Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEELEX 283
Company Information for

KEELEX 283

32 LONDON BRIDGE STREET, LONDON, SE1,
Company Registration Number
04937733
Private Unlimited Company
Dissolved

Dissolved 2016-05-22

Company Overview

About Keelex 283
KEELEX 283 was founded on 2003-10-20 and had its registered office in 32 London Bridge Street. The company was dissolved on the 2016-05-22 and is no longer trading or active.

Key Data
Company Name
KEELEX 283
 
Legal Registered Office
32 LONDON BRIDGE STREET
LONDON
 
Previous Names
EDIAL FARM MANAGEMENT COMPANY LIMITED13/12/2004
KEELEX 283 LIMITED26/11/2003
Filing Information
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
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 KEELEX 283

Current Directors
Officer Role Date Appointed
VALAD SECRETARIAL SERVICES LIMITED
Company Secretary 2006-10-27
FRASER JAMES KENNEDY
Director 2008-12-24
VALSEC DIRECTOR LIMITED
Director 2007-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS OWEN SHEPHERD
Director 2008-09-01 2008-12-24
JAMES HARDIE ALLEN
Director 2007-02-23 2008-02-22
MARK JAMES CARRINGTON
Director 2005-12-31 2007-05-18
MARCUS OWEN SHEPHERD
Company Secretary 2005-06-30 2006-10-27
ANTHONY RICHARD WARDLE
Director 2005-06-30 2005-12-31
CARL BRENDAN COOPER
Company Secretary 2005-05-05 2005-06-30
KEVIN COLIN STEVENS
Director 2005-05-05 2005-06-30
KEELEX CORPORATE SERVICES LIMITED
Nominated Secretary 2003-10-20 2005-05-05
KEELEX FORMATIONS LIMITED
Nominated Director 2003-10-20 2005-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALAD SECRETARIAL SERVICES LIMITED VALAD BELGIUM HOLDINGS Company Secretary 2012-05-17 CURRENT 2012-04-23 Converted / Closed
VALAD SECRETARIAL SERVICES LIMITED PIL GROUP LIMITED Company Secretary 2011-10-10 CURRENT 2005-10-04 Dissolved 2015-07-21
VALAD SECRETARIAL SERVICES LIMITED PARTNERSHIP INCORPORATIONS LIMITED Company Secretary 2011-10-10 CURRENT 1995-01-18 Dissolved 2015-07-21
VALAD SECRETARIAL SERVICES LIMITED PIL SERVICES LIMITED Company Secretary 2011-10-10 CURRENT 2001-09-24 Dissolved 2015-07-21
VALAD SECRETARIAL SERVICES LIMITED VI EUROPE 3 GENERAL PARTNER LIMITED Company Secretary 2010-04-13 CURRENT 2010-04-13 Dissolved 2016-01-12
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. CAPITAL SERVICES EUROPE LIMITED Company Secretary 2008-03-26 CURRENT 2007-10-09 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED CITY OF STIRLING BUSINESS PARKS LIMITED Company Secretary 2008-02-01 CURRENT 2007-01-30 Dissolved 2014-11-14
VALAD SECRETARIAL SERVICES LIMITED VALAD REAL ESTATE (NO.1) LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-06 Dissolved 2014-11-15
VALAD SECRETARIAL SERVICES LIMITED VALAD VENTURES UK LIMITED Company Secretary 2007-12-14 CURRENT 2007-11-23 Dissolved 2014-11-15
VALAD SECRETARIAL SERVICES LIMITED QUILLCO 192 LIMITED Company Secretary 2007-08-17 CURRENT 2005-03-08 Dissolved 2015-03-11
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. (PONTYPRIDD) LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Liquidation
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.48) LIMITED Company Secretary 2006-12-22 CURRENT 2006-12-21 Dissolved 2015-02-12
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. LUTON LIMITED Company Secretary 2006-12-12 CURRENT 2006-12-12 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. SUTTON (INVESTOR) LIMITED Company Secretary 2006-12-12 CURRENT 2006-12-12 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED EAGLE COLCHESTER LIMITED Company Secretary 2006-12-11 CURRENT 2002-02-21 Liquidation
VALAD SECRETARIAL SERVICES LIMITED ROMAN WAY CANNOCK LIMITED Company Secretary 2006-12-04 CURRENT 2006-11-17 Dissolved 2017-12-27
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. LUTON CUSTODIAN NO. 2 LIMITED Company Secretary 2006-11-20 CURRENT 2006-07-19 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. WOOLWICH LIMITED Company Secretary 2006-09-05 CURRENT 2006-09-05 Dissolved 2015-02-12
VALAD SECRETARIAL SERVICES LIMITED VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED Company Secretary 2006-09-01 CURRENT 2006-09-01 Dissolved 2014-11-25
