KME YORKSHIRE LIMITED
KIRKBY KME UK LIMITED

Hellopages » Merseyside » Knowsley » L33 7TU

Company number 02045485
Status Active
Incorporation Date 11 August 1986
Company Type Private Limited Company
Address YORKSHIRE COPPER TUBE, EAST LANCASHIRE ROAD, KIRKBY, LIVERPOOL, L33 7TU
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of KME YORKSHIRE LIMITED are www.kmeyorkshire.co.uk, and www.kme-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Kme Yorkshire Limited is a Private Limited Company. The company registration number is 02045485. Kme Yorkshire Limited has been working since 11 August 1986. The present status of the company is Active. The registered address of Kme Yorkshire Limited is Yorkshire Copper Tube East Lancashire Road Kirkby Liverpool L33 7tu. . DODD, John James is a Secretary of the company. DODD, John James is a Director of the company. MINIATI, Marco is a Director of the company. THIELE, Franz is a Director of the company. Secretary CHANDIOUX, Oliver has been resigned. Secretary HOWE, John Paul has been resigned. Secretary STEWART, Paul has been resigned. Director BARALLOBRE GORDON, Andres has been resigned. Director BRODERSEN, Norbert has been resigned. Director COVA, Domenico, Dottore has been resigned. Director GEYER, Christoph has been resigned. Director GIBSON, George Frederick has been resigned. Director MCLEAN, Ronald John has been resigned. Director PAUL, Smith has been resigned. Director REINS, Roelf Evert has been resigned. Director SARGEANT, Terence Robert has been resigned. Director SCHEEDER, George has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Secretary
DODD, John James
Appointed Date: 16 December 2005

Director
DODD, John James
Appointed Date: 01 October 2012
62 years old

Director
MINIATI, Marco
Appointed Date: 13 June 2006
64 years old

Director
THIELE, Franz
Appointed Date: 03 September 2012
64 years old

Resigned Directors

Secretary
CHANDIOUX, Oliver
Resigned: 31 December 2000
Appointed Date: 01 February 1999

Secretary
HOWE, John Paul
Resigned: 31 January 1999

Secretary
STEWART, Paul
Resigned: 16 December 2005
Appointed Date: 01 January 2001

Director
BARALLOBRE GORDON, Andres
Resigned: 03 September 2012
Appointed Date: 18 November 2004
64 years old

Director
BRODERSEN, Norbert
Resigned: 18 November 2004
82 years old

Director
COVA, Domenico, Dottore
Resigned: 20 January 2000
Appointed Date: 27 July 1998
76 years old

Director
GEYER, Christoph
Resigned: 13 June 2006
Appointed Date: 12 January 2001
64 years old

Director
GIBSON, George Frederick
Resigned: 31 December 1995
91 years old

Director
MCLEAN, Ronald John
Resigned: 01 October 2012
Appointed Date: 22 February 2001
74 years old

Director
PAUL, Smith
Resigned: 23 December 2015
Appointed Date: 01 October 2012
63 years old

Director
REINS, Roelf Evert
Resigned: 03 September 2012
Appointed Date: 13 June 2006
73 years old

Director
SARGEANT, Terence Robert
Resigned: 12 January 2001
Appointed Date: 10 July 1995
64 years old

Director
SCHEEDER, George
Resigned: 31 December 1995
93 years old

Persons With Significant Control

Km Germany Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KME YORKSHIRE LIMITED Events

21 Feb 2017
Confirmation statement made on 31 January 2017 with updates
09 Dec 2016
Full accounts made up to 31 December 2015
07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
15 Apr 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10,014,603

...
... and 151 more events
07 Jan 1987
Gazettable document

07 Jan 1987
Director resigned;new director appointed
07 Jan 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

24 Dec 1986
Company name changed legistshelfco no. Twenty-two lim ited\certificate issued on 24/12/86
11 Aug 1986
Certificate of Incorporation

