Dissolved
Dissolved 2016-05-22
Company Information for KEELEX 283
32 LONDON BRIDGE STREET, LONDON, SE1,
|
Company Registration Number
04937733
Private Unlimited Company
Dissolved Dissolved 2016-05-22 |
Company Name | ||||
---|---|---|---|---|
KEELEX 283 | ||||
Legal Registered Office | ||||
32 LONDON BRIDGE STREET LONDON | ||||
Previous Names | ||||
|
Company Number | 04937733 | |
---|---|---|
Date formed | 2003-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2016-05-22 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2016-06-15 19:22:12 |
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 |
---|---|---|
VALAD SECRETARIAL SERVICES LIMITED |
||
FRASER JAMES KENNEDY |
||
VALSEC DIRECTOR LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARCUS OWEN SHEPHERD |
Director | ||
JAMES HARDIE ALLEN |
Director | ||
MARK JAMES CARRINGTON |
Director | ||
MARCUS OWEN SHEPHERD |
Company Secretary | ||
ANTHONY RICHARD WARDLE |
Director | ||
CARL BRENDAN COOPER |
Company Secretary | ||
KEVIN COLIN STEVENS |
Director | ||
KEELEX CORPORATE SERVICES LIMITED |
Nominated Secretary | ||
KEELEX FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VALAD BELGIUM HOLDINGS | Company Secretary | 2012-05-17 | CURRENT | 2012-04-23 | Converted / Closed | |
PIL GROUP LIMITED | Company Secretary | 2011-10-10 | CURRENT | 2005-10-04 | Dissolved 2015-07-21 | |
PARTNERSHIP INCORPORATIONS LIMITED | Company Secretary | 2011-10-10 | CURRENT | 1995-01-18 | Dissolved 2015-07-21 | |
PIL SERVICES LIMITED | Company Secretary | 2011-10-10 | CURRENT | 2001-09-24 | Dissolved 2015-07-21 | |
VI EUROPE 3 GENERAL PARTNER LIMITED | Company Secretary | 2010-04-13 | CURRENT | 2010-04-13 | Dissolved 2016-01-12 | |
D.U.K.E. CAPITAL SERVICES EUROPE LIMITED | Company Secretary | 2008-03-26 | CURRENT | 2007-10-09 | Dissolved 2017-07-30 | |
CITY OF STIRLING BUSINESS PARKS LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2007-01-30 | Dissolved 2014-11-14 | |
VALAD REAL ESTATE (NO.1) LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2007-12-06 | Dissolved 2014-11-15 | |
VALAD VENTURES UK LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2007-11-23 | Dissolved 2014-11-15 | |
QUILLCO 192 LIMITED | Company Secretary | 2007-08-17 | CURRENT | 2005-03-08 | Dissolved 2015-03-11 | |
D.U.K.E. (PONTYPRIDD) LIMITED | Company Secretary | 2007-06-14 | CURRENT | 2007-06-14 | Liquidation | |
COLERIDGE (NO.48) LIMITED | Company Secretary | 2006-12-22 | CURRENT | 2006-12-21 | Dissolved 2015-02-12 | |
D.U.K.E. LUTON LIMITED | Company Secretary | 2006-12-12 | CURRENT | 2006-12-12 | Dissolved 2017-07-29 | |
D.U.K.E. SUTTON (INVESTOR) LIMITED | Company Secretary | 2006-12-12 | CURRENT | 2006-12-12 | Dissolved 2017-07-30 | |
EAGLE COLCHESTER LIMITED | Company Secretary | 2006-12-11 | CURRENT | 2002-02-21 | Liquidation | |
ROMAN WAY CANNOCK LIMITED | Company Secretary | 2006-12-04 | CURRENT | 2006-11-17 | Dissolved 2017-12-27 | |
D.U.K.E. LUTON CUSTODIAN NO. 2 LIMITED | Company Secretary | 2006-11-20 | CURRENT | 2006-07-19 | Dissolved 2017-07-29 | |
D.U.K.E. WOOLWICH LIMITED | Company Secretary | 2006-09-05 | CURRENT | 2006-09-05 | Dissolved 2015-02-12 | |
VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2006-09-01 | Dissolved 2014-11-25 | |
D.U.K.E. LUTON CUSTODIAN LIMITED | Company Secretary | 2006-06-30 | CURRENT | 2006-03-06 | Dissolved 2017-07-30 | |
DREAMBOAT LIMITED | Company Secretary | 2006-06-29 | CURRENT | 2005-06-07 | Dissolved 2016-05-22 | |
VALAD CUSTODIAN FOLKESTONE LIMITED | Company Secretary | 2006-06-16 | CURRENT | 2006-06-16 | Dissolved 2014-11-25 | |
COLERIDGE (NO. 45) LIMITED | Company Secretary | 2006-03-08 | CURRENT | 2006-03-07 | Dissolved 2017-07-29 | |
LUMIERE LEEDS NOMINEE LIMITED | Company Secretary | 2005-11-25 | CURRENT | 2005-11-25 | Dissolved 2014-08-15 | |
THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS | Company Secretary | 2005-08-16 | CURRENT | 1998-11-27 | Dissolved 2015-01-08 | |
THE SECOND INDUSTRIAL PARTNERSHIP | Company Secretary | 2005-08-16 | CURRENT | 1998-11-25 | Dissolved 2015-01-08 | |
COLERIDGE (THEOBALDS ROAD) LIMITED | Company Secretary | 2005-07-28 | CURRENT | 2005-05-11 | Dissolved 2017-07-29 | |
B8F NO. 1 LIMITED | Company Secretary | 2005-07-07 | CURRENT | 2005-05-28 | Dissolved 2016-10-18 | |
B8F NO. 2 LIMITED | Company Secretary | 2005-07-07 | CURRENT | 2005-05-28 | Dissolved 2016-11-01 | |
COLERIDGE (NO.39) LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-05-31 | Dissolved 2017-07-29 | |
COLERIDGE (NO.41) LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-06-01 | Dissolved 2017-07-30 | |
COLERIDGE (NO.43) LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-06-01 | Dissolved 2017-07-30 | |
D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED | Company Secretary | 2005-06-23 | CURRENT | 2005-06-13 | Dissolved 2016-05-11 | |
BONDI PROPERTIES LIMITED | Company Secretary | 2005-05-10 | CURRENT | 2002-12-09 | Liquidation | |
IDP GENERAL PARTNER LIMITED | Company Secretary | 2005-04-20 | CURRENT | 1998-03-17 | Dissolved 2017-05-07 | |
VALAD (BASINGSTOKE) LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2005-04-01 | Dissolved 2016-02-06 | |
LUMIERE LEEDS GENERAL PARTNER LIMITED | Company Secretary | 2005-03-16 | CURRENT | 2005-01-25 | Dissolved 2014-08-15 | |
D.U.K.E. SHEPHERD CITY POINT LIMITED | Company Secretary | 2005-03-16 | CURRENT | 2005-02-10 | Dissolved 2016-04-27 | |
COLERIDGE (NO. 36) LIMITED | Company Secretary | 2005-03-09 | CURRENT | 2005-03-09 | Dissolved 2017-07-30 | |
TEESLAND IDG LIMITED | Company Secretary | 2005-03-03 | CURRENT | 2005-03-03 | Dissolved 2016-02-06 | |
VALAD WALES LIMITED | Company Secretary | 2005-02-03 | CURRENT | 2005-02-03 | Dissolved 2017-07-30 | |
VALSEC NEWCO (NO. 1) LIMITED | Company Secretary | 2005-01-19 | CURRENT | 2005-01-19 | Dissolved 2016-02-06 | |
EUROPA DIRECTOR LIMITED | Company Secretary | 2004-12-08 | CURRENT | 2004-12-08 | Liquidation | |
IDP NOMINEES LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1999-11-25 | Dissolved 2014-09-30 | |
I.O. GROUND RENTS (SHIP) LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1997-07-31 | Dissolved 2016-02-06 | |
I.O. GROUND RENTS LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1997-07-31 | Dissolved 2016-02-06 | |
IO MANAGEMENT LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1995-06-19 | Dissolved 2016-02-06 | |
