KEANE LIMITED
Overview
Company Name | KEANE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01641088 |
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 KEANE LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
Where is KEANE LIMITED located?
Registered Office Address | 2 Royal Exchange EC3V 3DG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KEANE LIMITED?
Company Name | From | Until |
---|---|---|
ICOM SOLUTIONS LIMITED | Jan 08, 1996 | Jan 08, 1996 |
IMI COMPUTING LIMITED | Oct 05, 1982 | Oct 05, 1982 |
What are the latest accounts for KEANE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for KEANE LIMITED?
Annual Return |
|
---|
What are the latest filings for KEANE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||||||
Full accounts made up to Mar 31, 2013 | 28 pages | AA | ||||||||||||||
Appointment of Mrs Claire Elizabeth Webster as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Balgheim as a director | 1 pages | TM01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Apr 18, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Secretary's details changed for Claire Elizabeth Webster on Feb 01, 2013 | 1 pages | CH03 | ||||||||||||||
Termination of appointment of Claire Webster as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2012 | 32 pages | AA | ||||||||||||||
Termination of appointment of Ian Miller as a director | 1 pages | TM01 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Appointment of Mr Thomas Balgheim as a director | 2 pages | AP01 | ||||||||||||||
Current accounting period extended from Dec 31, 2011 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Feb 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 32 pages | AA | ||||||||||||||
Who are the officers of KEANE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WEBSTER, Claire Elizabeth | Secretary | Royal Exchange EC3V 3DG London 2 United Kingdom | British | Company Director | 131718150001 | |||||
DOWNING, Julie | Director | Royal Exchange EC3V 3DG London 2 United Kingdom | England | British | Hr Director | 147530660001 | ||||
WEBSTER, Claire Elizabeth | Director | Royal Exchange EC3V 3DG London 2 United Kingdom | England | British | Accountant | 147529850001 | ||||
AYRES, David Monroe | Secretary | 12 Quick Street N1 8HL London | American | 53234060001 | ||||||
CROXFORD, Una Mary | Secretary | 65 Church Road Boldmere Sutton Coldfield B73 5RQ Birmingham West Midlands | British | 82293370001 | ||||||
CROXFORD, Una Mary | Secretary | 65 Church Road Boldmere Sutton Coldfield B73 5RQ Birmingham West Midlands | British | 82293370001 | ||||||
FAIRWEATHER, Elizabeth Kathleen Jane | Secretary | 19 Foxes Way Balsall Common CV7 7QU Coventry West Midlands | British | 41357910001 | ||||||
GILLARD, Thomas James | Secretary | 5 Ferndale Drive CV8 2PF Kenilworth Warwickshire | British | Company Official | 1660090001 | |||||
GREENWOOD, Colin Stantley | Secretary | Hoden Lane WR11 8LH Cleeve Prior The Old Coach House Worcestershire | British | 128806630001 | ||||||
HAINES, Philip | Secretary | 19 Thirlestane Close CV8 2PW Kenilworth Warwickshire | British | 74000540001 | ||||||
MC GOLPIN, Paul | Secretary | 2 The Byre West Bretton Mills Hudderfield Road S75 4BX Haigh Yorkshire | British | 118644370001 | ||||||
POWELL, Christopher Gary | Secretary | 25 Heritage Court WS14 9ST Lichfield Staffordshire | British | 39119020002 | ||||||
POWELL, Christopher Gary | Secretary | 43 Birchwood Road WS14 9UL Lichfield Staffordshire | British | 39119020001 | ||||||
SANSOME, Michael George | Secretary | 1165 Amington Road Bolehall B77 3PZ Tamworth Staffordshire | British | Company Secretary | 43604120001 | |||||
SANSOME, Mike | Secretary | 146 Main Road Wigginton B79 9DW Tamworth Staffordshire | British | 101337960001 | ||||||
