Company NameKc Proc Limited
DirectorKaren Margaret Charles
Company StatusLiquidation
Company Number06841723
CategoryPrivate Limited Company
Incorporation Date10 March 2009(15 years, 1 month ago)

Business Activity

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

Director

Director NameMs Karen Margaret Charles
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Saddleback Way
Fleet
Hampshire
GU51 2UR

Location

Registered AddressLines Henry Limited
5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due10 December 2010 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Next Return Due24 March 2017 (overdue)

Filing History

26 October 2022Liquidators' statement of receipts and payments to 30 September 2022 (12 pages)
14 October 2021Liquidators' statement of receipts and payments to 30 September 2021 (12 pages)
18 May 2021Removal of liquidator by court order (7 pages)
28 October 2020Liquidators' statement of receipts and payments to 30 September 2020 (12 pages)
22 October 2019Liquidators' statement of receipts and payments to 30 September 2019 (11 pages)
31 October 2018Liquidators' statement of receipts and payments to 30 September 2018 (11 pages)
20 October 2017Liquidators' statement of receipts and payments to 30 September 2017 (12 pages)
20 October 2017Liquidators' statement of receipts and payments to 30 September 2017 (12 pages)
2 November 2016Liquidators' statement of receipts and payments to 30 September 2016 (12 pages)
2 November 2016Liquidators' statement of receipts and payments to 30 September 2016 (12 pages)
16 October 2015Liquidators statement of receipts and payments to 30 September 2015 (14 pages)
16 October 2015Liquidators' statement of receipts and payments to 30 September 2015 (14 pages)
16 October 2015Liquidators' statement of receipts and payments to 30 September 2015 (14 pages)
14 October 2014Liquidators statement of receipts and payments to 30 September 2014 (13 pages)
14 October 2014Liquidators' statement of receipts and payments to 30 September 2014 (13 pages)
14 October 2014Liquidators' statement of receipts and payments to 30 September 2014 (13 pages)
6 January 2014Registered office address changed from 19 Saddleback Way Fleet Hampshire GU51 2UR England on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 19 Saddleback Way Fleet Hampshire GU51 2UR England on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 19 Saddleback Way Fleet Hampshire GU51 2UR England on 6 January 2014 (1 page)
7 October 2013Statement of affairs with form 4.19 (5 pages)
7 October 2013Appointment of a voluntary liquidator (1 page)
7 October 2013Appointment of a voluntary liquidator (1 page)
7 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 2013Statement of affairs with form 4.19 (5 pages)
7 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2013Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 5 June 2013 (1 page)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1
(3 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1
(3 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
10 March 2009Incorporation (18 pages)
10 March 2009Incorporation (18 pages)