IOG LIMITED | Company Secretary | 2004-11-30 | CURRENT | 2002-02-06 | Dissolved 2016-02-06 | |
VALAD (OXFORD ROAD READING) LIMITED | Company Secretary | 2004-11-30 | CURRENT | 2004-11-30 | Dissolved 2016-02-06 | |
SHEPVAL (NOMINEES) LIMITED | Company Secretary | 2004-09-03 | CURRENT | 2004-08-17 | Dissolved 2016-04-27 | |
D.U.K.E. SHEPHERD (GP) LIMITED | Company Secretary | 2004-08-19 | CURRENT | 2004-07-06 | Dissolved 2016-04-27 | |
COLERIDGE (NO. 32) LIMITED | Company Secretary | 2004-07-15 | CURRENT | 2004-04-08 | Dissolved 2017-07-30 | |
COLERIDGE (NO. 33) LIMITED | Company Secretary | 2004-07-14 | CURRENT | 2004-06-04 | Dissolved 2017-07-29 | |
COLERIDGE (NO. 34) LIMITED | Company Secretary | 2004-07-14 | CURRENT | 2004-06-04 | Dissolved 2017-07-30 | |
COLERIDGE (FLEET LP) LIMITED | Company Secretary | 2004-06-10 | CURRENT | 2004-06-04 | Dissolved 2017-07-29 | |
COLERIDGE (NO. 28) LIMITED | Company Secretary | 2004-04-01 | CURRENT | 2003-10-02 | Dissolved 2017-07-24 | |
ROKVAL (EXETER) LIMITED | Company Secretary | 2004-02-16 | CURRENT | 2002-06-21 | Dissolved 2015-09-03 | |
SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED | Company Secretary | 2004-02-16 | CURRENT | 2001-12-07 | Dissolved 2016-04-27 | |
SHEPVAL PROJECTS LIMITED | Company Secretary | 2004-02-16 | CURRENT | 2001-12-14 | Dissolved 2016-04-27 | |
UKPS (NO.1) LIMITED | Company Secretary | 2003-11-28 | CURRENT | 2003-07-21 | Dissolved 2016-04-26 | |
CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED | Company Secretary | 2003-11-27 | CURRENT | 2003-11-27 | Liquidation | |
THE THAMES GATEWAY (GENERAL PARTNER) LIMITED | Company Secretary | 2003-09-30 | CURRENT | 2002-09-10 | Dissolved 2013-08-20 | |
COLERIDGE (NO 27) LIMITED | Company Secretary | 2003-09-30 | CURRENT | 2003-08-27 | Dissolved 2017-07-29 | |
COLERIDGE (NO. 4) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-11 | Dissolved 2015-02-24 | |
COLERIDGE (NO. 17) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
EQUITY PARTNERSHIPS (THORPE PARK) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-09-10 | Dissolved 2014-08-07 | |
COLERIDGE (NO. 18) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (MERIDEN 1) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-06-06 | Dissolved 2015-02-24 | |
COLERIDGE (ENDEAVOUR HOUSE) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-11 | Dissolved 2015-02-24 | |
COLERIDGE (NO.9) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-06-17 | Dissolved 2015-02-24 | |
D.U.K.E. BOUQUET LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-05-10 | Dissolved 2015-02-24 | |
COLERIDGE (NO.3) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-03-26 | Dissolved 2015-02-24 | |
COLERIDGE (NO. 15) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (MERIDEN 2) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-06-06 | Dissolved 2015-02-24 | |
D.U.K.E. MANAGEMENT (UK) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2000-10-20 | Dissolved 2015-02-12 | |
D.U.K.E. PROPERTIES (UK) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-01-04 | Dissolved 2016-05-11 | |
COLERIDGE (NO. 13) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Dissolved 2017-07-24 | |
