Liquidation
Company Information for KEY INVESTMENTS LIMITED
CBA, 39 CASTLE STREET, LEICESTER, LE1 5WN,
|
Company Registration Number
05841164
Private Limited Company
Liquidation |
Company Name | |
---|---|
KEY INVESTMENTS LIMITED | |
Legal Registered Office | |
CBA 39 CASTLE STREET LEICESTER LE1 5WN Other companies in B25 | |
Company Number | 05841164 | |
---|---|---|
Company ID Number | 05841164 | |
Date formed | 2006-06-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 2016-12-31 | |
Latest return | 2015-06-08 | |
Return next due | 2017-06-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 21:47:45 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KEY INVESTMENTS 2 LIMITED | 18 - 22 STONEY LANE, YARDLEY BIRMINGHAM BIRMINGHAM WEST MIDLANDS B25 8YP | Dissolved | Company formed on the 2007-10-09 | |
KEY INVESTMENTS MARKETING INTERNATIONAL LTD | 18A THE BROADWAY PRESTON ROAD WEMBLEY MIDDLESEX HA9 8JU | Dissolved | Company formed on the 2012-01-19 | |
KEY INVESTMENTS ONLINE LIMITED | 43 GLOSSOP ROW OUGHTIBRIDGE SHEFFIELD S35 0GH | Active - Proposal to Strike off | Company formed on the 2012-08-07 | |
KEY INVESTMENTS LIMITED | 10, FITZWILLIAM SQUARE, DUBLIN 2. | Dissolved | Company formed on the 1967-08-24 | |
KEY INVESTMENTS WORLDWIDE L.P. | SUITE 1 78 MONTGOMERY STREET EDINBURGH EH7 5JA | Active | Company formed on the 2015-02-20 | |
Key Investments LLC | 6608 West 3rd Street #73 Greeley CO 80634 | Delinquent | Company formed on the 2010-04-19 | |
KEY INVESTMENTS, REALTY ADVISORS INC. | 1019 PACIFIC AVE #1600 TACOMA WA 98402 | Dissolved | Company formed on the 1995-02-24 | |
KEY INVESTMENTS LLC | 17 E 33RD AVE SPOKANE WA 99203 | Dissolved | Company formed on the 2002-07-18 | |
KEY INVESTMENTS NW, LLC | 10706 8TH ST E EDGEWOOD WA 983720000 | Active | Company formed on the 2010-09-09 | |
Key Investments | 5911 S Rock Creek Dr Castle Rock CO 80109 | Delinquent | Company formed on the 2005-02-01 | |
Key Investments LLC | 4010 Medford Dr Annandale VA 22003 | Active | Company formed on the 2015-01-02 | |
Key Investments LLC | 1555 Preston Trail Fort Collins CO 80525 | Delinquent | Company formed on the 2004-09-14 | |
Key Investments, LLC | 7271 Ingalls Street Arvada CO 80003 | Delinquent | Company formed on the 2007-01-15 | |
KEY INVESTMENTSUK LTD | SRBC 102-116 WINDMILL ROAD LONDON CROYDON CR0 2XQ | Active - Proposal to Strike off | Company formed on the 2016-03-03 | |
KEY INVESTMENTS, INC. | NV | Permanently Revoked | Company formed on the 1999-08-16 | |
KEY INVESTMENTS CORP. | 1500 E TROPICANA AVE STE 132 LAS VEGAS NV 89119 | Permanently Revoked | Company formed on the 2003-04-10 | |
KEY INVESTMENTS, INC. | 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 | Revoked | Company formed on the 2005-03-11 | |
KEY INVESTMENTS, LLC. | 1468 JAMES RD GARDNERVILLE NV 89460 | Active | Company formed on the 2014-08-28 | |
KEY INVESTMENTS GROUP LTD | 27 OLD GLOUCESTER STREET LONDON WC1N 3AX | Active - Proposal to Strike off | Company formed on the 2016-07-28 | |
KEY INVESTMENTS AND FINANCE PVT LTD | H NO 20 ICL MANAGERS COLONYTEHSIL RAJPURA PATIALA PUNJAB Punjab 140401 | STRIKE OFF | Company formed on the 1980-01-19 |
Officer | Role | Date Appointed |
---|---|---|
PAVENDEEP SINGH PANESAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INDERJIT SINGH PANESAR |
Company Secretary | ||
AZHER MOHAMMED SHAREEF |
Director | ||
HARDAL PANESAR |
Company Secretary | ||
STEVE CHAMBERLAIN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACTIVE STORAGE TYSELEY LTD | Director | 2016-11-28 | CURRENT | 2016-08-10 | Liquidation | |
KEY INVESTMENTS 2 LIMITED | Director | 2014-07-24 | CURRENT | 2007-10-09 | Dissolved 2018-05-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/16 FROM 18-22 Stoney Lane Yardley Birmingham B25 8YP | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/06/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Inderjit Panesar on 2015-03-03 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AZHER MOHAMMED SHAREEF | |
AP01 | DIRECTOR APPOINTED MR PAVENDEEP PANESAR | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR INDERJIT PANESAR on 2013-08-19 | |
