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

KEYLOCK HOMES LIMITED

BATH, NR SOMERSET, BA2,
Company Registration Number
05285623
Private Limited Company
Dissolved

Dissolved 2014-12-11

Company Overview

About Keylock Homes Ltd
KEYLOCK HOMES LIMITED was founded on 2004-11-12 and had its registered office in Bath. The company was dissolved on the 2014-12-11 and is no longer trading or active.

Key Data
Company Name
KEYLOCK HOMES LIMITED
 
Legal Registered Office
BATH
NR SOMERSET
 
Filing Information
Company Number 05285623
Date formed 2004-11-12
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-08-31
Date Dissolved 2014-12-11
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB840805733  
Last Datalog update: 2015-05-31 08:23:51
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 KEYLOCK HOMES LIMITED

Current Directors
Officer Role Date Appointed
DAVID CAMPBELL
Director 2004-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY ANN CAMPBELL
Company Secretary 2004-11-12 2009-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CAMPBELL COUNTRY ESTATES (GB) LIMITED Director 2003-05-22 CURRENT 2003-05-22 Dissolved 2015-09-15

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
2014-12-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-114.43REPORT OF FINAL MEETING OF CREDITORS
2012-07-313.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2012
2012-07-31LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-04-274.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2012-02-213.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2012
2011-09-083.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2011
2010-08-23LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2010 FROM CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH AVON BA2 3BH
2010-05-05COCOMPORDER OF COURT TO WIND UP
2010-03-23COCOMPORDER OF COURT TO WIND UP
2009-10-07DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-09-29GAZ1FIRST GAZETTE
2009-04-28288bAPPOINTMENT TERMINATED SECRETARY SHIRLEY CAMPBELL
2008-12-03363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-06-23AA31/08/07 TOTAL EXEMPTION SMALL
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 5 WICKER HILL TROWBRIDGE WILTSHIRE BA14 8JS
2007-12-10363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-09-24225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/08/07
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-21363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-29353LOCATION OF REGISTER OF MEMBERS
2005-11-29363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-05-16287REGISTERED OFFICE CHANGED ON 16/05/05 FROM: C/O MARK ARCHER, MARSH FARM HILPERTON MARSH TROWBRIDGE BA14 7PJ
2005-05-05395PARTICULARS OF MORTGAGE/CHARGE
2004-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to KEYLOCK HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-09
Winding-Up Orders2010-04-29
Petitions to Wind Up (Companies)2010-02-18
Proposal to Strike Off2009-09-29
Petitions to Wind Up (Companies)2009-04-27
Fines / Sanctions
No fines or sanctions have been issued against KEYLOCK HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-12-06 Outstanding HSBC BANK PLC
DEBENTURE 2005-05-05 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of KEYLOCK HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEYLOCK HOMES LIMITED
Trademarks
We have not found any records of KEYLOCK HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEYLOCK HOMES 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 (4521 - Gen construction & civil engineer) as KEYLOCK HOMES LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where KEYLOCK HOMES 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 TypeFinal Meetings
Defending partyKEYLOCK HOMES LIMITEDEvent Date2014-07-04
In the Bath County Court case number 250 Principal Trading Address: Charter House, The Square, Lower Bristol Road, Bath BA2 3BH Notice is hereby given that the Liquidator has summoned a final meeting of the Companys creditors under Section 146 of the Insolvency Act 1986 for the purpose of receiving the Liquidators report of the winding-up and to determine whether the Liquidator should be given their release. The meeting will be held at Portland House, Mansfield Road, Rotherham, S60 2DR on 1 August 2014 at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Portland House, Mansfield Road, Rotherham, S60 2DR by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Office Holder details: Matthew Thomas Colbourne Frayne (IP No. 9158) of Price Sterling, Portland House, Mansfield Road, Rotherham S60 2DR. Date of appointment: 23 April 2010. Further details contact: Matthew Frayne, Email: matthew.frayne@pricesterling.co.uk Alternative contact: Keith Wilson, Email: keith.wilson@pricesterling.co.uk
 
Initiating party Event TypeWinding-Up Orders
Defending partyKEYLOCK HOMES LIMITEDEvent Date2010-03-03
In the Bath County Court case number 250 Principal Trading Address: Not Known C J Ashover, 1st Floor, Tower Wharf, Cheese Lane, Bristol, BS2 0JJ. Tel 0117 9279515, Email Bristol.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 3 March 2010
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyKEYLOCK HOMES LIMITEDEvent Date2010-01-19
In the High Court of Justice (Chancery Division) Companies Court case number 444 A Petition to wind up the above-named Company, Registration Number 05285623, of Charter House, The Square, Lower Bristol Road, Bath, Avon BA2 3BH , presented on 19 January 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 3 March 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 2 March 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770. (Ref SLR 1458055/37/G/IS.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyKEYLOCK HOMES LIMITEDEvent Date2009-09-29
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyKEYLOCK HOMES LIMITEDEvent Date2009-01-26
In the High Court of Justice Leeds District Registry case number 261 A Petition to wind up the above-named Company of Charter House, The Square, Lower Bristol Road, Bath, Avon, BA2 3BH presented on 26 January 2009 by BSS GROUP PLC of Fleet House, Lee Circle, Leicester, LE1 3QQ , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, at 1 Oxford Row, Leeds, LS1 3BG , on 12 May 2009 , at 1030 hours (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 1600 hours on 11 May 2009. The Petitioners Solicitor is Lcl Law Limited , 3 Salem Street, Bradford BD1 4QH , telephone: 01274 737486, facsimile: 01274 726171, email: andrew.langton@lclcollections.com (Ref AJL/C0119395.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEYLOCK HOMES 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 KEYLOCK HOMES 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.