Check the

KEE GROUP LIMITED

Company
KEE GROUP LIMITED (03121862)

KEE GROUP

Phone: +44 (0)1296 634 500
A rating

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

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
52
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
46
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
58
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
46
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
77
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
60
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
72
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
69
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
59
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
56
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.