Company NameKCG 2001 Plc
Company StatusLiquidation
Company Number00100591
CategoryPublic Limited Company
Incorporation Date9 December 1908(115 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Kevin David Smith
NationalityBritish
StatusCurrent
Appointed31 March 2001(92 years, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Parchments
Lichfield
Staffordshire
WS13 7NA
Director NameMr Michael Langmore
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1992(84 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 February 1995)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address28 Russell Road
Northwood
Middlesex
HA6 2LR
Director NameMr Michael Edward Keating
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1992(84 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2001)
RoleSolicitor
Correspondence Address20a The Crescent
Solihull
West Midlands
B91 1JP
Director NameDr Peter John Harrop
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1992(84 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1997)
RoleDirector/Consultant
Correspondence AddressIsis Wingate Road
Long Sutton
Basingstoke
Hampshire
RG25 1SZ
Director NameMr Ian Todd Davidson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1992(84 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Oldborough Drive
Loxley
Warwick
Warwickshire
CV35 9HQ
Director NameGeoffrey Doncaster Braithwaite
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1992(84 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 April 1993)
RoleExecutive Director And Company Secretary
Correspondence AddressKirkbank
Eskdale
Holmrook
Cumbria
CA19 1TL
Secretary NameGeoffrey Doncaster Braithwaite
NationalityBritish
StatusResigned
Appointed26 December 1992(84 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressKirkbank
Eskdale
Holmrook
Cumbria
CA19 1TL
Secretary NamePeter John Peeney
NationalityBritish
StatusResigned
Appointed29 March 1993(84 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 April 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address159 Bromsgrove Road
Hunnington
Halesowen
West Midlands
B62 0JU
Secretary NamePeter John Peeney
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(84 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 April 1994)
RoleSecretary
Correspondence Address159 Bromsgrove Road
Hunnington
Halesowen
West Midlands
B62 0JU
Director NameMr Michael Farley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(84 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 January 2002)
RoleGroup Director Kalamazoo Motor Trade
Correspondence Address21 Lodge Drive
Malvern
Worcestershire
WR14 4LS
Director NameMr Robert Victor Price
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(84 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 1994)
RoleGroup Director Kalamazoo Computer Services
Correspondence Address27 Queens Avenue
Shirley
Solihull
West Midlands
B90 2NS
Secretary NameJohn Perrot
NationalityBritish
StatusResigned
Appointed01 April 1994(85 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 1994)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Walkmill
Eccleshall
Staffordshire
ST21 6ER
Director NameGerald Darling
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(85 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 November 1994)
RoleBusiness Development Manager
Correspondence Address8 King George Avenue
Droitwich Spa
Worcestershire
WR9 7BP
Director NamePeter John Peeney
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(85 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 November 1994)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address159 Bromsgrove Road
Hunnington
Halesowen
West Midlands
B62 0JU
Director NamePeter David White
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(86 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 1997)
RoleManaging Director
Correspondence Address66 Pembroke Gardens
Wellesbourne
Warwick
CV35 9PX
Director NameDennis Philip Taylor
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(86 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 August 2000)
RoleCompany Director
Correspondence AddressHawthorn House
Thurning
Dereham
Norfolk
NR20 5QS
Director NamePaul Martin Heaven
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(86 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 August 1997)
RoleManaging Director
Correspondence AddressBourne Croft Sutton Road
Drayton Bassett
Tamworth
Staffordshire
B78 3DY
Director NameRobert Jordan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(86 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLedgewood
Ryland Road Barford
Warwick
Warwickshire
CV35 8BY
Director NameMark Stephen Brown
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 1997(88 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 October 1999)
RoleExecutive
Correspondence Address238 Southview Road
Dayton
Oh
45419
Director NameRobert Charles Nevin
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 1997(88 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 October 1999)
RolePresident Automotive Div The R
Correspondence Address110 Pawley's Plantation Court
Xenia
Ohio
45385
Director NameMalcolm Roberts
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(89 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 September 2001)
RoleChief Executive Officer
Correspondence Address95 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HZ
Director NameMr Frederick Allan Wright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(89 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wycombe Road
Marlow
Buckinghamshire
SL7 3JE
Director NameKurt Olnhausen
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1999(90 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 August 2000)
RoleVice President
Correspondence Address397 Aspen Tri
Beavercreek
Ohio 45430
United States
Director NameMichael J Gapinski
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1999(90 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 January 2002)
RoleTreasurer
Correspondence Address5378 Welsford Ct.
