NORTHKEY LIMITED
Overview
| Company Name | NORTHKEY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02764863 |
| 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 NORTHKEY LIMITED?
- Retail sale of textiles in specialised stores (47510) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is NORTHKEY LIMITED located?
| Registered Office Address | 4 St. Georges Avenue KT13 0BS Weybridge Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NORTHKEY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for NORTHKEY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for NORTHKEY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from C/O Mark Elliott 4 st. Georges Avenue Weybridge Surrey KT13 0BS England to 4 st. Georges Avenue Weybridge Surrey KT13 0BS on Aug 12, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Mark Elliott on Jun 01, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from Unit 2 Oyster Park Chertsey Road Byfleet West Byfleet Surrey KT14 7AX to 4 st. Georges Avenue Weybridge Surrey KT13 0BS on Aug 12, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 16, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mark Elliott on Dec 31, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 12 pages | AA | ||||||||||
Termination of appointment of Sam Shawyer as a secretary on May 02, 2013 | 1 pages | TM02 | ||||||||||
Miscellaneous Sect 519 | 1 pages | MISC | ||||||||||
Full accounts made up to Mar 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Nov 16, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from Unit 1 Watwerside Trading Estate Addlestone Surrey KT15 2SN United Kingdom on May 28, 2012 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Nov 16, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from Unit 2 Oyster Park Chertsey Road Byfleet KT14 7AX United Kingdom on Feb 06, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mark Elliott as a secretary on May 03, 2011 | 1 pages | TM02 | ||||||||||
Registered office address changed from Unit 1 Waterside Trading Estate Hamm Moor Lane Addlestone Surrey KT15 2SN on Feb 03, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Sam Shawyer as a secretary on May 03, 2011 | 1 pages | AP03 | ||||||||||
Termination of appointment of Brands Etc Llp as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Nov 16, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 10 pages | MG01 | ||||||||||
Annual return made up to Nov 16, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of NORTHKEY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ELLIOTT, Mark | Director | St. Georges Avenue KT13 0BS Weybridge 4 Surrey England | England | British | 70577610004 | |||||||||||
| BAXTER, James | Secretary | Honeypots Spinney Lane West Chiltington RH20 2NX Pulborough West Sussex | British | 113497890001 | ||||||||||||
| COHEN, Steven William Guy | Secretary | 37 Loudoun Road NW8 0NE London | British | 102564690001 | ||||||||||||
| ELLIOTT, Barbara Annette | Secretary | 27 The Gateway Woodham GU21 5SN Woking Surrey | British | 31818340001 | ||||||||||||
| ELLIOTT, Mark | Secretary | Hardye House Sandy Drive KT11 2ET Cobham Surrey | British | 70577610002 | ||||||||||||
| SHAWYER, Sam | Secretary | Oyster Park Chertsey Road Byfleet KT14 7AX West Byfleet Unit 2 Surrey United Kingdom | 166423120001 | |||||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||||
| BACK, Christopher Valentine | Director | 3 Salisbury Place KT14 6SW West Byfleet Surrey | England | British | 48849670002 | |||||||||||
| COHEN, Steven William Guy | Director | 37 Loudoun Road NW8 0NE London | United Kingdom | British | 102564690001 | |||||||||||
| ELLIOTT, Barbara Annette | Director | 27 The Gateway Woodham GU21 5SN Woking Surrey | British | 31818340001 | ||||||||||||
| ELLIOTT, Brian | Director | 27 The Gateway Woodham GU21 5SN Woking Surrey | British | 18253780001 | ||||||||||||
| GESTETNER, Daniel | Director | 79 Marsh Lane NW7 4LE London | England | British | 100324130001 | |||||||||||
| GESTETNER, Leo Edward Max | Director | 27 West Heath Avenue NW11 7QJ London | United Kingdom | British | 82180240002 | |||||||||||
| SMITH, Peter Anthony | Director | Craigys Barn Highford Lane NE46 2NA Hexham Northumberland | British | 72236080002 | ||||||||||||
| BRANDS ETC LLP | Director | 27 West Heath Avenue NW11 7QJ London |
| 122298080001 | ||||||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does NORTHKEY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On Jan 15, 2010 Delivered On Jan 21, 2010 | Outstanding | Amount secured All monies due or to become due from any member of the group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 07, 2000 Delivered On Oct 11, 2000 | Outstanding | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Dec 02, 1998 Delivered On Dec 15, 1998 | 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
| ||||
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