KEYLAND GREGORY (RETAIL) LIMITED

KEYLAND GREGORY (RETAIL) LIMITED

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

    Company NameKEYLAND GREGORY (RETAIL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04424672
    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 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 AddressNo

    What were the previous names of KEYLAND GREGORY (RETAIL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 2662 LIMITEDApr 25, 2002Apr 25, 2002

    What are the latest accounts for KEYLAND GREGORY (RETAIL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for KEYLAND GREGORY (RETAIL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 10, 2017

    LRESSP

    Declaration of solvency

    5 pages4.70

    Total exemption full accounts made up to Mar 31, 2016

    14 pagesAA

    Confirmation statement made on Sep 16, 2016 with updates

    6 pagesCS01

    Appointment of Ms Angela Wendy Miriam White as a secretary on Apr 01, 2016

    2 pagesAP03

    Termination of appointment of Robert Christopher Hill as a secretary on Apr 01, 2016

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2015

    14 pagesAA

    Annual return made up to Sep 16, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2015

    Statement of capital on Sep 16, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Sep 16, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2014

    Statement of capital on Sep 19, 2014

    • Capital: GBP 1,000
    SH01

    Annual return made up to Sep 16, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2013

    Statement of capital on Sep 16, 2013

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    7 pagesAA

    Total exemption full accounts made up to Mar 31, 2012

    8 pagesAA

    Annual return made up to Sep 16, 2012 with full list of shareholders

    8 pagesAR01

    Appointment of Mr Trevor Robert Gurney as a director

    2 pagesAP01

    Appointment of Mr Peter Garrett as a director

    2 pagesAP01

    Termination of appointment of James Smithies as a director

    1 pagesTM01

    Termination of appointment of David Brimblecombe as a director

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2011

    9 pagesAA

    Annual return made up to Sep 16, 2011 with full list of shareholders

    8 pagesAR01

    Who are the officers of KEYLAND GREGORY (RETAIL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Angela Wendy Miriam
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Secretary
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    207187900001
    CLEMENT, Charles Edwin
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    EnglandBritishFinance Manager81440890001
    GARRETT, Peter
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    EnglandBritishChartered Surveyor78847280002
    GREGORY, George Barry
    The Cottage Stainburn Lane
    Leathley
    LS21 2LF Otley
    North Yorkshire
    Director
    The Cottage Stainburn Lane
    Leathley
    LS21 2LF Otley
    North Yorkshire
    United KingdomBritishCompany Director29331210001
    GURNEY, Trevor Robert
    The Embankment
    Sovereign Street
    LS1 4GP Leeds
    2
    West Yorkshire
    United Kingdom
    Director
    The Embankment
    Sovereign Street
    LS1 4GP Leeds
    2
    West Yorkshire
    United Kingdom
    United KingdomBritishAccountant5339510003
    DOWNES, Jane Claire
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    Secretary
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    British48088850001
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Secretary
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    British72684940002
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    BRIMBLECOMBE, David John
    Holly Ridge
    Trip Garth Linton
    LS22 4HY Wetherby
    West Yorkshire
    Director
    Holly Ridge
    Trip Garth Linton
    LS22 4HY Wetherby
    West Yorkshire
    United KingdomBritishCompany Secretary51190580002
    SMITHIES, James Marchant
    109 Marsh Lane
    Shepley
    HD8 8AS Huddersfield
    West Yorkshire
    Director
    109 Marsh Lane
    Shepley
    HD8 8AS Huddersfield
    West Yorkshire
    EnglandBritishCommercial Property Consultant37603190001
    WILKINSON, Peter John Byrne
    2 Haworth Grove
    Heaton
    BD9 5PE Bradford
    West Yorkshire
    Director
    2 Haworth Grove
    Heaton
    BD9 5PE Bradford
    West Yorkshire
    BritishCompany Director9269380001
    WILKINSON, Peter John Byrne
    2 Haworth Grove
    Heaton
    BD9 5PE Bradford
    West Yorkshire
    Director
    2 Haworth Grove
    Heaton
    BD9 5PE Bradford
    West Yorkshire
    BritishCompany Director9269380001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of KEYLAND GREGORY (RETAIL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredGreat Britain
    Legal AuthorityUnited Kingdom (Great Britain)
    Place RegisteredCompanies House
    Registration Number2180728
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    The Embankment
    Sovereign Street
    Leeds
    2
    Ls1 4bg
    United Kingdom
    Apr 06, 2016
    The Embankment
    Sovereign Street
    Leeds
    2
    Ls1 4bg
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04184646
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does KEYLAND GREGORY (RETAIL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Keyland Developments Limited
    Transactions
    • Mar 26, 2005Registration of a charge (395)

    Does KEYLAND GREGORY (RETAIL) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 19, 2018Dissolved on
    Mar 10, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Andrew Flint
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    John David Thomas Milsom
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool

    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