KF REALISATIONS (2015) LIMITED
MANCHESTER KAPAK FOODS LTD

Hellopages » Greater Manchester » Manchester » M2 4WU

Company number 06509719
Status Liquidation
Incorporation Date 20 February 2008
Company Type Private Limited Company
Address 7TH FLOOR SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Administrator's progress report to 3 March 2016; Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of KF REALISATIONS (2015) LIMITED are www.kfrealisations2015.co.uk, and www.kf-realisations-2015.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kf Realisations 2015 Limited is a Private Limited Company. The company registration number is 06509719. Kf Realisations 2015 Limited has been working since 20 February 2008. The present status of the company is Liquidation. The registered address of Kf Realisations 2015 Limited is 7th Floor Ship Canal House 98 King Street Manchester M2 4wu. . APPLEFORD, Clive Nugent is a Secretary of the company. BREWOOD, Keith Howard is a Director of the company. Secretary THOMPSON, Valerie has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
APPLEFORD, Clive Nugent
Appointed Date: 31 March 2013

Director
BREWOOD, Keith Howard
Appointed Date: 01 March 2008
71 years old

Resigned Directors

Secretary
THOMPSON, Valerie
Resigned: 31 March 2013
Appointed Date: 01 March 2008

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 February 2008
Appointed Date: 20 February 2008

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 February 2008
Appointed Date: 20 February 2008

KF REALISATIONS (2015) LIMITED Events

01 Jun 2016
Administrator's progress report to 3 March 2016
18 Mar 2016
Appointment of a voluntary liquidator
03 Mar 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
08 Jan 2016
Statement of affairs with form 2.14B
24 Nov 2015
Result of meeting of creditors
...
... and 48 more events
18 Mar 2008
Secretary appointed valerie thompson
18 Mar 2008
Director appointed keith brewood
24 Feb 2008
Appointment terminated secretary form 10 secretaries fd LTD
24 Feb 2008
Appointment terminated director form 10 directors fd LTD
20 Feb 2008
Incorporation

KF REALISATIONS (2015) LIMITED Charges

15 June 2015
Charge code 0650 9719 0016
Delivered: 20 June 2015
Status: Outstanding
Persons entitled: Davenham Asset Finance Limited
Description: Contains fixed charge…
24 October 2014
Charge code 0650 9719 0015
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
10 July 2014
Charge code 0650 9719 0014
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Land on the west side of abbotsfield road reginald road…
10 July 2014
Charge code 0650 9719 0013
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
10 July 2014
Charge code 0650 9719 0012
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
10 July 2014
Charge code 0650 9719 0011
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Contains fixed charge…
9 June 2014
Charge code 0650 9719 0010
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Davenham Asset Finance Limited
Description: Contains fixed charge…
3 July 2013
Charge code 0650 9719 0009
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
17 December 2012
Debenture
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP
Description: F/H property in abbotsfield road reginald road industrial…
11 October 2012
Debenture
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Merseyside Loan and Equity Fund LLP Mlef
Description: Fixed and floating charge over the undertaking and all…
5 October 2012
Debenture
Delivered: 10 October 2012
Status: Satisfied on 26 June 2014
Persons entitled: The North West Fund for Business Loans LP
Description: Fixed and floating charge over the undertaking and all…
21 September 2012
Legal charge
Delivered: 26 September 2012
Status: Satisfied on 12 July 2014
Persons entitled: National Westminster Bank PLC
Description: Plot 0 abbotsfield road abbotsfield industrial park st…
12 August 2009
Debenture
Delivered: 15 August 2009
Status: Satisfied on 12 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2009
Debenture
Delivered: 2 May 2009
Status: Satisfied on 3 February 2014
Persons entitled: Davenham Trust PLC
Description: Fixed and floating charge over the undertaking and all…
28 March 2008
Debenture
Delivered: 10 April 2008
Status: Satisfied on 19 October 2009
Persons entitled: Kapak Europe Limited (In Administration)
Description: Fixed and floating charge over the undertaking and all…
25 March 2008
Debenture
Delivered: 29 March 2008
Status: Satisfied on 9 June 2015
Persons entitled: Cattles Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…