Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEYLAND GREGORY (RETAIL) LIMITED
Company Information for

KEYLAND GREGORY (RETAIL) LIMITED

LIVERPOOL, L3,
Company Registration Number
04424672
Private Limited Company
Dissolved

Dissolved 2018-01-19

Company Overview

About Keyland Gregory (retail) Ltd
KEYLAND GREGORY (RETAIL) LIMITED was founded on 2002-04-25 and had its registered office in Liverpool. The company was dissolved on the 2018-01-19 and is no longer trading or active.

Key Data
Company Name
KEYLAND GREGORY (RETAIL) LIMITED
 
Legal Registered Office
LIVERPOOL
 
Previous Names
INHOCO 2662 LIMITED20/06/2002
Filing Information
Company Number 04424672
Date formed 2002-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-01-19
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-24 21:51:03
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of KEYLAND GREGORY (RETAIL) LIMITED

Current Directors
Officer Role Date Appointed
ANGELA WENDY MIRIAM WHITE
Company Secretary 2016-04-01
CHARLES EDWIN CLEMENT
Director 2002-11-06
PETER GARRETT
Director 2012-03-16
GEORGE BARRY GREGORY
Director 2002-12-19
TREVOR ROBERT GURNEY
Director 2012-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHRISTOPHER HILL
Company Secretary 2006-05-26 2016-04-01
JAMES MARCHANT SMITHIES
Director 2002-11-06 2012-03-16
DAVID JOHN BRIMBLECOMBE
Director 2005-12-14 2011-12-16
PETER JOHN BYRNE WILKINSON
Director 2006-03-22 2011-02-01
JANE CLAIRE DOWNES
Company Secretary 2002-11-06 2006-05-26
PETER JOHN BYRNE WILKINSON
Director 2002-12-19 2005-12-14
A B & C SECRETARIAL LIMITED
Nominated Secretary 2002-04-25 2002-11-06
INHOCO FORMATIONS LIMITED
Nominated Director 2002-04-25 2002-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES EDWIN CLEMENT CENTURION OFFICE PARK MANAGEMENT COMPANY LIMITED Director 2012-03-30 CURRENT 2005-05-26 Dissolved 2015-04-07
CHARLES EDWIN CLEMENT THE COURTYARD (MIDPOINT) MANAGEMENT COMPANY LIMITED Director 2011-03-29 CURRENT 2011-01-20 Active - Proposal to Strike off
CHARLES EDWIN CLEMENT BELL WOOD DEVELOPMENTS LIMITED Director 2008-08-11 CURRENT 2002-04-12 Dissolved 2015-04-07
CHARLES EDWIN CLEMENT HAMSARD 2600 LIMITED Director 2008-08-11 CURRENT 2002-09-24 Dissolved 2016-03-21
CHARLES EDWIN CLEMENT HAMSARD 2604 LIMITED Director 2008-08-11 CURRENT 2002-10-25 Dissolved 2016-03-21
CHARLES EDWIN CLEMENT HAMSARD 2605 LIMITED Director 2008-08-11 CURRENT 2002-10-25 Dissolved 2016-03-21
CHARLES EDWIN CLEMENT KEYLAND INVESTMENT PROPERTIES LIMITED Director 2008-08-11 CURRENT 1995-02-10 Dissolved 2017-10-26
CHARLES EDWIN CLEMENT KEYLAND 2595 LIMITED Director 2008-08-11 CURRENT 2002-09-24 Liquidation
CHARLES EDWIN CLEMENT KEYLAND GREGORY LIMITED Director 2002-03-31 CURRENT 2001-10-29 Dissolved 2015-04-07
CHARLES EDWIN CLEMENT KEYLANDMARK LIMITED Director 2002-03-31 CURRENT 2000-10-11 Dissolved 2015-05-05
CHARLES EDWIN CLEMENT AILSA HOUSE LIMITED Director 2002-03-31 CURRENT 1999-12-23 Dissolved 2015-05-05
CHARLES EDWIN CLEMENT WHITEHALL LANDING LIMITED Director 2002-03-31 CURRENT 2001-02-15 Dissolved 2018-01-19
CHARLES EDWIN CLEMENT KEYLAND (MIDPOINT) LIMITED Director 2002-03-31 CURRENT 1999-08-27 Liquidation
PETER GARRETT THE SIR ROBERT OGDEN - EVANS PROPERTY PARTNERSHIP LIMITED Director 2016-11-21 CURRENT 2012-12-24 Active
PETER GARRETT WHITE LAITH DEVELOPMENTS LIMITED Director 2013-07-03 CURRENT 1993-11-15 Active
PETER GARRETT CENTURION OFFICE PARK MANAGEMENT COMPANY LIMITED Director 2012-03-30 CURRENT 2005-05-26 Dissolved 2015-04-07
PETER GARRETT KEYLANDMARK LIMITED Director 2012-03-30 CURRENT 2000-10-11 Dissolved 2015-05-05
PETER GARRETT AILSA HOUSE LIMITED Director 2012-03-30 CURRENT 1999-12-23 Dissolved 2015-05-05
PETER GARRETT WHITEHALL LANDING LIMITED Director 2012-03-30 CURRENT 2001-02-15 Dissolved 2018-01-19
PETER GARRETT KEYLAND GREGORY LIMITED Director 2012-03-16 CURRENT 2001-10-29 Dissolved 2015-04-07
PETER GARRETT THE SIR ROBERT OGDEN PARTNERSHIP LIMITED Director 2012-02-01 CURRENT 1989-08-14 Active
PETER GARRETT MICKLEFIELD PROPERTIES LIMITED Director 2011-12-31 CURRENT 2000-12-14 Active
