KELTEC LIMITED
Overview
Company Name | KELTEC LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03552955 |
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 KELTEC LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is KELTEC LIMITED located?
Registered Office Address | Shannon House Station Road WD4 8SE Kings Langley Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KELTEC LIMITED?
Company Name | From | Until |
---|---|---|
KELTEC PROGRESS LIMITED | Nov 03, 1998 | Nov 03, 1998 |
PITCOMP 176 LIMITED | Apr 24, 1998 | Apr 24, 1998 |
What are the latest accounts for KELTEC LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for KELTEC 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 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2017 with updates | 4 pages | CS01 | ||||||||||
Cessation of Annodata Limited as a person with significant control on Dec 02, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Harman Dormants Limited as a person with significant control on Dec 02, 2016 | 1 pages | PSC02 | ||||||||||
Termination of appointment of Sukhjinder Purewal as a director on Dec 02, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joseph Patrick Kelly as a director on Dec 02, 2016 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2016 | 14 pages | AA | ||||||||||
legacy | 29 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Satisfaction of charge 035529550003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 26, 2016 with updates | 5 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2015 | 19 pages | AA | ||||||||||
legacy | 26 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Annual return made up to Jun 24, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 035529550003, created on Feb 24, 2015 | 26 pages | MR01 | ||||||||||
Miscellaneous Auds res 519 | 1 pages | MISC | ||||||||||
Appointment of Mr Joseph Kelly as a director on Oct 31, 2014 | 3 pages | AP01 | ||||||||||
Current accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 3 pages | AA01 | ||||||||||
Resignation of an auditor | 2 pages | AA03 | ||||||||||
Who are the officers of KELTEC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARMAN, Andrew John | Director | Station Road WD4 8SE Kings Langley Shannon House Hertfordshire United Kingdom | United Kingdom | British | Director | 164035000001 | ||||
HARMAN, Tim | Director | Station Road WD4 8SE Kings Langley Shannon House Hertfordshire United Kingdom | United Kingdom | British | Director | 192820510001 | ||||
FISON, John Kenneth Churchill | Secretary | 156 Adelaide Street East Clayfield Queensland 4011 Australia | British | Director | 114221800001 | |||||
ROSE, William Brown Niven | Secretary | 77 Donaldson Way Woodley RG5 4XL Reading Berkshire | British | Director | 72730660002 | |||||
PITSEC LIMITED | Nominee Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 900005210001 | |||||||
ANDERSON, Christopher John | Director | 30 Courtmoor Avenue GU52 7UF Fleet Hampshire | England | British | Managing Director | 75074910001 | ||||
DAVIS, Christopher Leonard Thomas | Director | Ashridge House 4 Longmoor Barns Aston Abbotts HP22 4ND Aylesbury Buckinghamshire | British | Director | 35903260003 | |||||
FISON, John Kenneth Churchill | Director | 156 Adelaide Street East Clayfield Queensland 4011 Australia | Australia | British | Director | 114221800001 | ||||
FISON, John Kenneth Churchill | Director | 156 Adelaide Street East Clayfield Queensland 4011 Australia | Australia | British | Director | 114221800001 | ||||
GRIFFITHS, Brian John | Director | High House Priory Wood Clifford HR3 5HF Hay On Wye | United Kingdom | British | Director | 29980580002 | ||||
KELLY, Joseph Patrick | Director | Station Road WD4 8SE Kings Langley Shannon House Hertfordshire United Kingdom | United Kingdom | British | Director | 178810260001 | ||||
PUREWAL, Sukhjinder | Director | Station Road WD4 8SE Kings Langley Shannon House Hertfordshire United Kingdom | United Kingdom | British | Director | 192820320001 | ||||
ROSE, William Brown Niven | Director | 77 Donaldson Way Woodley RG5 4XL Reading Berkshire | Great Britain | British | Director | 72730660002 | ||||
STEVENSON, James Edward | Director | Trespassers W Longcross Road Longcross KT16 0DP Chertsey Surrey | England | British | Chief Executive | 78732680001 | ||||
CASTLE NOTORNIS LIMITED | Nominee Director | 47 Castle Street RG1 7SR Reading Berkshire | 900005200001 |
Who are the persons with significant control of KELTEC LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Harman Dormants Limited | Dec 02, 2016 | Station Road WD4 8SE Kings Langley Shannon House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Annodata Limited | Apr 06, 2016 | Station Road WD4 8SE Kings Langley Shannon House Hertfordshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does KELTEC LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 24, 2015 Delivered On Mar 13, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
All assets debenture | Created On Aug 29, 2012 Delivered On Sep 03, 2012 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 21, 1998 Delivered On Oct 28, 1998 | 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
| ||||
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