KPA BUILDING & MAINTENANCE SPECIALISTS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9XQ

Company number 03789381
Status Liquidation
Incorporation Date 14 June 1999
Company Type Private Limited Company
Address SFP, 9 ENSIGN HOUSE ADMIRALS WAY, LONDON, E14 9XQ
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer, 4545 - Other building completion
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Liquidators statement of receipts and payments to 30 August 2016; Liquidators statement of receipts and payments to 30 August 2015; Liquidators statement of receipts and payments to 30 August 2014. The most likely internet sites of KPA BUILDING & MAINTENANCE SPECIALISTS LIMITED are www.kpabuildingmaintenancespecialists.co.uk, and www.kpa-building-maintenance-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Kpa Building Maintenance Specialists Limited is a Private Limited Company. The company registration number is 03789381. Kpa Building Maintenance Specialists Limited has been working since 14 June 1999. The present status of the company is Liquidation. The registered address of Kpa Building Maintenance Specialists Limited is Sfp 9 Ensign House Admirals Way London E14 9xq. . KIMBER, Clare is a Secretary of the company. ATKINS, David Shaun is a Director of the company. KIMBER, Dean is a Director of the company. KIMBER, John Alfred Thomas is a Director of the company. Secretary CHAMBERS, John Graham has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director PATTERSON, Paul Michael has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
KIMBER, Clare
Appointed Date: 01 January 2003

Director
ATKINS, David Shaun
Appointed Date: 29 June 1999
57 years old

Director
KIMBER, Dean
Appointed Date: 29 June 1999
60 years old

Director
KIMBER, John Alfred Thomas
Appointed Date: 29 June 1999
83 years old

Resigned Directors

Secretary
CHAMBERS, John Graham
Resigned: 01 January 2003
Appointed Date: 29 June 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 June 1999
Appointed Date: 14 June 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 June 1999
Appointed Date: 14 June 1999
35 years old

Director
PATTERSON, Paul Michael
Resigned: 08 May 2000
Appointed Date: 29 June 1999
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 June 1999
Appointed Date: 14 June 1999

KPA BUILDING & MAINTENANCE SPECIALISTS LIMITED Events

27 Oct 2016
Liquidators statement of receipts and payments to 30 August 2016
01 Oct 2015
Liquidators statement of receipts and payments to 30 August 2015
10 Oct 2014
Liquidators statement of receipts and payments to 30 August 2014
09 Oct 2013
Liquidators statement of receipts and payments to 30 August 2013
06 Sep 2012
Administrator's progress report to 22 August 2012
...
... and 52 more events
05 Jul 1999
New director appointed
05 Jul 1999
New director appointed
05 Jul 1999
New director appointed
05 Jul 1999
New director appointed
14 Jun 1999
Incorporation

KPA BUILDING & MAINTENANCE SPECIALISTS LIMITED Charges

18 February 2011
Deposit trust deed
Delivered: 19 February 2011
Status: Outstanding
Persons entitled: Zurich Insurance PLC
Description: Sums held from time to time standing in account number…
29 November 2006
All assets debenture
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 May 2000
Mortgage debenture
Delivered: 17 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…