KEANE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKEANE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01641088
    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 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 AddressNo

    What were the previous names of KEANE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ICOM SOLUTIONS LIMITEDJan 08, 1996Jan 08, 1996
    IMI COMPUTING LIMITEDOct 05, 1982Oct 05, 1982

    What are the latest accounts for KEANE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for KEANE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KEANE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2014

    Statement of capital on Feb 07, 2014

    • Capital: GBP 500,000.5
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Full accounts made up to Mar 31, 2013

    28 pagesAA

    Appointment of Mrs Claire Elizabeth Webster as a director

    2 pagesAP01

    Termination of appointment of Thomas Balgheim as a director

    1 pagesTM01

    legacy

    2 pagesSH20

    Statement of capital on Apr 18, 2013

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled and distribution of dividends 17/04/2013
    RES13

    Annual return made up to Feb 01, 2013 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Claire Elizabeth Webster on Feb 01, 2013

    1 pagesCH03

    Termination of appointment of Claire Webster as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2012

    32 pagesAA

    Termination of appointment of Ian Miller as a director

    1 pagesTM01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Mr Thomas Balgheim as a director

    2 pagesAP01

    Current accounting period extended from Dec 31, 2011 to Mar 31, 2012

    1 pagesAA01

    Annual return made up to Feb 01, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2010