West Chester
Ohio 45069
Usa
Foreign
Director NameMargaret Elizabeth Ashworth
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(91 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Sherwood Court
Chatfield Road
London
SW11 3UY
Director NameChristopher Malcolm Bill
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(91 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 January 2002)
RoleCompany Director
Correspondence Address38 Bishops Field
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5BB
Director NameDaniel Thomas Knowles
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2000(92 years after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 2002)
RoleChief Marketing Officer
Correspondence Address3646 Carpenters Green Lane
Cincinnati
Ohio 45241
United States

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£48,276,000
Net Worth£5,064,000
Cash£295,000
Current Liabilities£17,821,000

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Next Accounts Due31 October 2002 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 March 2019Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
16 August 2006Dissolved (1 page)
16 May 2006Return of final meeting in a members' voluntary winding up (3 pages)
10 February 2006Liquidators statement of receipts and payments (5 pages)
3 August 2005Liquidators statement of receipts and payments (5 pages)
2 February 2005Liquidators statement of receipts and payments (6 pages)
11 August 2004Liquidators statement of receipts and payments (5 pages)
20 February 2004Liquidators statement of receipts and payments (5 pages)
14 August 2003Liquidators statement of receipts and payments (5 pages)
12 February 2003Liquidators statement of receipts and payments (6 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
30 January 2002Registered office changed on 30/01/02 from: kalamazoo computer group PLC northfield birmingham west midlands B31 2RW (1 page)
25 January 2002Declaration of solvency (6 pages)
25 January 2002Appointment of a voluntary liquidator (1 page)
25 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
14 January 2002New director appointed (2 pages)
11 January 2002Return made up to 26/12/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
8 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 November 2001Memorandum and Articles of Association (45 pages)
6 November 2001Director resigned (1 page)
4 October 2001Group of companies' accounts made up to 31 March 2001 (44 pages)
10 May 2001Secretary resigned (1 page)
23 April 2001New secretary appointed (2 pages)
1 February 2001Particulars of mortgage/charge (7 pages)
22 January 2001Return made up to 26/12/00; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/01/01
(10 pages)
12 September 2000Full group accounts made up to 31 March 2000 (51 pages)
7 September 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
8 June 2000Director's particulars changed (2 pages)
22 May 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
27 January 2000Return made up to 26/12/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 27/01/00
(9 pages)
23 December 1999New director appointed (2 pages)
4 December 1999Director resigned (1 page)
29 October 1999Ad 18/10/99--------- £ si [email protected]=16656 £ ic 6253918/6270574 (4 pages)
5 October 1999Full group accounts made up to 31 March 1999 (53 pages)
11 January 1999Return made up to 26/12/98; bulk list available separately
  • 363(287) ‐ Registered office changed on 11/01/99
(7 pages)
20 July 1998Full group accounts made up to 31 March 1998 (49 pages)
4 June 1998New director appointed (2 pages)
13 January 1998Return made up to 26/12/97; bulk list available separately (6 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 October 1997Ad 22/09/97--------- £ si [email protected]=1360000 £ ic 4887420/6247420 (2 pages)
1 October 1997Nc inc already adjusted 19/09/97 (1 page)
26 September 1997Memorandum and Articles of Association (51 pages)
9 September 1997Director resigned (1 page)
3 September 1997Listing of particulars (63 pages)
15 August 1997Full group accounts made up to 31 March 1997 (53 pages)
23 July 1997Ad 08/07/97--------- £ si [email protected]=8886 £ ic 4878534/4887420 (2 pages)
7 April 1997Ad 01/04/97--------- £ si [email protected]=8432 £ ic 4870102/4878534 (2 pages)
7 April 1997Director resigned (1 page)
9 January 1997Return made up to 26/12/96; bulk list available separately (7 pages)
8 January 1997Ad 02/01/97--------- £ si [email protected]=6981 £ ic 4863121/4870102 (2 pages)
27 October 1996Location - directors service contracts and memoranda (1 page)
23 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
22 October 1996Nc inc already adjusted 05/01/95 (1 page)
22 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 October 1996Ad 21/06/96--------- £ si [email protected]=873487 £ ic 3989634/4863121 (3 pages)
22 October 1996£ nc 4800000/6097500 21/06/96 (1 page)
22 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 October 1996Ad 01/10/96--------- £ si [email protected]=6157 £ ic 3983477/3989634 (2 pages)
7 October 1996Memorandum and Articles of Association (60 pages)
4 October 1996Memorandum and Articles of Association (51 pages)
3 September 1996Full group accounts made up to 31 March 1996 (54 pages)
11 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 August 1996Ad 21/05/96--------- £ si [email protected] (3 pages)
11 August 1996Statement of affairs (136 pages)
1 August 1996Ad 21/05/96--------- £ si [email protected]=35287 £ ic 3948190/3983477 (2 pages)
12 July 1996Ad 01/07/96--------- £ si [email protected]=13083 £ ic 3935107/3948190 (2 pages)
12 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 June 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
10 June 1996Listing of particulars (68 pages)
1 May 1996Ad 19/04/96--------- £ si [email protected]=12978 £ ic 3922129/3935107 (2 pages)
1 March 1996Ad 01/02/96--------- £ si [email protected]=5885 £ ic 3916244/3922129 (2 pages)
11 January 1996Return made up to 26/12/95; bulk list available separately (7 pages)
8 November 1995Ad 01/11/95--------- £ si [email protected]=7484 £ ic 3908760/3916244 (2 pages)
20 October 1995New director appointed (2 pages)
11 September 1995Full group accounts made up to 31 March 1995 (23 pages)
10 August 1995Ad 01/08/95--------- £ si [email protected]=6186 £ ic 3902574/3908760 (2 pages)
9 May 1995New director appointed (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Ad 01/05/95--------- £ si [email protected]=8328 £ ic 3894246/3902574 (2 pages)
25 April 1995Statement of affairs (270 pages)
25 April 1995Ad 10/01/95--------- £ si [email protected] (6 pages)
16 February 1995Ad 01/02/95--------- £ si [email protected]=26001 £ ic 3868245/3894246 (2 pages)
27 January 1995Ad 10/01/95--------- £ si [email protected]=20000 £ ic 3848245/3868245 (2 pages)
17 November 1994Ad 01/11/94--------- £ si [email protected]=4705 £ ic 3843540/3848245 (2 pages)
5 September 1994Full group accounts made up to 31 March 1994 (27 pages)
16 August 1994Ad 01/08/94--------- £ si [email protected]=4561 £ ic 3838979/3843540 (2 pages)
8 May 1994Ad 03/05/94--------- £ si [email protected]=5421 £ ic 3833558/3838979 (2 pages)
11 March 1994Ad 01/02/94--------- £ si [email protected]=28358 £ ic 3805200/3833558 (2 pages)
30 January 1991Full group accounts made up to 31 July 1990 (25 pages)
28 January 1988Full group accounts made up to 31 July 1987 (31 pages)
22 December 1908Registered office changed (3 pages)