KELLER DORMANT LIMITED

KELLER DORMANT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameKELLER DORMANT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00323483
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KELLER DORMANT LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is KELLER DORMANT LIMITED located?

    Registered Office Address
    Keller Limited Oxford Road
    Ryton On Dunsmore
    CV8 3EG Coventry
    Undeliverable Registered Office AddressNo

    What were the previous names of KELLER DORMANT LIMITED?

    Previous Company Names
    Company NameFromUntil
    KELLER COLCRETE LIMITEDMay 04, 1990May 04, 1990
    GKN COLCRETE LIMITEDJun 02, 1986Jun 02, 1986
    COLCRETE LIMITEDJan 25, 1937Jan 25, 1937

    What are the latest accounts for KELLER DORMANT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for KELLER DORMANT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 22, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 21, 2021

    RES15

    Confirmation statement made on Nov 23, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Appointment of Robert Malcolm Thompson as a director on Feb 13, 2020

    2 pagesAP01

    Termination of appointment of Joseph Christopher Hubback as a director on Feb 13, 2020

    1 pagesTM01

    Confirmation statement made on Nov 26, 2019 with no updates

    3 pagesCS01

    Amended accounts for a dormant company made up to Dec 31, 2018

    7 pagesAAMD

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Appointment of Mr William Marston Reid as a director on Mar 04, 2019

    2 pagesAP01

    Termination of appointment of James Emile De Waele as a director on Mar 04, 2019

    1 pagesTM01

    Appointment of Mr Joseph Christopher Hubback as a director on Mar 04, 2019

    2 pagesAP01

    Appointment of Mr William Marston Reid as a secretary on Mar 04, 2019

    2 pagesAP03

    Termination of appointment of Roger Bryan Barratt as a secretary on Mar 04, 2019

    1 pagesTM02

    Termination of appointment of Roger Bryan Barratt as a director on Mar 04, 2019

    1 pagesTM01

    Confirmation statement made on Nov 27, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Nov 27, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Nov 30, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Nov 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Who are the officers of KELLER DORMANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REID, William Marston
    Oxford Road
    Ryton On Dunsmore
    CV8 3EG Coventry
    Keller Limited
    Secretary
    Oxford Road
    Ryton On Dunsmore
    CV8 3EG Coventry
    Keller Limited
    256080810001
    REID, William Marston
    Oxford Road
    Ryton On Dunsmore
    CV8 3EG Coventry
    Keller Limited
    Director
    Oxford Road
    Ryton On Dunsmore
    CV8 3EG Coventry
    Keller Limited
    EnglandBritish236804500001
    THOMPSON, Robert Malcolm
    Oxford Road
    Ryton On Dunsmore
    CV8 3EG Coventry
    Keller Limited
    Director
    Oxford Road
    Ryton On Dunsmore
    CV8 3EG Coventry
    Keller Limited
    United KingdomBritish267238290001
    BARRATT, Roger Bryan
    Oxford Road
    Ryton On Dunsmore
    CV8 3EG Coventry
    Keller Limited
    United Kingdom
    Secretary
    Oxford Road
    Ryton On Dunsmore
    CV8 3EG Coventry
    Keller Limited
    United Kingdom
    British79815620001
    WHITEHOUSE, Kevan
    Ridgeacre 23 Pilkington Avenue
    B72 1LA Sutton Coldfield
    West Midlands
    Secretary
    Ridgeacre 23 Pilkington Avenue
    B72 1LA Sutton Coldfield
    West Midlands
    British50711120002
    BARRATT, Roger Bryan
    Oxford Road
    Ryton On Dunsmore
    CV8 3EG Coventry
    Keller Limited
    United Kingdom
    Director
    Oxford Road
    Ryton On Dunsmore
    CV8 3EG Coventry
    Keller Limited
    United Kingdom
    United KingdomBritish79815620001
    BELL, Alan Lyness, Dr
    Wharfe Cottage 1 Wharfe Grove
    LS22 6HA Wetherby
    West Yorkshire
    Director
    Wharfe Cottage 1 Wharfe Grove
    LS22 6HA Wetherby
    West Yorkshire
    EnglandBritish112730510001
    DE WAELE, James Emile
    Oxford Road
    Ryton On Dunsmore
    CV8 3EG Coventry
    Keller Limited
    United Kingdom
    Director
    Oxford Road
    Ryton On Dunsmore
    CV8 3EG Coventry
    Keller Limited
    United Kingdom
    United KingdomBritish92495900001
    HUBBACK, Joseph Christopher
    Oxford Road
    Ryton On Dunsmore
    CV8 3EG Coventry
    Keller Limited
    Director
    Oxford Road
    Ryton On Dunsmore
    CV8 3EG Coventry
    Keller Limited
    EnglandBritish253834200001
    MARTIN, Michael William Colin
    Laudshill 12 Boat Horse Lane
    Crick
    NN6 7TH Northampton
    Northamptonshire
    Director
    Laudshill 12 Boat Horse Lane
    Crick
    NN6 7TH Northampton
    Northamptonshire
    British20930730002
    WEST, John Michael, Dr
    20 Woodland Gardens
    N10 3UA London
    Director
    20 Woodland Gardens
    N10 3UA London
    British9389810001

    Who are the persons with significant control of KELLER DORMANT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ryton-On-Dunsmore
    CV8 3EG Coventry
    Oxford Road
    West Midlands
    England & Wales
    Apr 06, 2016
    Ryton-On-Dunsmore
    CV8 3EG Coventry
    Oxford Road
    West Midlands
    England & Wales
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00485692
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KELLER DORMANT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed relating to a guarantee and debenture
    Created On Jan 14, 1994
    Delivered On Feb 01, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the facilities agreement dated 1ST may 1990 (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland,as Agent and Trustee for the Banks,Theoverdraft Banks and the Swap Counterparty (Eachas Defined)
    Transactions
    • Feb 01, 1994Registration of a charge (395)
    Supplemental deed relating to a guarantee and debenture
    Created On Jan 14, 1994
    Delivered On Feb 01, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the facilities agreement dated 1ST may 1990 (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland,as Agent and Trustee for the Banks,Theoverdraft Banks and the Swap Counterparty (Eachas Defined)
    Transactions
    • Feb 01, 1994Registration of a charge (395)
    Debenture
    Created On Jul 06, 1990
    Delivered On Jul 17, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Any of the Principal Creditors(As Defined)
    • Bond Support Advisers LTD.(As Trustee)
    Transactions
    • Jul 17, 1990Registration of a charge
    • Nov 05, 1992Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On May 01, 1990
    Delivered On May 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facilities agreement dated 1/5/90
    Short particulars
    (See doc M22 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Banks, the Overdraft Banks and the Swap Counter Party.
    Transactions
    • May 11, 1990Registration of a charge
    • May 07, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 21, 1980
    Delivered On Nov 21, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land in gun lane, strood, kent.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 21, 1980Registration of a charge
    Legal charge
    Created On Nov 21, 1980
    Delivered On Nov 21, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property situate at strood, rochester, kent.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 21, 1980Registration of a charge
    Guarantee & debenture
    Created On Nov 14, 1980
    Delivered On Nov 21, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital & buildigns & fixtures & fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 21, 1980Registration of a charge
    Guarantee and debenture
    Created On Aug 22, 1980
    Delivered On Sep 01, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 01, 1980Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0