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. LUTON CUSTODIAN LIMITED Company Secretary 2006-06-30 CURRENT 2006-03-06 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED DREAMBOAT LIMITED Company Secretary 2006-06-29 CURRENT 2005-06-07 Dissolved 2016-05-22
VALAD SECRETARIAL SERVICES LIMITED VALAD CUSTODIAN FOLKESTONE LIMITED Company Secretary 2006-06-16 CURRENT 2006-06-16 Dissolved 2014-11-25
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 45) LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-07 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED LUMIERE LEEDS NOMINEE LIMITED Company Secretary 2005-11-25 CURRENT 2005-11-25 Dissolved 2014-08-15
VALAD SECRETARIAL SERVICES LIMITED THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS Company Secretary 2005-08-16 CURRENT 1998-11-27 Dissolved 2015-01-08
VALAD SECRETARIAL SERVICES LIMITED THE SECOND INDUSTRIAL PARTNERSHIP Company Secretary 2005-08-16 CURRENT 1998-11-25 Dissolved 2015-01-08
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (THEOBALDS ROAD) LIMITED Company Secretary 2005-07-28 CURRENT 2005-05-11 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED B8F NO. 1 LIMITED Company Secretary 2005-07-07 CURRENT 2005-05-28 Dissolved 2016-10-18
VALAD SECRETARIAL SERVICES LIMITED B8F NO. 2 LIMITED Company Secretary 2005-07-07 CURRENT 2005-05-28 Dissolved 2016-11-01
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.39) LIMITED Company Secretary 2005-06-24 CURRENT 2005-05-31 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.41) LIMITED Company Secretary 2005-06-24 CURRENT 2005-06-01 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.43) LIMITED Company Secretary 2005-06-24 CURRENT 2005-06-01 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED Company Secretary 2005-06-23 CURRENT 2005-06-13 Dissolved 2016-05-11
VALAD SECRETARIAL SERVICES LIMITED BONDI PROPERTIES LIMITED Company Secretary 2005-05-10 CURRENT 2002-12-09 Liquidation
VALAD SECRETARIAL SERVICES LIMITED IDP GENERAL PARTNER LIMITED Company Secretary 2005-04-20 CURRENT 1998-03-17 Dissolved 2017-05-07
VALAD SECRETARIAL SERVICES LIMITED VALAD (BASINGSTOKE) LIMITED Company Secretary 2005-04-01 CURRENT 2005-04-01 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED LUMIERE LEEDS GENERAL PARTNER LIMITED Company Secretary 2005-03-16 CURRENT 2005-01-25 Dissolved 2014-08-15
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. SHEPHERD CITY POINT LIMITED Company Secretary 2005-03-16 CURRENT 2005-02-10 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 36) LIMITED Company Secretary 2005-03-09 CURRENT 2005-03-09 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED TEESLAND IDG LIMITED Company Secretary 2005-03-03 CURRENT 2005-03-03 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED VALAD WALES LIMITED Company Secretary 2005-02-03 CURRENT 2005-02-03 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED VALSEC NEWCO (NO. 1) LIMITED Company Secretary 2005-01-19 CURRENT 2005-01-19 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED EUROPA DIRECTOR LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Liquidation
VALAD SECRETARIAL SERVICES LIMITED IDP NOMINEES LIMITED Company Secretary 2004-11-30 CURRENT 1999-11-25 Dissolved 2014-09-30
VALAD SECRETARIAL SERVICES LIMITED I.O. GROUND RENTS (SHIP) LIMITED Company Secretary 2004-11-30 CURRENT 1997-07-31 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED I.O. GROUND RENTS LIMITED Company Secretary 2004-11-30 CURRENT 1997-07-31 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED IO MANAGEMENT LIMITED Company Secretary 2004-11-30 CURRENT 1995-06-19 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED IOG LIMITED Company Secretary 2004-11-30 CURRENT 2002-02-06 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED VALAD (OXFORD ROAD READING) LIMITED Company Secretary 2004-11-30 CURRENT 2004-11-30 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED SHEPVAL (NOMINEES) LIMITED Company Secretary 2004-09-03 CURRENT 2004-08-17 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. SHEPHERD (GP) LIMITED Company Secretary 2004-08-19 CURRENT 2004-07-06 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 32) LIMITED Company Secretary 2004-07-15 CURRENT 2004-04-08 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 33) LIMITED Company Secretary 2004-07-14 CURRENT 2004-06-04 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 34) LIMITED Company Secretary 2004-07-14 CURRENT 2004-06-04 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (FLEET LP) LIMITED Company Secretary 2004-06-10 CURRENT 2004-06-04 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 28) LIMITED Company Secretary 2004-04-01 CURRENT 2003-10-02 Dissolved 2017-07-24
VALAD SECRETARIAL SERVICES LIMITED ROKVAL (EXETER) LIMITED Company Secretary 2004-02-16 CURRENT 2002-06-21 Dissolved 2015-09-03
VALAD SECRETARIAL SERVICES LIMITED SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED Company Secretary 2004-02-16 CURRENT 2001-12-07 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED SHEPVAL PROJECTS LIMITED Company Secretary 2004-02-16 CURRENT 2001-12-14 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED UKPS (NO.1) LIMITED Company Secretary 2003-11-28 CURRENT 2003-07-21 Dissolved 2016-04-26
VALAD SECRETARIAL SERVICES LIMITED CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED Company Secretary 2003-11-27 CURRENT 2003-11-27 Liquidation
VALAD SECRETARIAL SERVICES LIMITED THE THAMES GATEWAY (GENERAL PARTNER) LIMITED Company Secretary 2003-09-30 CURRENT 2002-09-10 Dissolved 2013-08-20
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO 27) LIMITED Company Secretary 2003-09-30 CURRENT 2003-08-27 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 4) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 17) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED EQUITY PARTNERSHIPS (THORPE PARK) LIMITED Company Secretary 2003-09-01 CURRENT 2002-09-10 Dissolved 2014-08-07
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 18) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (MERIDEN 1) LIMITED Company Secretary 2003-09-01 CURRENT 2002-06-06 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (ENDEAVOUR HOUSE) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.9) LIMITED Company Secretary 2003-09-01 CURRENT 2002-06-17 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. BOUQUET LIMITED Company Secretary 2003-09-01 CURRENT 2002-05-10 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.3) LIMITED Company Secretary 2003-09-01 CURRENT 2002-03-26 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 15) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (MERIDEN 2) LIMITED Company Secretary 2003-09-01 CURRENT 2002-06-06 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. MANAGEMENT (UK) LIMITED Company Secretary 2003-09-01 CURRENT 2000-10-20 Dissolved 2015-02-12
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. PROPERTIES (UK) LIMITED Company Secretary 2003-09-01 CURRENT 2002-01-04 Dissolved 2016-05-11
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 13) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2017-07-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.24) LIMITED Company Secretary 2003-09-01 CURRENT 2003-06-18 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.25) LIMITED Company Secretary 2003-09-01 CURRENT 2003-06-12 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.26) LIMITED Company Secretary 2003-09-01 CURRENT 2003-06-18 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.8) LIMITED Company Secretary 2003-09-01 CURRENT 2002-05-28 Dissolved 2017-07-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (WEDNESBURY 1) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (WEDNESBURY 2) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.6) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-15 Dissolved 2018-06-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 14) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Liquidation
FRASER JAMES KENNEDY THORNFIELD PROPERTIES (BURY) LIMITED Director 2016-02-03 CURRENT 2003-12-02 Active
