KM GROUP LIMITED
STROOD

Hellopages » Kent » Medway » ME2 4DU

Company number 05494416
Status Active - Proposal to Strike off
Incorporation Date 29 June 2005
Company Type Private Limited Company
Address MEDWAY HOUSE SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, STROOD, KENT, ME2 4DU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-26 GBP 1 ; Accounts for a dormant company made up to 30 June 2015; Appointment of Mr Duncan Gray as a secretary on 30 January 2016. The most likely internet sites of KM GROUP LIMITED are www.kmgroup.co.uk, and www.km-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Km Group Limited is a Private Limited Company. The company registration number is 05494416. Km Group Limited has been working since 29 June 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Km Group Limited is Medway House Sir Thomas Longley Road Medway City Estate Strood Kent Me2 4du. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. GRAY, Duncan is a Secretary of the company. ALLINSON, Geraldine Ruth Pratt is a Director of the company. ELLIOT, Richard Emmerson is a Director of the company. Secretary ELLIOT, Richard Emmerson has been resigned. Secretary EMERY, Wendy Jill has been resigned. Secretary HILL, Sarah has been resigned. Secretary SMITHERS, James Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SMITHERS, James Brian has been resigned. The company operates in "Non-trading company".


km group Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
GRAY, Duncan
Appointed Date: 30 January 2016

Director
ALLINSON, Geraldine Ruth Pratt
Appointed Date: 01 February 2008
58 years old

Director
ELLIOT, Richard Emmerson
Appointed Date: 18 September 2008
59 years old

Resigned Directors

Secretary
ELLIOT, Richard Emmerson
Resigned: 17 May 2012
Appointed Date: 18 September 2008

Secretary
EMERY, Wendy Jill
Resigned: 13 February 2008
Appointed Date: 29 June 2005

Secretary
HILL, Sarah
Resigned: 30 January 2016
Appointed Date: 17 May 2012

Secretary
SMITHERS, James Brian
Resigned: 24 June 2008
Appointed Date: 01 February 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 June 2005
Appointed Date: 29 June 2005

Director
SMITHERS, James Brian
Resigned: 01 February 2008
Appointed Date: 29 June 2005
75 years old

KM GROUP LIMITED Events

26 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 1

07 Apr 2016
Accounts for a dormant company made up to 30 June 2015
18 Feb 2016
Appointment of Mr Duncan Gray as a secretary on 30 January 2016
18 Feb 2016
Termination of appointment of Sarah Hill as a secretary on 30 January 2016
17 Aug 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1

...
... and 31 more events
01 Sep 2006
Accounts for a dormant company made up to 31 December 2005
14 Jul 2006
Return made up to 29/06/06; full list of members
19 Jul 2005
Accounting reference date shortened from 30/06/06 to 31/12/05
29 Jun 2005
Secretary resigned
29 Jun 2005
Incorporation

KM GROUP LIMITED Charges

30 June 2013
Charge code 0549 4416 0004
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: N/A. notification of addition to or amendment of charge…
13 January 2010
Debenture
Delivered: 26 January 2010
Status: Satisfied on 3 July 2013
Persons entitled: Geraldine Ruth Pratt Allinson Elizabeth Lawson Cecilia Buchanan and Henry Boorman
Description: Fixed and floating charge over the undertaking and all…
2 April 2009
Debenture
Delivered: 15 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2009
Omnibus guarantee & set-off agreement
Delivered: 15 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…