AR01 | 08/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY HARDAL PANESAR | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / AZHER SHAREEF / 08/01/2008 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-05-23 |
Resolutions for Winding-up | 2016-05-23 |
Meetings of Creditors | 2016-04-15 |
Petitions to Wind Up (Companies) | 2016-04-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 924,112 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 857,307 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEY INVESTMENTS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 76,276 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 18,837 |
Current Assets | 2013-03-31 | £ 991,679 |
Current Assets | 2012-03-31 | £ 782,807 |
Debtors | 2013-03-31 | £ 915,403 |
Debtors | 2012-03-31 | £ 763,970 |
Shareholder Funds | 2013-03-31 | £ 400,659 |
Shareholder Funds | 2012-03-31 | £ 252,272 |
Tangible Fixed Assets | 2013-03-31 | £ 333,092 |
Tangible Fixed Assets | 2012-03-31 | £ 326,772 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as KEY INVESTMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KEY INVESTMENTS LIMITED | Event Date | 2016-05-09 |
Liquidator's name and address: Neil Charles Money of CBA , 39 Castle Street, Leicester LE1 5WN and Gagen Dulari Sharma of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA : Further information about this case is available from Steven Glanvill at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KEY INVESTMENTS LIMITED | Event Date | 2016-05-09 |
At a General Meeting of the members of the above named company, duly convened and held at 257 Hagley Road, Edgbaston, Birmingham, B16 9NA on 9 May 2016 the following resolutions were duly passed; No 1 as a special resolution and No 2 and No 3 as ordinary resolutions: 1. That the Company be wound up voluntarily. 2. That Gagen Dulari Sharma and Neil Money be and are hereby appointed Joint Liquidators for the purposes of such a winding up. 3. That the Liquidators be authorised to act jointly and severally in the Liquidation. Office Holder Details: Neil Charles Money (IP number 8900 ) of CBA , 39 Castle Street, Leicester LE1 5WN and Gagen Dulari Sharma (IP number 9145 ) of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA . Date of Appointment: 9 May 2016 . Further information about this case is available from Steven Glanvill at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk. Pavendeep Panesar , Director : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | KEY INVESTMENTS LIMITED | Event Date | 2016-02-18 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 0926 A Petition to wind up the above-named Company, Registration Number 05841164, of ,18-22 Stoney Lane, Yardley, Birmingham, B25 8YP, presented on 18 February 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 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 1600 hours on 15 April 2016 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KEY INVESTMENTS LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN pursuant to Section 98 (as amended) of the Insolvency Act 1986 that a Meeting of Creditors of the above named Company will be held at: 257 Hagley Road, Birmingham B16 9NA on 9 May 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the Insolvency Act 1986. A form of proxy must be duly completed and lodged together with a written statement of claim at Sharma & Co, 257 Hagley Road, Birmingham B16 9NA not later than 12.00 o'clock noon on the preceding day of the meeting if you wish to vote at the meeting. Notice is also given that Secured Creditors (unless they surrender their security) must give particulars of their security, the date when it was given and its value if they wish to vote at the meeting. A list of the names and addresses of the company's creditors will be available for inspection, free of charge, from Mrs Gagen Sharma MIPA (IP Number:9l45) MABRP at Sharma & Co, 257 Hagley Road, Birmingham B16 9NA, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. Further information about this case is available from the offices of Sharma & Co on 0121 454 2700 or at hilary@sharmaandco.com. Pavendeep Panesar , Director : 12 April 2016 | |||
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. |