PETER GARRETT SPRINGSWOOD LIMITED Director 2011-12-31 CURRENT 2000-12-14 Active - Proposal to Strike off
PETER GARRETT TINGLEY LIMITED Director 2011-12-31 CURRENT 2000-12-14 Active
PETER GARRETT WHINMOOR LIMITED Director 2011-12-31 CURRENT 2000-12-14 Active
PETER GARRETT TEMPLEGATE DEVELOPMENTS LIMITED Director 2011-11-07 CURRENT 2000-12-14 Active
PETER GARRETT BELL WOOD DEVELOPMENTS LIMITED Director 2011-05-31 CURRENT 2002-04-12 Dissolved 2015-04-07
PETER GARRETT HAMSARD 2600 LIMITED Director 2011-05-31 CURRENT 2002-09-24 Dissolved 2016-03-21
PETER GARRETT HAMSARD 2604 LIMITED Director 2011-05-31 CURRENT 2002-10-25 Dissolved 2016-03-21
PETER GARRETT HAMSARD 2605 LIMITED Director 2011-05-31 CURRENT 2002-10-25 Dissolved 2016-03-21
PETER GARRETT YORKSHIRE WATER FIRST FINANCE LIMITED Director 2011-05-31 CURRENT 1987-10-19 Dissolved 2016-03-21
PETER GARRETT KEYLAND INVESTMENT PROPERTIES LIMITED Director 2011-05-31 CURRENT 1995-02-10 Dissolved 2017-10-26
PETER GARRETT THE COURTYARD (MIDPOINT) MANAGEMENT COMPANY LIMITED Director 2011-05-31 CURRENT 2011-01-20 Active - Proposal to Strike off
PETER GARRETT KEYLAND 2595 LIMITED Director 2011-05-31 CURRENT 2002-09-24 Liquidation
PETER GARRETT KEYLAND (MIDPOINT) LIMITED Director 2011-05-31 CURRENT 1999-08-27 Liquidation
PETER GARRETT KEYLAND DEVELOPMENTS LIMITED Director 2008-07-18 CURRENT 1987-10-19 Active
GEORGE BARRY GREGORY GREGORY PROJECTS (BINGLEY STREET) LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
GEORGE BARRY GREGORY GREGORY PROPERTY INVESTMENTS (DARLINGTON) LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
GEORGE BARRY GREGORY LOGISTICS PROJECTS (PONTEFRACT) LIMITED Director 2016-09-15 CURRENT 2016-09-15 Liquidation
GEORGE BARRY GREGORY GREGORY PROJECTS (MONK FRYSTON) LTD Director 2016-09-02 CURRENT 2016-09-02 Active
GEORGE BARRY GREGORY GREGORY ROBINSON DEVELOPMENTS LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
GEORGE BARRY GREGORY GREGORY PROJECTS (RESIDENTIAL) LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
GEORGE BARRY GREGORY GREGORY PROJECTS (ROTHERHAM) LIMITED Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2016-07-19
GEORGE BARRY GREGORY GREGORY PROJECTS (COMMERCIAL) LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
GEORGE BARRY GREGORY GRAFTON GREGORY LIMITED Director 2007-11-13 CURRENT 2007-11-13 Active
GEORGE BARRY GREGORY GREGORY PROJECTS (OAK BECK) LIMITED Director 2002-10-25 CURRENT 2002-08-15 Dissolved 2013-10-01
GEORGE BARRY GREGORY GREGORY PROPERTIES (LEEDS) LIMITED Director 2002-01-21 CURRENT 2001-12-12 Active
GEORGE BARRY GREGORY GREGORY PROPERTY HOLDINGS LIMITED Director 2001-06-08 CURRENT 2001-03-21 Active
GEORGE BARRY GREGORY GREGORY PROPERTY GROUP LIMITED Director 1992-03-14 CURRENT 1984-11-27 Active
GEORGE BARRY GREGORY GREGORY PROPERTIES LIMITED Director 1992-02-20 CURRENT 1984-12-07 Liquidation
GEORGE BARRY GREGORY GREGORY PROPERTY INVESTMENTS LIMITED Director 1992-02-20 CURRENT 1986-01-17 Active
TREVOR ROBERT GURNEY GREGORY PROPERTY INVESTMENTS (DARLINGTON) LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
TREVOR ROBERT GURNEY GRAFTON GREGORY LIMITED Director 2012-03-05 CURRENT 2007-11-13 Active
TREVOR ROBERT GURNEY GREGORY PROJECTS (OAK BECK) LIMITED Director 2011-12-20 CURRENT 2002-08-15 Dissolved 2013-10-01
TREVOR ROBERT GURNEY GREGORY PROPERTY GROUP LIMITED Director 2005-11-10 CURRENT 1984-11-27 Active
TREVOR ROBERT GURNEY GREGORY PROPERTIES (LEEDS) LIMITED Director 2002-01-21 CURRENT 2001-12-12 Active
TREVOR ROBERT GURNEY GREGORY PROPERTY HOLDINGS LIMITED Director 2001-09-03 CURRENT 2001-03-21 Active
TREVOR ROBERT GURNEY GREGORY PROPERTIES LIMITED Director 2001-09-03 CURRENT 1984-12-07 Liquidation
TREVOR ROBERT GURNEY GREGORY PROPERTY INVESTMENTS LIMITED Director 2001-09-03 CURRENT 1986-01-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-19LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2017 FROM WESTERN HOUSE HALIFAX ROAD BRADFORD WEST YORKSHIRE BD6 2SZ
2017-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-24LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-244.70DECLARATION OF SOLVENCY
