KEY ELEVATORS LIMITED
Overview
| Company Name | KEY ELEVATORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01592517 |
| 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 KEY ELEVATORS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KEY ELEVATORS LIMITED located?
| Registered Office Address | Chiswick Park Building 5, Ground Floor 566 Chiswick High Road W4 5YF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KEY ELEVATORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2011 |
What are the latest filings for KEY ELEVATORS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||||||
Annual return made up to Jun 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||||||
Statement of capital on Apr 18, 2013
| 4 pages | SH19 | ||||||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Evan Francis Smith as a director on Jan 18, 2013 | 3 pages | AP01 | ||||||||||||||||||||||
Appointment of Rajinder Singh Kullar as a director on Jan 18, 2013 | 3 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of James Terence George Laurence as a director on Jan 18, 2013 | 2 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Lindsay Eric Harvey as a director on Jan 18, 2013 | 2 pages | TM01 | ||||||||||||||||||||||
Appointment of Christian Bruno Jean Idczak Descat as a director on Jan 18, 2013 | 3 pages | AP01 | ||||||||||||||||||||||
Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on Oct 19, 2012 | 1 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Carolyn Pate as a secretary on Oct 18, 2012 | 1 pages | TM02 | ||||||||||||||||||||||
Accounts for a dormant company made up to Nov 30, 2011 | 2 pages | AA | ||||||||||||||||||||||
Annual return made up to Jun 16, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||
Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on Jul 13, 2012 | 1 pages | AD01 | ||||||||||||||||||||||
Registered office address changed from Otis Building 187 Twyford Abbey Road London NW10 7DG on Sep 08, 2011 | 1 pages | AD01 | ||||||||||||||||||||||
Annual return made up to Jun 16, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||
Accounts for a dormant company made up to Nov 30, 2010 | 2 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Who are the officers of KEY ELEVATORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KIRK, Caroline Emma Clarke | Secretary | Building 5, Ground Floor 566 Chiswick High Road W4 5YF London Chiswick Park United Kingdom | 173093640001 | |||||||
| IDCZAK, Christian Bruno Jean | Director | Mathisen Way Poyle Road SL3 0HB Colnbrook Berkshire | England | French | 129935690010 | |||||
| KULLAR, Rajinder Singh | Director | Mathisen Way Poyle Road SL3 0HB Colinbrook Berkshire United Kingdom | United Kingdom | British | 74999290001 | |||||
| SMITH, Evan Francis | Director | Mathisen Way Poyle Road SL3 0HB Colinbrook Berkshire United Kingdom | United Kingdom | American | 73647690003 | |||||
| CLAYBYN, Richard Jack | Secretary | 32 Eddy Close RM7 9HS Romford Essex | British | 13357740001 | ||||||
| PATE, Carolyn | Secretary | Building 5, Ground Floor 566 Chiswick High Road W4 5YF London Chiswick Park United Kingdom | 159975820001 | |||||||
| SMART, Gregory Paul | Secretary | 8 Home Acre NN7 1AG Little Houghton Northamptonshire | British | 6055260004 | ||||||
| ELLIS, Kenneth Ronald | Director | 1 Forest Side IG9 5SL Buckhurst Hill Essex | United Kingdom | British | 13357770002 | |||||
| HARVEY, Lindsay Eric | Director | Cranbrook Road W4 2LH Chiswick 48 London United Kingdom | England | British | 130828160004 | |||||
| IRONMONGER, Bryan George | Director | 27 Wellington Way RH6 8JL Horley Surrey | British | 63372960001 | ||||||
| LAURENCE, James Terence George | Director | Croft Road Cosby LE9 1SE Leicester 74 Leicestershire | United Kingdom | British | 122206950001 | |||||
| LOCKWOOD, Clifford John | Director | 167 Main Road Hawkwell SS5 4EJ Hockley Essex | British | 13357780001 | ||||||
| MICHAUD DANIEL, Didier | Director | 32 Hamilton Road W5 2EH London | French | 78888250006 | ||||||
| PETCHEY, Keith Victor | Director | 42 Mill Road CM11 2SD Billericay Essex | English | 13357750001 | ||||||
| SMART, Gregory Paul | Director | 8 Home Acre NN7 1AG Little Houghton Northamptonshire | United Kingdom | British | 6055260004 | |||||
| THORNE, John Richard | Director | 459 Ongar Road Pilgrims Hatch CM15 9JG Brentwood Essex | English | 13357760002 |
Does KEY ELEVATORS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Sep 04, 1989 Delivered On Sep 20, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Units 3EFG plot 22, barlow way, fairview industrial park, rainham, essex and/on the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Nov 29, 1988 Delivered On Dec 09, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Counter indemnity | Created On Jan 04, 1988 Delivered On Jan 07, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars The sum of sterling pounds 16538 standing in or to be credited to a designated account with the chargee and all interest now due or hanceforth to become due in respect there of and so that the charge thereby created shall be a fixed charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Feb 21, 1984 Delivered On Feb 23, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Any monies standing to the credit of an account with the bank. | ||||
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