Company NameKAES UK Financing Limited
Company StatusDissolved
Company Number07491974
CategoryPrivate Limited Company
Incorporation Date13 January 2011(13 years, 3 months ago)
Dissolution Date26 September 2020 (3 years, 7 months ago)
Previous NameBUNN Fertiliser Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameJason Kubik
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed29 November 2017(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 26 September 2020)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Director NameTerra Renee Eck
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 2018(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 26 September 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Secretary NameJason Kubik
StatusClosed
Appointed30 April 2018(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 26 September 2020)
RoleCompany Director
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Director NameMr John Charles Fuller
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall Coach House The Street
Brooke
Norwich
Norfolk
NR15 1LB
Director NameMr Paul Tooley
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address251 Lowestoft Road
Gorleston-On-Sea
Great Yarmouth
Norfolk
NR31 6JL
Director NameMr Keith Richard Vincent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Wannock Close
Carlton Colville
Lowestoft
Suffolk
NR33 8DW
Secretary NameKeith Richard Vincent
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address23 Wannock Close
Carlton Colville
Lowestoft
Suffolk
NR33 8DW
Director NameMr Michael John Fuller
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Victoria Road
Gorleston On Sea
Great Yarmouth
Norfolk
NR31 6EA
Director NameMr David Andre Harrod
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Allison Bank Geoffrey Watling Way
Norwich
Norfolk
NR1 1GW
Director NameNeville Maurice Hitcham
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Unthank Road
Norwich
Norfolk
NR2 2RN
Director NameMr Bernard Ralph Thorpe
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeaway Bridge Road
Gorleston On Sea
Great Yarmouth
Norfolk
NR31 6SY
Director NameMr Ian William Tooley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bately Avenue
Gorleston On Sea
Great Yarmouth
Norfolk
NR31 6HJ
Director NameMr Robert John Tooley
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopton House Hall Road
Hopton On Sea
Great Yarmouth
Norfolk
NR31 9BB
Director NameMr Matthew John Tooley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Yarrow Drive
Carlton Colville
Lowestoft
Suffolk
NR33 8NG
Secretary NameKeith Paul Spanton
NationalityBritish
StatusResigned
Appointed15 February 2011(1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 March 2011)
RoleCompany Director
Correspondence AddressSouth Beach Parade
Great Yarmouth
Norfolk
NR30 3QA
Director NameAre Ostby
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed16 March 2011(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Koch Fertilizer Trading S.A.R.L. Kft-Urea Gene
Rte. De Pre-Bois 20
Geneva
Geneva 1215
Switzerland
Director NameMark Allan Soucie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2011(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Koch Industries, Inc. 4111 E.
37th Street North
Witchita
Kansas 67220
United States
Secretary NameMark Allan Soucie
NationalityBritish
StatusResigned
Appointed16 March 2011(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressC/O Koch Industries, Inc. 4111 E.
37th Street North
Witchita
Kansas 67220
United States
Director NameRichard Antony Sunderland
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish/American
StatusResigned
Appointed04 February 2013(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 22 July 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside 500 1st Floor
Old Chapel Way Broadland Business Park
Norwich
NR7 0WG
Director NameWalker Hess
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 November 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Secretary NameWalker Hess
NationalityBritish
StatusResigned
Appointed15 August 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 November 2015)
RoleCompany Director
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Director NameDr Steven Dale Coulter
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2015(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2018)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence AddressRoute De Pre Bois 20
1215 Meyrin
Switzerland
Secretary NameSteven Dale Coulter
StatusResigned
Appointed01 December 2015(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2018)
RoleCompany Director
Correspondence AddressRoute De Pre Bois 20
1215 Meyrin
Switzerland
Director NameDavid William Cole
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2016(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2017)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside 500 1st Floor Old Chapel Way
Broadland Business Park
Norwich
NR7 0WG

Contact

Websitejhbunn.co.uk
Email address[email protected]
Telephone0845 1662222
Telephone regionUnknown

Location

Registered Address1 New Street Square
London
EC4A 3HQ
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1m at £1Kfim Uk Investments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£54,794,911
Cash£22,188,032
Current Liabilities£12,359