FRASER JAMES KENNEDY THORNFIELD PROPERTIES BURY (LEASE) LIMITED Director 2016-02-03 CURRENT 2005-08-04 Active
FRASER JAMES KENNEDY KW ROCK UK LIMITED Director 2016-02-03 CURRENT 2013-09-17 Active
FRASER JAMES KENNEDY PIONEER POINT UK OPCO LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
FRASER JAMES KENNEDY ST. ANDREWS BAY DEVELOPMENT LTD. Director 2015-12-10 CURRENT 1998-05-11 Active
FRASER JAMES KENNEDY KENNEDY WILSON UK LIMITED Director 2015-09-28 CURRENT 2011-10-07 Active
FRASER JAMES KENNEDY D.U.K.E. WOOLWICH LIMITED Director 2014-10-28 CURRENT 2006-09-05 Dissolved 2015-02-12
FRASER JAMES KENNEDY TEESLAND IDG LIMITED Director 2014-10-28 CURRENT 2005-03-03 Dissolved 2016-02-06
FRASER JAMES KENNEDY VALAD BELGIUM HOLDINGS Director 2012-05-17 CURRENT 2012-04-23 Converted / Closed
FRASER JAMES KENNEDY COLERIDGE (NO. 4) LIMITED Director 2010-03-31 CURRENT 2002-04-11 Dissolved 2015-02-24
FRASER JAMES KENNEDY THE THAMES GATEWAY (GENERAL PARTNER) LIMITED Director 2010-03-31 CURRENT 2002-09-10 Dissolved 2013-08-20
FRASER JAMES KENNEDY COLERIDGE (NO. 17) LIMITED Director 2010-03-31 CURRENT 2002-10-18 Dissolved 2015-02-24
FRASER JAMES KENNEDY COLERIDGE (NO.48) LIMITED Director 2010-03-31 CURRENT 2006-12-21 Dissolved 2015-02-12
FRASER JAMES KENNEDY COLERIDGE (NO. 18) LIMITED Director 2010-03-31 CURRENT 2002-10-18 Dissolved 2015-02-24
FRASER JAMES KENNEDY COLERIDGE (MERIDEN 1) LIMITED Director 2010-03-31 CURRENT 2002-06-06 Dissolved 2015-02-24
FRASER JAMES KENNEDY COLERIDGE (ENDEAVOUR HOUSE) LIMITED Director 2010-03-31 CURRENT 2002-04-11 Dissolved 2015-02-24
FRASER JAMES KENNEDY COLERIDGE (NO.9) LIMITED Director 2010-03-31 CURRENT 2002-06-17 Dissolved 2015-02-24
FRASER JAMES KENNEDY D.U.K.E. BOUQUET LIMITED Director 2010-03-31 CURRENT 2002-05-10 Dissolved 2015-02-24
FRASER JAMES KENNEDY COLERIDGE (NO.3) LIMITED Director 2010-03-31 CURRENT 2002-03-26 Dissolved 2015-02-24
FRASER JAMES KENNEDY COLERIDGE (NO. 15) LIMITED Director 2010-03-31 CURRENT 2002-10-18 Dissolved 2015-02-24
FRASER JAMES KENNEDY COLERIDGE (MERIDEN 2) LIMITED Director 2010-03-31 CURRENT 2002-06-06 Dissolved 2015-02-24
FRASER JAMES KENNEDY QUILLCO 192 LIMITED Director 2010-03-31 CURRENT 2005-03-08 Dissolved 2015-03-11
FRASER JAMES KENNEDY I.O. GROUND RENTS (SHIP) LIMITED Director 2010-03-31 CURRENT 1997-07-31 Dissolved 2016-02-06
FRASER JAMES KENNEDY I.O. GROUND RENTS LIMITED Director 2010-03-31 CURRENT 1997-07-31 Dissolved 2016-02-06
FRASER JAMES KENNEDY IO MANAGEMENT LIMITED Director 2010-03-31 CURRENT 1995-06-19 Dissolved 2016-02-06
FRASER JAMES KENNEDY IOG LIMITED Director 2010-03-31 CURRENT 2002-02-06 Dissolved 2016-02-06
FRASER JAMES KENNEDY VALAD (OXFORD ROAD READING) LIMITED Director 2010-03-31 CURRENT 2004-11-30 Dissolved 2016-02-06
FRASER JAMES KENNEDY VALSEC NEWCO (NO. 1) LIMITED Director 2010-03-31 CURRENT 2005-01-19 Dissolved 2016-02-06
FRASER JAMES KENNEDY THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS Director 2008-12-24 CURRENT 1998-11-27 Dissolved 2015-01-08
FRASER JAMES KENNEDY IDP NOMINEES LIMITED Director 2008-12-24 CURRENT 1999-11-25 Dissolved 2014-09-30
FRASER JAMES KENNEDY THE SECOND INDUSTRIAL PARTNERSHIP Director 2008-12-24 CURRENT 1998-11-25 Dissolved 2015-01-08
FRASER JAMES KENNEDY DREAMBOAT LIMITED Director 2008-12-24 CURRENT 2005-06-07 Dissolved 2016-05-22
VALSEC DIRECTOR LIMITED D.U.K.E. SUTTON (INVESTOR) LIMITED Director 2015-06-01 CURRENT 2006-12-12 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED TEESLAND IDG LIMITED Director 2013-10-11 CURRENT 2005-03-03 Dissolved 2016-02-06
VALSEC DIRECTOR LIMITED SHEPVAL (NOMINEES) LIMITED Director 2012-12-10 CURRENT 2004-08-17 Dissolved 2016-04-27
VALSEC DIRECTOR LIMITED D.U.K.E. SHEPHERD (GP) LIMITED Director 2012-12-10 CURRENT 2004-07-06 Dissolved 2016-04-27
VALSEC DIRECTOR LIMITED PIL SERVICES LIMITED Director 2011-10-10 CURRENT 2001-09-24 Dissolved 2015-07-21
VALSEC DIRECTOR LIMITED VI EUROPE 3 GENERAL PARTNER LIMITED Director 2010-04-13 CURRENT 2010-04-13 Dissolved 2016-01-12
VALSEC DIRECTOR LIMITED PIL GROUP LIMITED Director 2010-01-13 CURRENT 2005-10-04 Dissolved 2015-07-21