COLERIDGE (NO.24) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-06-18 | Dissolved 2017-07-29 | |
COLERIDGE (NO.25) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-06-12 | Dissolved 2017-07-29 | |
COLERIDGE (NO.26) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-06-18 | Dissolved 2017-07-30 | |
COLERIDGE (NO.8) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-05-28 | Dissolved 2017-07-24 | |
COLERIDGE (WEDNESBURY 1) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-11 | Dissolved 2017-07-30 | |
COLERIDGE (WEDNESBURY 2) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-11 | Dissolved 2017-07-30 | |
COLERIDGE (NO.6) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-15 | Dissolved 2018-06-29 | |
COLERIDGE (NO. 14) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Liquidation | |
THORNFIELD PROPERTIES (BURY) LIMITED | Director | 2016-02-03 | CURRENT | 2003-12-02 | Active | |
THORNFIELD PROPERTIES BURY (LEASE) LIMITED | Director | 2016-02-03 | CURRENT | 2005-08-04 | Active | |
KW ROCK UK LIMITED | Director | 2016-02-03 | CURRENT | 2013-09-17 | Active | |
PIONEER POINT UK OPCO LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
ST. ANDREWS BAY DEVELOPMENT LTD. | Director | 2015-12-10 | CURRENT | 1998-05-11 | Active | |
KENNEDY WILSON UK LIMITED | Director | 2015-09-28 | CURRENT | 2011-10-07 | Active | |
D.U.K.E. WOOLWICH LIMITED | Director | 2014-10-28 | CURRENT | 2006-09-05 | Dissolved 2015-02-12 | |
TEESLAND IDG LIMITED | Director | 2014-10-28 | CURRENT | 2005-03-03 | Dissolved 2016-02-06 | |
VALAD BELGIUM HOLDINGS | Director | 2012-05-17 | CURRENT | 2012-04-23 | Converted / Closed | |
COLERIDGE (NO. 4) LIMITED | Director | 2010-03-31 | CURRENT | 2002-04-11 | Dissolved 2015-02-24 | |
THE THAMES GATEWAY (GENERAL PARTNER) LIMITED | Director | 2010-03-31 | CURRENT | 2002-09-10 | Dissolved 2013-08-20 | |
COLERIDGE (NO. 17) LIMITED | Director | 2010-03-31 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (NO.48) LIMITED | Director | 2010-03-31 | CURRENT | 2006-12-21 | Dissolved 2015-02-12 | |
COLERIDGE (NO. 18) LIMITED | Director | 2010-03-31 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (MERIDEN 1) LIMITED | Director | 2010-03-31 | CURRENT | 2002-06-06 | Dissolved 2015-02-24 | |
COLERIDGE (ENDEAVOUR HOUSE) LIMITED | Director | 2010-03-31 | CURRENT | 2002-04-11 | Dissolved 2015-02-24 | |
COLERIDGE (NO.9) LIMITED | Director | 2010-03-31 | CURRENT | 2002-06-17 | Dissolved 2015-02-24 | |
D.U.K.E. BOUQUET LIMITED | Director | 2010-03-31 | CURRENT | 2002-05-10 | Dissolved 2015-02-24 | |
COLERIDGE (NO.3) LIMITED | Director | 2010-03-31 | CURRENT | 2002-03-26 | Dissolved 2015-02-24 | |
COLERIDGE (NO. 15) LIMITED | Director | 2010-03-31 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (MERIDEN 2) LIMITED | Director | 2010-03-31 | CURRENT | 2002-06-06 | Dissolved 2015-02-24 | |
QUILLCO 192 LIMITED | Director | 2010-03-31 | CURRENT | 2005-03-08 | Dissolved 2015-03-11 | |
I.O. GROUND RENTS (SHIP) LIMITED | Director | 2010-03-31 | CURRENT | 1997-07-31 | Dissolved 2016-02-06 | |
I.O. GROUND RENTS LIMITED | Director | 2010-03-31 | CURRENT | 1997-07-31 | Dissolved 2016-02-06 | |
IO MANAGEMENT LIMITED | Director | 2010-03-31 | CURRENT | 1995-06-19 | Dissolved 2016-02-06 | |
