KCM REALISATIONS LIMITED
NEWCASTLE UPON TYNE KINGSMEAD CARPETS LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3DX

Company number 01055165
Status ADMINISTRATIVE RECEIVER
Incorporation Date 19 May 1972
Company Type Private Limited Company
Address KPMG QUAYSIDE HOUSE, 110 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX
Home Country United Kingdom
Nature of Business 1751 - Manufacture of carpets and rugs
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of Ian Lakin as a director; Receiver's abstract of receipts and payments to 19 November 2012; Notice of ceasing to act as receiver or manager. The most likely internet sites of KCM REALISATIONS LIMITED are www.kcmrealisations.co.uk, and www.kcm-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. Kcm Realisations Limited is a Private Limited Company. The company registration number is 01055165. Kcm Realisations Limited has been working since 19 May 1972. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Kcm Realisations Limited is Kpmg Quayside House 110 Quayside Newcastle Upon Tyne Ne1 3dx. . PHILLIPS, Christopher John is a Secretary of the company. MACDONALD, Murdo Norman is a Director of the company. PHILLIPS, Christopher John is a Director of the company. THOMSON, Robbie is a Director of the company. WHITE, Patrick is a Director of the company. Director ANDERSON, Hugh Francis has been resigned. Director DINSDALE, Raymond has been resigned. Director LAKIN, Ian Mcdonald has been resigned. Director LOW, Charles Alastair Scott has been resigned. Director MASON, John Edmund Porter has been resigned. Director MELLOR, Walter Ferries has been resigned. Director ROBB, Kenneth has been resigned. Director STAVELEY, David Alan has been resigned. Director TAYLOR, Ronald Philip has been resigned. Director VARLEY, Rodney has been resigned. The company operates in "Manufacture of carpets and rugs".


Current Directors


Director
MACDONALD, Murdo Norman
Appointed Date: 01 July 1999
71 years old

Director

Director
THOMSON, Robbie
Appointed Date: 18 May 1998
65 years old

Director
WHITE, Patrick

78 years old

Resigned Directors

Director
ANDERSON, Hugh Francis
Resigned: 14 May 1998
Appointed Date: 01 November 1995
81 years old

Director
DINSDALE, Raymond
Resigned: 15 January 1998
87 years old

Director
LAKIN, Ian Mcdonald
Resigned: 29 January 2002
Appointed Date: 01 July 1999
83 years old

Director
LOW, Charles Alastair Scott
Resigned: 30 June 1999
87 years old

Director
MASON, John Edmund Porter
Resigned: 02 September 1994
84 years old

Director
MELLOR, Walter Ferries
Resigned: 05 April 1992
102 years old

Director
ROBB, Kenneth
Resigned: 30 November 1995
Appointed Date: 09 March 1992
70 years old

Director
STAVELEY, David Alan
Resigned: 24 May 1999
Appointed Date: 23 January 1998
76 years old

Director
TAYLOR, Ronald Philip
Resigned: 13 May 1998
Appointed Date: 31 August 1995
74 years old

Director
VARLEY, Rodney
Resigned: 31 May 1998
Appointed Date: 01 February 1997
85 years old

KCM REALISATIONS LIMITED Events

10 Apr 2014
Termination of appointment of Ian Lakin as a director
27 Nov 2012
Receiver's abstract of receipts and payments to 19 November 2012
27 Nov 2012
Notice of ceasing to act as receiver or manager
27 Mar 2012
Receiver's abstract of receipts and payments to 28 January 2012
07 Feb 2011
Receiver's abstract of receipts and payments to 28 January 2011
...
... and 66 more events
12 Aug 1986
New director appointed

12 Aug 1986
Registered office changed on 12/08/86 from: 41 park square leeds LS1 2NS west yorks

05 Aug 1986
Declaration of satisfaction of mortgage/charge

05 Aug 1986
Declaration of satisfaction of mortgage/charge

23 Nov 1974
Memorandum and Articles of Association

KCM REALISATIONS LIMITED Charges

11 October 2000
Corporate guarantee
Delivered: 20 October 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All money at any time standing to the credit of the…
11 October 2000
Debenture
Delivered: 20 October 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 November 1999
Composite guarantee and debenture
Delivered: 18 November 1999
Status: Satisfied on 21 October 2000
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…
27 April 1998
Debenture
Delivered: 6 May 1998
Status: Satisfied on 19 November 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 1985
Fixed and floating charge
Delivered: 10 October 1985
Status: Satisfied
Persons entitled: The Royal Bank of Scotlnad PLC
Description: Fixed & floating charges over undertaking and all property…
27 July 1981
Debenture
Delivered: 17 August 1981
Status: Satisfied
Persons entitled: The Governor & Company of the Bank of Scotland.
Description: Fixed & floating charges undertaking and all property and…
5 June 1981
Floating charge
Delivered: 24 June 1981
Status: Satisfied
Persons entitled: Morgan Grenfell & Co. Limited
Description: Floating charge undertaking and all property and assets…