ABOUT KEE GROUP LIMITED
KEE Group of companies, made up of KEE Process Limited and KEE Services Limited, are BSI Certified Companies (IMS, QMS, OHS & EMS) offering domestic and industrial wastewater treatment solutions using RBC, SAF, Activated Sludge Process (Extended Aeration, SBR, Oxidation Ditch) and enhanced Customer Support by providing on-site service, maintenance and lifetime operation of the KEE Treatment Systems and/or those supplied by others.
LARGE DIAMETER RBC TREATMENT PLANTS - For situations where large flows are the norm. These RBCs can be used as the biological stage in a conventional treatment system. Cost effective and easy to install. They are supplied in kit form for on site assembly and installation in concrete tanks constructed in situ. A single module can provide the treatment required for populations up to 1500. With a life span of over 30 years.
KEE PRIMARY AND FINAL SETTLEMENT TANKS - KEE supply a range of Hopper bottom GRP Settlement Tanks for small wastewater treatment plants. A high-performance jointing system provides watertight joints, reducing assembly time. They have been designed so that on-site assembly can be organised and phased during construction. This feature has removed the need for tank entry and eliminates the risks associated with confined space working in a tank with a sloping base.
AN ENQUIRY TO THE KEE GROUP OF COMPANIES
Making an enquiry
Please fill out the form and send your enquiry. All information sent is for the sole use of KEE - None of this information will be passed onto any other commercial organisation that is not related to the KEE Group. We reserve the right to use this information to keep you informed with KEE business.
KEY FINANCES
Year
2007
Assets
£521.78k
▲ £89.17k (20.61 %)
Cash
£0.04k
▼ £-5.72k (-99.24 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£521.78k
▲ £89.17k (20.61 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Swansea
- Company name
- KEE GROUP LIMITED
- Company number
- 03121862
- Status
-
In Administration
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Nov 1995
- Home Country
- United Kingdom
CONTACTS
- Website
- sewagetreatment.org.uk
- Phones
-
+44 (0)1296 634 500
01296 634 500
- Registered Address
- C/O MCALISTER & CO INSOLVENCY PRACTITIONERS LTD,
10 ST HELENS ROAD,
SWANSEA,
SA1 4AW
ECONOMIC ACTIVITIES
- 74909
- Other professional, scientific and technical activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 07 Nov 2016
- Confirmation statement made on 3 November 2016 with updates
- 02 Nov 2016
- Total exemption small company accounts made up to 31 March 2016
- 23 Sep 2016
- Change of share class name or designation
CHARGES
-
1 March 2016
- Status
- Outstanding
- Delivered
- 1 March 2016
-
Persons entitled
- Bibby Invoice Discounting Limited
- Description
- The company with full title guarantee as a continuing…
-
7 January 2016
- Status
- Outstanding
- Delivered
- 9 January 2016
-
Persons entitled
- Bibby Financial Services Limited (As Security Trustee)
- Description
- Contains fixed charge…
-
2 October 2014
- Status
- Outstanding
- Delivered
- 4 October 2014
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- 131 market street, dalton in furness, cumbria t/nos:CU7000…
-
30 April 2013
- Status
- Outstanding
- Delivered
- 4 May 2013
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Notification of addition to or amendment of charge…
-
26 April 2013
- Status
- Outstanding
- Delivered
- 2 May 2013
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Notification of addition to or amendment of charge…
-
20 March 2013
- Status
- Satisfied
on 2 July 2013
- Delivered
- 30 March 2013
-
Persons entitled
- Bank of Scotland PLC
- Description
- Fixed and floating charge over and all property and assets…
-
18 March 2003
- Status
- Satisfied
on 16 March 2012
- Delivered
- 3 April 2003
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
30 January 1998
- Status
- Satisfied
on 8 March 2012
- Delivered
- 2 February 1998
-
Persons entitled
- Euro Sales Finance PLC
- Description
- By way of first fixed charge all book and other debts both…
-
15 November 1995
- Status
- Satisfied
on 25 July 2003
- Delivered