IOG LIMITED | Director | 2010-03-31 | CURRENT | 2002-02-06 | Dissolved 2016-02-06 | |
VALAD (OXFORD ROAD READING) LIMITED | Director | 2010-03-31 | CURRENT | 2004-11-30 | Dissolved 2016-02-06 | |
VALSEC NEWCO (NO. 1) LIMITED | Director | 2010-03-31 | CURRENT | 2005-01-19 | Dissolved 2016-02-06 | |
THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS | Director | 2008-12-24 | CURRENT | 1998-11-27 | Dissolved 2015-01-08 | |
IDP NOMINEES LIMITED | Director | 2008-12-24 | CURRENT | 1999-11-25 | Dissolved 2014-09-30 | |
THE SECOND INDUSTRIAL PARTNERSHIP | Director | 2008-12-24 | CURRENT | 1998-11-25 | Dissolved 2015-01-08 | |
DREAMBOAT LIMITED | Director | 2008-12-24 | CURRENT | 2005-06-07 | Dissolved 2016-05-22 | |
D.U.K.E. SUTTON (INVESTOR) LIMITED | Director | 2015-06-01 | CURRENT | 2006-12-12 | Dissolved 2017-07-30 | |
TEESLAND IDG LIMITED | Director | 2013-10-11 | CURRENT | 2005-03-03 | Dissolved 2016-02-06 | |
SHEPVAL (NOMINEES) LIMITED | Director | 2012-12-10 | CURRENT | 2004-08-17 | Dissolved 2016-04-27 | |
D.U.K.E. SHEPHERD (GP) LIMITED | Director | 2012-12-10 | CURRENT | 2004-07-06 | Dissolved 2016-04-27 | |
PIL SERVICES LIMITED | Director | 2011-10-10 | CURRENT | 2001-09-24 | Dissolved 2015-07-21 | |
VI EUROPE 3 GENERAL PARTNER LIMITED | Director | 2010-04-13 | CURRENT | 2010-04-13 | Dissolved 2016-01-12 | |
PIL GROUP LIMITED | Director | 2010-01-13 | CURRENT | 2005-10-04 | Dissolved 2015-07-21 | |
VALAD (OXFORD ROAD READING) LIMITED | Director | 2010-01-13 | CURRENT | 2004-11-30 | Dissolved 2016-02-06 | |
UKPS (NO.1) LIMITED | Director | 2010-01-13 | CURRENT | 2003-07-21 | Dissolved 2016-04-26 | |
SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED | Director | 2009-12-31 | CURRENT | 2001-12-07 | Dissolved 2016-04-27 | |
SHEPVAL PROJECTS LIMITED | Director | 2009-12-31 | CURRENT | 2001-12-14 | Dissolved 2016-04-27 | |
D.U.K.E. SHEPHERD CITY POINT LIMITED | Director | 2009-12-31 | CURRENT | 2005-02-10 | Dissolved 2016-04-27 | |
D.U.K.E. (PONTYPRIDD) LIMITED | Director | 2009-12-31 | CURRENT | 2007-06-14 | Liquidation | |
VALAD WALES LIMITED | Director | 2009-12-31 | CURRENT | 2005-02-03 | Dissolved 2017-07-30 | |
ROMAN WAY CANNOCK LIMITED | Director | 2009-10-16 | CURRENT | 2006-11-17 | Dissolved 2017-12-27 | |
COLERIDGE (NO. 4) LIMITED | Director | 2009-09-01 | CURRENT | 2002-04-11 | Dissolved 2015-02-24 | |
COLERIDGE (NO. 17) LIMITED | Director | 2009-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (NO.48) LIMITED | Director | 2009-09-01 | CURRENT | 2006-12-21 | Dissolved 2015-02-12 | |
COLERIDGE (NO. 18) LIMITED | Director | 2009-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (MERIDEN 1) LIMITED | Director | 2009-09-01 | CURRENT | 2002-06-06 | Dissolved 2015-02-24 | |
COLERIDGE (ENDEAVOUR HOUSE) LIMITED | Director | 2009-09-01 | CURRENT | 2002-04-11 | Dissolved 2015-02-24 | |
COLERIDGE (NO.9) LIMITED | Director | 2009-09-01 | CURRENT | 2002-06-17 | Dissolved 2015-02-24 | |
COLERIDGE (NO.3) LIMITED | Director | 2009-09-01 | CURRENT | 2002-03-26 | Dissolved 2015-02-24 | |