VALSEC DIRECTOR LIMITED VALAD (OXFORD ROAD READING) LIMITED Director 2010-01-13 CURRENT 2004-11-30 Dissolved 2016-02-06
VALSEC DIRECTOR LIMITED UKPS (NO.1) LIMITED Director 2010-01-13 CURRENT 2003-07-21 Dissolved 2016-04-26
VALSEC DIRECTOR LIMITED SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED Director 2009-12-31 CURRENT 2001-12-07 Dissolved 2016-04-27
VALSEC DIRECTOR LIMITED SHEPVAL PROJECTS LIMITED Director 2009-12-31 CURRENT 2001-12-14 Dissolved 2016-04-27
VALSEC DIRECTOR LIMITED D.U.K.E. SHEPHERD CITY POINT LIMITED Director 2009-12-31 CURRENT 2005-02-10 Dissolved 2016-04-27
VALSEC DIRECTOR LIMITED D.U.K.E. (PONTYPRIDD) LIMITED Director 2009-12-31 CURRENT 2007-06-14 Liquidation
VALSEC DIRECTOR LIMITED VALAD WALES LIMITED Director 2009-12-31 CURRENT 2005-02-03 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED ROMAN WAY CANNOCK LIMITED Director 2009-10-16 CURRENT 2006-11-17 Dissolved 2017-12-27
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 4) LIMITED Director 2009-09-01 CURRENT 2002-04-11 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 17) LIMITED Director 2009-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO.48) LIMITED Director 2009-09-01 CURRENT 2006-12-21 Dissolved 2015-02-12
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 18) LIMITED Director 2009-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (MERIDEN 1) LIMITED Director 2009-09-01 CURRENT 2002-06-06 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (ENDEAVOUR HOUSE) LIMITED Director 2009-09-01 CURRENT 2002-04-11 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO.9) LIMITED Director 2009-09-01 CURRENT 2002-06-17 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO.3) LIMITED Director 2009-09-01 CURRENT 2002-03-26 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 15) LIMITED Director 2009-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (MERIDEN 2) LIMITED Director 2009-09-01 CURRENT 2002-06-06 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED D.U.K.E. MANAGEMENT (UK) LIMITED Director 2009-09-01 CURRENT 2000-10-20 Dissolved 2015-02-12
VALSEC DIRECTOR LIMITED D.U.K.E. PROPERTIES (UK) LIMITED Director 2009-09-01 CURRENT 2002-01-04 Dissolved 2016-05-11
VALSEC DIRECTOR LIMITED D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED Director 2009-09-01 CURRENT 2005-06-13 Dissolved 2016-05-11
VALSEC DIRECTOR LIMITED COLERIDGE (FLEET LP) LIMITED Director 2009-09-01 CURRENT 2004-06-04 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO 27) LIMITED Director 2009-09-01 CURRENT 2003-08-27 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 13) LIMITED Director 2009-09-01 CURRENT 2002-10-18 Dissolved 2017-07-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 28) LIMITED Director 2009-09-01 CURRENT 2003-10-02 Dissolved 2017-07-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 32) LIMITED Director 2009-09-01 CURRENT 2004-04-08 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 33) LIMITED Director 2009-09-01 CURRENT 2004-06-04 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 34) LIMITED Director 2009-09-01 CURRENT 2004-06-04 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 36) LIMITED Director 2009-09-01 CURRENT 2005-03-09 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 45) LIMITED Director 2009-09-01 CURRENT 2006-03-07 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO.24) LIMITED Director 2009-09-01 CURRENT 2003-06-18 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO.25) LIMITED Director 2009-09-01 CURRENT 2003-06-12 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO.26) LIMITED Director 2009-09-01 CURRENT 2003-06-18 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (NO.39) LIMITED Director 2009-09-01 CURRENT 2005-05-31 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO.41) LIMITED Director 2009-09-01 CURRENT 2005-06-01 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (NO.43) LIMITED Director 2009-09-01 CURRENT 2005-06-01 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (NO.8) LIMITED Director 2009-09-01 CURRENT 2002-05-28 Dissolved 2017-07-24