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 September 2020Final Gazette dissolved following liquidation (1 page)
26 June 2020Return of final meeting in a members' voluntary winding up (10 pages)
7 October 2019Registered office address changed from 20 Gresham Street, 4th Floor London EC2V 7JE to 1 New Street Square London EC4A 3HQ on 7 October 2019 (2 pages)
4 October 2019Appointment of a voluntary liquidator (3 pages)
4 October 2019Declaration of solvency (5 pages)
3 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-19
(1 page)
13 September 2019Statement of capital on 13 September 2019
  • GBP 1
(3 pages)
13 September 2019Solvency Statement dated 13/09/19 (1 page)
13 September 2019Statement by Directors (1 page)
13 September 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 13/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (21 pages)
17 May 2018Termination of appointment of Steven Dale Coulter as a director on 30 April 2018 (1 page)
17 May 2018Termination of appointment of Steven Dale Coulter as a secretary on 30 April 2018 (1 page)
17 May 2018Appointment of Jason Kubik as a secretary on 30 April 2018 (2 pages)
17 May 2018Appointment of Terra Renee Eck as a director on 30 April 2018 (2 pages)
30 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
30 January 2018Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
1 December 2017Appointment of Jason Kubik as a director on 29 November 2017 (2 pages)
1 December 2017Appointment of Jason Kubik as a director on 29 November 2017 (2 pages)
30 November 2017Termination of appointment of David William Cole as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of David William Cole as a director on 30 November 2017 (1 page)
11 October 2017Registered office address changed from Lakeside 500 1st Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG United Kingdom to 20 Gresham Street, 4th Floor London EC2V 7JE on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Lakeside 500 1st Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG United Kingdom to 20 Gresham Street, 4th Floor London EC2V 7JE on 11 October 2017 (1 page)
10 October 2017Change of details for Kfim Uk Investments Limited as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Change of details for Kfim Uk Investments Limited as a person with significant control on 10 October 2017 (2 pages)
30 September 2017Full accounts made up to 31 December 2016 (18 pages)
30 September 2017Full accounts made up to 31 December 2016 (18 pages)
16 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-15
(3 pages)
16 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-15
(3 pages)
24 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
11 November 2016Appointment of David William Cole as a director on 22 July 2016 (3 pages)
11 November 2016Termination of appointment of Richard Antony Sunderland as a director on 22 July 2016 (2 pages)
11 November 2016Appointment of David William Cole as a director on 22 July 2016 (3 pages)
11 November 2016Termination of appointment of Richard Antony Sunderland as a director on 22 July 2016 (2 pages)
19 August 2016Full accounts made up to 31 December 2015 (19 pages)
19 August 2016Full accounts made up to 31 December 2015 (19 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000,001
(14 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000,001
(14 pages)
18 December 2015Termination of appointment of Walker Hess as a director on 19 November 2015 (2 pages)
18 December 2015Appointment of Steven Dale Coulter as a director on 23 November 2015 (3 pages)
18 December 2015Termination of appointment of Walker Hess as a secretary on 19 November 2015 (2 pages)
18 December 2015Appointment of Steven Dale Coulter as a secretary on 1 December 2015 (3 pages)
18 December 2015Appointment of Steven Dale Coulter as a director on 23 November 2015 (3 pages)
18 December 2015Termination of appointment of Walker Hess as a secretary on 19 November 2015 (2 pages)
18 December 2015Termination of appointment of Walker Hess as a director on 19 November 2015 (2 pages)
18 December 2015Appointment of Steven Dale Coulter as a secretary on 1 December 2015 (3 pages)
13 July 2015Full accounts made up to 31 December 2014 (15 pages)
13 July 2015Full accounts made up to 31 December 2014 (15 pages)
21 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000,001
(14 pages)
21 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000,001
(14 pages)
21 July 2014Full accounts made up to 31 December 2013 (16 pages)
21 July 2014Full accounts made up to 31 December 2013 (16 pages)
3 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000,001
(14 pages)
3 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000,001
(14 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
19 September 2013Appointment of Walker Hess as a director (3 pages)
19 September 2013Termination of appointment of Mark Soucie as a director (2 pages)
19 September 2013Appointment of Walker Hess as a director (3 pages)
19 September 2013Appointment of Walker Hess as a secretary (3 pages)
19 September 2013Termination of appointment of Mark Soucie as a secretary (2 pages)
19 September 2013Termination of appointment of Mark Soucie as a director (2 pages)
19 September 2013Appointment of Walker Hess as a secretary (3 pages)
19 September 2013Termination of appointment of Mark Soucie as a secretary (2 pages)
22 March 2013Appointment of Richard Antony Sunderland as a director (3 pages)
22 March 2013Termination of appointment of Are Ostby as a director (2 pages)
22 March 2013Termination of appointment of Are Ostby as a director (2 pages)
22 March 2013Appointment of Richard Antony Sunderland as a director (3 pages)
21 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (14 pages)
