KESWICKE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKESWICKE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06742099
    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 KESWICKE LTD?

    • Construction of roads and motorways (42110) / Construction
    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is KESWICKE LTD located?

    Registered Office Address
    c/o SALWAY & WRIGHT
    32 The Crescent
    PE11 1AF Spalding
    Lincolnshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KESWICKE LTD?

    Previous Company Names
    Company NameFromUntil
    STEPFORD CONSTRUCTION LIMITEDJul 12, 2012Jul 12, 2012
    STEPFORD CIVILS LIMITEDJan 13, 2011Jan 13, 2011
    STEPFORD HOMES (SOUTHERN) LIMITEDOct 31, 2009Oct 31, 2009
    STEPFORD CONSTRUCTION LIMITEDNov 10, 2008Nov 10, 2008
    STEPFORD HOMES CONSTRUCTION LIMITEDNov 05, 2008Nov 05, 2008

    What are the latest accounts for KESWICKE LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for KESWICKE LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for KESWICKE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Nicholas Wingrove Peter as a director on Oct 01, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Registered office address changed from C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE to C/O Salway & Wright 32 the Crescent Spalding Lincolnshire PE11 1AF on Sep 03, 2014

    1 pagesAD01

    Certificate of change of name

    Company name changed stepford construction LIMITED\certificate issued on 29/05/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 29, 2014

    Change company name resolution on May 20, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Satisfaction of charge 4 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Nov 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 200
    SH01

    Registered office address changed from * Grant Thornton House Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR England* on Oct 04, 2013

    1 pagesAD01

    Registered office address changed from * 7 the Office Village Forder Way Hampton Peterborough Cambs PE7 8GX United Kingdom* on Jun 03, 2013

    1 pagesAD01

    Termination of appointment of Alan Finch as a director

    1 pagesTM01

    Termination of appointment of Matthew Cherry as a director

    1 pagesTM01

    Termination of appointment of Matthew Cherry as a secretary

    1 pagesTM02

    Termination of appointment of Stephen Lyon as a director

    1 pagesTM01

    Annual return made up to Nov 05, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Dec 31, 2011

    7 pagesAA

    Certificate of change of name

    Company name changed stepford civils LIMITED\certificate issued on 12/07/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 12, 2012

    Change company name resolution on Jul 10, 2012

    RES15
    change-of-nameJul 12, 2012

    Change of name by resolution

    NM01

    Annual return made up to Nov 05, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Heatherdown Elm Lane Low Fulney Spalding Lincolnshire PE12 6EQ Uk* on Nov 17, 2011

    1 pagesAD01

    Current accounting period extended from Aug 31, 2011 to Dec 31, 2011

    1 pagesAA01

    Termination of appointment of Michael Lee as a director

    1 pagesTM01

    Total exemption small company accounts made up to Aug 31, 2010

    10 pagesAA

    Certificate of change of name

    Company name changed stepford homes (southern) LIMITED\certificate issued on 13/01/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 13, 2011

    Change company name resolution on Jan 04, 2011

    RES15

    Who are the officers of KESWICKE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHERRY, Matthew James
    The Office Village
    Forder Way Hampton
    PE7 8GX Peterborough
    7
    Cambs
    United Kingdom
    Secretary
    The Office Village
    Forder Way Hampton
    PE7 8GX Peterborough
    7
    Cambs
    United Kingdom
    British104869940001
    PETER, Nicholas Wingrove
    Heatherdown Elm Lane
    Lw Fulney
    PE12 6EQ Spalding
    Lincolnshire
    Secretary
    Heatherdown Elm Lane
    Lw Fulney
    PE12 6EQ Spalding
    Lincolnshire
    British107948930001
    CHERRY, Matthew James
    The Office Village
    Forder Way Hampton
    PE7 8GX Peterborough
    7
    Cambs
    United Kingdom
    Director
    The Office Village
    Forder Way Hampton
    PE7 8GX Peterborough
    7
    Cambs
    United Kingdom
    United KingdomBritish104869940001
    FINCH, Alan James
    The Office Village
    Forder Way Hampton
    PE7 8GX Peterborough
    7
    Cambs
    United Kingdom
    Director
    The Office Village
    Forder Way Hampton
    PE7 8GX Peterborough
    7
    Cambs
    United Kingdom
    United KingdomBritish126598930001
    LEE, Michael David
    Elm Lane
    Low Fulney
    PE12 6EQ Spalding
    Heatherdown
    Lincolnshire
    Uk
    Director
    Elm Lane
    Low Fulney
    PE12 6EQ Spalding
    Heatherdown
    Lincolnshire
    Uk
    EnglandBritish129288960001
    LYON, Stephen Mark
    The Office Village
    Forder Way Hampton
    PE7 8GX Peterborough
    7
    Cambs
    United Kingdom
    Director
    The Office Village
    Forder Way Hampton
    PE7 8GX Peterborough
    7
    Cambs
    United Kingdom
    EnglandBritish154665820001
    PETER, Nicholas Wingrove
    c/o Salway & Wright
    The Crescent
    PE11 1AF Spalding
    32
    Lincolnshire
    England
    Director
    c/o Salway & Wright
    The Crescent
    PE11 1AF Spalding
    32
    Lincolnshire
    England
    EnglandBritish130860880003

    Does KESWICKE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement
    Created On Aug 25, 2010
    Delivered On Aug 26, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 26, 2010Registration of a charge (MG01)
    • May 29, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 28, 2010
    Delivered On Feb 02, 2010
    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, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 02, 2010Registration of a charge (MG01)
    • Nov 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Mar 17, 2009
    Delivered On Mar 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at corner of great close & templers way, south witham t/n LL293785 & part LL291660 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 18, 2009Registration of a charge (395)
    • Feb 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 17, 2008
    Delivered On Nov 20, 2008
    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 see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 20, 2008Registration of a charge (395)
    • Feb 26, 2010Statement of satisfaction of a charge in full or part (MG02)

    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