KETECH LIMITED

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

    Company NameKETECH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03103631
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KETECH LIMITED?

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

    Where is KETECH LIMITED located?

    Registered Office Address
    First Floor, 3 Fulwood Office Park Caxton Road
    Fulwood
    PR2 9NZ Preston
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KETECH LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2022

    What are the latest filings for KETECH 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

    1 pagesDS01

    Satisfaction of charge 031036310010 in full

    1 pagesMR04

    Satisfaction of charge 031036310012 in full

    1 pagesMR04

    Satisfaction of charge 031036310013 in full

    1 pagesMR04

    Satisfaction of charge 031036310011 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Sep 09, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2022

    4 pagesAA

    Confirmation statement made on Sep 09, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2021

    4 pagesAA

    Confirmation statement made on Sep 09, 2021 with updates

    3 pagesCS01

    Director's details changed for Ms Denise Carole Lawrenson on Mar 15, 2021

    2 pagesCH01

    Accounts for a small company made up to Aug 31, 2020

    4 pagesAA

    Confirmation statement made on Sep 09, 2020 with no updates

    3 pagesCS01

    Change of details for Ketech Group Limited as a person with significant control on Feb 03, 2020

    2 pagesPSC05

    Change of details for Ketech Group Limited as a person with significant control on Feb 03, 2020

    2 pagesPSC05

    Accounts for a small company made up to Aug 31, 2019

    4 pagesAA

    Registered office address changed from Glaisdale Drive East Bilborough Nottingham NG8 4GU to First Floor, 3 Fulwood Office Park Caxton Road Fulwood Preston PR2 9NZ on Feb 03, 2020

    1 pagesAD01

    Termination of appointment of Michael John Tebbutt as a director on Oct 23, 2019

    1 pagesTM01

    Termination of appointment of Michael John Tebbutt as a secretary on Oct 23, 2019

    1 pagesTM02

    Appointment of Ms Denise Carole Lawrenson as a director on Oct 11, 2019

    2 pagesAP01

    Confirmation statement made on Sep 09, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Who are the officers of KETECH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWRENSON, Denise Carole
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    First Floor, 3 Fulwood Office Park
    England
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    First Floor, 3 Fulwood Office Park
    England
    EnglandBritishChief Executive Officer154899970001
    BAWDEN, Graham
    85 Bamford Road
    MK42 0NH Bedford
    Secretary
    85 Bamford Road
    MK42 0NH Bedford
    BritishAccountant92492170001
    BERG, Steven Andrew
    Boundary Road
    West Bridgford
    NG2 7BZ Nottingham
    22
    Nottinghamshire
    Secretary
    Boundary Road
    West Bridgford
    NG2 7BZ Nottingham
    22
    Nottinghamshire
    BritishDirector133872030001
    KEARNEY, John Edward
    The Willows
    Spring Hill
    MK44 2BS Little Staughton
    Bedfordshire
    Secretary
    The Willows
    Spring Hill
    MK44 2BS Little Staughton
    Bedfordshire
    BritishChartered Engineer77583110001
    TEBBUTT, Michael John
    Glaisdale Drive East
    Bilborough
    NG8 4GU Nottingham
    Secretary
    Glaisdale Drive East
    Bilborough
    NG8 4GU Nottingham
    British151127500001
    ALPHA SECRETARIAL LIMITED
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    Nominee Secretary
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    900004510001
    BAWDEN, Graham
    85 Bamford Road
    MK42 0NH Bedford
    Director
    85 Bamford Road
    MK42 0NH Bedford
    BritainBritishAccountant92492170001
    BERG, Steven Andrew
    Glaisdale Drive East
    Bilborough
    NG8 4GU Nottingham
    Director
    Glaisdale Drive East
    Bilborough
    NG8 4GU Nottingham
    EnglandBritishDirector133872030001
    KEARNEY, John Edward
    112 Village Rd
    MK43 8HU Bromham
    The Old Vicarage
    Bedfordshire
    Uk
    Director
    112 Village Rd
    MK43 8HU Bromham
    The Old Vicarage
    Bedfordshire
    Uk
    BritishChartered Engineer77583110002
    KEARNEY, Lorraine Mary
    The Willows
    Spring Hill, Little Staughton
    MK44 2BS Bedford
    Bedfordshire
    Director
    The Willows
    Spring Hill, Little Staughton
    MK44 2BS Bedford
    Bedfordshire
    EnglandBritishSolicitor44707970003
    PENDLEBURY, John
    44 Hunstanton Drive
    BL8 1EG Bury
    Lancashire
    Director
    44 Hunstanton Drive
    BL8 1EG Bury
    Lancashire
    BritishButcher45205770001
    TEBBUTT, Michael John
    Glaisdale Drive East
    Bilborough
    NG8 4GU Nottingham
    Director
    Glaisdale Drive East
    Bilborough
    NG8 4GU Nottingham
    EnglandBritishChief Executive Officer151125470002
    ALPHA DIRECT LIMITED
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    Nominee Director
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    900001400001