21 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (14 pages)
6 December 2012Full accounts made up to 31 December 2011 (14 pages)
6 December 2012Full accounts made up to 31 December 2011 (14 pages)
19 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,000,001
(4 pages)
19 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,000,001
(4 pages)
11 May 2012Registered office address changed from J&H Bunn Ltd Harbour Site South Beach Parade Great Yarmouth Norfolk NR30 3QA on 11 May 2012 (1 page)
11 May 2012Registered office address changed from J&H Bunn Ltd Harbour Site South Beach Parade Great Yarmouth Norfolk NR30 3QA on 11 May 2012 (1 page)
17 February 2012Register inspection address has been changed (2 pages)
17 February 2012Register inspection address has been changed (2 pages)
17 February 2012Register(s) moved to registered inspection location (2 pages)
17 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (14 pages)
17 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (14 pages)
17 February 2012Register(s) moved to registered inspection location (2 pages)
22 August 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
22 August 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
4 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
4 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
29 March 2011Termination of appointment of Keith Spanton as a secretary (2 pages)
29 March 2011Termination of appointment of Robert Tooley as a director (2 pages)
29 March 2011Termination of appointment of Matthew Tooley as a director (2 pages)
29 March 2011Appointment of Are Ostby as a director (3 pages)
29 March 2011Appointment of Are Ostby as a director (3 pages)
29 March 2011Termination of appointment of Bernard Thorpe as a director (2 pages)
29 March 2011Termination of appointment of David Harrod as a director (2 pages)
29 March 2011Appointment of Mark Allan Soucie as a secretary (3 pages)
29 March 2011Termination of appointment of Neville Hitcham as a director (2 pages)
29 March 2011Registered office address changed from C/O Birketts Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB on 29 March 2011 (2 pages)
29 March 2011Termination of appointment of Keith Spanton as a secretary (2 pages)
29 March 2011Termination of appointment of Bernard Thorpe as a director (2 pages)
29 March 2011Termination of appointment of Michael Fuller as a director (2 pages)
29 March 2011Appointment of Mark Allan Soucie as a secretary (3 pages)
29 March 2011Termination of appointment of John Fuller as a director (2 pages)
29 March 2011Termination of appointment of David Harrod as a director (2 pages)
29 March 2011Termination of appointment of John Fuller as a director (2 pages)
29 March 2011Termination of appointment of Neville Hitcham as a director (2 pages)
29 March 2011Appointment of Mark Allan Soucie as a director (3 pages)
29 March 2011Appointment of Mark Allan Soucie as a director (3 pages)
29 March 2011Termination of appointment of Matthew Tooley as a director (2 pages)
29 March 2011Termination of appointment of Ian Tooley as a director (2 pages)
29 March 2011Registered office address changed from C/O Birketts Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB on 29 March 2011 (2 pages)
29 March 2011Termination of appointment of Michael Fuller as a director (2 pages)
29 March 2011Termination of appointment of Robert Tooley as a director (2 pages)
29 March 2011Termination of appointment of Ian Tooley as a director (2 pages)
15 March 2011Memorandum and Articles of Association (20 pages)
15 March 2011Memorandum and Articles of Association (20 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 March 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 1,000,000
(4 pages)
7 March 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 1,000,000
(4 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(21 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
4 March 2011Appointment of Neville Maurice Hitcham as a director (3 pages)
4 March 2011Appointment of Neville Maurice Hitcham as a director (3 pages)
25 February 2011Appointment of Keith Paul Spanton as a secretary (3 pages)
25 February 2011Appointment of Keith Paul Spanton as a secretary (3 pages)
24 February 2011Termination of appointment of Keith Vincent as a secretary (2 pages)
24 February 2011Termination of appointment of Keith Vincent as a secretary (2 pages)
24 February 2011Termination of appointment of Paul Tooley as a director (2 pages)
24 February 2011Termination of appointment of Keith Vincent as a director (2 pages)
24 February 2011Termination of appointment of Paul Tooley as a director (2 pages)
24 February 2011Termination of appointment of Keith Vincent as a director (2 pages)
21 February 2011Appointment of Mr Robert John Tooley as a director (3 pages)
21 February 2011Appointment of Matthew John Tooley as a director (3 pages)
21 February 2011Appointment of Mr David Andre Harrod as a director (3 pages)
21 February 2011Appointment of Mr Michael John Fuller as a director (3 pages)
21 February 2011Appointment of Mr Ian William Tooley as a director (3 pages)
21 February 2011Appointment of Mr Robert John Tooley as a director (3 pages)
21 February 2011Appointment of Mr Bernard Ralph Thorpe as a director (3 pages)
21 February 2011Appointment of Mr Bernard Ralph Thorpe as a director (3 pages)
21 February 2011Appointment of Mr David Andre Harrod as a director (3 pages)
21 February 2011Appointment of Mr Ian William Tooley as a director (3 pages)
21 February 2011Appointment of Matthew John Tooley as a director (3 pages)
21 February 2011Appointment of Mr Michael John Fuller as a director (3 pages)
13 January 2011Incorporation (32 pages)
13 January 2011Incorporation (32 pages)