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

KEY LIME TREE LIMITED

C/O GREENFIELDS RECOVERY TRINITY HOUSE, 28 30 BLUCHER STREET, BIRMINGHAM, B1 1QH,
Company Registration Number
01297175
Private Limited Company
Liquidation

Company Overview

About Key Lime Tree Ltd
KEY LIME TREE LIMITED was founded on 1977-02-04 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Key Lime Tree Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
KEY LIME TREE LIMITED
 
Legal Registered Office
C/O GREENFIELDS RECOVERY TRINITY HOUSE
28 30 BLUCHER STREET
BIRMINGHAM
B1 1QH
Other companies in LN5
 
Previous Names
SWINDELLS LIVESTOCK LIMITED04/07/2016
Filing Information
Company Number 01297175
Company ID Number 01297175
Date formed 1977-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 05/04/2014
Account next due 05/01/2016
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 18:06:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEY LIME TREE LIMITED
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.
Companies with same name KEY LIME TREE LIMITED
The following companies were found which have the same name as KEY LIME TREE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEY LIME TREE, INC. 100 N. BISCAYNE BLVD. MIAMI FL 33132 Inactive Company formed on the 1997-01-27

Company Officers of KEY LIME TREE LIMITED

Current Directors
Officer Role Date Appointed
NATALIIA FOX
Director 2016-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
BRIDGETT DONNA DICKENS
Director 2002-02-01 2016-06-20
EDWARD ROBERT SWINDELLS
Director 1993-09-02 2016-06-20
JUNE MARIE SWINDELLS
Director 1986-01-14 2016-06-20
DEBORAH MARIE REID
Company Secretary 2008-02-08 2009-12-17
JUNE MARIE SWINDELLS
Company Secretary 1993-12-31 2008-02-07
JOHN BRIAN JAMES
Company Secretary 1992-02-08 1994-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIIA FOX ACQUISITION 395445705 LIMITED Director 2017-10-27 CURRENT 2013-02-28 Active
NATALIIA FOX ACQUISITION 395445587 LIMITED Director 2017-09-13 CURRENT 2011-08-01 Active
NATALIIA FOX ACQUISITION 395445179 LIMITED Director 2017-08-10 CURRENT 2012-11-12 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445550 LIMITED Director 2017-07-21 CURRENT 2011-06-09 Active - Proposal to Strike off
NATALIIA FOX FRONT ROW EMPLOYMENT SERVICES LIMITED Director 2017-07-14 CURRENT 2005-12-15 Liquidation
NATALIIA FOX ACQUISITION 395445695A LIMITED Director 2017-06-26 CURRENT 2010-06-01 Liquidation
NATALIIA FOX ACQUISITION 395445593 LIMITED Director 2017-06-16 CURRENT 2012-03-28 Liquidation
NATALIIA FOX ACQUISITION 395445695 LIMITED Director 2017-05-30 CURRENT 2013-12-19 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445638 LIMITED Director 2017-05-17 CURRENT 2009-12-18 Liquidation
NATALIIA FOX ACQUISITION 395445679 LIMITED Director 2017-05-08 CURRENT 2015-02-05 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445312 LIMITED Director 2017-05-03 CURRENT 2011-11-02 Liquidation
NATALIIA FOX ACQUISITION 395445680 LIMITED Director 2017-04-27 CURRENT 2014-03-24 Liquidation
NATALIIA FOX ACQUISITION 395445642 LIMITED Director 2017-04-27 CURRENT 1989-10-05 Liquidation
NATALIIA FOX ACQUISITION 395445627 LIMITED Director 2017-03-02 CURRENT 2014-04-29 Active - Proposal to Strike off
NATALIIA FOX GHERMAN LTD Director 2017-03-02 CURRENT 2014-06-20 Liquidation
NATALIIA FOX ACQUISITION 395445626 LIMITED Director 2017-03-02 CURRENT 2016-07-19 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445572 LIMITED Director 2017-02-28 CURRENT 2009-06-08 Dissolved 2018-05-19
NATALIIA FOX ACQUISITION 395445574 LIMITED Director 2017-02-28 CURRENT 2009-04-03 In Administration/Administrative Receiver
NATALIIA FOX ACQUISITION 395445574B LIMITED Director 2017-02-28 CURRENT 2016-05-12 Liquidation
NATALIIA FOX ACQUISITION 395445574A LIMITED Director 2017-02-28 CURRENT 2016-05-12 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445541 LIMITED Director 2017-02-21 CURRENT 2009-12-08 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445501 LIMITED Director 2017-02-16 CURRENT 2003-10-06 Liquidation
NATALIIA FOX ACQUISITION 395445545 LIMITED Director 2017-02-08 CURRENT 2014-04-29 Liquidation
NATALIIA FOX ACQUISITION 395372709 LIMITED Director 2017-01-23 CURRENT 2006-08-09 Liquidation
