Company NameKMG Limited
Company StatusDissolved
Company Number03628611
CategoryPrivate Limited Company
Incorporation Date9 September 1998(25 years, 7 months ago)
Dissolution Date2 August 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Anthony Frost
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2016(18 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 02 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Oaklands Park
Grasscroft
Oldham
OL4 4JY
Director NameMr Neil Topping
Date of BirthMarch 1955 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed25 November 2016(18 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 02 August 2019)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address27 Oaklands Park
Grasscroft
Oldham
OL4 4JY
Director NameGeoff McGuinness
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(same day as company formation)
RoleDistributor
Correspondence Address22 Saint Martins Avenue
Otley
Leeds
LS21 2AN
Director NameWayne King
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(same day as company formation)
RoleDistributor
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House
Liverpool Street
Salford
Lancashire
M5 4LY
Secretary NameGeoff McGuinness
NationalityBritish
StatusResigned
Appointed09 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address22 Saint Martins Avenue
Otley
Leeds
LS21 2AN
Secretary NameLouise King
NationalityBritish
StatusResigned
Appointed24 September 2003(5 years after company formation)
Appointment Duration13 years, 2 months (resigned 25 November 2016)
RoleBank Manager
Correspondence AddressIvy House
Liverpool Street
Salford
Lancashire
M5 4LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitekmgltd.co.uk

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Wayne King
66.67%
Ordinary A
1 at £1Louise King
33.33%
Ordinary B

Financials

Year2014
Net Worth£221,777
Cash£227,751
Current Liabilities£581,683

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

25 November 2016Delivered on: 29 November 2016
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
14 December 1998Delivered on: 17 December 1998
Satisfied on: 29 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 August 2019Final Gazette dissolved following liquidation (1 page)
2 May 2019Administrator's progress report (20 pages)
2 May 2019Notice of move from Administration to Dissolution (20 pages)
15 November 2018Registered office address changed from C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages)
7 November 2018Administrator's progress report (17 pages)
6 June 2018Administrator's progress report (19 pages)
24 April 2018Notice of extension of period of Administration (3 pages)
31 January 2018Administrator's progress report (29 pages)
12 July 2017Statement of affairs with form AM02SOA (12 pages)
12 July 2017Statement of affairs with form AM02SOA (12 pages)
1 June 2017Result of meeting of creditors (45 pages)
1 June 2017Result of meeting of creditors (45 pages)
9 May 2017Registered office address changed from Ivy House Liverpool Street Salford Lancashire M5 4LY to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 9 May 2017 (2 pages)
9 May 2017Registered office address changed from Ivy House Liverpool Street Salford Lancashire M5 4LY to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 9 May 2017 (2 pages)
7 May 2017Appointment of an administrator (3 pages)
7 May 2017Appointment of an administrator (3 pages)
7 May 2017Statement of administrator's proposal (41 pages)
7 May 2017Statement of administrator's proposal (41 pages)
28 February 2017Termination of appointment of Wayne King as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Wayne King as a director on 28 February 2017 (1 page)
29 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
29 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
22 December 2016Change of share class name or designation (2 pages)
22 December 2016Sub-division of shares on 25 November 2016 (4 pages)
22 December 2016Sub-division of shares on 25 November 2016 (4 pages)
22 December 2016Change of share class name or designation (2 pages)
5 December 2016Appointment of Mr Thomas Anthony Frost as a director on 25 November 2016 (2 pages)
5 December 2016Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
5 December 2016Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
5 December 2016Appointment of Mr Neil Topping as a director on 25 November 2016 (2 pages)
5 December 2016Termination of appointment of Louise King as a secretary on 25 November 2016 (1 page)
5 December 2016Appointment of Mr Thomas Anthony Frost as a director on 25 November 2016 (2 pages)
5 December 2016Appointment of Mr Neil Topping as a director on 25 November 2016 (2 pages)
5 December 2016Termination of appointment of Louise King as a secretary on 25 November 2016 (1 page)
29 November 2016Registration of charge 036286110002, created on 25 November 2016 (21 pages)
29 November 2016Registration of charge 036286110002, created on 25 November 2016 (21 pages)
10 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3
(4 pages)
29 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3
(4 pages)
29 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(4 pages)
20 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(4 pages)
20 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 3
(5 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 3
(5 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 3
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Secretary's details changed for Louise King on 15 March 2011 (1 page)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
13 September 2011Secretary's details changed for Louise King on 15 March 2011 (1 page)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
13 September 2011Director's details changed for Wayne King on 15 March 2011 (2 pages)
13 September 2011Director's details changed for Wayne King on 15 March 2011 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 September 2009Return made up to 09/09/09; full list of members (3 pages)
22 September 2009Return made up to 09/09/09; full list of members (3 pages)
1 October 2008Return made up to 09/09/08; full list of members (3 pages)
1 October 2008Return made up to 09/09/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 December 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 September 2007Return made up to 09/09/07; full list of members (2 pages)
13 September 2007Return made up to 09/09/07; full list of members (2 pages)
1 February 2007Registered office changed on 01/02/07 from: unity house clive street bolton BL1 1ET (2 pages)
1 February 2007Registered office changed on 01/02/07 from: unity house clive street bolton BL1 1ET (2 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 September 2006Return made up to 09/09/06; full list of members (2 pages)
29 September 2006Return made up to 09/09/06; full list of members (2 pages)
19 January 2006Registered office changed on 19/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page)
19 January 2006Registered office changed on 19/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Return made up to 09/09/05; full list of members (2 pages)
21 September 2005Return made up to 09/09/05; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 2003Return made up to 09/09/03; full list of members (7 pages)
15 October 2003Return made up to 09/09/03; full list of members (7 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 October 2003Secretary resigned;director resigned (1 page)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned;director resigned (1 page)
28 October 2002Return made up to 09/09/02; full list of members (7 pages)
28 October 2002Return made up to 09/09/02; full list of members (7 pages)
16 October 2002£ nc 10000/10100 24/08/02 (1 page)
16 October 2002£ nc 10000/10100 24/08/02 (1 page)
16 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2002Resolutions
  • RES13 ‐ Shares sold back 24/08/02
(1 page)
6 October 2002Resolutions
  • RES13 ‐ Shares sold back 24/08/02
(1 page)
24 September 2002Ad 24/08/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 September 2002Ad 24/08/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 March 2002Registered office changed on 27/03/02 from: clive house clive street bolton BL1 1ET (1 page)
27 March 2002Registered office changed on 27/03/02 from: clive house clive street bolton BL1 1ET (1 page)
3 December 2001Return made up to 09/09/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
(6 pages)
3 December 2001Return made up to 09/09/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
(6 pages)
20 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
20 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
19 September 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 October 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
1 October 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
9 September 1999Return made up to 09/09/99; full list of members (6 pages)
9 September 1999Return made up to 09/09/99; full list of members (6 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
25 September 1998Secretary resigned (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998Director resigned (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998New secretary appointed (2 pages)
25 September 1998Secretary resigned (1 page)
25 September 1998Director resigned (1 page)
25 September 1998New secretary appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
9 September 1998Incorporation (17 pages)
9 September 1998Incorporation (17 pages)