- 27 November 1995
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
KEE GROUP LIMITED DIRECTORS
Yvonne Sunderland
Acting
PSC
- Appointed
- 13 September 2013
- Role
- Secretary
- Address
- 131 Market Street, Dalton-In-Furness, Cumbria, LA15 8RG
- Name
- SUNDERLAND, Yvonne
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Ronald Ian Breen
Acting
- Appointed
- 19 August 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 131 Market Street, Dalton-In-Furness, Cumbria, LA15 8RG
- Country Of Residence
- Scotland
- Name
- BREEN, Ronald Ian
Michael Otugo
Acting
- Appointed
- 19 August 2015
- Occupation
- Engineer
- Role
- Director
- Age
- 47
- Nationality
- Nigerian
- Address
- 131 Market Street, Dalton-In-Furness, Cumbria, LA15 8RG
- Country Of Residence
- Scotland
- Name
- OTUGO, Michael
Michael Andrew Sunderland
Acting
PSC
- Appointed
- 03 November 1995
- Occupation
- Managing Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Aganan, Fair View, Dalton-In-Furness, Cumbria, England, LA15 8RZ
- Country Of Residence
- United Kingdom
- Name
- SUNDERLAND, Michael Andrew
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
David Thompson
Acting
- Appointed
- 19 August 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- 131 Market Street, Dalton-In-Furness, Cumbria, LA15 8RG
- Country Of Residence
- England
- Name
- THOMPSON, David
James Donald Macdonald
Resigned
- Appointed
- 27 September 2012
- Resigned
- 28 April 2013
- Role
- Secretary
- Address
- 131 Market Street, Dalton-In-Furness, Cumbria, United Kingdom, LA15 8RG
- Name
- MACDONALD, James Donald
Alexander Bruce Mair
Resigned
- Appointed
- 28 April 2011
- Resigned
- 27 September 2012
- Role
- Secretary
- Address
- 19 Woodburn Avenue, Aberdeen, Scotland, AB15 8JQ
- Name
- MAIR, Alexander Bruce
Yvonne Sunderland
Resigned
- Appointed
- 03 November 1995
- Resigned
- 28 April 2011
- Role
- Secretary
- Address
- Ballogie, 38 Myrtle Terrace, Dalton In Furness, Cumbria, LA15 8BP
- Name
- SUNDERLAND, Yvonne
JPCORS LIMITED
Resigned
- Appointed
- 03 November 1995
- Resigned
- 03 November 1995
- Role
- Nominee Secretary
- Address
- Suite 17 City Business Centre, Lower Road, London, SE16 2XB
- Name
- JPCORS LIMITED
Keith William Dodds
Resigned
- Appointed
- 01 October 2008
- Resigned
- 28 April 2011
- Occupation
- Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 20 Glenorchil Crescent, Auchterarder, Perthshire, PH3 1PY
- Country Of Residence
- United Kingdom
- Name
- DODDS, Keith William
James Donald Macdonald
Resigned
- Appointed
- 27 September 2012
- Resigned
- 28 April 2013
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 131 Market Street, Dalton-In-Furness, Cumbria, United Kingdom, LA15 8RG
- Country Of Residence
- United Kingdom
- Name
- MACDONALD, James Donald
Roderick James Macgregor
Resigned
- Appointed
- 28 April 2011
- Resigned
- 28 April 2013
- Occupation
- Managing Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- The Cherry Trees, Delny Muir, Invergordon, Ross-Shire, Scotland, IV18 0NP
- Country Of Residence
- Scotland
- Name
- MACGREGOR, Roderick James
Alexander Bruce Mair
Resigned
- Appointed
- 28 April 2011
- Resigned
- 27 September 2012
- Occupation
- Company Secretary
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 19 Woodburn Avenue, Aberdeen, Scotland, AB15 8JQ
- Country Of Residence
- Scotland
- Name
- MAIR, Alexander Bruce
John Robson
Resigned
- Appointed
- 27 May 2016
- Resigned
- 02 July 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 131 Market Street, Dalton-In-Furness, Cumbria, LA15 8RG
- Country Of Residence
- United Kingdom
- Name
- ROBSON, John
Yvonne Sunderland
Resigned
- Appointed
- 13 September 2013
- Resigned
- 13 September 2013
- Occupation
- Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 131 Market Street, Dalton-In-Furness, Cumbria, United Kingdom, LA15 8RG
- Country Of Residence
- United Kingdom
- Name
- SUNDERLAND, Yvonne
JPCORD LIMITED
Resigned
- Appointed
- 03 November 1995
- Resigned
- 03 November 1995
- Role
- Nominee Director
- Address
- Suite 17 City Business Centre, Lower Road, London, SE16 2XB
- Name
- JPCORD LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.