Liquidation
Company Information for KEY WINDOWS(UK) LTD
35 BOULTON ROAD, READING, BERKSHIRE, RG2 0NH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
KEY WINDOWS(UK) LTD | |
Legal Registered Office | |
35 BOULTON ROAD READING BERKSHIRE RG2 0NH Other companies in RG2 | |
Company Number | 03433346 | |
---|---|---|
Company ID Number | 03433346 | |
Date formed | 1997-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2006 | |
Account next due | 31/08/2008 | |
Latest return | 12/09/2007 | |
Return next due | 10/10/2008 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-05 13:15:21 |
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 |
---|---|---|
JANE ELIZABETH MAY |
||
ALAN ANTHONY MAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TANIA HELEN EDGELL |
Company Secretary | ||
JOHN MARK EDGELL |
Director | ||
ANTHONY JAMES WYBROW |
Company Secretary | ||
ANTHONY JAMES WYBROW |
Director | ||
TANIA HELEN EDGELL |
Company Secretary | ||
TANIA HELEN EDGELL |
Director | ||
FLEET COMPANY FORMATIONS LTD |
Company Secretary | ||
FLEET TAXATION SERVICES LTD. |
Director |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
363a | Return made up to 12/09/07; full list of members | |
225 | Accounting reference date extended from 30/09/07 to 31/10/07 | |
288a | NEW SECRETARY APPOINTED | |
287 | Registered office changed on 03/04/07 from: 11 conway drive farnborough hampshire GU14 9RF | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | 30/09/06 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 12/09/06; full list of members | |
287 | Registered office changed on 05/09/06 from: 17 chetwode place aldershot hampshire GU12 4BS | |
AA | 30/09/05 ACCOUNTS TOTAL EXEMPTION FULL | |
288a | New secretary appointed | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | Return made up to 12/09/05; full list of members | |
287 | Registered office changed on 04/07/05 from: beechey house 87 church street crowthorne berkshire RG45 7AW | |
288a | New secretary appointed | |
AA | 30/09/04 ACCOUNTS TOTAL EXEMPTION FULL | |
288b | Secretary resigned;director resigned | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/03 | |
363a | Return made up to 12/09/04; full list of members | |
363a | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/09/01--------- £ SI 98@1=98 £ IC 3/101 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/11/99 FROM: 18 WATERSIDE COURT FLEET HAMPSHIRE GU13 8RH | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS | |
88(2)R | AD 20/10/97--------- £ SI 253@.01=2 £ IC 2/4 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/97 | |
SRES04 | £ NC 1000/10100 30/09/ | |
123 | NC INC ALREADY ADJUSTED 30/09/97 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2009-04-24 |
Proposal to Strike Off | 2009-01-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
KEY WINDOWS(UK) LTD owns 1 domain names.
keywindows.co.uk
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as KEY WINDOWS(UK) LTD are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | KEY WINDOWS (UK) LTD | Event Date | 2009-02-24 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 5340 A Petition to wind up the above-named Company of Registered Office, 35 Boulton Road, Reading, Berkshire RG2 0HN , presented on 24 February 2009 by BRANDON HIRE PLC , whose registered office is situate at 72-75 Feeder Road, St Philips, Bristol BS2 0TQ , claiming to be a Creditor of the Company, will be heard at the Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on Wednesday 13 May 2009 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on Tuesday 12 May 2009. The Petitioners Solicitor is Wolseley UK Ltd , Legal Services Department, The Wolseley Center, PO Box 32, Boroughbridge Road, Ripon HG4 1UY .(Ref AGF.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | KEY WINDOWS(UK) LTD | Event Date | 2009-01-20 |
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. |