KCT PROPERTIES LTD
HORSFORTH KCC GLOBAL PROPERTIES LIMITED K C C GLOBAL PROPERTIES LIMITED

Hellopages » West Yorkshire » Leeds » LS18 4QB
Company number 04762371
Status Liquidation
Incorporation Date 13 May 2003
Company Type Private Limited Company
Address LIVE RECOVERIES LIMITED, WENTWORTH HOUSE 122, NEW ROAD SIDE, HORSFORTH, LEEDS, LS18 4QB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Liquidators statement of receipts and payments to 2 July 2016; Registered office address changed from C/O C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016; Liquidators statement of receipts and payments to 2 July 2015. The most likely internet sites of KCT PROPERTIES LTD are www.kctproperties.co.uk, and www.kct-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Bradford Forster Square Rail Station is 5.1 miles; to Bradford Interchange Rail Station is 5.2 miles; to Menston Rail Station is 5.6 miles; to Burley-in-Wharfedale Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kct Properties Ltd is a Private Limited Company. The company registration number is 04762371. Kct Properties Ltd has been working since 13 May 2003. The present status of the company is Liquidation. The registered address of Kct Properties Ltd is Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds Ls18 4qb. . CRAMP, Karl Jonathan is a Director of the company. Secretary MCCAFFREY, Karl Robert has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director MCCAFFREY, Karl Robert has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
CRAMP, Karl Jonathan
Appointed Date: 13 May 2003
61 years old

Resigned Directors

Secretary
MCCAFFREY, Karl Robert
Resigned: 28 July 2009
Appointed Date: 13 May 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 13 May 2003
Appointed Date: 13 May 2003

Director
MCCAFFREY, Karl Robert
Resigned: 28 July 2009
Appointed Date: 13 May 2003
60 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 13 May 2003
Appointed Date: 13 May 2003

KCT PROPERTIES LTD Events

04 Aug 2016
Liquidators statement of receipts and payments to 2 July 2016
22 Jan 2016
Registered office address changed from C/O C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016
14 Sep 2015
Liquidators statement of receipts and payments to 2 July 2015
20 Mar 2015
Receiver's abstract of receipts and payments to 13 February 2015
20 Mar 2015
Notice of ceasing to act as receiver or manager
...
... and 72 more events
22 May 2003
New director appointed
22 May 2003
New secretary appointed;new director appointed
22 May 2003
Registered office changed on 22/05/03 from: 16 churchill way cardiff CF10 2DX
22 May 2003
Accounting reference date shortened from 31/05/04 to 30/04/04
13 May 2003
Incorporation

KCT PROPERTIES LTD Charges

16 January 2009
Legal charge
Delivered: 20 January 2009
Status: Satisfied on 30 June 2010
Persons entitled: Barclays Bank PLC
Description: L/H global house adlington estate adlington cheshire…
16 January 2009
Legal charge
Delivered: 20 January 2009
Status: Satisfied on 30 June 2010
Persons entitled: Barclays Bank PLC
Description: L/H europa house adlington park adlington cheshire…
27 January 2006
Legal charge
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Global house 12 adlington business park adlington. By way…
8 July 2005
Guarantee & debenture
Delivered: 19 July 2005
Status: Satisfied on 30 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 2005
Legal charge
Delivered: 18 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Europa house, 8B adlington park, adlington, cheshire t/no…
27 June 2005
Debenture
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2005
Legal charge
Delivered: 12 January 2005
Status: Satisfied on 25 February 2010
Persons entitled: Commercial First Mortgages Limited
Description: The land being global house 12A adlington industrial estate…
23 January 2004
Legal mortgage
Delivered: 27 January 2004
Status: Satisfied on 15 February 2010
Persons entitled: Hsbc Bank PLC
Description: L/H unit 12A adlington trading estate adlington park…
18 July 2003
Legal charge
Delivered: 8 August 2003
Status: Satisfied on 15 February 2010
Persons entitled: Commercial First Securities Limited in Its Capacity as Agent and Trustee
Description: The f/h land being plot 12A adlington trading estate…