KCT HOLDINGS LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE12 8LD

Company number 02915039
Status Active
Incorporation Date 31 March 1994
Company Type Private Limited Company
Address UNIT 22 HAYHILL INDUSTRIAL EST, BARROW-UPON-SOAR, LOUGHBOROUGH, LEICESTERSHIRE, LE12 8LD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Satisfaction of charge 6 in full; Group of companies' accounts made up to 30 April 2016; Termination of appointment of Richard Philip Fothergill as a director on 24 October 2016. The most likely internet sites of KCT HOLDINGS LIMITED are www.kctholdings.co.uk, and www.kct-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Barrow upon Soar Rail Station is 1 miles; to Syston Rail Station is 3.7 miles; to Leicester Rail Station is 7.6 miles; to East Midlands Parkway Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kct Holdings Limited is a Private Limited Company. The company registration number is 02915039. Kct Holdings Limited has been working since 31 March 1994. The present status of the company is Active. The registered address of Kct Holdings Limited is Unit 22 Hayhill Industrial Est Barrow Upon Soar Loughborough Leicestershire Le12 8ld. . HILL, Christopher John Hart is a Secretary of the company. FOTHERGILL, Clare Marie is a Director of the company. FOTHERGILL, David John is a Director of the company. FOTHERGILL, Robert Daniel is a Director of the company. FOTHERGILL, Robert Derrick John is a Director of the company. HILL, Christopher John Hart is a Director of the company. WYATT, Sarah Anne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FOTHERGILL, Richard Philip has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HILL, Christopher John Hart
Appointed Date: 15 April 1994

Director
FOTHERGILL, Clare Marie
Appointed Date: 27 February 1995
73 years old

Director
FOTHERGILL, David John
Appointed Date: 09 December 2004
45 years old

Director
FOTHERGILL, Robert Daniel
Appointed Date: 05 July 2005
40 years old

Director
FOTHERGILL, Robert Derrick John
Appointed Date: 27 February 1995
76 years old

Director
HILL, Christopher John Hart
Appointed Date: 15 April 1994
71 years old

Director
WYATT, Sarah Anne
Appointed Date: 01 September 2007
43 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 April 1994
Appointed Date: 31 March 1994

Director
FOTHERGILL, Richard Philip
Resigned: 24 October 2016
Appointed Date: 15 April 1994
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 April 1994
Appointed Date: 31 March 1994

KCT HOLDINGS LIMITED Events

16 Feb 2017
Satisfaction of charge 6 in full
01 Feb 2017
Group of companies' accounts made up to 30 April 2016
17 Nov 2016
Termination of appointment of Richard Philip Fothergill as a director on 24 October 2016
15 Nov 2016
Sub-division of shares on 24 October 2016
15 Nov 2016
Particulars of variation of rights attached to shares
...
... and 88 more events
16 May 1994
Company name changed funaward enterprises LIMITED\certificate issued on 17/05/94

27 Apr 1994
New secretary appointed;director resigned;new director appointed

27 Apr 1994
Secretary resigned;new director appointed

27 Apr 1994
Registered office changed on 27/04/94 from: 1 mitchell lane bristol BS1 6BU

31 Mar 1994
Incorporation

KCT HOLDINGS LIMITED Charges

1 July 2013
Charge code 0291 5039 0008
Delivered: 1 July 2013
Status: Outstanding
Persons entitled: Sarah Anne Wyatt David John Fothergill Clare Marie Fothergill Robert Derrick John Fothergill
Description: The freehold property at colwall street, attercliffe…
11 April 2011
Legal charge
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of st charles street…
30 October 2009
Mortgage
Delivered: 14 November 2009
Status: Satisfied on 16 February 2017
Persons entitled: Robert Derrick John Fothergill,Clare Marie Fothergill,David John Fothergill,Robert Daniel Fothergill,Sarah Anne Fothergill and Mcdonald Trustees Limited
Description: F/H shop and flat at 26 allandale road stoneygate leicester.
7 June 2007
Legal charge
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of st charles street…
23 April 1997
Legal mortgage
Delivered: 1 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a 12 swithland court brand hill…
9 February 1996
Legal mortgage
Delivered: 15 February 1996
Status: Satisfied on 25 April 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 87 fengate peterborough cambridgeshire t/n…
10 April 1995
Legal mortgage
Delivered: 21 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a workshop & office premises cowall…
7 March 1995
Mortgage debenture
Delivered: 13 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…