KEY ELEVATORS LIMITED

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

    Company NameKEY ELEVATORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01592517
    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 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 AddressNo

    What are the latest accounts for KEY ELEVATORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2011

    What are the latest filings for KEY ELEVATORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jun 16, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2013

    Statement of capital on Jun 25, 2013

    • Capital: GBP 1.045
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of company's objects

    2 pagesCC04

    legacy

    1 pagesSH20

    Statement of capital on Apr 18, 2013

    • Capital: GBP 1.045
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    The sum of £1,043.95 be credited to the profit and loss account. 15/04/2013
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Evan Francis Smith as a director on Jan 18, 2013

    3 pagesAP01

    Appointment of Rajinder Singh Kullar as a director on Jan 18, 2013

    3 pagesAP01

    Termination of appointment of James Terence George Laurence as a director on Jan 18, 2013

    2 pagesTM01

    Termination of appointment of Lindsay Eric Harvey as a director on Jan 18, 2013

    2 pagesTM01

    Appointment of Christian Bruno Jean Idczak Descat as a director on Jan 18, 2013

    3 pagesAP01

    Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on Oct 19, 2012

    1 pagesAP03

    Termination of appointment of Carolyn Pate as a secretary on Oct 18, 2012

    1 pagesTM02

    Accounts for a dormant company made up to Nov 30, 2011

    2 pagesAA

    Annual return made up to Jun 16, 2012 with full list of shareholders

    5 pagesAR01

    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 pagesAD01

    Registered office address changed from Otis Building 187 Twyford Abbey Road London NW10 7DG on Sep 08, 2011

    1 pagesAD01

    Annual return made up to Jun 16, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2010

    2 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 30/11/2010
    RES13
    auditors

    Resolution of exemption from the Appointing of Auditors

    RES03

    Who are the officers of KEY ELEVATORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIRK, Caroline Emma Clarke
    Building 5, Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park
    United Kingdom
    Secretary
    Building 5, Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park
    United Kingdom
    173093640001
    IDCZAK, Christian Bruno Jean
    Mathisen Way
    Poyle Road
    SL3 0HB Colnbrook
    Berkshire
    Director
    Mathisen Way
    Poyle Road
    SL3 0HB Colnbrook
    Berkshire
    EnglandFrench129935690010
    KULLAR, Rajinder Singh
    Mathisen Way
    Poyle Road
    SL3 0HB Colinbrook
    Berkshire
    United Kingdom
    Director
    Mathisen Way
    Poyle Road
    SL3 0HB Colinbrook
    Berkshire
    United Kingdom
    United KingdomBritish74999290001
    SMITH, Evan Francis
    Mathisen Way
    Poyle Road
    SL3 0HB Colinbrook
    Berkshire
    United Kingdom
    Director
    Mathisen Way
    Poyle Road
    SL3 0HB Colinbrook
    Berkshire
    United Kingdom
    United KingdomAmerican73647690003
    CLAYBYN, Richard Jack
    32 Eddy Close
    RM7 9HS Romford
    Essex
    Secretary
    32 Eddy Close
    RM7 9HS Romford
    Essex
    British13357740001
    PATE, Carolyn
    Building 5, Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park
    United Kingdom
    Secretary
    Building 5, Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park
    United Kingdom
    159975820001
    SMART, Gregory Paul
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    Secretary
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    British6055260004
    ELLIS, Kenneth Ronald
    1 Forest Side
    IG9 5SL Buckhurst Hill
    Essex
    Director
    1 Forest Side
    IG9 5SL Buckhurst Hill
    Essex
    United KingdomBritish13357770002
    HARVEY, Lindsay Eric
    Cranbrook Road
    W4 2LH Chiswick
    48
    London
    United Kingdom
    Director
    Cranbrook Road
    W4 2LH Chiswick
    48
    London
    United Kingdom
    EnglandBritish130828160004
    IRONMONGER, Bryan George
    27 Wellington Way
    RH6 8JL Horley
    Surrey
    Director
    27 Wellington Way
    RH6 8JL Horley
    Surrey
    British63372960001
    LAURENCE, James Terence George
    Croft Road
    Cosby
    LE9 1SE Leicester
    74
    Leicestershire
    Director
    Croft Road
    Cosby
    LE9 1SE Leicester
    74
    Leicestershire
    United KingdomBritish122206950001
    LOCKWOOD, Clifford John
    167 Main Road
    Hawkwell
    SS5 4EJ Hockley
    Essex
    Director
    167 Main Road
    Hawkwell
    SS5 4EJ Hockley
    Essex
    British13357780001
    MICHAUD DANIEL, Didier
    32 Hamilton Road
    W5 2EH London
    Director
    32 Hamilton Road
    W5 2EH London
    French78888250006
    PETCHEY, Keith Victor
    42 Mill Road
    CM11 2SD Billericay
    Essex
    Director
    42 Mill Road
    CM11 2SD Billericay
    Essex
    English13357750001
    SMART, Gregory Paul
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    Director
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    United KingdomBritish6055260004
    THORNE, John Richard
    459 Ongar Road
    Pilgrims Hatch
    CM15 9JG Brentwood
    Essex
    Director
    459 Ongar Road
    Pilgrims Hatch
    CM15 9JG Brentwood
    Essex
    English13357760002

    Does KEY ELEVATORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 20, 1989Registration of a charge
    • Jul 15, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 09, 1988Registration of a charge
    • Nov 26, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jan 07, 1988Registration of a charge
    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
    • Lloyds Bank PLC
    Transactions
    • Feb 23, 1984Registration 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