KESWICK HOLDINGS LIMITED

KESWICK HOLDINGS LIMITED

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

    Company NameKESWICK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02078966
    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 KESWICK HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KESWICK HOLDINGS LIMITED located?

    Registered Office Address
    43-45 Portman Square
    W1H 6LY London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KESWICK HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2016
    Next Accounts Due OnDec 31, 2016
    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for KESWICK HOLDINGS 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

    Appointment of Alexander Edward Compton Hare as a director on Oct 05, 2016

    2 pagesAP01

    Termination of appointment of Sandra Judith Odell as a secretary on Oct 05, 2016

    1 pagesTM02

    Termination of appointment of Sandra Judith Odell as a director on Oct 05, 2016

    1 pagesTM01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Current accounting period shortened from Mar 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Satisfaction of charge 1 in full

    3 pagesMR04

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2016

    Statement of capital on Jan 08, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    8 pagesAA

    Termination of appointment of Maxwell David Shaw James as a director on Mar 31, 2015

    1 pagesTM01

    Appointment of Mr Daniel Mark Greenslade as a director on Mar 31, 2015

    2 pagesAP01

    Appointment of Sandra Judith Odell as a director on Mar 31, 2015

    2 pagesAP01

    Termination of appointment of Richard James Stearn as a director on Mar 31, 2015

    1 pagesTM01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2015

    Statement of capital on Jan 11, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Maxwell David Shaw James on Aug 04, 2014

    2 pagesCH01

    Director's details changed for Mr Richard James Stearn on Sep 10, 2014

    2 pagesCH01

    Secretary's details changed for Sandra Judith Odell on Aug 04, 2014

    1 pagesCH03

    Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on Aug 05, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2014

    9 pagesAA

    Miscellaneous

    Section 519
    4 pagesMISC

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2014

    Statement of capital on Jan 07, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2013