COLERIDGE (NO. 15) LIMITED | Director | 2009-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (MERIDEN 2) LIMITED | Director | 2009-09-01 | CURRENT | 2002-06-06 | Dissolved 2015-02-24 | |
D.U.K.E. MANAGEMENT (UK) LIMITED | Director | 2009-09-01 | CURRENT | 2000-10-20 | Dissolved 2015-02-12 | |
D.U.K.E. PROPERTIES (UK) LIMITED | Director | 2009-09-01 | CURRENT | 2002-01-04 | Dissolved 2016-05-11 | |
D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED | Director | 2009-09-01 | CURRENT | 2005-06-13 | Dissolved 2016-05-11 | |
COLERIDGE (FLEET LP) LIMITED | Director | 2009-09-01 | CURRENT | 2004-06-04 | Dissolved 2017-07-29 | |
COLERIDGE (NO 27) LIMITED | Director | 2009-09-01 | CURRENT | 2003-08-27 | Dissolved 2017-07-29 | |
COLERIDGE (NO. 13) LIMITED | Director | 2009-09-01 | CURRENT | 2002-10-18 | Dissolved 2017-07-24 | |
COLERIDGE (NO. 28) LIMITED | Director | 2009-09-01 | CURRENT | 2003-10-02 | Dissolved 2017-07-24 | |
COLERIDGE (NO. 32) LIMITED | Director | 2009-09-01 | CURRENT | 2004-04-08 | Dissolved 2017-07-30 | |
COLERIDGE (NO. 33) LIMITED | Director | 2009-09-01 | CURRENT | 2004-06-04 | Dissolved 2017-07-29 | |
COLERIDGE (NO. 34) LIMITED | Director | 2009-09-01 | CURRENT | 2004-06-04 | Dissolved 2017-07-30 | |
COLERIDGE (NO. 36) LIMITED | Director | 2009-09-01 | CURRENT | 2005-03-09 | Dissolved 2017-07-30 | |
COLERIDGE (NO. 45) LIMITED | Director | 2009-09-01 | CURRENT | 2006-03-07 | Dissolved 2017-07-29 | |
COLERIDGE (NO.24) LIMITED | Director | 2009-09-01 | CURRENT | 2003-06-18 | Dissolved 2017-07-29 | |
COLERIDGE (NO.25) LIMITED | Director | 2009-09-01 | CURRENT | 2003-06-12 | Dissolved 2017-07-29 | |
COLERIDGE (NO.26) LIMITED | Director | 2009-09-01 | CURRENT | 2003-06-18 | Dissolved 2017-07-30 | |
COLERIDGE (NO.39) LIMITED | Director | 2009-09-01 | CURRENT | 2005-05-31 | Dissolved 2017-07-29 | |
COLERIDGE (NO.41) LIMITED | Director | 2009-09-01 | CURRENT | 2005-06-01 | Dissolved 2017-07-30 | |
COLERIDGE (NO.43) LIMITED | Director | 2009-09-01 | CURRENT | 2005-06-01 | Dissolved 2017-07-30 | |
COLERIDGE (NO.8) LIMITED | Director | 2009-09-01 | CURRENT | 2002-05-28 | Dissolved 2017-07-24 | |
COLERIDGE (THEOBALDS ROAD) LIMITED | Director | 2009-09-01 | CURRENT | 2005-05-11 | Dissolved 2017-07-29 | |
COLERIDGE (WEDNESBURY 1) LIMITED | Director | 2009-09-01 | CURRENT | 2002-04-11 | Dissolved 2017-07-30 | |
COLERIDGE (WEDNESBURY 2) LIMITED | Director | 2009-09-01 | CURRENT | 2002-04-11 | Dissolved 2017-07-30 | |
D.U.K.E. CAPITAL SERVICES EUROPE LIMITED | Director | 2009-09-01 | CURRENT | 2007-10-09 | Dissolved 2017-07-30 | |
BONDI PROPERTIES LIMITED | Director | 2009-09-01 | CURRENT | 2002-12-09 | Liquidation | |
COLERIDGE (NO.6) LIMITED | Director | 2009-09-01 | CURRENT | 2002-04-15 | Dissolved 2018-06-29 | |
EAGLE COLCHESTER LIMITED | Director | 2009-09-01 | CURRENT | 2002-02-21 | Liquidation | |
COLERIDGE (NO. 14) LIMITED | Director | 2009-09-01 | CURRENT | 2002-10-18 | Liquidation | |
THE THAMES GATEWAY (GENERAL PARTNER) LIMITED | Director | 2008-12-24 | CURRENT | 2002-09-10 | Dissolved 2013-08-20 | |
EQUITY PARTNERSHIPS (THORPE PARK) LIMITED | Director | 2008-09-23 | CURRENT | 2002-09-10 | Dissolved 2014-08-07 | |
QUILLCO 192 LIMITED | Director | 2008-04-24 | CURRENT | 2005-03-08 | Dissolved 2015-03-11 | |
