KEEVIL, MCINTOSH, GIBSON LIMITED
Overview
| Company Name | KEEVIL, MCINTOSH, GIBSON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02329958 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of KEEVIL, MCINTOSH, GIBSON LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is KEEVIL, MCINTOSH, GIBSON LIMITED located?
| Registered Office Address | 15 Horizon Business Village 1 Brooklands Road KT13 0TJ Weybridge Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KEEVIL, MCINTOSH, GIBSON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2023 |
What is the status of the latest confirmation statement for KEEVIL, MCINTOSH, GIBSON LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 21, 2024 |
What are the latest filings for KEEVIL, MCINTOSH, GIBSON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 15 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on Jan 09, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Registered office address changed from Rough Beech Court, Dowlands Lane Smallfield Horley Surrey RH6 9SD to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on Oct 01, 2024 | 4 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from May 31, 2024 to Aug 31, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Patrick Anthony Mcintosh as a person with significant control on May 19, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Patrick Anthony Mcintosh on May 19, 2022 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 11 pages | AA | ||||||||||
Who are the officers of KEEVIL, MCINTOSH, GIBSON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PALMER, Sophie Lucinda Brailsford | Secretary | 1 Brooklands Road KT13 0TJ Weybridge 15 Horizon Business Village Surrey | 150541940001 | |||||||
| DUFFETT, Jenna Gaye | Director | 1 Brooklands Road KT13 0TJ Weybridge 15 Horizon Business Village Surrey | England | British | 163410230001 | |||||
| MCINTOSH, Patrick Anthony | Director | 1 Brooklands Road KT13 0TJ Weybridge 15 Horizon Business Village Surrey | United Kingdom | British | 13589260012 | |||||
| HORTON, Beverley Joy | Secretary | Post Horn Lane RH18 5NG Forest Row Little Shalesbrook East Sussex | British | 76962030002 | ||||||
| MATTHEWS, John Michael | Secretary | Fieldways 98 Downs Road CR5 1AF Coulsdon Surrey | British | 9435490001 | ||||||
| PALMER, Sophie Lucinda Brailsford | Secretary | Trehiven Madron TR20 8SR Penzance Cornwall | British | 100072420001 | ||||||
| SPALL, John Arthur | Secretary | Ormonde Henley Down TN33 9BT Battle East Sussex | British | 35534980002 | ||||||
| WILDING, Shirley Janette | Secretary | 95 Arundel Avenue CR2 8BL Sanderstead Surrey | British | 62252400001 | ||||||
| ALLISON, David Brian | Director | 11 Ruskin Walk BR2 8EP Bromley Kent | England | British | 50363660001 | |||||
| BETT, Michael, Sir | Director | Colet's Well The Green Otford TN14 5PD Sevenoaks Kent | England | British | 31365620003 | |||||
| GIBSON, Nicholas Hugh Cecil | Director | The Old Farmhouse Cottage Wasp Green Lane RH1 5QEJ Outwood Surrey | British | 19596740002 | ||||||
| HUGHES, Norman John | Director | 53 Northwood Avenue CR8 2ER Purley Surrey | British | 13566260001 | ||||||
| HUGHES, Norman John | Director | 53 Northwood Avenue CR8 2ER Purley Surrey | British | 13566260001 | ||||||
| PALMER, Sophie Lucinda Brailsford | Director | Trehiven Madron TR20 8SR Penzance Cornwall | United Kingdom | British | 100072420001 | |||||
| SPALL, John Arthur | Director | Ormonde Henley Down TN33 9BT Battle East Sussex | United Kingdom | British | 35534980002 | |||||
| STROUD, James Alan | Director | 111 Hillside Road CR3 0BS Whyteleafe Surrey | British | 13566250002 | ||||||
| WALKER, Louise | Director | Scotts Hill Outwood RH1 5PR Redhill Pagefields Surrey | United Kingdom | British | 131267090002 |
Who are the persons with significant control of KEEVIL, MCINTOSH, GIBSON LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Patrick Anthony Mcintosh | Apr 06, 2016 | Worsley Bridge Road SE26 5BN London Unit A3 Broomsleigh Business Park England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Jenna Gaye Duffett | Apr 06, 2016 | Worsley Bridge Road SE26 5BN London Unit A3 Broomsleigh Business Park United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does KEEVIL, MCINTOSH, GIBSON LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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