    13 pagesAA

    Who are the officers of KESWICK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENSLADE, Daniel Mark
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritish196504990001
    HARE, Alexander Edward Compton
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritish215786330001
    CAMPBELL, Rosemary Joy
    Rosebank 19 Orchard Rise
    Shirley
    CR0 7QZ Croydon
    Surrey
    Secretary
    Rosebank 19 Orchard Rise
    Shirley
    CR0 7QZ Croydon
    Surrey
    British13408960001
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    EASTWOOD, Charlotte Ind
    16 Edna Street
    SW11 3DP London
    Secretary
    16 Edna Street
    SW11 3DP London
    British50099790003
    GIBSON, Timothy David
    Flat 4 90/92 Seven Sisters Road
    N7 6AE London
    Secretary
    Flat 4 90/92 Seven Sisters Road
    N7 6AE London
    British50070710002
    HUGHES, Paul
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    Secretary
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    British23950030001
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Secretary
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    175336300001
    ROBSON SKEETE, Gail
    22a Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    Hampshire
    Secretary
    22a Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    Hampshire
    British66939460001
    ROBSON SKEETE, Gail
    17 Field Close
    Locks Heath
    SO31 6TX Southampton
    Hampshire
    Secretary
    17 Field Close
    Locks Heath
    SO31 6TX Southampton
    Hampshire
    British58498140001
    WOOLLEY, Peter Thomas Griffith
    2 Fernsleigh Close
    SL9 0HR Chalfont St Peter
    Buckinghamshire
    Secretary
    2 Fernsleigh Close
    SL9 0HR Chalfont St Peter
    Buckinghamshire
    British39676720001
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Secretary
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    British130493170001
    CAMPBELL, Rosemary Joy
    Rosebank 19 Orchard Rise
    Shirley
    CR0 7QZ Croydon
    Surrey
    Director
    Rosebank 19 Orchard Rise
    Shirley
    CR0 7QZ Croydon
    Surrey
    British13408960001
    CLARK, James Robert
    Logmore 37 The Avenue
    SM2 7QA Cheam
    Surrey
    Director
    Logmore 37 The Avenue
    SM2 7QA Cheam
    Surrey
    United KingdomBritish52063220001
    DUGDALE, Edward Stratford
    Tickwood Hall
    TF13 6NZ Much Wenlock
    Shropshire
    Director
    Tickwood Hall
    TF13 6NZ Much Wenlock
    Shropshire
    EnglandBritish35942980003
    DWYER, Tonianne
    170 Bishops Road
    Fulham
    SW6 7JG London
    Director
    170 Bishops Road
    Fulham
    SW6 7JG London
    United KingdomAustralian94124780001
    ELLIS, Nigel George
    Willmead Farm
    Bovey Tracey
    TQ13 9NP Newton Abbot
    Devon
    Director
    Willmead Farm
    Bovey Tracey
    TQ13 9NP Newton Abbot
    Devon
    British14185110002
    GAVAGHAN, David Nicholas
    16 Grosvenor Street
    London
    W1K 4QF
    Director
    16 Grosvenor Street
    London
    W1K 4QF
    United KingdomBritish151855940001
    HAMILTON STUBBER, James Robert
    1 The Regency
    Hide Place
    SW1P 4HD London
    Director
    1 The Regency
    Hide Place
    SW1P 4HD London
    United KingdomBritish84913850002
    JAMES, Maxwell David Shaw
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritish164108510002
    LAZARUS, James Nicholas
    Misbourne 47 Foxdell Way
    Chalfont St Peter
    SL9 0PL Gerrards Cross
    Buckinghamshire
    Director
    Misbourne 47 Foxdell Way
    Chalfont St Peter
    SL9 0PL Gerrards Cross
    Buckinghamshire
    United KingdomBritish8315580001
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritish132142980001
    PARRETT, Gary Douglas
    2 Ringmer Way
    BR1 2TY Bickley
    Kent
    Director
    2 Ringmer Way
    BR1 2TY Bickley
    Kent
    British71816830001
    PARRETT, Mark Stephen
    The Laurels Coopers Corner
    Ide Hill
    TN14 6LB Sevenoaks
    Kent
    Director
    The Laurels Coopers Corner
    Ide Hill
    TN14 6LB Sevenoaks
    Kent
    United KingdomBritish13853490001
    PARRETT, Turrloo Francis
    Letts Green Knockholt
    Shirley
    CR0 Croydon
    Surrey
    Director
    Letts Green Knockholt
    Shirley
    CR0 Croydon
    Surrey
    British31464880001
    PARRETT, Turrloo Francis
    Letts Green
    Knockholt
    TN14 7PG Sevenoaks
    Kent
    Director
    Letts Green
    Knockholt
    TN14 7PG Sevenoaks
    Kent
    British33840450001
    RILEY, Michael Edward
    Tylers Barn
    Tylers Green Broad Street
    RH17 5DX Cuckfield
    West Sussex
    Director
    Tylers Barn
    Tylers Green Broad Street
    RH17 5DX Cuckfield
    West Sussex
    British94724020002
    SHATTOCK, Nicholas Simon Keith
    1 Court Lane
    Dulwich
    SE21 7DH London
    Director
    1 Court Lane
    Dulwich
    SE21 7DH London
    EnglandBritish43632680001
    STEARN, Richard James
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritish94050800002
    WOOLLEY, Peter Thomas Griffith
    2 Fernsleigh Close
    SL9 0HR Chalfont St Peter
    Buckinghamshire
    Director
    2 Fernsleigh Close
    SL9 0HR Chalfont St Peter
    Buckinghamshire
    British39676720001
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Director
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    EnglandBritish130493170001
    WYATT, Adrian Roger
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    Director
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    EnglandBritish42858810002

    Does KESWICK HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed of debenture
    Created On Mar 08, 1996
    Delivered On Mar 22, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee arising under the terms of the richard english agreement dated 19/2/96 will also be recured under the debenture dated 17/6/94 as amended by this supplemental deed of debenture dated 8/3/96
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Mar 22, 1996Registration of a charge (395)
    • Aug 04, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 17, 1994
    Delivered On Jun 23, 1994
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 23, 1994Registration of a charge (395)
    • May 25, 2016Satisfaction of a charge (MR04)

    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