Dissolved
Dissolved 2016-12-20
Company Information for KESWICK ESTATES LIMITED
LONDON, W1H,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-12-20 |
Company Name | |
---|---|
KESWICK ESTATES LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 01525182 | |
---|---|---|
Date formed | 1980-10-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-12-20 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-01-21 09:33:14 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Keswick Estates Homeowners Association, Inc. | CAVALIER MANAGEMENT, INC. 12701 MARBLESTONE DR S-350 DUMFRIES VA 22026 | Active | Company formed on the 2003-11-10 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL MARK GREENSLADE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA JUDITH ODELL |
Company Secretary | ||
SANDRA JUDITH ODELL |
Director | ||
MAXWELL DAVID SHAW JAMES |
Director | ||
RICHARD JAMES STEARN |
Director | ||
SUSAN ELIZABETH DIXON |
Company Secretary | ||
REBECCA JANE WORTHINGTON |
Director | ||
ADRIAN ROGER WYATT |
Director | ||
DAVID NICHOLAS GAVAGHAN |
Director | ||
NICHOLAS SIMON KEITH SHATTOCK |
Director | ||
TONIANNE DWYER |
Director | ||
NIGEL GEORGE ELLIS |
Director | ||
JAMES ROBERT HAMILTON STUBBER |
Director | ||
CHARLOTTE IND EASTWOOD |
Company Secretary | ||
EDWARD STRATFORD DUGDALE |
Director | ||
MICHAEL EDWARD RILEY |
Director | ||
REBECCA JANE WORTHINGTON |
Company Secretary | ||
JAMES NICHOLAS LAZARUS |
Director | ||
GAIL ROBSON SKEETE |
Company Secretary | ||
PAUL HUGHES |
Company Secretary | ||
GAIL ROBSON SKEETE |
Company Secretary | ||
JAMES ROBERT CLARK |
Director | ||
TIMOTHY DAVID GIBSON |
Company Secretary | ||
PETER THOMAS GRIFFITH WOOLLEY |
Company Secretary | ||
PETER THOMAS GRIFFITH WOOLLEY |
Director | ||
ROSEMARY JOY CAMPBELL |
Company Secretary | ||
ROSEMARY JOY CAMPBELL |
Director | ||
GARY DOUGLAS PARRETT |
Director | ||
MARK STEPHEN PARRETT |
Director | ||
TURRLOO FRANCIS PARRETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAX INDUSTRIAL NOMINEE LIMITED | Director | 2018-06-05 | CURRENT | 2009-09-10 | Active - Proposal to Strike off | |
MPG ARTEMIS GP LIMITED | Director | 2018-06-05 | CURRENT | 2013-11-13 | Active - Proposal to Strike off | |
MPG ARTEMIS NOMINEE 2 LIMITED | Director | 2018-06-05 | CURRENT | 2013-11-13 | Active - Proposal to Strike off | |
MPG ARTEMIS NOMINEE 1 LIMITED | Director | 2018-06-05 | CURRENT | 2013-11-13 | Active - Proposal to Strike off | |
MAX INDUSTRIAL GENERAL PARTNER LIMITED | Director | 2018-06-05 | CURRENT | 2014-11-04 | Active - Proposal to Strike off | |
MAX INDUSTRIAL NOMINEE 2 LIMITED | Director | 2018-06-05 | CURRENT | 2014-11-25 | Active - Proposal to Strike off | |
MAX INDUSTRIAL GP LIMITED | Director | 2018-06-05 | CURRENT | 2009-07-22 | Active - Proposal to Strike off | |
HARDWICK (DONCASTER) PROPERTY COMPANY LIMITED | Director | 2018-05-17 | CURRENT | 2005-07-15 | Active | |
TEAL CORBY LIMITED | Director | 2018-05-17 | CURRENT | 2001-05-14 | Active | |
TEAL WAKEFIELD NO.1 LIMITED | Director | 2018-05-17 | CURRENT | 2001-06-19 | Active | |
TEAL GLASSHOUGHTON LIMITED | Director | 2018-05-17 | CURRENT | 2008-11-26 | Active - Proposal to Strike off | |
DAGENHAM LIMITED | Director | 2018-05-17 | CURRENT | 2006-01-26 | Active - Proposal to Strike off | |
TEAL WAKEFIELD NO.2 LIMITED | Director | 2018-05-17 | CURRENT | 2001-12-05 | Active | |
RHOMBUS NO.3 LIMITED | Director | 2018-05-17 | CURRENT | 2003-07-24 | Active | |
TEAL KINGSTON PARK LIMITED | Director | 2018-05-17 | CURRENT | 2005-06-10 | Active - Proposal to Strike off | |
RUGELEY G PARK LIMITED | Director | 2018-05-17 | CURRENT | 2007-10-24 | Active - Proposal to Strike off | |
QUINTAIN (NO.49) LIMITED | Director | 2016-06-27 | CURRENT | 2000-03-17 | Dissolved 2016-12-20 | |
CROYDON PROPERTIES LIMITED | Director | 2016-06-27 | CURRENT | 1994-02-24 | Dissolved 2017-06-27 | |
ARROW VALLEY MANAGEMENT COMPANY LIMITED | Director | 2015-05-26 | CURRENT | 2000-03-17 | Dissolved 2016-12-20 | |
QUINTAIN (STADIUM RETAIL PARK) LIMITED | Director | 2015-05-26 | CURRENT | 2007-03-27 | Dissolved 2017-06-27 | |
CHESTERFIELD (NO.29) LIMITED | Director | 2015-03-31 | CURRENT | 2000-03-17 | Dissolved 2016-12-20 | |
CHESTERFIELD (NO.30) LIMITED | Director | 2015-03-31 | CURRENT | 2000-03-17 | Dissolved 2016-12-20 | |
QUINTAIN (WALWORTH ROAD) UNITHOLDER A LIMITED | Director | 2015-03-31 | CURRENT | 2010-12-15 | Dissolved 2017-06-27 | |