NATALIIA FOX ACQUISITION 395376526 LIMITED Director 2017-01-19 CURRENT 2014-07-24 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395448370 LIMITED Director 2017-01-19 CURRENT 1994-01-18 Liquidation
NATALIIA FOX NORLAND PEARCE SINCLAIR LIMITED Director 2017-01-18 CURRENT 2004-11-15 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395448437 LIMITED Director 2017-01-09 CURRENT 2012-01-09 Liquidation
NATALIIA FOX ACQUISITION 395448473A LIMITED Director 2016-11-01 CURRENT 2012-07-10 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395231674 LIMITED Director 2016-11-01 CURRENT 2012-07-19 Liquidation
NATALIIA FOX ACQUISITION 395448473 LIMITED Director 2016-11-01 CURRENT 2014-09-23 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395448472 LIMITED Director 2016-11-01 CURRENT 2010-03-04 Liquidation
NATALIIA FOX ACQUISITION 39537645 LIMITED Director 2016-10-15 CURRENT 2011-12-16 Liquidation
NATALIIA FOX ACQUISITION 395441375 LIMITED Director 2016-10-03 CURRENT 2013-06-07 Liquidation
NATALIIA FOX ARCHIE CONSTRUCTION LTD Director 2016-09-30 CURRENT 2012-03-01 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395448380 LIMITED Director 2016-09-27 CURRENT 2010-08-20 Liquidation
NATALIIA FOX ACQUISITION 395448999 LIMITED Director 2016-09-26 CURRENT 2013-01-18 Liquidation
NATALIIA FOX ACQUISITION 395448302 LIMITED Director 2016-09-26 CURRENT 2013-04-12 Active - Proposal to Strike off
NATALIIA FOX CHILLY FOODS LIMITED Director 2016-09-21 CURRENT 2010-07-29 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395447313A LIMITED Director 2016-09-15 CURRENT 2012-09-06 Liquidation
NATALIIA FOX ACQUISITION 395447313B LIMITED Director 2016-09-15 CURRENT 1997-05-20 Liquidation
NATALIIA FOX ACQUISITION 395116675 LIMITED Director 2016-09-07 CURRENT 2013-09-25 Liquidation
NATALIIA FOX ACQUISITION 395446144 LIMITED Director 2016-09-02 CURRENT 1998-12-18 Liquidation
NATALIIA FOX MCLEOD HOME SOLUTIONS LTD Director 2016-09-01 CURRENT 2011-10-14 Dissolved 2018-04-15
NATALIIA FOX ACQUISITION 3955876 LIMITED Director 2016-09-01 CURRENT 2006-07-18 Liquidation
NATALIIA FOX ACQUISITION 3953278 LIMITED Director 2016-09-01 CURRENT 1974-09-12 Liquidation
NATALIIA FOX ACQUISITION 3957865 LIMITED Director 2016-09-01 CURRENT 1974-09-11 Liquidation
NATALIIA FOX ACQUISITION 3952854 LIMITED Director 2016-09-01 CURRENT 2001-06-01 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395446180 LIMITED Director 2016-09-01 CURRENT 2014-04-08 Liquidation
NATALIIA FOX ACQUISITION 395196221 LIMITED Director 2016-08-31 CURRENT 2011-04-07 Liquidation
NATALIIA FOX ACQUISITION 395265178 LIMITED Director 2016-08-17 CURRENT 2009-12-21 Liquidation
NATALIIA FOX ACQUISITION 395326831 LIMITED Director 2016-08-03 CURRENT 2002-03-11 Liquidation
NATALIIA FOX ACQUISITION 395184753 LIMITED Director 2016-08-01 CURRENT 2010-08-13 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395724331 LIMITED Director 2016-07-01 CURRENT 2009-04-30 Liquidation
NATALIIA FOX ACQUISITION 23876587 LIMITED Director 2016-07-01 CURRENT 1991-01-16 Liquidation
NATALIIA FOX HAMLET LAMBOURN LIMITED Director 2016-06-01 CURRENT 2013-07-01 Dissolved 2018-07-30
NATALIIA FOX ACQUISITION 37543568 LIMITED Director 2016-05-31 CURRENT 2015-04-24 Liquidation
NATALIIA FOX ACQUISITION 395446329 LIMITED Director 2016-05-16 CURRENT 2011-02-02 Liquidation
NATALIIA FOX ACQUISITION 467894345 LIMITED Director 2016-05-03 CURRENT 2012-09-18 Dissolved 2017-12-12
NATALIIA FOX WAVE HAZEL LIMITED Director 2016-04-29 CURRENT 1994-08-12 Liquidation
NATALIIA FOX ACQUISITION 54764574 LIMITED Director 2016-04-22 CURRENT 2009-04-03 Liquidation
NATALIIA FOX AMBER SOLAR LTD Director 2016-04-07 CURRENT 2010-08-12 Liquidation
NATALIIA FOX BRIDGE ON WOOL LTD Director 2016-04-01 CURRENT 2013-10-03 Liquidation
NATALIIA FOX RIGIL KENT CORPORATE ACQUISITIONS & TURNAROUND LIMITED Director 2015-10-05 CURRENT 2015-10-05 Liquidation
NATALIIA FOX RIGIL KENT ACQUISITIONS LIMITED Director 2015-10-03 CURRENT 2015-10-03 Liquidation
NATALIIA FOX BUREAU DESK LIMITED Director 2015-06-24 CURRENT 2014-07-28 Dissolved 2017-03-21
NATALIIA FOX TRAILER FREIGHT LTD Director 2015-05-16 CURRENT 2013-03-07 Active - Proposal to Strike off
NATALIIA FOX INC STAFF LIMITED Director 2014-07-28 CURRENT 2014-07-28 Dissolved 2017-03-16

