K.M. LEASING COMPANY LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 8QG

Company number 04769450
Status Liquidation
Incorporation Date 19 May 2003
Company Type Private Limited Company
Address FIRST FLOOR BLOCK A LOVERSSALL COURT CLAYFIELDS, TICKHILL ROAD, DONCASTER, DN4 8QG
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Liquidators statement of receipts and payments to 14 December 2016; Liquidators statement of receipts and payments to 14 December 2015; Appointment of a voluntary liquidator. The most likely internet sites of K.M. LEASING COMPANY LIMITED are www.kmleasingcompany.co.uk, and www.k-m-leasing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. K M Leasing Company Limited is a Private Limited Company. The company registration number is 04769450. K M Leasing Company Limited has been working since 19 May 2003. The present status of the company is Liquidation. The registered address of K M Leasing Company Limited is First Floor Block A Loverssall Court Clayfields Tickhill Road Doncaster Dn4 8qg. . KIDD, David John is a Secretary of the company. KIDD, David John is a Director of the company. KIDD, Kathleen Margaret is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
KIDD, David John
Appointed Date: 19 May 2003

Director
KIDD, David John
Appointed Date: 19 May 2003
78 years old

Director
KIDD, Kathleen Margaret
Appointed Date: 19 May 2003
78 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 May 2003
Appointed Date: 19 May 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 May 2003
Appointed Date: 19 May 2003

K.M. LEASING COMPANY LIMITED Events

16 Feb 2017
Liquidators statement of receipts and payments to 14 December 2016
08 Feb 2016
Liquidators statement of receipts and payments to 14 December 2015
30 Dec 2014
Appointment of a voluntary liquidator
30 Dec 2014
Statement of affairs with form 4.19
30 Dec 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-15

...
... and 25 more events
23 Jul 2003
Secretary resigned
23 Jul 2003
Director resigned
23 Jul 2003
New director appointed
23 Jul 2003
New secretary appointed;new director appointed
19 May 2003
Incorporation

K.M. LEASING COMPANY LIMITED Charges

22 November 2006
Debenture
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…