KEEVIL, MCINTOSH, GIBSON LIMITED

KEEVIL, MCINTOSH, GIBSON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameKEEVIL, MCINTOSH, GIBSON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02329958
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for KEEVIL, MCINTOSH, GIBSON LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2023

    What is the status of the latest confirmation statement for KEEVIL, MCINTOSH, GIBSON LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2024

    What are the latest filings for KEEVIL, MCINTOSH, GIBSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    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 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 24, 2024

    LRESSP

    Previous accounting period extended from May 31, 2024 to Aug 31, 2024

    1 pagesAA01

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    7 pagesAA

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    9 pagesAA

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Change of details for Mr Patrick Anthony Mcintosh as a person with significant control on May 19, 2022

    2 pagesPSC04

    Director's details changed for Mr Patrick Anthony Mcintosh on May 19, 2022

    2 pagesCH01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Total exemption full accounts made up to May 31, 2021

    10 pagesAA

    Confirmation statement made on Jun 23, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    10 pagesAA

    Confirmation statement made on Jun 23, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    10 pagesAA

    Confirmation statement made on Jun 23, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    10 pagesAA

    Confirmation statement made on Jun 23, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    11 pagesAA

    Who are the officers of KEEVIL, MCINTOSH, GIBSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PALMER, Sophie Lucinda Brailsford
    1 Brooklands Road
    KT13 0TJ Weybridge
    15 Horizon Business Village
    Surrey
    Secretary
    1 Brooklands Road
    KT13 0TJ Weybridge
    15 Horizon Business Village
    Surrey
    150541940001
    DUFFETT, Jenna Gaye
    1 Brooklands Road
    KT13 0TJ Weybridge
    15 Horizon Business Village
    Surrey
    Director
    1 Brooklands Road
    KT13 0TJ Weybridge
    15 Horizon Business Village
    Surrey
    EnglandBritish163410230001
    MCINTOSH, Patrick Anthony
    1 Brooklands Road
    KT13 0TJ Weybridge
    15 Horizon Business Village
    Surrey
    Director
    1 Brooklands Road
    KT13 0TJ Weybridge
    15 Horizon Business Village
    Surrey
    United KingdomBritish13589260012
    HORTON, Beverley Joy
    Post Horn Lane
    RH18 5NG Forest Row
    Little Shalesbrook
    East Sussex
    Secretary
    Post Horn Lane
    RH18 5NG Forest Row
    Little Shalesbrook
    East Sussex
    British76962030002
    MATTHEWS, John Michael
    Fieldways 98 Downs Road
    CR5 1AF Coulsdon
    Surrey
    Secretary
    Fieldways 98 Downs Road
    CR5 1AF Coulsdon
    Surrey
    British9435490001
    PALMER, Sophie Lucinda Brailsford
    Trehiven
    Madron
    TR20 8SR Penzance
    Cornwall
    Secretary
    Trehiven
    Madron
    TR20 8SR Penzance
    Cornwall
    British100072420001
    SPALL, John Arthur
    Ormonde Henley Down
    TN33 9BT Battle
    East Sussex
    Secretary
    Ormonde Henley Down
    TN33 9BT Battle
    East Sussex
    British35534980002
    WILDING, Shirley Janette
    95 Arundel Avenue
    CR2 8BL Sanderstead
    Surrey
    Secretary
    95 Arundel Avenue
    CR2 8BL Sanderstead
    Surrey
    British62252400001
    ALLISON, David Brian
    11 Ruskin Walk
    BR2 8EP Bromley
    Kent
    Director
    11 Ruskin Walk
    BR2 8EP Bromley
    Kent
    EnglandBritish50363660001
    BETT, Michael, Sir
    Colet's Well
    The Green Otford
    TN14 5PD Sevenoaks
    Kent
    Director
    Colet's Well
    The Green Otford
    TN14 5PD Sevenoaks
    Kent
    EnglandBritish31365620003
    GIBSON, Nicholas Hugh Cecil
    The Old Farmhouse Cottage
    Wasp Green Lane
    RH1 5QEJ Outwood
    Surrey
    Director
    The Old Farmhouse Cottage
    Wasp Green Lane
    RH1 5QEJ Outwood
    Surrey
    British19596740002
    HUGHES, Norman John
    53 Northwood Avenue
    CR8 2ER Purley
    Surrey
    Director
    53 Northwood Avenue
    CR8 2ER Purley
    Surrey
    British13566260001
    HUGHES, Norman John
    53 Northwood Avenue
    CR8 2ER Purley
    Surrey
    Director
    53 Northwood Avenue
    CR8 2ER Purley
    Surrey
    British13566260001
    PALMER, Sophie Lucinda Brailsford
    Trehiven
    Madron
    TR20 8SR Penzance
    Cornwall
    Director
    Trehiven
    Madron
    TR20 8SR Penzance
    Cornwall
    United KingdomBritish100072420001
    SPALL, John Arthur
    Ormonde Henley Down
    TN33 9BT Battle
    East Sussex
    Director
    Ormonde Henley Down
    TN33 9BT Battle
    East Sussex
    United KingdomBritish35534980002
    STROUD, James Alan
    111 Hillside Road
    CR3 0BS Whyteleafe
    Surrey
    Director
    111 Hillside Road
    CR3 0BS Whyteleafe
    Surrey
    British13566250002
    WALKER, Louise
    Scotts Hill
    Outwood
    RH1 5PR Redhill
    Pagefields
    Surrey
    Director
    Scotts Hill
    Outwood
    RH1 5PR Redhill
    Pagefields
    Surrey
    United KingdomBritish131267090002

    Who are the persons with significant control of KEEVIL, MCINTOSH, GIBSON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Patrick Anthony Mcintosh
    Worsley Bridge Road
    SE26 5BN London
    Unit A3 Broomsleigh Business Park
    England
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mrs Jenna Gaye Duffett
    Worsley Bridge Road
    SE26 5BN London
    Unit A3 Broomsleigh Business Park
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does KEEVIL, MCINTOSH, GIBSON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2024Commencement of winding up
    Feb 20, 2026Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Charles Armstrong
    5 Park Court Pyrford Road
    KT14 6SD West Byfleet
    Surrey
    practitioner
    5 Park Court Pyrford Road
    KT14 6SD West Byfleet
    Surrey
    James E Patchett
    5 Park Court Pyrford Road
    KT14 6SD West Byfleet
    Surrey
    practitioner
    5 Park Court Pyrford Road
    KT14 6SD West Byfleet
    Surrey

    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