KEYDON ESTATES LIMITED

KEYDON ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKEYDON ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01024775
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KEYDON ESTATES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is KEYDON ESTATES LIMITED located?

    Registered Office Address
    59 Worcester Road
    B61 7DN Bromsgrove
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KEYDON ESTATES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2015
    Next Accounts Due OnDec 31, 2015
    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for KEYDON ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Liquidators' statement of receipts and payments to Nov 30, 2015

    8 pages4.68

    Declaration of solvency

    3 pages4.70

    Registered office address changed from The Walled Garden, Hope End Ledbury Herefordshire HR8 1JQ to 59 Worcester Road Bromsgrove B61 7DN on Dec 15, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 01, 2014

    LRESSP

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2014

    Statement of capital on Feb 14, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Anthony John Martin on Dec 01, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2011

    7 pagesAA

    Secretary's details changed for Mr Simon Derek Kilminster on Mar 04, 2011

    2 pagesCH03

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    7 pagesAA

    Total exemption small company accounts made up to Mar 31, 2009

    6 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Hon John Donovan on Jan 15, 2010

    2 pagesCH01

    Director's details changed for Mr Anthony John Martin on Jan 15, 2010

    2 pagesCH01

    Secretary's details changed for Simon Derek Kilminster on Jan 15, 2010

    1 pagesCH03

    legacy

    5 pagesMG01

    Who are the officers of KEYDON ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KILMINSTER, Simon Derek
    St Saviours Court
    Merick Road
    WR14 1DD Malvern Link
    2
    Worcestershire
    Great Britain
    Secretary
    St Saviours Court
    Merick Road
    WR14 1DD Malvern Link
    2
    Worcestershire
    Great Britain
    British112446800001
    DONOVAN, John, Hon
    The Walled Garden
    Hope End
    HR8 1JQ Ledbury
    Herefordshire
    Director
    The Walled Garden
    Hope End
    HR8 1JQ Ledbury
    Herefordshire
    EnglandBritishCompany Director18275410003
    MARTIN, Anthony John
    Farringdon House
    Farringdon
    EX5 2JD Exeter
    The Mews
    United Kingdom
    Director
    Farringdon House
    Farringdon
    EX5 2JD Exeter
    The Mews
    United Kingdom
    EnglandBritishChartered Accountant23969590003
    DANBROOK, Martin Edward
    43 Vardom Drive
    SS9 3SP Leigh On Sea
    Essex
    Secretary
    43 Vardom Drive
    SS9 3SP Leigh On Sea
    Essex
    British17151440001
    MARTIN, Anthony John
    Whitestone House
    Whitestone
    EX4 2JY Exeter
    Devon
    Secretary
    Whitestone House
    Whitestone
    EX4 2JY Exeter
    Devon
    British23969590001
    MARTIN, Anthony John
    39 Pinn Hill Pinhoe
    Exeter
    EX1 3TH Devon
    Secretary
    39 Pinn Hill Pinhoe
    Exeter
    EX1 3TH Devon
    British23969590002
    COLEMAN, Alfred Peter
    20 Old Queen Street
    SW1H 9HU London
    Director
    20 Old Queen Street
    SW1H 9HU London
    BritishSolicitor23969600001
    DANBROOK, Martin Edward
    43 Vardom Drive
    SS9 3SP Leigh On Sea
    Essex
    Director
    43 Vardom Drive
    SS9 3SP Leigh On Sea
    Essex
    BritishAccountant17151440001
    MARTIN, Anthony John
    39 Pinn Hill Pinhoe
    Exeter
    EX1 3TH Devon
    Director
    39 Pinn Hill Pinhoe
    Exeter
    EX1 3TH Devon
    BritishAccountant23969590002

