Active - Proposal to Strike off
Company Information for KEY PERFORMANCE IMPROVEMENT LIMITED
3 E-CENTRE, EASTHAMPSTEAD ROAD, BRACKNELL, BERKSHIRE, RG12 1NF,
|
Company Registration Number
02772670
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
KEY PERFORMANCE IMPROVEMENT LIMITED | ||
Legal Registered Office | ||
3 E-CENTRE EASTHAMPSTEAD ROAD BRACKNELL BERKSHIRE RG12 1NF Other companies in SL4 | ||
Previous Names | ||
|
Company Number | 02772670 | |
---|---|---|
Company ID Number | 02772670 | |
Date formed | 1992-12-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/06/2021 | |
Latest return | 15/09/2015 | |
Return next due | 13/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-10-07 15:49:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CELIA JANE DUNSIRE |
||
ANDREW ROBERT GRANT DUNSIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES JOSEPH CLARKE |
Director | ||
ALAN JOHN KENNEALY |
Company Secretary | ||
ROBERT JAMES EIGHTEEN |
Director | ||
ADRIAN BARKER PUTTOCK |
Company Secretary | ||
ANTHONY NORMAN BRUCE COATS |
Director | ||
ERIC JOHNSON |
Director | ||
CAROL ANN TOMLINSON |
Director | ||
PETER MONSON |
Director | ||
ALAN JOHNSON |
Director | ||
CARGIL MANAGEMENT SERVICES LIMITED |
Nominated Secretary | ||
ERICA CURRIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WWP TRAINING LIMITED | Director | 2011-04-21 | CURRENT | 2011-04-21 | Liquidation | |
WWP LEARNING AND DEVELOPMENT LIMITED | Director | 2010-01-26 | CURRENT | 1981-03-25 | Liquidation | |
KEY TRAINING INVESTMENTS LIMITED | Director | 2008-05-20 | CURRENT | 2008-05-20 | Liquidation | |
THE KEY TRAINING GROUP LIMITED | Director | 1991-11-04 | CURRENT | 1988-11-04 | Active - Proposal to Strike off | |
KEY TRAINING LIMITED | Director | 1991-10-29 | CURRENT | 1977-08-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA01 | Current accounting period extended from 31/12/19 TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
PSC07 | CESSATION OF ANDREW ROBERT GRANT DUNSIRE AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AP03 | Appointment of Mrs Celia Jane Dunsire as company secretary on 2017-06-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES JOSEPH CLARKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
TM02 | Termination of appointment of Alan John Kennealy on 2016-09-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
RES15 | CHANGE OF NAME 20/10/2015 | |
CERTNM | Company name changed key training solutions LIMITED\certificate issued on 05/11/15 | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/15 FROM 13-15 Sheet Street Windsor Berkshire SL4 1BN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/09/14 ANNUAL RETURN FULL LIST | |
AR01 | 15/09/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/09/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AA01 | Current accounting period extended from 31/07/11 TO 31/12/11 | |
AR01 | 15/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 3RD FLOOR VIEWPOINT BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4RG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AR01 | 15/09/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
MISC | SECTION 519 CA 2006 | |
AR01 | 15/09/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT EIGHTEEN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 36-44 TABERNACLE STREET LONDON EC2A 4DT | |
363s | RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363a | RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED KEY TRAINING SOLUTIONS (LONDON) LIMITED CERTIFICATE ISSUED ON 08/04/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
287 | REGISTERED OFFICE CHANGED ON 17/02/97 FROM: EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AA | |
363a | RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PEOPLE IN TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 21/11/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MIDLAND BANK PLC | |
DEBENTURE | Outstanding | THE KEY TRAINING GROUP LIMITED | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
FIXED EQUITABLE CHARGE | Outstanding | GRIFFIN FACTORS LIMITED | |
FIXED CHARGE OVER BOOK DEBTS | Satisfied | THE TRUSTEES OF THE PEOPLE IN TECHNOLOGY INSURANCE SCHEME | |
DEBENTURE | Satisfied | KIRSTY JOHNSON | |
DEBENTURE | Satisfied | RUSSELL JOHNSON | |
LEGAL CHARGE | Satisfied | ALFRED MARKS BUREAU LIMITED |
KEY PERFORMANCE IMPROVEMENT LIMITED owns 1 domain names.
westretail.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as KEY PERFORMANCE IMPROVEMENT 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. |