2016-11-29AA31/03/16 TOTAL EXEMPTION FULL
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-04-15AP03SECRETARY APPOINTED MS ANGELA WENDY MIRIAM WHITE
2016-04-15TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HILL
2016-04-15AP03SECRETARY APPOINTED MS ANGELA WENDY MIRIAM WHITE
2016-04-15TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HILL
2016-02-11AA31/03/15 TOTAL EXEMPTION FULL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-16AR0116/09/15 FULL LIST
2014-12-12AA31/03/14 TOTAL EXEMPTION FULL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-19AR0116/09/14 FULL LIST
2013-09-16AR0116/09/13 FULL LIST
2013-08-21AA31/03/13 TOTAL EXEMPTION FULL
2012-10-18AA31/03/12 TOTAL EXEMPTION FULL
2012-10-09AR0116/09/12 FULL LIST
2012-03-28AP01DIRECTOR APPOINTED MR TREVOR ROBERT GURNEY
2012-03-23AP01DIRECTOR APPOINTED MR PETER GARRETT
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITHIES
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIMBLECOMBE
2011-11-22AA31/03/11 TOTAL EXEMPTION FULL
2011-09-27AR0116/09/11 FULL LIST
2011-07-14MISCSECTION 517 CA 2006
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWIN CLEMENT / 29/03/2011
2011-06-16AUDAUDITOR'S RESIGNATION
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILKINSON
2010-10-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-20AR0116/09/10 FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-16363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2008-11-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-29363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2007-10-30363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-11-01363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-30288aNEW SECRETARY APPOINTED
2006-05-30288bSECRETARY RESIGNED
2006-05-02288aNEW DIRECTOR APPOINTED
2005-12-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-19288bDIRECTOR RESIGNED
2005-10-28363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-04-25363aRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-03-26395PARTICULARS OF MORTGAGE/CHARGE
2004-12-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-07363aRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2003-09-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-06363aRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-01-15288aNEW DIRECTOR APPOINTED
2003-01-15288aNEW DIRECTOR APPOINTED
2003-01-1388(2)RAD 19/12/02--------- £ SI 999@1=999 £ IC 1/1000
2003-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-29288bSECRETARY RESIGNED
2002-11-29288aNEW DIRECTOR APPOINTED
2002-11-29288bDIRECTOR RESIGNED
2002-11-29287REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2002-11-29288aNEW SECRETARY APPOINTED
2002-11-29225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2002-11-29288aNEW DIRECTOR APPOINTED
2002-06-20CERTNMCOMPANY NAME CHANGED INHOCO 2662 LIMITED CERTIFICATE ISSUED ON 20/06/02
2002-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to KEYLAND GREGORY (RETAIL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-03-15
Fines / Sanctions
No fines or sanctions have been issued against KEYLAND GREGORY (RETAIL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-03-26 Outstanding KEYLAND DEVELOPMENTS LIMITED
Intangible Assets
Patents
We have not found any records of KEYLAND GREGORY (RETAIL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEYLAND GREGORY (RETAIL) LIMITED
Trademarks
We have not found any records of KEYLAND GREGORY (RETAIL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEYLAND GREGORY (RETAIL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as KEYLAND GREGORY (RETAIL) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where KEYLAND GREGORY (RETAIL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyKEYLAND GREGORY (RETAIL) LIMITEDEvent Date2017-03-10
Paul Andrew Flint and John David Thomas Milsom of KPMG LLP , 8 Princes Parade, Liverpool L3 1QH : Further information about these cases is available from Carolyn Foden at the offices of KPMG LLP on +44 (0)151 473 5132 or at carolyn.foden@kpmg.co.uk.
 