    Does KEYDON ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 08, 2009
    Delivered On Oct 21, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 7 and 9 ely valley road, talbot green, llantrisant, rhondda cynon taff t/no WA710478 together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property see image for full details.
    Persons Entitled
    • Principality Building Society
    Transactions
    • Oct 21, 2009Registration of a charge (MG01)
    Legal charge
    Created On Jan 20, 2009
    Delivered On Jan 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and property k/a 8 adare street bridgend t/no. CYM43488 together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property 95.
    Persons Entitled
    • Principality Building Society
    Transactions
    • Jan 23, 2009Registration of a charge (395)
    • Jan 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 30, 2004
    Delivered On Jul 01, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and property k/a 1 to 17 (odd) ely valley road, talbot green, llantrisant, rhondda cynon taff, by way of fixed equitable charge the goodwill of any business carried on from the property, by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.
    Persons Entitled
    • Principality Building Society
    Transactions
    • Jul 01, 2004Registration of a charge (395)
    Floating charge
    Created On May 13, 2002
    Delivered On May 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    By way of floating charge all the undertaking, property and assets of the company present and future, but excluding any property which is at any time subject to any effectual fixed legal charge in favour of west bromwich building society (except where such property becomes the subject of such a fixed charge as a result of the crystallisation of this floating charge).
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • May 15, 2002Registration of a charge (395)
    • Sep 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of rental income
    Created On May 13, 2002
    Delivered On May 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The exclusive rights to receive all rents in respect of the property subject to reimbursement of any insurance preium or service charge paid or incurred by the company as contemplated in the deed of assignment and subject to the rights of redemption on repayment of the indebtedness as defined in the commercial mortgage.
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • May 15, 2002Registration of a charge (395)
    • Sep 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Commercial mortgage deed
    Created On May 13, 2002
    Delivered On May 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All that land being willow house, pascal close, st mellons, cardiff CF3 olw t/no: WA828429 and all buildings fixtures plant and machinery..by way of first fixed charge all the goodwill of the business the full benefit of all licences consents permissions and agreements.. See the mortgage charge document for full details.
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • May 15, 2002Registration of a charge (395)
    • Sep 10, 2005Appointment of a receiver or manager (405 (1))
    • Sep 20, 2005Notice of ceasing to act as a receiver or manager (405 (2))
    • Sep 23, 2005Statement of satisfaction of a charge in full or part (403a)
      • Case Number 1
    Legal charge
    Created On Aug 07, 2001
    Delivered On Aug 15, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as land at ely valley road talbot green llantrisant title number WA628368. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 15, 2001Registration of a charge (395)
    • Aug 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of legal charge
    Created On Jul 14, 1998
    Delivered On Jul 24, 1998
    Satisfied
    Amount secured
    All monies, obligations and liabilities whatsoever present and future owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company (and any subsidiary undertaking or associate of any such company) (each a group company) to the chargee under the terms of the deed
    Short particulars
    F/H property k/a raglan house llantarnam park cwmbran t/no;-WA657857 together with all buildings fixtures (inc. Trade but excluding tenants fixtures) and fittings thereon all improvements and additions thereto benefit of all licences all monies deposited with the trustee under the terms of the deed and floating charge the whole of the company's property assets rights revenues whatsoever and wheresoevewr present and futuree including uncalled share capital. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgages (General) Limited(as Trustee for Itself and the Other Lenders, as Defined)
    Transactions
    • Jul 24, 1998Registration of a charge (395)
    • May 11, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 18, 1996
    Delivered On Jul 25, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a raglan house llantarnam park cwmbran together with the goodwill of any business. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 25, 1996Registration of a charge (395)
    • Aug 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 19, 1995
    Delivered On Jun 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 01, 1995Registration of a charge (395)
    • Aug 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Commercial mortgage deed
    Created On May 19, 1995
    Delivered On May 26, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Raglan house llantarnam park cwmbran t/no. WA657857 and all plant machinery and chattels and goodwill of the business and benefit of licences. Floating charge on all undertaking and assets present and future.
    Persons Entitled
    • Bristol and West Building Society
    Transactions
    • May 26, 1995Registration of a charge (395)
    Legal charge
    Created On Jun 11, 1993
    Delivered On Jun 30, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property k/as land lying to the north of leasow lane,great rissington,gloucestershire.t/no.gr 128136 the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 30, 1993Registration of a charge (395)
    • Aug 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 09, 1991
    Delivered On Sep 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold land k/a the barn great rissington hill great rissington, gloucestershire fixed charge, the benefit of all covenants and rights affecting or concering the property and the plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 11, 1991Registration of a charge
    • Aug 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 15, 1983
    Delivered On Jul 28, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land situate on the west side of ladbroke grove holland park in the royal borough of kensington and chelsea together with the building erected thereon and k/a no'S. 7 & 9 ladbroke grove aforesaid. T.N. ngl 446120. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Williams & Glyn's Bank PLC.
    Transactions
    • Jul 28, 1983Registration of a charge
    • Feb 11, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 25, 1977
    Delivered On Oct 31, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property known as the mission hall cassidy road, fulham title no 271094.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyns Bank LTD
    Transactions
    • Oct 31, 1977Registration of a charge
    • Feb 11, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 25, 1977
    Delivered On Oct 31, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property known as 661 fulham road, title no 364390. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyns Bank LTD
    Transactions
    • Oct 31, 1977Registration of a charge
    • Feb 11, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 30, 1977
    Delivered On Apr 04, 1977
    Satisfied
    Amount secured
    £45,000
    Short particulars
    661 fulham rd london SW6 title no. 364390 and the mission hall cassidy rd london SW6. Title no. 271094.
    Persons Entitled
    • Legal and General Assurance Society LTD.
    Transactions
    • Apr 04, 1977Registration of a charge
    • May 20, 1995Statement of satisfaction of a charge in full or part (403a)

    Does KEYDON ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 13, 2002Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Mark Elijah Thomas Bowen
    Moore Stephens Llp
    Beaufort House
    B3 1PB 94-96 Newhall Street
    Birmingham
    practitioner
    Moore Stephens Llp
    Beaufort House
    B3 1PB 94-96 Newhall Street
    Birmingham
    Nigel Price
    Moore Stephens Llp
    Beaufort House
    B3 1PB 94-96 Newhall Street
    Birmingham
    practitioner
    Moore Stephens Llp
    Beaufort House
    B3 1PB 94-96 Newhall Street
    Birmingham
    2
    DateType
    Dec 01, 2014Commencement of winding up
    May 06, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy James Heaselgrave
    59 Worcester Road
    B61 7DN Bromsgrove
    Worcestershire
    practitioner
    59 Worcester Road
    B61 7DN Bromsgrove
    Worcestershire

    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