WALKER, Guy Mark | Secretary | 9 West Ridge CV5 9LN Coventry West Midlands | British | 109971370001 | ||||||
AMOS, Roy | Director | The Lodge Roman Road Little Aston Park Streetly Sutton Coldfield West Midlands | British | Director | 28577620001 | |||||
AUTHERS, Roger William | Director | Eugeme Cottage Lock Lane SL6 3BX Maidenhead Berks | British | Company Official | 7904930001 | |||||
BALGHEIM, Thomas | Director | Royal Exchange EC3V 3DG London 2 United Kingdom | Germany | German | Director | 167614270001 | ||||
BROWN, Irene Norma | Director | The Grove Walls Hill Road TQ1 3LZ Torquay Devon | England | British | Company Official | 26558170002 | ||||
DAVIES, Raymond James | Director | 6 Bishops Cleeve Austrey CV9 3EU Atherstone Warwickshire | British | Company Official | 1389370001 | |||||
DEWIS, Brian | Director | 1 Brompton Drive SL6 6SP Maidenhead Berkshire | British | Company Official | 30266880001 | |||||
EMSON, Alan Leslie | Director | 93 Fitz Roy Avenue Harborne B17 8RG Birmingham West Midlands | British | Company Director | 10739830001 | |||||
GILLARD, Thomas James | Director | 5 Ferndale Drive CV8 2PF Kenilworth Warwickshire | British | Company Official | 1660090001 | |||||
GOODWIN, David Charles | Director | 18 Woodfield Drive WS14 9HH Lichfield Staffordshire | British | Company Official | 26558180001 | |||||
GREENWOOD, Colin Stantley | Director | Hoden Lane WR11 8LH Cleeve Prior The Old Coach House Worcestershire | British | Company Official | 128806630001 | |||||
HOGG, Thomas Eric, Dr | Director | Owlsgate Haddington EH41 4NL Edinburgh East Lothian | British | Company Official | 76967000001 | |||||
KEANE, Brian | Director | 37 Juniper Road Weston Ma 02193 FOREIGN Middlesex Usa | Usa | Executive | 60232380001 | |||||
KEANE, John | Director | 55 Black Horse Lane Cohasset Ma 02025 FOREIGN Norfolk Usa | Usa | Executive | 60232060001 | |||||
KEANE JUNIOR, John | Director | 151 Country Drive Weston Ma 02193 FOREIGN Middlesex Usa | Usa | Executive | 60232170001 | |||||
LEAHY, John | Director | 162 Highland Street Weston Middlesex 02493 Usa | Usa | Interim Ceo | 113695450001 | |||||
MILLER, Ian Kenneth | Director | Royal Exchange EC3V 3DG London 2 United Kingdom | Scotland | British | Accountant | 152834940001 | ||||
POWELL, Christopher Gary | Director | 25 Heritage Court WS14 9ST Lichfield Staffordshire | British | Director | 39119020002 | |||||
ROBERTS, Jeffrey Mark | Director | 11 Boscobel Road B90 4JY Solihull West Midlands | British | Company Official | 57364780001 | |||||
SETTERINGTON, Christopher Michael David | Director | Weedon Hill House Buckingham Road Weedon HP22 4DP Aylesbury Buckinghamshire | United Kingdom | British | Exec Vice President | 20482730004 |
Does KEANE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture deed | Created On Apr 07, 1997 Delivered On Apr 15, 1997 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent security deposit deed | Created On Sep 13, 1996 Delivered On Sep 18, 1996 | Satisfied | Amount secured The due performance and observance of the covenants, agreements and conditions due from the company to the chargee under a lease dated 13TH september 1996 | |
Short particulars The deposit as defined in the rent security deposit deed being the sum of £9,675 together with any interest credited to the "deposit account" as defined in the rent security deposit deed and such further sums as may be paid into the deposit account pursuant to the provisions of the rent security deposit deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 05, 1996 Delivered On Jan 10, 1996 | Satisfied | Amount secured All monies due or to become due from the company formerly known as I.M.I.computing limited 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. See the mortgage charge document for full details. | ||||
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