KME YORKSHIRE LIMITED Charges

19 August 2014
Charge code 0204 5485 0017
Delivered: 30 August 2014
Status: Satisfied on 30 December 2015
Persons entitled: Deutsche Bank Ag, Amsterdam Branch (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…
19 August 2014
Charge code 0204 5485 0016
Delivered: 30 August 2014
Status: Satisfied on 30 December 2015
Persons entitled: Deutsche Bank Ag, Amsterdam Branch (As Security Agent for the Beneficiaries)
Description: Contains floating charge…
19 August 2014
Charge code 0204 5485 0015
Delivered: 30 August 2014
Status: Satisfied on 30 December 2015
Persons entitled: Deutsche Bank Ag, Amsterdam Branch (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…
19 August 2014
Charge code 0204 5485 0014
Delivered: 30 August 2014
Status: Satisfied on 30 December 2015
Persons entitled: Deutsche Bank Ag, Amsterdam Branch (As Trustee for the Beneficiaries)
Description: Contains fixed charge…
19 August 2014
Charge code 0204 5485 0013
Delivered: 30 August 2014
Status: Satisfied on 30 December 2015
Persons entitled: Deutsche Bank Ag, Amsterdam Branch (As Pledgee)
Description: Contains fixed charge…
1 August 2014
Charge code 0204 5485 0012
Delivered: 13 August 2014
Status: Satisfied on 30 December 2015
Persons entitled: Ge Factofrance Sas
Description: Contains fixed charge…
21 December 2010
A charge
Delivered: 7 January 2011
Status: Satisfied on 30 December 2015
Persons entitled: Ge Corporate Finance Bank Sas
Description: By way of first fixed charge all of its rights in respect…
29 June 2010
Agreement and deed of disclosed pledge of reserve account
Delivered: 5 July 2010
Status: Satisfied on 30 December 2015
Persons entitled: Deutsche Bank Ag, Amsterdam (As Security Agent)
Description: All of its rights in respect of the account being resereve…
29 June 2010
Deed of assignment of insurance contracts
Delivered: 5 July 2010
Status: Satisfied on 18 November 2014
Persons entitled: Deutsche Bank Ag, Amsterdam Branch
Description: All its rights being all rights claims benefit and interest…
30 September 2009
Agreement and deed of disclosed pledge of bank accounts
Delivered: 6 October 2009
Status: Satisfied on 30 December 2015
Persons entitled: Deutsche Bank Ag Amsterdam Branch in Its Capacity as Security Agent for the Beneficiaries
Description: The rights of pledge purported to be granted under and…
26 April 2007
Assignment of contracts
Delivered: 4 May 2007
Status: Satisfied on 18 November 2014
Persons entitled: Deutsche Bank Ag, Amsterdam Branch, (Security Agent)
Description: All of its rights meaning the rights, benefit and interest…
28 February 2007
Charge over debts and collection account
Delivered: 2 March 2007
Status: Satisfied on 30 December 2015
Persons entitled: Ge Corporate Finance Bank Sas
Description: All charged debts and associated rights, all rights in…
20 October 2006
Agreement and deed
Delivered: 27 October 2006
Status: Satisfied on 30 December 2015
Persons entitled: Deutsche Bank Ag, Amsterdam Branch (In Its Capacity as Security Agent for the Finance Parties)
Description: All its rights by means of disclosed first priority right…
20 October 2006
Floating charge over inventory
Delivered: 27 October 2006
Status: Satisfied on 30 December 2015
Persons entitled: Deutsche Bank Ag, Amsterdam Branch (In Its Capacity as Security Agent for the Finance Parties)
Description: As security all the secured assets. See the mortgage charge…
20 October 2006
Charge over deposit
Delivered: 27 October 2006
Status: Satisfied on 30 December 2015
Persons entitled: Deutsche Bank Ag, Amsterdam Branch (In Its Capacity as Security Agent for the Finance Parties)
Description: All its right, title and interest in and to the deposit…
18 February 2005
Deed of charge over credit balances
Delivered: 25 February 2005
Status: Satisfied on 18 June 2013
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re kme yorkshire limited business base…
9 February 2005
Security agreement
Delivered: 19 February 2005
Status: Satisfied on 13 April 2007
Persons entitled: Commerzbank Aktiengesellschaft, Dusseldorf Branch,
Description: All estates or interests in any f/h or l/h property, all…