KIGH 2000 LIMITED
CRADLEY HEATH KIGH LIMITED K.I.G. HOLDINGS LIMITED BLAKEDEW 226 LIMITED

Hellopages » West Midlands » Sandwell » B64 7DW

Company number 03952999
Status Active
Incorporation Date 21 March 2000
Company Type Private Limited Company
Address UNIT A2 CRADLEY BUSINESS PARK, OVEREND ROAD, CRADLEY HEATH, WEST MIDLANDS, B64 7DW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 31 December 2015; Registration of charge 039529990017, created on 13 July 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,027,040 . The most likely internet sites of KIGH 2000 LIMITED are www.kigh2000.co.uk, and www.kigh-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Kigh 2000 Limited is a Private Limited Company. The company registration number is 03952999. Kigh 2000 Limited has been working since 21 March 2000. The present status of the company is Active. The registered address of Kigh 2000 Limited is Unit A2 Cradley Business Park Overend Road Cradley Heath West Midlands B64 7dw. . RUSS, Neil is a Secretary of the company. MILBURN, Christopher is a Director of the company. RUSS, Neil Andrew is a Director of the company. Secretary FORD, Jonathan Howard has been resigned. Nominee Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director FORD, Jonathan Howard has been resigned. Director LYNDON, Andrew has been resigned. Director PERKINS, Simon John has been resigned. Director SIMMONDS, Michael John has been resigned. Director TINN, David Stanley Ohn has been resigned. Director TOMKINSON, Robert Charles has been resigned. Nominee Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RUSS, Neil
Appointed Date: 24 August 2011

Director
MILBURN, Christopher
Appointed Date: 10 April 2007
59 years old

Director
RUSS, Neil Andrew
Appointed Date: 24 August 2011
52 years old

Resigned Directors

Secretary
FORD, Jonathan Howard
Resigned: 24 August 2011
Appointed Date: 29 March 2000

Nominee Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 29 March 2000
Appointed Date: 21 March 2000

Director
FORD, Jonathan Howard
Resigned: 24 August 2011
Appointed Date: 29 March 2000
62 years old

Director
LYNDON, Andrew
Resigned: 30 November 2004
Appointed Date: 19 March 2002
55 years old

Director
PERKINS, Simon John
Resigned: 30 November 2004
Appointed Date: 29 March 2000
62 years old

Director
SIMMONDS, Michael John
Resigned: 19 March 2002
Appointed Date: 16 June 2000
54 years old

Director
TINN, David Stanley Ohn
Resigned: 30 June 2007
Appointed Date: 29 March 2000
71 years old

Director
TOMKINSON, Robert Charles
Resigned: 23 December 2004
Appointed Date: 01 November 2000
84 years old

Nominee Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 29 March 2000
Appointed Date: 21 March 2000

KIGH 2000 LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Registration of charge 039529990017, created on 13 July 2016
04 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,027,040

17 Sep 2015
Full accounts made up to 31 December 2014
13 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,027,040

...
... and 110 more events
11 Apr 2000
New director appointed
11 Apr 2000
New secretary appointed;new director appointed
11 Apr 2000
Director resigned
11 Apr 2000
Secretary resigned
21 Mar 2000
Incorporation

KIGH 2000 LIMITED Charges

13 July 2016
Charge code 0395 2999 0017
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed charges over all land and intellectual property owned…
24 January 2014
Charge code 0395 2999 0016
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Ldc (Managers) Limited
Description: Notification of addition to or amendment of charge…
3 December 2013
Charge code 0395 2999 0015
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Christopher Milburn (As Security Trustee)
Description: Notification of addition to or amendment of charge…
3 December 2013
Charge code 0395 2999 0014
Delivered: 9 December 2013
Status: Outstanding
Persons entitled: Dunedin LLP (As Security Trustee)
Description: Notification of addition to or amendment of charge…
3 December 2013
Charge code 0395 2999 0013
Delivered: 9 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC (Acting as Security Agent)
Description: Notification of addition to or amendment of charge…
24 January 2013
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 30 January 2013
Status: Satisfied on 11 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 January 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 19 January 2012
Status: Satisfied on 11 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 February 2011
Debenture
Delivered: 19 February 2011
Status: Satisfied on 11 December 2013
Persons entitled: Barclays Unquoted Investments Limited
Description: Fixed and floating charge over the undertaking and all…
14 February 2011
Debenture
Delivered: 19 February 2011
Status: Satisfied on 11 December 2013
Persons entitled: Globe Nominees Limited
Description: Fixed and floating charge over the undertaking and all…
14 February 2011
Debenture
Delivered: 18 February 2011
Status: Satisfied on 11 December 2013
Persons entitled: Jonathan Ford (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
14 February 2011
Debenture
Delivered: 17 February 2011
Status: Satisfied on 11 December 2013
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charge over the undertaking and all…
14 February 2011
Debenture
Delivered: 17 February 2011
Status: Satisfied on 11 December 2013
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
14 February 2011
An omnibus guarantee and set-off agreement
Delivered: 17 February 2011
Status: Satisfied on 11 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
15 July 2008
A deed of admission to an omnibus guarnatee and set off agreement
Delivered: 16 July 2008
Status: Satisfied on 16 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum of sums for the time being standing to the credit…
14 July 2006
An omnibus guarantee and set-off agreement
Delivered: 21 July 2006
Status: Satisfied on 16 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time being standing to the…
14 July 2006
Debenture
Delivered: 19 July 2006
Status: Satisfied on 16 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 2000
Debenture
Delivered: 24 June 2000
Status: Satisfied on 27 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…