Company NameKC2 Limited
Company StatusDissolved
Company Number06891258
CategoryPrivate Limited Company
Incorporation Date29 April 2009(14 years, 11 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Directors

Director NameIan Robert Mitchell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2009(7 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 22 May 2018)
RoleProperty Consultant
Country of ResidenceThailand
Correspondence Address146/5 Moo 7 Cape Yamoo
Paclock, Thalang
Phuket
83110
Thailand
Director NameMr Ian Mitchell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleProperty Developer
Correspondence Address146 / Moo 7 Ban Ya Moo
T Packlock A Thalang
Phucket
83110
Thailand
Director NameMr Oliver Mitchell
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(1 week, 5 days after company formation)
Appointment Duration7 months, 1 week (resigned 16 December 2009)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressConnybeare Wood St Marychurch Road
Coffinswell
Newton Abbot
Devon
TQ12 4SE
Director NameMr David John Pollard
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(1 week, 5 days after company formation)
Appointment Duration7 months, 1 week (resigned 16 December 2009)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressUpton Grange North Upton
Bantham
Kingsbridge
Devon
TQ7 3AB

Location

Registered AddressCentral Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

22 May 2018Final Gazette dissolved following liquidation (1 page)
22 February 2018Notice of move from Administration to Dissolution (19 pages)
13 September 2017Administrator's progress report (16 pages)
13 September 2017Administrator's progress report (16 pages)
24 March 2017Administrator's progress report to 15 February 2017 (14 pages)
24 March 2017Administrator's progress report to 15 February 2017 (14 pages)
23 February 2017Notice of extension of period of Administration (1 page)
23 February 2017Notice of extension of period of Administration (1 page)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages)
20 September 2016Administrator's progress report to 15 August 2016 (14 pages)
20 September 2016Administrator's progress report to 15 August 2016 (14 pages)
20 April 2016Administrator's progress report to 15 February 2016 (8 pages)
20 April 2016Administrator's progress report to 15 February 2016 (8 pages)
10 March 2016Notice of extension of period of Administration (1 page)
10 March 2016Notice of extension of period of Administration (1 page)
4 March 2016Notice of extension of period of Administration (1 page)
4 March 2016Notice of extension of period of Administration (1 page)
27 October 2015Administrator's progress report to 15 August 2015 (7 pages)
27 October 2015Administrator's progress report to 15 August 2015 (7 pages)
21 September 2015Administrator's progress report to 15 August 2015 (6 pages)
21 September 2015Administrator's progress report to 15 August 2015 (6 pages)
18 March 2015Administrator's progress report to 15 February 2015 (7 pages)
18 March 2015Administrator's progress report to 15 February 2015 (7 pages)
16 September 2014Administrator's progress report to 15 August 2014 (7 pages)
16 September 2014Administrator's progress report to 15 August 2014 (7 pages)
28 July 2014Notice of extension of period of Administration (1 page)
28 July 2014Notice of extension of period of Administration (1 page)
7 March 2014Administrator's progress report to 15 February 2014 (7 pages)
7 March 2014Administrator's progress report to 15 February 2014 (7 pages)
17 September 2013Administrator's progress report to 15 August 2013 (7 pages)
17 September 2013Administrator's progress report to 15 August 2013 (7 pages)
14 March 2013Administrator's progress report to 15 February 2013 (7 pages)
14 March 2013Administrator's progress report to 15 February 2013 (7 pages)
11 September 2012Administrator's progress report to 15 August 2012 (8 pages)
11 September 2012Administrator's progress report to 15 August 2012 (8 pages)
13 March 2012Administrator's progress report to 15 February 2012 (10 pages)
13 March 2012Administrator's progress report to 15 February 2012 (10 pages)
14 September 2011Administrator's progress report to 15 August 2011 (11 pages)
14 September 2011Administrator's progress report to 15 August 2011 (11 pages)
22 August 2011Notice of extension of period of Administration (1 page)
22 August 2011Notice of extension of period of Administration (1 page)
9 March 2011Administrator's progress report to 15 February 2011 (8 pages)
9 March 2011Administrator's progress report to 15 February 2011 (8 pages)
10 February 2011Notice of extension of period of Administration (1 page)
10 February 2011Notice of extension of period of Administration (1 page)
23 August 2010Administrator's progress report to 15 August 2010 (10 pages)
23 August 2010Administrator's progress report to 15 August 2010 (10 pages)
25 March 2010Statement of administrator's proposal (18 pages)
25 March 2010Statement of administrator's proposal (18 pages)
23 February 2010Registered office address changed from the Mill Kingsteignton Road Newton Abbot Devon TQ12 2QA on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from the Mill Kingsteignton Road Newton Abbot Devon TQ12 2QA on 23 February 2010 (2 pages)
23 February 2010Appointment of an administrator (1 page)
23 February 2010Appointment of an administrator (1 page)
15 January 2010Termination of appointment of Oliver Mitchell as a director (2 pages)
15 January 2010Termination of appointment of Oliver Mitchell as a director (2 pages)
15 January 2010Termination of appointment of David Pollard as a director (2 pages)
15 January 2010Appointment of Ian Robert Mitchell as a director (3 pages)
15 January 2010Appointment of Ian Robert Mitchell as a director (3 pages)
15 January 2010Termination of appointment of David Pollard as a director (2 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 May 2009Director appointed david john pollard (2 pages)
18 May 2009Appointment terminated director ian mitchell (1 page)
18 May 2009Appointment terminated director ian mitchell (1 page)
18 May 2009Director appointed david john pollard (2 pages)
18 May 2009Director appointed oliver mitchell (2 pages)
18 May 2009Director appointed oliver mitchell (2 pages)
29 April 2009Incorporation (18 pages)
29 April 2009Incorporation (18 pages)