KEY PERFORMANCE IMPROVEMENT LIMITED

KEY PERFORMANCE IMPROVEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameKEY PERFORMANCE IMPROVEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02772670
    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 KEY PERFORMANCE IMPROVEMENT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KEY PERFORMANCE IMPROVEMENT LIMITED located?

    Registered Office Address
    3 E-Centre
    Easthampstead Road
    RG12 1NF Bracknell
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of KEY PERFORMANCE IMPROVEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEY TRAINING SOLUTIONS LIMITEDApr 08, 1998Apr 08, 1998
    KEY TRAINING SOLUTIONS (LONDON) LIMITEDNov 21, 1996Nov 21, 1996
    PEOPLE IN TECHNOLOGY LIMITEDFeb 05, 1993Feb 05, 1993
    CHILDREY LIMITEDDec 10, 1992Dec 10, 1992

    What are the latest accounts for KEY PERFORMANCE IMPROVEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for KEY PERFORMANCE IMPROVEMENT 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

    Current accounting period extended from Dec 31, 2019 to Jun 30, 2020

    1 pagesAA01

    Confirmation statement made on Nov 16, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Nov 16, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    4 pagesAA

    Cessation of Andrew Robert Grant Dunsire as a person with significant control on Sep 13, 2016

    1 pagesPSC07

    Confirmation statement made on Nov 16, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Appointment of Mrs Celia Jane Dunsire as a secretary on Jun 13, 2017

    2 pagesAP03

    Termination of appointment of James Joseph Clarke as a director on Jun 13, 2017

    1 pagesTM01

    Confirmation statement made on Nov 16, 2016 with updates

    5 pagesCS01

    Termination of appointment of Alan John Kennealy as a secretary on Sep 30, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Sep 15, 2016 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed key training solutions LIMITED\certificate issued on 05/11/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 05, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 20, 2015

    RES15

    Annual return made up to Sep 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2015

    Statement of capital on Oct 20, 2015

    • Capital: GBP 1,000
    SH01

    Registered office address changed from 13-15 Sheet Street Windsor Berkshire SL4 1BN to 3 E-Centre Easthampstead Road Bracknell Berkshire RG12 1NF on Oct 16, 2015

    1 pagesAD01

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

    5 pagesAA

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

    4 pagesAA

    Annual return made up to Sep 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2014

    Statement of capital on Sep 17, 2014

    • Capital: GBP 1,000
    SH01

    Annual return made up to Sep 15, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2013

    Statement of capital on Oct 30, 2013

    • Capital: GBP 1,000
    SH01

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

    5 pagesAA

    Who are the officers of KEY PERFORMANCE IMPROVEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNSIRE, Celia Jane
    E-Centre
    Easthampstead Road
    RG12 1NF Bracknell
    3
    Berkshire
    Secretary
    E-Centre
    Easthampstead Road
    RG12 1NF Bracknell
    3
    Berkshire
    233474050001
    DUNSIRE, Andrew Robert Grant
    10 Church Street
    TW12 2EG Hampton
    Middlesex
    Director
    10 Church Street
    TW12 2EG Hampton
    Middlesex
    EnglandBritishChartered Accountant49078840001
    KENNEALY, Alan John
    47 Walmer Road
    Woodley
    RG5 4PN Reading
    Berkshire
    Secretary
    47 Walmer Road
    Woodley
    RG5 4PN Reading
    Berkshire
    British11973770001
    PUTTOCK, Adrian Barker
    St Denys Sidcup Place
    The Green
    DA14 6BS Sidcup
    Kent
    Secretary
    St Denys Sidcup Place
    The Green
    DA14 6BS Sidcup
    Kent
    BritishAccountant52407040001
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    Euston Square
    NW1 2BW London
    Nominee Secretary
    22 Melton Street
    Euston Square
    NW1 2BW London
    900007560001
    CLARKE, James Joseph
    Third House
    West Witheridge, Penn Road
    HP9 2TW Beaconsfield
    Buckinghamshire
    Director
    Third House
    West Witheridge, Penn Road
    HP9 2TW Beaconsfield
    Buckinghamshire
    United KingdomBritishDirector28848180002
    COATS, Anthony Norman Bruce
    78 Camberwell Grove
    SE5 8RF London
    Director
    78 Camberwell Grove
    SE5 8RF London
    BritishChartered Accountant36846620002
    CURRIE, Erica
    5 Bourne Firs
    Lower Bourne
    GU10 3QD Farnham
    Surrey
    Director
    5 Bourne Firs
    Lower Bourne
    GU10 3QD Farnham
    Surrey
    United KingdomBritishSecretary4212450001
    EIGHTEEN, Robert James
    Brook House
    9 Lynwood Close, Ponteland
    NE20 9JG Newcastle Upon Tyne
    Tyne & Wear
    Director
    Brook House
    9 Lynwood Close, Ponteland
    NE20 9JG Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishDirector16959450008
    JOHNSON, Alan
    21 Siward Road
    BR2 9JY Bromley
    Kent
    Director
    21 Siward Road
    BR2 9JY Bromley
    Kent
    BritishChairman36846480003
    JOHNSON, Eric
    Cross Hands
    Stepping Stone Lane
    GL6 6RY Painswick
    Gloucestershire
    Director
    Cross Hands
    Stepping Stone Lane
    GL6 6RY Painswick
    Gloucestershire
    BritishManaging Director36846550001
    MONSON, Peter
    33 Brummel Way
    BS18 5XG Paulton
    Somerset
    Director
    33 Brummel Way
    BS18 5XG Paulton
    Somerset
    BritishDirector53253040001
    TOMLINSON, Carol Ann
    22 Sheepcot Drive
    Garston
    WD2 6DY Watford
    Director
    22 Sheepcot Drive
    Garston
    WD2 6DY Watford
    BritishOperations Director38738140001