VALSEC DIRECTOR LIMITED COLERIDGE (THEOBALDS ROAD) LIMITED Director 2009-09-01 CURRENT 2005-05-11 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (WEDNESBURY 1) LIMITED Director 2009-09-01 CURRENT 2002-04-11 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (WEDNESBURY 2) LIMITED Director 2009-09-01 CURRENT 2002-04-11 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED D.U.K.E. CAPITAL SERVICES EUROPE LIMITED Director 2009-09-01 CURRENT 2007-10-09 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED BONDI PROPERTIES LIMITED Director 2009-09-01 CURRENT 2002-12-09 Liquidation
VALSEC DIRECTOR LIMITED COLERIDGE (NO.6) LIMITED Director 2009-09-01 CURRENT 2002-04-15 Dissolved 2018-06-29
VALSEC DIRECTOR LIMITED EAGLE COLCHESTER LIMITED Director 2009-09-01 CURRENT 2002-02-21 Liquidation
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 14) LIMITED Director 2009-09-01 CURRENT 2002-10-18 Liquidation
VALSEC DIRECTOR LIMITED THE THAMES GATEWAY (GENERAL PARTNER) LIMITED Director 2008-12-24 CURRENT 2002-09-10 Dissolved 2013-08-20
VALSEC DIRECTOR LIMITED EQUITY PARTNERSHIPS (THORPE PARK) LIMITED Director 2008-09-23 CURRENT 2002-09-10 Dissolved 2014-08-07
VALSEC DIRECTOR LIMITED QUILLCO 192 LIMITED Director 2008-04-24 CURRENT 2005-03-08 Dissolved 2015-03-11
VALSEC DIRECTOR LIMITED D.U.K.E. LUTON LIMITED Director 2006-12-12 CURRENT 2006-12-12 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED D.U.K.E. LUTON CUSTODIAN NO. 2 LIMITED Director 2006-11-20 CURRENT 2006-07-19 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED D.U.K.E. WOOLWICH LIMITED Director 2006-09-05 CURRENT 2006-09-05 Dissolved 2015-02-12
VALSEC DIRECTOR LIMITED VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED Director 2006-09-01 CURRENT 2006-09-01 Dissolved 2014-11-25
VALSEC DIRECTOR LIMITED D.U.K.E. LUTON CUSTODIAN LIMITED Director 2006-06-30 CURRENT 2006-03-06 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED VALAD CUSTODIAN FOLKESTONE LIMITED Director 2006-06-16 CURRENT 2006-06-16 Dissolved 2014-11-25
VALSEC DIRECTOR LIMITED B8F NO. 1 LIMITED Director 2006-03-27 CURRENT 2005-05-28 Dissolved 2016-10-18
VALSEC DIRECTOR LIMITED B8F NO. 2 LIMITED Director 2006-03-27 CURRENT 2005-05-28 Dissolved 2016-11-01
VALSEC DIRECTOR LIMITED VALAD (BASINGSTOKE) LIMITED Director 2005-12-07 CURRENT 2005-04-01 Dissolved 2016-02-06
VALSEC DIRECTOR LIMITED THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS Director 2005-08-16 CURRENT 1998-11-27 Dissolved 2015-01-08
VALSEC DIRECTOR LIMITED THE SECOND INDUSTRIAL PARTNERSHIP Director 2005-08-16 CURRENT 1998-11-25 Dissolved 2015-01-08
VALSEC DIRECTOR LIMITED IO MANAGEMENT LIMITED Director 2005-07-29 CURRENT 1995-06-19 Dissolved 2016-02-06
VALSEC DIRECTOR LIMITED VALSEC NEWCO (NO. 1) LIMITED Director 2005-01-19 CURRENT 2005-01-19 Dissolved 2016-02-06

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
2016-05-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 1ST FLOOR UNIT 16 MANOR COURT BUSINESS PARK SCARBOROUGH YO11 3TU
2015-07-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-034.70DECLARATION OF SOLVENCY
2015-07-03LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 6170545
2014-10-24AR0120/10/14 FULL LIST
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 6170545
2013-10-24AR0120/10/13 FULL LIST
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JAMES KENNEDY / 01/07/2013
2013-07-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALSEC DIRECTOR LIMITED / 01/07/2013
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM EUROPA HOUSE 20 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2AQ
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JAMES KENNEDY / 05/11/2012
2012-10-23AR0120/10/12 FULL LIST
2011-11-10AR0120/10/11 FULL LIST
2010-12-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 09/12/2010
2010-11-09AR0120/10/10 FULL LIST
2010-09-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 16/09/2010
2009-11-13AR0120/10/09 FULL LIST
2009-11-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALSEC DIRECTOR LIMITED / 20/10/2009
2009-11-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 20/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER JAMES KENNEDY / 07/10/2009