Initiating party Event Type
Defending partyKEYLAND GREGORY (RETAIL) LIMITEDEvent Date2017-03-10
(Both in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 30 April 2017 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 8 Princes Parade, Liverpool L3 1QH . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 30 April 2017. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Paul Andrew Flint and John David Thomas Milsom (IP numbers 9075 and 9241 ) of KPMG LLP , 8 Princes Parade, Liverpool L3 1QH . Date of Appointment: 10 March 2017 . Further information about these cases is available from Carolyn Foden at the offices of KPMG LLP on +44 (0)151 473 5132 or at carolyn.foden@kpmg.co.uk. Paul Andrew Flint , Joint Liquidator Dated 13 March 2017
 
Initiating party Event Type
Defending partyKEYLAND GREGORY (RETAIL) LIMITEDEvent Date2017-03-10
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 10 March 2017 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Paul Andrew Flint and John David Thomas Milsom of KPMG LLP, 8 Princes Parade, Liverpool L3 1QH, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: Paul Andrew Flint and John David Thomas Milsom (IP numbers 9075 and 9241 ) of KPMG LLP , 8 Princes Parade, Liverpool L3 1QH . Date of Appointment: 10 March 2017 . Further information about these cases is available from Carolyn Foden at the offices of KPMG LLP on +44 (0)151 473 5132 or at carolyn.foden@kpmg.co.uk. Charles Clement , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEYLAND GREGORY (RETAIL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEYLAND GREGORY (RETAIL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.