KEELEX 115 LIMITED

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

    Company NameKEELEX 115 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02580598
    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 KEELEX 115 LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is KEELEX 115 LIMITED located?

    Registered Office Address
    Norcliffe House
    Station Road
    SK9 1BU Wilmslow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KEELEX 115 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for KEELEX 115 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KEELEX 115 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Feb 07, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 64,999
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Oct 07, 2015

    • Capital: GBP 64,999
    4 pagesSH01

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

    8 pagesAA

    Director's details changed for Ian Richard Smith on Feb 19, 2015

    2 pagesCH01

    Director's details changed for Mr Benjamin Robert Taberner on Feb 18, 2015

    2 pagesCH01

    Annual return made up to Feb 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Dominic Jude Kay as a director on Oct 31, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Termination of appointment of Dominic Kay as a secretary

    1 pagesTM02

    Appointment of Mrs Abigail Mattison as a secretary

    2 pagesAP03

    Director's details changed for Maureen Claire Royston on May 22, 2014

    2 pagesCH01

    Registered office address changed from * Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX* on Feb 21, 2014

    1 pagesAD01

    Annual return made up to Feb 07, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2014

    Statement of capital on Feb 18, 2014

    • Capital: GBP 100
    SH01

    Appointment of Maureen Claire Royston as a director

    2 pagesAP01

    Termination of appointment of Peter Calveley as a director

    1 pagesTM01

    Appointment of Ian Richard Smith as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Feb 07, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Feb 07, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of KEELEX 115 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTISON, Abigail
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Secretary
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    188573890001
    ROYSTON, Maureen Claire, Dr
    Alderley Road
    Wilmslow
    SK9 1NX Cheshire
    Emerson Court
    England
    England
    Director
    Alderley Road
    Wilmslow
    SK9 1NX Cheshire
    Emerson Court
    England
    England
    United KingdomBritish184190020002
    SMITH, Ian Richard
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish181082310001
    TABERNER, Benjamin Robert
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish150511890001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    GREATRIX, Jenny
    16 Bore Street
    WS13 6LL Lichfield
    Staffordshire
    Secretary
    16 Bore Street
    WS13 6LL Lichfield
    Staffordshire
    British3850810001
    JOBSON, Timothy Akers
    6 Redhouse Road
    Tettenhall
    WV6 8ST Wolverhampton
    West Midlands
    Secretary
    6 Redhouse Road
    Tettenhall
    WV6 8ST Wolverhampton
    West Midlands
    British34676900001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    KYRIAKOU, Patricia Linda
    The Rectory Rectory Road
    Donington Albrighton
    WV7 3EP Wolverhampton
    West Midlands
    Secretary
    The Rectory Rectory Road
    Donington Albrighton
    WV7 3EP Wolverhampton
    West Midlands
    British2118290001
    WK COMPANY SERVICES LIMITED
    5 & 6 Northumberland Building
    Queen Square
    BA1 2JE Bath
    Avon
    Secretary
    5 & 6 Northumberland Building
    Queen Square
    BA1 2JE Bath
    Avon
    101282840001
    WKL COMPANY SERVICES LIMITED
    5 & 6 Northumberland Buildings
    Queen Square
    BA1 2JE Bath
    Secretary
    5 & 6 Northumberland Buildings
    Queen Square
    BA1 2JE Bath
    60136960001
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    British107751890001
    CALVELEY, Peter, Dr
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    Director
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    United KingdomBritish131468590001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Director
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    GOLESTANI, Kian
    2 Hawkesmoor Drive
    WS14 9YH Lichfield
    Staffordshire
    Director
    2 Hawkesmoor Drive
    WS14 9YH Lichfield
    Staffordshire
    British46764350001
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    HILL, Peter
    Manor Farm Springhill Lane
    WV4 4UH Lower Penn
    Staffordshire
    Director
    Manor Farm Springhill Lane
    WV4 4UH Lower Penn
    Staffordshire
    British60631360001
    JOBSON, Timothy Akers
    6 Redhouse Road
    Tettenhall
    WV6 8ST Wolverhampton
    West Midlands
    Director
    6 Redhouse Road
    Tettenhall
    WV6 8ST Wolverhampton
    West Midlands
    British34676900001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritish145920530001
    KILGOUR, Robert Dow
    26 Beveridge Road
    KY1 1UY Kirkcaldy
    Fife
    Director
    26 Beveridge Road
    KY1 1UY Kirkcaldy
    Fife
    British494960001
    KYRIAKOU, Michael Andreas
    La Rizonne
    Vanxains
    24600
    France
    Director
    La Rizonne
    Vanxains
    24600
    France
    FranceBritish64115610001
    KYRIAKOU, Patricia Linda
    The Rectory Rectory Road
    Donington Albrighton
    WV7 3EP Wolverhampton
    West Midlands
    Director
    The Rectory Rectory Road
    Donington Albrighton
    WV7 3EP Wolverhampton
    West Midlands
    British2118290001
    MITCHELL, Nicholas John
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Great BritainBritish145102120001
    WILLIS, Graeme
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Director
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    British71527500002

    Does KEELEX 115 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security deed
    Created On Oct 30, 2006
    Delivered On Nov 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Credit Suisse London Branch
    • Credit Suisse London Branch
    Transactions
    • Nov 17, 2006Registration of a charge (395)
    • Jul 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 16, 2004
    Delivered On Oct 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Scarlet Finance Limited
    Transactions
    • Oct 04, 2004Registration of a charge (395)
    • Jan 27, 2006Statement 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