KESWICK HOLDINGS LIMITED
Overview
| Company Name | KESWICK HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02078966 |
| 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 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 Address | No |
What are the latest accounts for KESWICK HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2016 |
| Next Accounts Due On | Dec 31, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for KESWICK HOLDINGS 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 | ||||||||||
Appointment of Alexander Edward Compton Hare as a director on Oct 05, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sandra Judith Odell as a secretary on Oct 05, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Sandra Judith Odell as a director on Oct 05, 2016 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Current accounting period shortened from Mar 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 1 in full | 3 pages | MR04 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Termination of appointment of Maxwell David Shaw James as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Mark Greenslade as a director on Mar 31, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Sandra Judith Odell as a director on Mar 31, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard James Stearn as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Maxwell David Shaw James on Aug 04, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard James Stearn on Sep 10, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sandra Judith Odell on Aug 04, 2014 | 1 pages | CH03 | ||||||||||
Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on Aug 05, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 9 pages | AA | ||||||||||
Miscellaneous Section 519 | 4 pages | MISC | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 13 pages | AA | ||||||||||
Who are the officers of KESWICK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREENSLADE, Daniel Mark | Director | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | 196504990001 | |||||
| HARE, Alexander Edward Compton | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | 215786330001 | |||||
| CAMPBELL, Rosemary Joy | Secretary | Rosebank 19 Orchard Rise Shirley CR0 7QZ Croydon Surrey | British | 13408960001 | ||||||
| DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||
| EASTWOOD, Charlotte Ind | Secretary | 16 Edna Street SW11 3DP London | British | 50099790003 | ||||||
| GIBSON, Timothy David | Secretary | Flat 4 90/92 Seven Sisters Road N7 6AE London | British | 50070710002 | ||||||
| HUGHES, Paul | Secretary | Lark Rise 5 Greville Park Avenue KT21 2QS Ashtead Surrey | British | 23950030001 | ||||||
| ODELL, Sandra Judith | Secretary | Portman Square W1H 6LY London 43-45 United Kingdom | 175336300001 | |||||||
| ROBSON SKEETE, Gail | Secretary | 22a Woodpecker Copse Locks Heath SO31 6WS Southampton Hampshire | British | 66939460001 | ||||||
| ROBSON SKEETE, Gail | Secretary | 17 Field Close Locks Heath SO31 6TX Southampton Hampshire | British | 58498140001 | ||||||
| WOOLLEY, Peter Thomas Griffith | Secretary | 2 Fernsleigh Close SL9 0HR Chalfont St Peter Buckinghamshire | British | 39676720001 | ||||||
| WORTHINGTON, Rebecca Jane | Secretary | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | British | 130493170001 | ||||||
| CAMPBELL, Rosemary Joy | Director | Rosebank 19 Orchard Rise Shirley CR0 7QZ Croydon Surrey | British | 13408960001 | ||||||
| CLARK, James Robert | Director | Logmore 37 The Avenue SM2 7QA Cheam Surrey | United Kingdom | British | 52063220001 | |||||
| DUGDALE, Edward Stratford | Director | Tickwood Hall TF13 6NZ Much Wenlock Shropshire | England | British | 35942980003 | |||||
| DWYER, Tonianne | Director | 170 Bishops Road Fulham SW6 7JG London | United Kingdom | Australian | 94124780001 | |||||
| ELLIS, Nigel George | Director | Willmead Farm Bovey Tracey TQ13 9NP Newton Abbot Devon | British | 14185110002 | ||||||
| GAVAGHAN, David Nicholas | Director | 16 Grosvenor Street London W1K 4QF | United Kingdom | British | 151855940001 | |||||
| HAMILTON STUBBER, James Robert | Director | 1 The Regency Hide Place SW1P 4HD London | United Kingdom | British | 84913850002 | |||||
| JAMES, Maxwell David Shaw | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | 164108510002 | |||||
| LAZARUS, James Nicholas | Director | Misbourne 47 Foxdell Way Chalfont St Peter SL9 0PL Gerrards Cross Buckinghamshire | United Kingdom | British | 8315580001 | |||||
| ODELL, Sandra Judith | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | 132142980001 | |||||
| PARRETT, Gary Douglas | Director | 2 Ringmer Way BR1 2TY Bickley Kent | British | 71816830001 | ||||||
| PARRETT, Mark Stephen | Director | The Laurels Coopers Corner Ide Hill TN14 6LB Sevenoaks Kent | United Kingdom | British | 13853490001 | |||||
| PARRETT, Turrloo Francis | Director | Letts Green Knockholt Shirley CR0 Croydon Surrey | British | 31464880001 | ||||||
| PARRETT, Turrloo Francis | Director | Letts Green Knockholt TN14 7PG Sevenoaks Kent | British | 33840450001 | ||||||
| RILEY, Michael Edward | Director | Tylers Barn Tylers Green Broad Street RH17 5DX Cuckfield West Sussex | British | 94724020002 | ||||||
| SHATTOCK, Nicholas Simon Keith | Director | 1 Court Lane Dulwich SE21 7DH London | England | British | 43632680001 | |||||
| STEARN, Richard James | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | 94050800002 | |||||
| WOOLLEY, Peter Thomas Griffith | Director | 2 Fernsleigh Close SL9 0HR Chalfont St Peter Buckinghamshire | British | 39676720001 | ||||||
| WORTHINGTON, Rebecca Jane | Director | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | England | British | 130493170001 | |||||
| WYATT, Adrian Roger | Director | Broom Manor Cottered SG9 9QE Buntingford Hertfordshire | England | British | 42858810002 |
Does KESWICK HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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