    Who are the persons with significant control of KETECH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ketech Group Limited
    First Floor, 3 Fulwood Office Park, Caxton Road
    Fulwood
    PR2 9NZ Preston
    Ketech
    Lancashire
    England
    Apr 06, 2016
    First Floor, 3 Fulwood Office Park, Caxton Road
    Fulwood
    PR2 9NZ Preston
    Ketech
    Lancashire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number4250992
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KETECH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 05, 2015
    Delivered On Nov 18, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Yfm Private Equity Limited as the Security Trustee
    Transactions
    • Nov 18, 2015Registration of a charge (MR01)
    • Dec 08, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 05, 2015
    Delivered On Nov 18, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Yfm Private Equity Limited as the Security Trustee
    Transactions
    • Nov 18, 2015Registration of a charge (MR01)
    • Dec 08, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 05, 2015
    Delivered On Nov 17, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Steven Andrew Berg as the Security Trustee
    Transactions
    • Nov 17, 2015Registration of a charge (MR01)
    • Oct 27, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 05, 2015
    Delivered On Nov 17, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Yfm Private Equity Limited as the Security Trustee
    Transactions
    • Nov 17, 2015Registration of a charge (MR01)
    • Dec 08, 2023Satisfaction of a charge (MR04)
    Composite guarantee and debentures
    Created On Jul 31, 2009
    Delivered On Aug 12, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge, all real property, all licences, the proceeds of sale, all computers, vehicles, benefit of all contracts, all securities, all non-vesting domestic debts, all non-vesting export debts, see image for full details.
    Persons Entitled
    • Centric Spv 1 Limited
    Transactions
    • Aug 12, 2009Registration of a charge (395)
    • Nov 18, 2015Satisfaction of a charge (MR04)
    Composite guarantee and debentures
    Created On Jul 31, 2009
    Delivered On Aug 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge over all real property all licences to enter upon the proceeds of sale of all real property all computers vehicles office equipment and the benefit of all contracts licences and warranties relating to the same all securities rights all rights which a security obligor may have at any time against any clearance all securities all intellectual property the benefit of all licences all of the goodwill and uncalled capital floating charge all present future assets and undertaking heritable property and all other property assets in scotland.
    Persons Entitled
    • Octopus Capital for Enterprise Fund L.P.
    Transactions
    • Aug 07, 2009Registration of a charge (395)
    • Nov 18, 2015Satisfaction of a charge (MR04)
    Charge over cash deposits
    Created On Oct 30, 2007
    Delivered On Nov 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit and all the entitlements to interest. See the mortgage charge document for full details.
    Persons Entitled
    • Technical & General Guarantee Company S.A.
    Transactions
    • Nov 03, 2007Registration of a charge (395)
    • Aug 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Oct 30, 2007
    Delivered On Nov 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's present and future undertaking and assets, whatsoever and wheresoever.
    Persons Entitled
    • Technical & General Guarantee Company S.A.
    Transactions
    • Nov 03, 2007Registration of a charge (395)
    • Aug 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 30, 2007
    Delivered On Aug 02, 2007
    Satisfied
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 02, 2007Registration of a charge (395)
    • Sep 03, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On May 19, 2005
    Delivered On May 24, 2005
    Satisfied
    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
    • May 24, 2005Registration of a charge (395)
    • Sep 11, 2007Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Apr 01, 2005
    Delivered On Apr 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All moneys due under the rent deposit deed.
    Persons Entitled
    • Simon May & Company Limited
    Transactions
    • Apr 06, 2005Registration of a charge (395)
    • Oct 27, 2023Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 29, 2004
    Delivered On May 04, 2004
    Satisfied
    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
    • National Westminster Bank PLC
    Transactions
    • May 04, 2004Registration of a charge (395)
    • Jun 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 18, 2001
    Delivered On Jun 27, 2001
    Satisfied
    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
    • Jun 27, 2001Registration of a charge (395)
    • Sep 11, 2007Statement of satisfaction of a charge in full or part (403a)

    Does KETECH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 23, 2015Date of completion or termination of CVA
    Aug 10, 2010Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Joanne Marie Wright
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    125 Colmore Row
    B3 3SD Birmingham
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    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