KEELEX 262 LIMITED

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

    Company NameKEELEX 262 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02701287
    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 262 LIMITED?

    • (2222) /

    Where is KEELEX 262 LIMITED located?

    Registered Office Address
    Citadel Trading Park
    Citadel Way Garrison Road
    HU9 1TQ Hull
    Undeliverable Registered Office AddressNo

    What were the previous names of KEELEX 262 LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BOX ROOM LIMITEDMar 27, 1992Mar 27, 1992

    What are the latest accounts for KEELEX 262 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for KEELEX 262 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Alvis Jean Babb as a secretary on Mar 15, 2012

    1 pagesTM02

    Annual return made up to Aug 12, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2011

    Statement of capital on Sep 07, 2011

    • Capital: GBP 60,000
    SH01

    Termination of appointment of Michael Lee Shannon as a director on Dec 20, 2010

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Sep 09, 2010 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2008

    8 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages353

    Accounts made up to Dec 31, 2007

    8 pagesAA

    Accounts made up to Dec 31, 2006

    8 pagesAA

    legacy

    8 pages363s

    legacy

    pages363(288)

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2005

    8 pagesAA

    Auditor's resignation

    1 pagesAUD

    Who are the officers of KEELEX 262 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUGHMAN, Henry Robert
    PO BOX 224
    75410 Alba
    Texas
    Usa
    Director
    PO BOX 224
    75410 Alba
    Texas
    Usa
    UsaAmericanCompany President51479960001
    MCGRATH, Brian
    17 Abbey Dene Manor
    Newton Abbey
    BT37 9JQ County Antrim
    Director
    17 Abbey Dene Manor
    Newton Abbey
    BT37 9JQ County Antrim
    United KingdomBritishManaging Director114381990004
    NACCARATO, Luca Charles John
    2808 Mockingbird Court
    Prospect
    Kentucky 40059
    Usa
    Director
    2808 Mockingbird Court
    Prospect
    Kentucky 40059
    Usa
    United StatesCanadianExecutive109321340001
    BABB, Alvis Jean
    Marwood
    Hall Park, Swanland
    HU14 3NL North Ferriby
    East Yorkshire
    Secretary
    Marwood
    Hall Park, Swanland
    HU14 3NL North Ferriby
    East Yorkshire
    British30210630002
    GLEGHORN, Carole
    Burleigh Lodge Sutton Road
    Mile Oak
    B78 3PE Tamworth
    Staffordshire
    Secretary
    Burleigh Lodge Sutton Road
    Mile Oak
    B78 3PE Tamworth
    Staffordshire
    BritishDirector26016310002
    GLEGHORN, Carole
    28 Gainsborough Drive
    Mile Oak
    B78 3PJ Tamworth
    Staffordshire
    Secretary
    28 Gainsborough Drive
    Mile Oak
    B78 3PJ Tamworth
    Staffordshire
    BritishOffice Manager26016310001
    HARRIS, Derek John
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    Secretary
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    British14483180001
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    BATHAM, Tina
    The Byre 38 Main Street
    Orton On The Hill
    CV9 3NN Atherstone
    Warwickshire
    Director
    The Byre 38 Main Street
    Orton On The Hill
    CV9 3NN Atherstone
    Warwickshire
    BritishPrint Originator112687640001
    GLEGHORN, Carole
    Burleigh Lodge Sutton Road
    Mile Oak
    B78 3PE Tamworth
    Staffordshire
    Director
    Burleigh Lodge Sutton Road
    Mile Oak
    B78 3PE Tamworth
    Staffordshire
    EnglandBritishDirector26016310002
    GLEGHORN, Carole
    Burleigh Lodge Sutton Road
    Mile Oak
    B78 3PE Tamworth
    Staffordshire
    Director
    Burleigh Lodge Sutton Road
    Mile Oak
    B78 3PE Tamworth
    Staffordshire
    EnglandBritishAdministrative Director26016310002
    GLEGHORN, Neil David
    Burleigh Lodge Sutton Road
    Mile Oak
    B78 3PE Tamworth
    Staffordshire
    Director
    Burleigh Lodge Sutton Road
    Mile Oak
    B78 3PE Tamworth
    Staffordshire
    EnglandBritishDirector26016300003
    GLEGHORN, Neil David
    Burleigh Lodge Sutton Road
    Mile Oak
    B78 3PE Tamworth
    Staffordshire
    Director
    Burleigh Lodge Sutton Road
    Mile Oak
    B78 3PE Tamworth
    Staffordshire
    EnglandBritishManaging Director26016300003
    HARRIS, Derek John
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    Director
    35 Furze Lane
    CR8 3EJ Purley
    Surrey
    United KingdomBritishCertified Accountant14483180001
    SHANNON, Michael Lee
    2701 King Richard Circle
    Saint Charles
    Illinois 60174
    Usa
    Director
    2701 King Richard Circle
    Saint Charles
    Illinois 60174
    Usa
    UsaUnited StatesSenior Vice President106114840001
    TAYLOR, Michael Edward
    Forest Hall Springwood Park
    TN11 9LZ Tonbridge
    Kent
    Director
    Forest Hall Springwood Park
    TN11 9LZ Tonbridge
    Kent
    EnglandBritishPrinter10315310003
    WATSON, Stephen Leslie
    15 Fountain Court
    Lawrie Park Road
    SE26 6EE London
    Director
    15 Fountain Court
    Lawrie Park Road
    SE26 6EE London
    BritishAccountant42154390001
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001

    Does KEELEX 262 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Sep 29, 1995
    Delivered On Oct 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 13, 1995Registration of a charge (395)
    • Sep 28, 1996Statement 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