    Who are the persons with significant control of KEY PERFORMANCE IMPROVEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Robert Grant Dunsire
    E-Centre
    Easthampstead Road
    RG12 1NF Bracknell
    3
    Berkshire
    Sep 13, 2016
    E-Centre
    Easthampstead Road
    RG12 1NF Bracknell
    3
    Berkshire
    Yes
    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.
    The Key Training Group Limited
    Easthampstead Road
    RG12 1NF Bracknell
    3 E-Centre
    Berkshire
    United Kingdom
    Apr 06, 2016
    Easthampstead Road
    RG12 1NF Bracknell
    3 E-Centre
    Berkshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02313543
    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.

    Does KEY PERFORMANCE IMPROVEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 18, 1998
    Delivered On Nov 27, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 27, 1998Registration of a charge (395)
    Fixed and floating charge
    Created On Sep 16, 1996
    Delivered On Sep 21, 1996
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 21, 1996Registration of a charge (395)
    Debenture
    Created On Sep 10, 1996
    Delivered On Sep 24, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this debenture
    Short particulars
    By way of fixed charge: all furniture computers office and other equipment specified in schdule 2 to the debenture (being none); all the goodwill and uncalled capital for the time being of the company; all the book and other debts due and owing to the company both present and future (including all right title and interest of the company in and under any agreement it may have for the factoring or invoice discounting of its debts including all book debts and other debts the subject of any such agreement as and when the same shall become due or owing to the company upon reinvesting in the company whether pursuant to the agreement or otherwise),. See the mortgage charge document for full details.
    Persons Entitled
    • The Key Training Group Limited
    Transactions
    • Sep 24, 1996Registration of a charge (395)
    Fixed equitable charge
    Created On Feb 28, 1995
    Delivered On Mar 02, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed equitable charge (1) all book debts invoice debts accounts note bill acceptances and/or other form of obligation ("receivables") the subject of a factoring agreement between the company and the chargee which fail to vest in the chargee. See the mortgage charge document for full details.
    Persons Entitled
    • Griffin Factors Limited
    Transactions
    • Mar 02, 1995Registration of a charge (395)
    Fixed charge over book debts
    Created On Dec 29, 1994
    Delivered On Aug 22, 1995
    Satisfied
    Amount secured
    £50,000 and all other monies due or become due from the company to the chargee
    Short particulars
    The book and other debts now or at any time due to the company.
    Persons Entitled
    • The Trustees of the People in Technology Insurance Scheme
    Transactions
    • Aug 22, 1995Registration of a charge (395)
    • Aug 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 28, 1994
    Delivered On Aug 22, 1995
    Satisfied
    Amount secured
    £18,000 and all money due from the company to the chargee
    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
    • Kirsty Johnson
    Transactions
    • Aug 22, 1995Registration of a charge (395)
    • Aug 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 07, 1994
    Delivered On Apr 21, 1994
    Satisfied
    Amount secured
    £40,000 and all other moneys due or to become due from the company to the chargee
    Short particulars
    A fixed charge on all the company's goodwill and book and other debts now or at any time due and a floating charge over the company's undertaking.
    Persons Entitled
    • Russell Johnson
    Transactions
    • Apr 21, 1994Registration of a charge (395)
    • Aug 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 12, 1993
    Delivered On Feb 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an underlease of 12TH february 1993 on any account whatsoever.
    Short particulars
    A first fixed charge over all debts,revenues and claims now or at any time hereafter due or owing to or purchased or otherwise acquired by the company arising out of or incurred in relation to the provision by it of computer,word processing and other educational and training courses.please see doc M185C for full details.
    Persons Entitled
    • Alfred Marks Bureau Limited
    Transactions
    • Feb 13, 1993Registration of a charge (395)
    • Apr 26, 1994Statement 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