KB GROUP HOLDINGS LTD.

Hellopages » Greater Manchester » Manchester » M8 8RE

Company number 01275049
Status Active
Incorporation Date 27 August 1976
Company Type Private Limited Company
Address 43/45 NORTH STREET, MANCHESTER, M8 8RE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Annual return made up to 18 November 2015 Statement of capital on 2015-12-01 GBP 1,000,000 ; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of KB GROUP HOLDINGS LTD. are www.kbgroupholdings.co.uk, and www.kb-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. The distance to to Burnage Rail Station is 5.2 miles; to Ashton-under-Lyne Rail Station is 5.9 miles; to Chassen Road Rail Station is 6.4 miles; to Ashley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kb Group Holdings Ltd is a Private Limited Company. The company registration number is 01275049. Kb Group Holdings Ltd has been working since 27 August 1976. The present status of the company is Active. The registered address of Kb Group Holdings Ltd is 43 45 North Street Manchester M8 8re. . KHEMLANI, Ramesh is a Secretary of the company. KHEMLANI, Mohan is a Director of the company. KHEMLANI, Ramesh is a Director of the company. KHEMLANI, Sunder is a Director of the company. Secretary KHEMLANI, Shoba has been resigned. Director KHEMLAMI, Tirthdas Khemchand has been resigned. Director KHEMLANI, Shoba has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
KHEMLANI, Ramesh
Appointed Date: 23 January 2015

Director
KHEMLANI, Mohan

67 years old

Director
KHEMLANI, Ramesh

68 years old

Director
KHEMLANI, Sunder

69 years old

Resigned Directors

Secretary
KHEMLANI, Shoba
Resigned: 23 January 2015

Director
KHEMLAMI, Tirthdas Khemchand
Resigned: 05 November 2004
97 years old

Director
KHEMLANI, Shoba
Resigned: 23 January 2015
93 years old

Persons With Significant Control

Ramesh Khemlani
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

KB GROUP HOLDINGS LTD. Events

08 Feb 2017
Confirmation statement made on 1 December 2016 with updates
01 Dec 2015
Annual return made up to 18 November 2015
Statement of capital on 2015-12-01
  • GBP 1,000,000

28 Nov 2015
Total exemption full accounts made up to 30 September 2015
09 Sep 2015
Total exemption full accounts made up to 30 September 2014
05 Feb 2015
Appointment of Ramesh Khemlani as a secretary on 23 January 2015
...
... and 112 more events
06 Jul 1979
Dir / sec appoint / resign
05 Jul 1979
Dir / sec appoint / resign
20 Nov 1978
Annual return made up to 24/02/78
22 Sep 1976
Dir / sec appoint / resign
27 Aug 1976
Incorporation

KB GROUP HOLDINGS LTD. Charges

15 August 1996
Debenture
Delivered: 23 August 1996
Status: Satisfied on 13 December 2010
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 April 1994
Single debenture
Delivered: 11 April 1994
Status: Satisfied on 13 December 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1993
Legal charge
Delivered: 30 December 1993
Status: Satisfied on 22 June 1994
Persons entitled: Barclays Bank PLC
Description: 202-208 (even) cheetham hill road manchester greater…
6 October 1993
Legal charge
Delivered: 15 October 1993
Status: Satisfied on 22 June 1994
Persons entitled: Barclays Bank PLC
Description: 208 cheetham hill road manchester greater manchester…
6 October 1993
Legal charge
Delivered: 15 October 1993
Status: Satisfied on 22 June 1994
Persons entitled: Barclays Bank PLC
Description: 202 cheetham hill road manchester greater manchester…
6 October 1993
Legal charge
Delivered: 15 October 1993
Status: Satisfied on 22 June 1994
Persons entitled: Barclays Bank PLC
Description: Land and buidings on the east side of cheetham road…
16 May 1989
Debenture
Delivered: 31 May 1989
Status: Satisfied on 27 April 1995
Persons entitled: Societe Generate
Description: Fixed and floating charges over the undertaking and all…
16 May 1989
Legal charge
Delivered: 31 May 1989
Status: Satisfied on 9 April 1994
Persons entitled: Societe Generate
Description: (Please see form 395 m 689 for details of all property)…
15 April 1988
Legal charge
Delivered: 26 April 1988
Status: Satisfied
Persons entitled: Westport Banking Corporation.
Description: 202 - 208 cheetham hill road, manchester T.N. la 332071 la…
23 July 1982
Mortgage debenture
Delivered: 5 August 1982
Status: Satisfied
Persons entitled: Bank of Baroda
Description: Fixed and floating charge undertaking and all property and…
17 June 1982
Mortgage
Delivered: 28 June 1982
Status: Satisfied
Persons entitled: Johnson Malthey Bankers Limited
Description: 202-208, cheetham hill road, manchester. Title nos:- la…