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Live in Domestic HelpLincolnWe have a opening for a live in domestic help position. The successful candidate will be able to blend within the family and live in the family home with own2016-03-25
Livestock AssistantLincolnAs a forever growing company we have opening for two vacancy within our team. The successful candidates will have experience with working with animals but2016-02-08

Jobs results powered by Indeed
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
2023-09-20Compulsory liquidation winding up progress report
2022-09-23WU07Compulsory liquidation winding up progress report
2021-09-14WU07Compulsory liquidation winding up progress report
2020-10-26AP01DIRECTOR APPOINTED JUANA JOSEFINA YANEZ
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NATALIIA FOX
2020-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUANA JOSEFINA YANEZ
2020-09-21WU07Compulsory liquidation winding up progress report
2020-08-26WU14Compulsory liquidation. Removal of liquidator by court
2019-12-05WU04Compulsory liquidation appointment of liquidator
2019-12-05WU14Compulsory liquidation. Removal of liquidator by court
2019-09-07WU07Compulsory liquidation winding up progress report
2018-09-18WU07Compulsory liquidation winding up progress report
2018-04-27WU14Compulsory liquidation. Removal of liquidator by court
2018-04-27WU04Compulsory liquidation appointment of liquidator
2017-12-30WU04Compulsory liquidation appointment of liquidator
2017-12-14WU14Compulsory liquidation. Removal of liquidator by court
2017-10-03WU07Compulsory liquidation winding up progress report
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/16 FROM 78 Rigil House Great Cumberland Place London W1H 7DP England
2016-08-15COCOMPCompulsory winding up order
2016-08-104.31Compulsory liquidaton liquidator appointment
2016-08-10COCOMPCompulsory winding up order
2016-07-04AP01DIRECTOR APPOINTED MRS NATALIIA FOX
2016-07-04RES15CHANGE OF COMPANY NAME 04/07/16
2016-07-04CERTNMCOMPANY NAME CHANGED SWINDELLS LIVESTOCK LIMITED CERTIFICATE ISSUED ON 04/07/16
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM Dairies Farm Brant Broughton Lincoln LN5 0RW
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SWINDELLS
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JUNE SWINDELLS
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGETT DICKENS
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-23AR0108/02/16 ANNUAL RETURN FULL LIST
2015-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 012971750008
2015-07-16AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-17AR0108/02/15 ANNUAL RETURN FULL LIST
2014-07-07AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-28AR0108/02/14 ANNUAL RETURN FULL LIST
2013-04-17AR0108/02/13 FULL LIST
2013-04-17AD02SAIL ADDRESS CHANGED FROM: C/O MR G BEEVER 10 BARCLAYS BANK CHAMBERS MARKET STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 6AA ENGLAND
2013-02-05AA05/04/12 TOTAL EXEMPTION SMALL
2012-07-03AR0108/02/12 FULL LIST
2012-04-21DISS40DISS40 (DISS40(SOAD))
2012-04-18AA05/04/11 TOTAL EXEMPTION SMALL
2012-04-10GAZ1FIRST GAZETTE
2011-05-05MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-06AR0108/02/11 FULL LIST
2011-01-05AA05/04/10 TOTAL EXEMPTION SMALL
2010-04-21AA05/04/09 TOTAL EXEMPTION SMALL
2010-04-12AR0108/02/10 FULL LIST
2010-03-04AD02SAIL ADDRESS CREATED
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE MARIE SWINDELLS / 25/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBERT SWINDELLS / 25/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGETT DONNA DICKENS / 25/02/2010
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH REID
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH REID / 25/02/2010
2009-04-03363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-01-07AA05/04/08 TOTAL EXEMPTION SMALL
2008-06-04363(288)SECRETARY RESIGNED
2008-06-04363sRETURN MADE UP TO 08/02/08; NO CHANGE OF MEMBERS
2008-06-04288aSECRETARY APPOINTED DEBORAH REID
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2007-03-01363sRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2006-05-25363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-10363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2005-06-29363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2004-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-10-24395PARTICULARS OF MORTGAGE/CHARGE
2003-10-24395PARTICULARS OF MORTGAGE/CHARGE
2003-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2003-02-09363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-02-13363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2002-02-13288aNEW DIRECTOR APPOINTED
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-06-14363sRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-03-30363sRETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-02-12363sRETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-03-19363sRETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS
1998-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-03-07363sRETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS
1997-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-02-27363sRETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS
1996-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-02-20363sRETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS
1995-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-03-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to KEY LIME TREE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-07-25
Appointment of Liquidators2016-07-21
Petitions to Wind Up (Companies)2016-04-07
Petitions to Wind Up (Companies)2016-02-26
Dismissal of Winding Up Petition2015-12-02
Petitions to Wind Up (Companies)2015-09-09
Proposal to Strike Off2012-04-10
Fines / Sanctions
No fines or sanctions have been issued against KEY LIME TREE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-16 Outstanding LOBSTER LENDING LIMITED
MORTGAGE 2011-04-28 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL MORTGAGE 2003-10-15 Satisfied HSBC BANK PLC
DEBENTURE 2003-10-15 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1989-09-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
COLLATERAL CHARGE 1985-11-08 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC
MORTGAGE DEBENTURE 1985-11-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Provisions For Liabilities Charges 2012-04-05 £ 2,917
Provisions For Liabilities Charges 2011-04-05 £ 2,917

