NORTHKEY LIMITED

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

    Company NameNORTHKEY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02764863
    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 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 AddressNo

    What are the latest accounts for NORTHKEY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for NORTHKEY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NORTHKEY 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

    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 pagesAD01

    Director's details changed for Mark Elliott on Jun 01, 2014

    2 pagesCH01

    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 pagesAD01

    Annual return made up to Nov 16, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 52,500
    SH01

    Director's details changed for Mark Elliott on Dec 31, 2013

    2 pagesCH01

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Termination of appointment of Sam Shawyer as a secretary on May 02, 2013

    1 pagesTM02

    Miscellaneous

    Sect 519
    1 pagesMISC

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Annual return made up to Nov 16, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from Unit 1 Watwerside Trading Estate Addlestone Surrey KT15 2SN United Kingdom on May 28, 2012

    1 pagesAD01

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    Annual return made up to Nov 16, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from Unit 2 Oyster Park Chertsey Road Byfleet KT14 7AX United Kingdom on Feb 06, 2012

    1 pagesAD01

    Termination of appointment of Mark Elliott as a secretary on May 03, 2011

    1 pagesTM02

    Registered office address changed from Unit 1 Waterside Trading Estate Hamm Moor Lane Addlestone Surrey KT15 2SN on Feb 03, 2012

    1 pagesAD01

    Appointment of Mrs Sam Shawyer as a secretary on May 03, 2011

    1 pagesAP03

    Termination of appointment of Brands Etc Llp as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    Annual return made up to Nov 16, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    10 pagesMG01

    Annual return made up to Nov 16, 2009 with full list of shareholders

    5 pagesAR01

    Who are the officers of NORTHKEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIOTT, Mark
    St. Georges Avenue
    KT13 0BS Weybridge
    4
    Surrey
    England
    Director
    St. Georges Avenue
    KT13 0BS Weybridge
    4
    Surrey
    England
    EnglandBritish70577610004
    BAXTER, James
    Honeypots
    Spinney Lane West Chiltington
    RH20 2NX Pulborough
    West Sussex
    Secretary
    Honeypots
    Spinney Lane West Chiltington
    RH20 2NX Pulborough
    West Sussex
    British113497890001
    COHEN, Steven William Guy
    37 Loudoun Road
    NW8 0NE London
    Secretary
    37 Loudoun Road
    NW8 0NE London
    British102564690001
    ELLIOTT, Barbara Annette
    27 The Gateway
    Woodham
    GU21 5SN Woking
    Surrey
    Secretary
    27 The Gateway
    Woodham
    GU21 5SN Woking
    Surrey
    British31818340001
    ELLIOTT, Mark
    Hardye House
    Sandy Drive
    KT11 2ET Cobham
    Surrey
    Secretary
    Hardye House
    Sandy Drive
    KT11 2ET Cobham
    Surrey
    British70577610002
    SHAWYER, Sam
    Oyster Park
    Chertsey Road Byfleet
    KT14 7AX West Byfleet
    Unit 2
    Surrey
    United Kingdom
    Secretary
    Oyster Park
    Chertsey Road Byfleet
    KT14 7AX West Byfleet
    Unit 2
    Surrey
    United Kingdom
    166423120001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BACK, Christopher Valentine
    3 Salisbury Place
    KT14 6SW West Byfleet
    Surrey
    Director
    3 Salisbury Place
    KT14 6SW West Byfleet
    Surrey
    EnglandBritish48849670002
    COHEN, Steven William Guy
    37 Loudoun Road
    NW8 0NE London
    Director
    37 Loudoun Road
    NW8 0NE London
    United KingdomBritish102564690001
    ELLIOTT, Barbara Annette
    27 The Gateway
    Woodham
    GU21 5SN Woking
    Surrey
    Director
    27 The Gateway
    Woodham
    GU21 5SN Woking
    Surrey
    British31818340001
    ELLIOTT, Brian
    27 The Gateway
    Woodham
    GU21 5SN Woking
    Surrey
    Director
    27 The Gateway
    Woodham
    GU21 5SN Woking
    Surrey
    British18253780001
    GESTETNER, Daniel
    79 Marsh Lane
    NW7 4LE London
    Director
    79 Marsh Lane
    NW7 4LE London
    EnglandBritish100324130001
    GESTETNER, Leo Edward Max
    27 West Heath Avenue
    NW11 7QJ London
    Director
    27 West Heath Avenue
    NW11 7QJ London
    United KingdomBritish82180240002
    SMITH, Peter Anthony
    Craigys Barn
    Highford Lane
    NE46 2NA Hexham
    Northumberland
    Director
    Craigys Barn
    Highford Lane
    NE46 2NA Hexham
    Northumberland
    British72236080002
    BRANDS ETC LLP
    27 West Heath Avenue
    NW11 7QJ London
    Director
    27 West Heath Avenue
    NW11 7QJ London
    Legal FormUK LIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityENGLAND AND WALES
    122298080001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does NORTHKEY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Octopus Capital for Enterprise Fund L.P.
    Transactions
    • Jan 21, 2010Registration of a charge (MG01)
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 11, 2000Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 15, 1998Registration of a charge (395)
    • Nov 08, 2000Statement 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