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR MARCUS SHEPHERD
2009-01-14288aDIRECTOR APPOINTED FRASER JAMES KENNEDY
2008-10-22363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-10-22288cSECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 29/02/2008
2008-10-22288cDIRECTOR'S CHANGE OF PARTICULARS / TEESSEC DIRECTOR LIMITED / 29/02/2008
2008-09-04288aDIRECTOR APPOINTED MARCUS OWEN SHEPHERD
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR JAMES ALLEN
2007-11-05363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-07-14288bDIRECTOR RESIGNED
2007-07-14288aNEW DIRECTOR APPOINTED
2007-03-07288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW SECRETARY APPOINTED
2006-11-29288bSECRETARY RESIGNED
2006-11-07363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-23288bDIRECTOR RESIGNED
2006-01-18363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-12-15122£ NC 17350022/6170545 25/11/05
2005-12-05RES13DIVIDEND 15/07/05
2005-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-14MISC882 TO ALLOT 17350020 @ £1 EACH
2005-08-02288aNEW SECRETARY APPOINTED
2005-07-22RES04£ NC 100/17350022 30/
2005-07-22353LOCATION OF REGISTER OF MEMBERS
2005-07-22287REGISTERED OFFICE CHANGED ON 22/07/05 FROM: 28 DAM STREET LICHFIELD STAFFORDSHIRE WS13 6AA
2005-07-22123NC INC ALREADY ADJUSTED 30/06/05
2005-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-15CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2005-07-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-07-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-1549(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2005-07-1549(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2005-07-1549(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2005-07-15RES02REREG OTHER 15/07/05
2005-07-14288bDIRECTOR RESIGNED
2005-07-14288bSECRETARY RESIGNED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-05-12288aNEW SECRETARY APPOINTED
2005-05-12288bSECRETARY RESIGNED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-12288bDIRECTOR RESIGNED
2005-02-01363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-12-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-13CERTNMCOMPANY NAME CHANGED EDIAL FARM MANAGEMENT COMPANY LI MITED CERTIFICATE ISSUED ON 13/12/04
2004-08-27225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2003-12-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to KEELEX 283 or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-15
Appointment of Liquidators2015-06-30
Resolutions for Winding-up2015-06-30
Notices to Creditors2015-06-30
Fines / Sanctions
No fines or sanctions have been issued against KEELEX 283
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KEELEX 283 does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

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

Intangible Assets
Patents
We have not found any records of KEELEX 283 registering or being granted any patents
Domain Names
We do not have the domain name information for KEELEX 283
Trademarks
We have not found any records of KEELEX 283 registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEELEX 283. 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 (68209 - Other letting and operating of own or leased real estate) as KEELEX 283 are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where KEELEX 283 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 TypeFinal Meetings
Defending partyKEELEX 283Event Date2016-01-13
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 TypeAppointment of Liquidators
Defending partyKEELEX 283Event Date2015-06-22
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 TypeResolutions for Winding-up
Defending partyKEELEX 283Event Date2015-06-22
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 TypeNotices to Creditors
Defending partyKEELEX 283Event Date2015-06-22
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEELEX 283 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 KEELEX 283 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.
    Other companies at postcode SE1