QUINTAIN (WALWORTH ROAD) UNITHOLDER B LIMITED | Director | 2015-03-31 | CURRENT | 2010-12-15 | Dissolved 2017-06-27 | |
KESWICK HOLDINGS LIMITED | Director | 2015-03-31 | CURRENT | 1986-12-01 | Dissolved 2017-05-30 | |
G.C.T.(NORTH FINCHLEY)LIMITED | Director | 2015-03-31 | CURRENT | 1960-04-19 | Dissolved 2017-06-27 | |
COMGROVE PROPERTIES LIMITED | Director | 2015-03-31 | CURRENT | 1965-01-08 | Dissolved 2017-06-27 | |
COMCHESTER PROPERTIES LIMITED | Director | 2015-03-31 | CURRENT | 1968-01-09 | Dissolved 2017-06-27 | |
CHESTERFIELD (NO.7) LIMITED | Director | 2015-03-31 | CURRENT | 2000-03-17 | Dissolved 2017-06-27 | |
CHESTERFIELD INVESTMENTS (NO.1) LIMITED | Director | 2015-03-31 | CURRENT | 1999-06-28 | Dissolved 2017-06-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SANDRA ODELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA ODELL | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA01 | CURRSHO FROM 31/03/2017 TO 31/12/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAXWELL JAMES | |
AP01 | DIRECTOR APPOINTED MR DANIEL MARK GREENSLADE | |
AP01 | DIRECTOR APPOINTED SANDRA JUDITH ODELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN | |
LATEST SOC | 11/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 10/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 04/08/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA JUDITH ODELL / 04/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 16 GROSVENOR STREET LONDON W1K 4QF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 01/07/2013 | |
AP03 | SECRETARY APPOINTED SANDRA JUDITH ODELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON | |
AR01 | 31/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA WORTHINGTON | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES STEARN | |
AP01 | DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN WYATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GAVAGHAN | |
AR01 | 31/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR DAVID NICHOLAS GAVAGHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHATTOCK | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONIANNE DWYER | |
AR01 | 31/12/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 58 DAVIES STREET LONDON W1K 5JF | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 10/11/04 | |
ELRES | S366A DISP HOLDING AGM 10/11/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 28/01/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 21/01/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
Return made up to 31/12/94; no change of members | ||
Declaration of satisfaction of mortgage/charge | ||
Secretary resigned;new secretary appointed;director resigned;new director appointed | ||
Registered office changed on 18/07/94 from:\letts green knockholt sevenoaks kent | ||
Accounting reference date shortened from 24/03 to 31/12 | ||
AUDITOR'S RESIGNATION | ||
Resolutions passed:<ul><li>Special resolution to adopt memorandum</ul> | ||
Particulars of mortgage/charge | ||
FULL ACCOUNTS MADE UP TO 31/03/94 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 24/03/93 | ||
Return made up to 31/12/93; full list of members | ||
Return made up to 31/12/92; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 24/03/92 | ||
ACCOUNTS FOR SMALL GROUP COMPANY MADE UP TO 24/03/91 | ||
Particulars of mortgage/charge | ||
Return made up to 31/12/91; no change of members | ||
Full group accounts made up to 1990-03-24 | ||
Return made up to 05/09/90; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 24/03/89 | ||
Return made up to 31/12/89; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 24/03/88 | ||
Return made up to 23/09/88; full list of members | ||
ARTICLES OF ASSOCIATION | ||
Return made up to 18/09/87; full list of members | ||
New director appointed | ||
ACCOUNTS FOR SMALL GROUP COMPANY MADE UP TO 24/03/87 | ||
Registered office changed on 16/09/87 from:\gilbert house 207 anerley road london SE20 8ER | ||
Company name changed gilbert industrial estates limit ed\certificate issued on 03/02/87 | ||
FULL ACCOUNTS MADE UP TO 24/03/86 | ||
Return made up to 04/08/86; full list of members | ||
Particulars of mortgage/charge |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL DEED OF DEBENTURE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
DEBENTURE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KESWICK ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as KESWICK ESTATES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |