALISATIONS LIMITED
BIRMINGHAM KEY FINANCIAL CLAIMS LIMITED

Hellopages » West Midlands » Birmingham » B1 2HZ
Company number 07022415
Status In Administration
Incorporation Date 17 September 2009
Company Type Private Limited Company
Address DELOITTE LLP, 4 BRINDLEY PLACE, BIRMINGHAM, WEST MIDLANDS, B1 2HZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Administrator's progress report to 30 September 2016; Notice of extension of period of Administration; Administrator's progress report to 29 May 2016. The most likely internet sites of KFC REALISATIONS LIMITED are www.kfcrealisations.co.uk, and www.kfc-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Blake Street Rail Station is 9.2 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kfc Realisations Limited is a Private Limited Company. The company registration number is 07022415. Kfc Realisations Limited has been working since 17 September 2009. The present status of the company is In Administration. The registered address of Kfc Realisations Limited is Deloitte Llp 4 Brindley Place Birmingham West Midlands B1 2hz. . DUTTON, Paul Edward is a Director of the company. FUHER, David is a Director of the company. GALE, Daniel Luke is a Director of the company. WOOD, Paul Stephen is a Director of the company. Director ARMISTEAD, David Neal has been resigned. Director CROSSMAN, Antony Kenneth has been resigned. Director FUHER, David has been resigned. Director GANNON, Andrew Stuart has been resigned. Director HUDSON, John Gerard has been resigned. Director PARKER, Andrew David Adam has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
DUTTON, Paul Edward
Appointed Date: 01 February 2012
61 years old

Director
FUHER, David
Appointed Date: 09 August 2013
57 years old

Director
GALE, Daniel Luke
Appointed Date: 01 November 2014
51 years old

Director
WOOD, Paul Stephen
Appointed Date: 09 August 2013
65 years old

Resigned Directors

Director
ARMISTEAD, David Neal
Resigned: 27 January 2011
Appointed Date: 17 September 2009
59 years old

Director
CROSSMAN, Antony Kenneth
Resigned: 29 March 2012
Appointed Date: 05 November 2010
62 years old

Director
FUHER, David
Resigned: 15 January 2013
Appointed Date: 05 November 2010
57 years old

Director
GANNON, Andrew Stuart
Resigned: 09 August 2013
Appointed Date: 17 September 2009
47 years old

Director
HUDSON, John Gerard
Resigned: 27 January 2011
Appointed Date: 05 November 2010
60 years old

Director
PARKER, Andrew David Adam
Resigned: 09 August 2013
Appointed Date: 01 September 2010
50 years old

KFC REALISATIONS LIMITED Events

24 Nov 2016
Administrator's progress report to 30 September 2016
24 Nov 2016
Notice of extension of period of Administration
29 Jun 2016
Administrator's progress report to 29 May 2016
22 Feb 2016
Company name changed key financial claims LIMITED\certificate issued on 22/02/16
  • RES15 ‐ Change company name resolution on 2016-02-10

22 Feb 2016
Change of name notice
...
... and 68 more events
01 Feb 2010
Registered office address changed from Warth Business Centre Warth Road Bury Lancashire BL9 9NB Uk on 1 February 2010
10 Nov 2009
Memorandum and Articles of Association
10 Nov 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Nov 2009
Register inspection address has been changed
17 Sep 2009
Incorporation

KFC REALISATIONS LIMITED Charges

9 August 2013
Charge code 0702 2415 0003
Delivered: 15 August 2013
Status: Satisfied on 4 December 2014
Persons entitled: Pnc Business Credti a Trading Style of Pnc Financial Services UK LTD
Description: Notification of addition to or amendment of charge…
9 August 2013
Charge code 0702 2415 0002
Delivered: 15 August 2013
Status: Satisfied on 4 December 2014
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Notification of addition to or amendment of charge…
15 November 2012
Composite guarantee and debenture
Delivered: 20 November 2012
Status: Satisfied on 4 December 2014
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Fixed and floating charge over the undertaking and all…