KEYLAND GREGORY (RETAIL) LIMITED
Overview
Company Name | KEYLAND GREGORY (RETAIL) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04424672 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of KEYLAND GREGORY (RETAIL) LIMITED?
- Development of building projects (41100) / Construction
Where is KEYLAND GREGORY (RETAIL) LIMITED located?
Registered Office Address | 8 Princess Parade L3 1QH Liverpool |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KEYLAND GREGORY (RETAIL) LIMITED?
Company Name | From | Until |
---|---|---|
INHOCO 2662 LIMITED | Apr 25, 2002 | Apr 25, 2002 |
What are the latest accounts for KEYLAND GREGORY (RETAIL) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for KEYLAND GREGORY (RETAIL) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Registered office address changed from Western House Halifax Road Bradford West Yorkshire BD6 2SZ to 8 Princess Parade Liverpool L3 1QH on Mar 29, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | 4.70 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Ms Angela Wendy Miriam White as a secretary on Apr 01, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert Christopher Hill as a secretary on Apr 01, 2016 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Sep 16, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Sep 16, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 16, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Sep 16, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Mr Trevor Robert Gurney as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Garrett as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Smithies as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Brimblecombe as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Sep 16, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of KEYLAND GREGORY (RETAIL) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHITE, Angela Wendy Miriam | Secretary | Halifax Road BD6 2SZ Bradford Western House West Yorkshire United Kingdom | 207187900001 | |||||||
CLEMENT, Charles Edwin | Director | Halifax Road BD6 2SZ Bradford Western House West Yorkshire England | England | British | Finance Manager | 81440890001 | ||||
GARRETT, Peter | Director | Halifax Road BD6 2SZ Bradford Western House West Yorkshire United Kingdom | England | British | Chartered Surveyor | 78847280002 | ||||
GREGORY, George Barry | Director | The Cottage Stainburn Lane Leathley LS21 2LF Otley North Yorkshire | United Kingdom | British | Company Director | 29331210001 | ||||
GURNEY, Trevor Robert | Director | The Embankment Sovereign Street LS1 4GP Leeds 2 West Yorkshire United Kingdom | United Kingdom | British | Accountant | 5339510003 | ||||
DOWNES, Jane Claire | Secretary | 3 Oakleigh View Baildon BD17 5TP Shipley West Yorkshire | British | 48088850001 | ||||||
HILL, Robert Christopher | Secretary | 9 Kingsley Close Sandal WF2 7EB Wakefield West Yorkshire | British | 72684940002 | ||||||
A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
BRIMBLECOMBE, David John | Director | Holly Ridge Trip Garth Linton LS22 4HY Wetherby West Yorkshire | United Kingdom | British | Company Secretary | 51190580002 | ||||
SMITHIES, James Marchant | Director | 109 Marsh Lane Shepley HD8 8AS Huddersfield West Yorkshire | England | British | Commercial Property Consultant | 37603190001 | ||||
WILKINSON, Peter John Byrne | Director | 2 Haworth Grove Heaton BD9 5PE Bradford West Yorkshire | British | Company Director | 9269380001 | |||||
WILKINSON, Peter John Byrne | Director | 2 Haworth Grove Heaton BD9 5PE Bradford West Yorkshire | British | Company Director | 9269380001 | |||||
INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of KEYLAND GREGORY (RETAIL) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Keyland Developments Limited | Apr 06, 2016 | Halifax Road BD6 2SZ Bradford Western House West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gregory Property Holdings Limited | Apr 06, 2016 | The Embankment Sovereign Street Leeds 2 Ls1 4bg United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does KEYLAND GREGORY (RETAIL) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On Mar 24, 2005 Delivered On Mar 26, 2005 | Outstanding | Amount secured All monies up to an aggregate of £2,000,000.00 and all other 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 that piece or parcel of land at foss islands road, york. | ||||
Persons Entitled
| ||||
Transactions
|
Does KEYLAND GREGORY (RETAIL) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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