    32 pagesAA

    Who are the officers of KEANE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBSTER, Claire Elizabeth
    Royal Exchange
    EC3V 3DG London
    2
    United Kingdom
    Secretary
    Royal Exchange
    EC3V 3DG London
    2
    United Kingdom
    BritishCompany Director131718150001
    DOWNING, Julie
    Royal Exchange
    EC3V 3DG London
    2
    United Kingdom
    Director
    Royal Exchange
    EC3V 3DG London
    2
    United Kingdom
    EnglandBritishHr Director147530660001
    WEBSTER, Claire Elizabeth
    Royal Exchange
    EC3V 3DG London
    2
    United Kingdom
    Director
    Royal Exchange
    EC3V 3DG London
    2
    United Kingdom
    EnglandBritishAccountant147529850001
    AYRES, David Monroe
    12 Quick Street
    N1 8HL London
    Secretary
    12 Quick Street
    N1 8HL London
    American53234060001
    CROXFORD, Una Mary
    65 Church Road
    Boldmere Sutton Coldfield
    B73 5RQ Birmingham
    West Midlands
    Secretary
    65 Church Road
    Boldmere Sutton Coldfield
    B73 5RQ Birmingham
    West Midlands
    British82293370001
    CROXFORD, Una Mary
    65 Church Road
    Boldmere Sutton Coldfield
    B73 5RQ Birmingham
    West Midlands
    Secretary
    65 Church Road
    Boldmere Sutton Coldfield
    B73 5RQ Birmingham
    West Midlands
    British82293370001
    FAIRWEATHER, Elizabeth Kathleen Jane
    19 Foxes Way
    Balsall Common
    CV7 7QU Coventry
    West Midlands
    Secretary
    19 Foxes Way
    Balsall Common
    CV7 7QU Coventry
    West Midlands
    British41357910001
    GILLARD, Thomas James
    5 Ferndale Drive
    CV8 2PF Kenilworth
    Warwickshire
    Secretary
    5 Ferndale Drive
    CV8 2PF Kenilworth
    Warwickshire
    BritishCompany Official1660090001
    GREENWOOD, Colin Stantley
    Hoden Lane
    WR11 8LH Cleeve Prior
    The Old Coach House
    Worcestershire
    Secretary
    Hoden Lane
    WR11 8LH Cleeve Prior
    The Old Coach House
    Worcestershire
    British128806630001
    HAINES, Philip
    19 Thirlestane Close
    CV8 2PW Kenilworth
    Warwickshire
    Secretary
    19 Thirlestane Close
    CV8 2PW Kenilworth
    Warwickshire
    British74000540001
    MC GOLPIN, Paul
    2 The Byre West Bretton Mills
    Hudderfield Road
    S75 4BX Haigh
    Yorkshire
    Secretary
    2 The Byre West Bretton Mills
    Hudderfield Road
    S75 4BX Haigh
    Yorkshire
    British118644370001
    POWELL, Christopher Gary
    25 Heritage Court
    WS14 9ST Lichfield
    Staffordshire
    Secretary
    25 Heritage Court
    WS14 9ST Lichfield
    Staffordshire
    British39119020002
    POWELL, Christopher Gary
    43 Birchwood Road
    WS14 9UL Lichfield
    Staffordshire
    Secretary
    43 Birchwood Road
    WS14 9UL Lichfield
    Staffordshire
    British39119020001
    SANSOME, Michael George
    1165 Amington Road
    Bolehall
    B77 3PZ Tamworth
    Staffordshire
    Secretary
    1165 Amington Road
    Bolehall
    B77 3PZ Tamworth
    Staffordshire
    BritishCompany Secretary43604120001
    SANSOME, Mike
    146 Main Road
    Wigginton
    B79 9DW Tamworth
    Staffordshire
    Secretary
    146 Main Road
    Wigginton
    B79 9DW Tamworth
    Staffordshire
    British101337960001
    WALKER, Guy Mark
    9 West Ridge
    CV5 9LN Coventry
    West Midlands
    Secretary
    9 West Ridge
    CV5 9LN Coventry
    West Midlands
    British109971370001
    AMOS, Roy
    The Lodge Roman Road
    Little Aston Park Streetly
    Sutton Coldfield
    West Midlands
    Director
    The Lodge Roman Road
    Little Aston Park Streetly
    Sutton Coldfield
    West Midlands
    BritishDirector28577620001
    AUTHERS, Roger William
    Eugeme Cottage
    Lock Lane
    SL6 3BX Maidenhead
    Berks
    Director
    Eugeme Cottage
    Lock Lane
    SL6 3BX Maidenhead
    Berks
    BritishCompany Official7904930001
    BALGHEIM, Thomas
    Royal Exchange
    EC3V 3DG London
    2
    United Kingdom
    Director
    Royal Exchange
    EC3V 3DG London
    2
    United Kingdom
    GermanyGermanDirector167614270001
    BROWN, Irene Norma
    The Grove
    Walls Hill Road
    TQ1 3LZ Torquay
    Devon
    Director
    The Grove
    Walls Hill Road
    TQ1 3LZ Torquay
    Devon
    EnglandBritishCompany Official26558170002
    DAVIES, Raymond James
    6 Bishops Cleeve
    Austrey
    CV9 3EU Atherstone
    Warwickshire
    Director
    6 Bishops Cleeve
    Austrey
    CV9 3EU Atherstone
    Warwickshire
    BritishCompany Official1389370001
    DEWIS, Brian
    1 Brompton Drive
    SL6 6SP Maidenhead
    Berkshire
    Director
    1 Brompton Drive
    SL6 6SP Maidenhead
    Berkshire
    BritishCompany Official30266880001
    EMSON, Alan Leslie
    93 Fitz Roy Avenue
    Harborne
    B17 8RG Birmingham
    West Midlands
    Director
    93 Fitz Roy Avenue
    Harborne
    B17 8RG Birmingham
    West Midlands
    BritishCompany Director10739830001
    GILLARD, Thomas James
    5 Ferndale Drive
    CV8 2PF Kenilworth
    Warwickshire
    Director
    5 Ferndale Drive
    CV8 2PF Kenilworth
    Warwickshire
    BritishCompany Official1660090001
    GOODWIN, David Charles
    18 Woodfield Drive
    WS14 9HH Lichfield
    Staffordshire
    Director
    18 Woodfield Drive
    WS14 9HH Lichfield
    Staffordshire
    BritishCompany Official26558180001
    GREENWOOD, Colin Stantley
    Hoden Lane
    WR11 8LH Cleeve Prior
    The Old Coach House
    Worcestershire
    Director
    Hoden Lane
    WR11 8LH Cleeve Prior
    The Old Coach House
    Worcestershire
    BritishCompany Official128806630001
    HOGG, Thomas Eric, Dr
    Owlsgate
    Haddington
    EH41 4NL Edinburgh
    East Lothian
    Director
    Owlsgate
    Haddington
    EH41 4NL Edinburgh
    East Lothian
    BritishCompany Official76967000001
    KEANE, Brian
    37 Juniper Road
    Weston Ma 02193
    FOREIGN Middlesex Usa
    Director
    37 Juniper Road
    Weston Ma 02193
    FOREIGN Middlesex Usa
    UsaExecutive60232380001
    KEANE, John
    55 Black Horse Lane
    Cohasset Ma 02025
    FOREIGN Norfolk Usa
    Director
    55 Black Horse Lane
    Cohasset Ma 02025
    FOREIGN Norfolk Usa
    UsaExecutive60232060001
    KEANE JUNIOR, John
    151 Country Drive
    Weston Ma 02193
    FOREIGN Middlesex Usa
    Director
    151 Country Drive
    Weston Ma 02193
    FOREIGN Middlesex Usa
    UsaExecutive60232170001
    LEAHY, John
    162 Highland Street
    Weston
    Middlesex 02493
    Usa
    Director
    162 Highland Street
    Weston
    Middlesex 02493
    Usa
    UsaInterim Ceo113695450001
    MILLER, Ian Kenneth
    Royal Exchange
    EC3V 3DG London
    2
    United Kingdom
    Director
    Royal Exchange
    EC3V 3DG London
    2
    United Kingdom
    ScotlandBritishAccountant152834940001
    POWELL, Christopher Gary
    25 Heritage Court
    WS14 9ST Lichfield
    Staffordshire
    Director
    25 Heritage Court
    WS14 9ST Lichfield
    Staffordshire
    BritishDirector39119020002
    ROBERTS, Jeffrey Mark
    11 Boscobel Road
    B90 4JY Solihull
    West Midlands
    Director
    11 Boscobel Road
    B90 4JY Solihull
    West Midlands
    BritishCompany Official57364780001
    SETTERINGTON, Christopher Michael David
    Weedon Hill House
    Buckingham Road Weedon
    HP22 4DP Aylesbury
    Buckinghamshire
    Director
    Weedon Hill House
    Buckingham Road Weedon
    HP22 4DP Aylesbury
    Buckinghamshire
    United KingdomBritishExec Vice President20482730004

    Does KEANE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 15, 1997Registration of a charge (395)
    • May 30, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Fenwick Limited
    Transactions
    • Sep 18, 1996Registration of a charge (395)
    • Nov 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 10, 1996Registration of a charge (395)
    • Jan 12, 1998Statement of satisfaction of a charge in full or part (403a)

    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