KEIGHLEY INVESTMENTS (WORTHBRIDGE ROAD) LIMITED

KEIGHLEY INVESTMENTS (WORTHBRIDGE ROAD) LIMITED

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

    Company NameKEIGHLEY INVESTMENTS (WORTHBRIDGE ROAD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04385491
    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 KEIGHLEY INVESTMENTS (WORTHBRIDGE ROAD) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is KEIGHLEY INVESTMENTS (WORTHBRIDGE ROAD) LIMITED located?

    Registered Office Address
    1 Oxford Street
    CT5 1DB Whitstable
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of KEIGHLEY INVESTMENTS (WORTHBRIDGE ROAD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OAKAPPLE (WORTHBRIDGE ROAD) LIMITEDApr 03, 2002Apr 03, 2002
    PINCO 1740 LIMITEDMar 01, 2002Mar 01, 2002

    What are the latest accounts for KEIGHLEY INVESTMENTS (WORTHBRIDGE ROAD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 01, 2017

    What are the latest filings for KEIGHLEY INVESTMENTS (WORTHBRIDGE ROAD) 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

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Oct 01, 2017

    9 pagesAA

    Confirmation statement made on Mar 01, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Oct 01, 2016

    6 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to Oct 01, 2015

    6 pagesAA

    Total exemption small company accounts made up to Oct 01, 2014

    6 pagesAA

    Annual return made up to Mar 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2015

    Statement of capital on Mar 04, 2015

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to Oct 01, 2013

    6 pagesAA

    Annual return made up to Mar 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2014

    Statement of capital on Mar 03, 2014

    • Capital: GBP 10
    SH01

    Annual return made up to Mar 01, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Oct 01, 2012

    7 pagesAA

    Previous accounting period extended from Sep 30, 2012 to Oct 01, 2012

    3 pagesAA01

    Accounts for a small company made up to Sep 30, 2011

    7 pagesAA

    Annual return made up to Mar 01, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Miss Gillian Rosina Hassan as a secretary

    1 pagesAP03

    Termination of appointment of Katherine Lee as a secretary

    1 pagesTM02

    Who are the officers of KEIGHLEY INVESTMENTS (WORTHBRIDGE ROAD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HASSAN, Gillian Rosina
    Oxford Street
    CT5 1DB Whitstable
    1
    Kent
    Secretary
    Oxford Street
    CT5 1DB Whitstable
    1
    Kent
    167241790001
    WEST, Alastair Kenneth
    The Old Vicarage
    Stalisfield Green
    ME13 0HY Faversham
    Kent
    Director
    The Old Vicarage
    Stalisfield Green
    ME13 0HY Faversham
    Kent
    EnglandBritish146555070001
    LEE, Katherine
    Oxford Street
    CT5 1DB Whitstable
    1
    Kent
    Secretary
    Oxford Street
    CT5 1DB Whitstable
    1
    Kent
    British132741970001
    RATCLIFFE, David
    4 Elmfield Court
    Birkenshaw
    BD11 2LR Bradford
    West Yorkshire
    Secretary
    4 Elmfield Court
    Birkenshaw
    BD11 2LR Bradford
    West Yorkshire
    British61365920002
    WEST, Rosemarie
    The Old Vicarage
    Stalisfield Green
    ME13 0HY Faversham
    Kent
    Secretary
    The Old Vicarage
    Stalisfield Green
    ME13 0HY Faversham
    Kent
    British57671150002
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    RATCLIFFE, David
    4 Elmfield Court
    Birkenshaw
    BD11 2LR Bradford
    West Yorkshire
    Director
    4 Elmfield Court
    Birkenshaw
    BD11 2LR Bradford
    West Yorkshire
    British61365920002
    TAYLOR, Philip John
    Bridge House
    3 Woodlands Drive
    BD10 0NX Bradford
    West Yorkshire
    Director
    Bridge House
    3 Woodlands Drive
    BD10 0NX Bradford
    West Yorkshire
    EnglandBritish86072370001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of KEIGHLEY INVESTMENTS (WORTHBRIDGE ROAD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alastair Kenneth West
    Oxford Street
    CT5 1DB Whitstable
    1
    Kent
    Apr 06, 2016
    Oxford Street
    CT5 1DB Whitstable
    1
    Kent
    No
    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.

    Does KEIGHLEY INVESTMENTS (WORTHBRIDGE ROAD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of rental assignment
    Created On Aug 14, 2007
    Delivered On Aug 18, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rents. See the mortgage charge document for full details.
    Persons Entitled
    • Leeds Building Society
    Transactions
    • Aug 18, 2007Registration of a charge (395)
    Debenture
    Created On Aug 14, 2007
    Delivered On Aug 18, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Leeds Building Society
    Transactions
    • Aug 18, 2007Registration of a charge (395)
    Legal charge
    Created On Aug 14, 2007
    Delivered On Aug 18, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Kone office worthbridge road keighley t/n WKY723602. See the mortgage charge document for full details.
    Persons Entitled
    • Leeds Building Society
    Transactions
    • Aug 18, 2007Registration of a charge (395)
    Charge on deposit account
    Created On Aug 14, 2007
    Delivered On Aug 18, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit being the sum of £140,000,. see the mortgage charge document for full details.
    Persons Entitled
    • Leeds Building Society
    Transactions
    • Aug 18, 2007Registration of a charge (395)
    Legal charge
    Created On Jun 07, 2005
    Delivered On Jun 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north side of worthbridge road keighley west yorkshire t/no WYK723602 by way of fixed charge all rents the G. see the mortgage charge document for full details.
    Persons Entitled
    • Centrepoint Investment Limited
    Transactions
    • Jun 28, 2005Registration of a charge (395)
    • Sep 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Third party debenture
    Created On Sep 03, 2003
    Delivered On Sep 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and the borrower to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Secured Parties(Security Trustee)
    Transactions
    • Sep 16, 2003Registration of a charge (395)
    • Sep 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 03, 2003
    Delivered On Sep 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property being land on the north side of worthbridge road keighley t/no: WYK723602 the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Sep 11, 2003Registration of a charge (395)
    • Jun 24, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee bond
    Created On Sep 06, 2002
    Delivered On Sep 19, 2002
    Satisfied
    Amount secured
    The cash sum of £150,000 due or to become due from the company to the chargee
    Short particulars
    Interest in the bond and the account and all money from time to time constituting the bond or forming part of the account to kone as security for the performance of oakapple's obligations under a conditional contract for the construction of works comprising a three storey office building of approximately 26,264 square feet net lettable floor area.
    Persons Entitled
    • Kone PLC
    Transactions
    • Sep 19, 2002Registration of a charge (395)
    • Jan 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 06, 2002
    Delivered On Sep 16, 2002
    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
    Land together with the buildings to be erected thereon on the west and east sides of worthbridge road keighley west yorkshire t/n wyk 110549 and wyk 450318. 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
    • Fortis Bank S.A./N.V.
    Transactions
    • Sep 16, 2002Registration of a charge (395)
    • Jun 24, 2005Statement 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