D.U.K.E. LUTON LIMITED | Director | 2006-12-12 | CURRENT | 2006-12-12 | Dissolved 2017-07-29 | |
D.U.K.E. LUTON CUSTODIAN NO. 2 LIMITED | Director | 2006-11-20 | CURRENT | 2006-07-19 | Dissolved 2017-07-29 | |
D.U.K.E. WOOLWICH LIMITED | Director | 2006-09-05 | CURRENT | 2006-09-05 | Dissolved 2015-02-12 | |
VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED | Director | 2006-09-01 | CURRENT | 2006-09-01 | Dissolved 2014-11-25 | |
D.U.K.E. LUTON CUSTODIAN LIMITED | Director | 2006-06-30 | CURRENT | 2006-03-06 | Dissolved 2017-07-30 | |
VALAD CUSTODIAN FOLKESTONE LIMITED | Director | 2006-06-16 | CURRENT | 2006-06-16 | Dissolved 2014-11-25 | |
B8F NO. 1 LIMITED | Director | 2006-03-27 | CURRENT | 2005-05-28 | Dissolved 2016-10-18 | |
B8F NO. 2 LIMITED | Director | 2006-03-27 | CURRENT | 2005-05-28 | Dissolved 2016-11-01 | |
VALAD (BASINGSTOKE) LIMITED | Director | 2005-12-07 | CURRENT | 2005-04-01 | Dissolved 2016-02-06 | |
THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS | Director | 2005-08-16 | CURRENT | 1998-11-27 | Dissolved 2015-01-08 | |
THE SECOND INDUSTRIAL PARTNERSHIP | Director | 2005-08-16 | CURRENT | 1998-11-25 | Dissolved 2015-01-08 | |
IO MANAGEMENT LIMITED | Director | 2005-07-29 | CURRENT | 1995-06-19 | Dissolved 2016-02-06 | |
VALSEC NEWCO (NO. 1) LIMITED | Director | 2005-01-19 | CURRENT | 2005-01-19 | Dissolved 2016-02-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 1ST FLOOR UNIT 16 MANOR COURT BUSINESS PARK SCARBOROUGH YO11 3TU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 6170545 | |
AR01 | 20/10/14 FULL LIST | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 6170545 | |
AR01 | 20/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JAMES KENNEDY / 01/07/2013 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALSEC DIRECTOR LIMITED / 01/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM EUROPA HOUSE 20 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2AQ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JAMES KENNEDY / 05/11/2012 | |
AR01 | 20/10/12 FULL LIST | |
AR01 | 20/10/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 09/12/2010 | |
AR01 | 20/10/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 16/09/2010 | |
AR01 | 20/10/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALSEC DIRECTOR LIMITED / 20/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRASER JAMES KENNEDY / 07/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARCUS SHEPHERD | |
288a | DIRECTOR APPOINTED FRASER JAMES KENNEDY | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 29/02/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TEESSEC DIRECTOR LIMITED / 29/02/2008 | |
288a | DIRECTOR APPOINTED MARCUS OWEN SHEPHERD | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES ALLEN | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
122 | £ NC 17350022/6170545 25/11/05 | |
RES13 | DIVIDEND 15/07/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MISC | 882 TO ALLOT 17350020 @ £1 EACH | |
288a | NEW SECRETARY APPOINTED | |
RES04 | £ NC 100/17350022 30/ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/07/05 FROM: 28 DAM STREET LICHFIELD STAFFORDSHIRE WS13 6AA | |
