KELLER DORMANT LIMITED
Overview
| Company Name | KELLER DORMANT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00323483 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KELLER DORMANT LIMITED?
| Company Name | From | Until |
|---|---|---|
| KELLER COLCRETE LIMITED | May 04, 1990 | May 04, 1990 |
| GKN COLCRETE LIMITED | Jun 02, 1986 | Jun 02, 1986 |
| COLCRETE LIMITED | Jan 25, 1937 | Jan 25, 1937 |
What are the latest accounts for KELLER DORMANT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for KELLER DORMANT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Appointment of Robert Malcolm Thompson as a director on Feb 13, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joseph Christopher Hubback as a director on Feb 13, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Appointment of Mr William Marston Reid as a director on Mar 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Emile De Waele as a director on Mar 04, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Joseph Christopher Hubback as a director on Mar 04, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Marston Reid as a secretary on Mar 04, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Roger Bryan Barratt as a secretary on Mar 04, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Roger Bryan Barratt as a director on Mar 04, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Who are the officers of KELLER DORMANT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REID, William Marston | Secretary | Oxford Road Ryton On Dunsmore CV8 3EG Coventry Keller Limited | 256080810001 | |||||||
| REID, William Marston | Director | Oxford Road Ryton On Dunsmore CV8 3EG Coventry Keller Limited | England | British | 236804500001 | |||||
| THOMPSON, Robert Malcolm | Director | Oxford Road Ryton On Dunsmore CV8 3EG Coventry Keller Limited | United Kingdom | British | 267238290001 | |||||
| BARRATT, Roger Bryan | Secretary | Oxford Road Ryton On Dunsmore CV8 3EG Coventry Keller Limited United Kingdom | British | 79815620001 | ||||||
| WHITEHOUSE, Kevan | Secretary | Ridgeacre 23 Pilkington Avenue B72 1LA Sutton Coldfield West Midlands | British | 50711120002 | ||||||
| BARRATT, Roger Bryan | Director | Oxford Road Ryton On Dunsmore CV8 3EG Coventry Keller Limited United Kingdom | United Kingdom | British | 79815620001 | |||||
| BELL, Alan Lyness, Dr | Director | Wharfe Cottage 1 Wharfe Grove LS22 6HA Wetherby West Yorkshire | England | British | 112730510001 | |||||
| DE WAELE, James Emile | Director | Oxford Road Ryton On Dunsmore CV8 3EG Coventry Keller Limited United Kingdom | United Kingdom | British | 92495900001 | |||||
| HUBBACK, Joseph Christopher | Director | Oxford Road Ryton On Dunsmore CV8 3EG Coventry Keller Limited | England | British | 253834200001 | |||||
| MARTIN, Michael William Colin | Director | Laudshill 12 Boat Horse Lane Crick NN6 7TH Northampton Northamptonshire | British | 20930730002 | ||||||
| WEST, John Michael, Dr | Director | 20 Woodland Gardens N10 3UA London | British | 9389810001 |
Who are the persons with significant control of KELLER DORMANT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Keller Limited | Apr 06, 2016 | Ryton-On-Dunsmore CV8 3EG Coventry Oxford Road West Midlands England & Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KELLER DORMANT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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