123 | NC INC ALREADY ADJUSTED 30/06/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CERT3 | CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
49(8)(a) | MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD | |
49(1) | APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD | |
49(8)(b) | DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD | |
RES02 | REREG OTHER 15/07/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED EDIAL FARM MANAGEMENT COMPANY LI MITED CERTIFICATE ISSUED ON 13/12/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Final Meetings | 2016-01-15 |
Appointment of Liquidators | 2015-06-30 |
Resolutions for Winding-up | 2015-06-30 |
Notices to Creditors | 2015-06-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as KEELEX 283 are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | KEELEX 283 | Event Date | 2016-01-13 |
Notice is hereby given that a final general meeting of the Company will be held at 10.15 am on 15 February 2016. The meeting will be held at The Shard, 32 London Bridge Street, London, SE1 9SG. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on 12 February 2016. Date of appointment: 22 June 2015. Office Holder details: Paul David Williams, (IP No. 9294) and Geoffrey Wayne Bouchier, (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London SE1 9SG Further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Katie Baldwin, Email: Katie.Baldwin@duffandphelps.com, Tel: 020 7089 4718. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KEELEX 283 | Event Date | 2015-06-22 |
Paul David Williams , (IP No. 9294) and Geoffrey Wayne Bouchier , (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London SE1 9SG . : For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Neil Dyer, Email: Neil.Dyer@duffandphelps.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KEELEX 283 | Event Date | 2015-06-22 |
We, the undersigned, being the members of the Company for the time being having a right to attend and vote at General Meetings, hereby pass the following Resolutions on 22 June 2015 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Paul David Williams , (IP No. 9294) and Geoffrey Wayne Bouchier , (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London SE1 9SG be and are hereby appointed Joint Liquidators of the Company. For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Neil Dyer, Email: Neil.Dyer@duffandphelps.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | KEELEX 283 | Event Date | 2015-06-22 |
Creditors are invited to prove their debts on or before 27 July 2015 by sending their names and addresses along with descriptions and full particulars of the debts or claims to Paul David Williams at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG and, if so required by notice in writing from the Joint Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 22 June 2015 Office Holder details: Paul David Williams , (IP No. 9294) and Geoffrey Wayne Bouchier , (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London SE1 9SG . For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Neil Dyer, Email: Neil.Dyer@duffandphelps.com | |||
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. |