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05

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 LIME TREE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-05 £ 3
Called Up Share Capital 2011-04-05 £ 3
Cash Bank In Hand 2012-04-05 £ 21,270
Cash Bank In Hand 2011-04-05 £ 1,875
Current Assets 2012-04-05 £ 183,593
Current Assets 2011-04-05 £ 123,314
Debtors 2012-04-05 £ 7,373
Debtors 2011-04-05 £ 17,036
Fixed Assets 2012-04-05 £ 472,282
Fixed Assets 2011-04-05 £ 411,000
Shareholder Funds 2012-04-05 £ 350,005
Shareholder Funds 2011-04-05 £ 301,785
Stocks Inventory 2012-04-05 £ 154,950
Stocks Inventory 2011-04-05 £ 104,403
Tangible Fixed Assets 2012-04-05 £ 471,896
Tangible Fixed Assets 2011-04-05 £ 410,614

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KEY LIME TREE LIMITED registering or being granted any patents
Domain Names

KEY LIME TREE LIMITED owns 1 domain names.

puppydogtails.co.uk  

Trademarks
We have not found any records of KEY LIME TREE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEY LIME TREE 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 (01500 - Mixed farming) as KEY LIME TREE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KEY LIME TREE 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 TypeMeetings of Creditors
Defending partyKEY LIME TREE LIMITEDEvent Date2016-07-20
 
Initiating party Event TypeAppointment of Liquidators
Defending partySWINDELLS LIVESTOCK LIMITED NOW KNOWN AS KEY LIME TREE LIMITEDEvent Date2016-07-11
In the Lincoln County Court case number 16 Principal Trading Address: The Dairies, The Clays, Grant Broughton, Lincoln, LN5 0RW Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended), that Rachel Ballinger and Sajid Sattar , both of Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD , (IP Nos 11510 and 15590) have been appointed Joint Liquidators of the Company on 11 July 2016 , by the Secretary of the State. Notice is also hereby given that the Liquidators do not propose to hold a general meeting of the Companys creditors for the purpose of establishing a liquidation committee. However, under Section 141(2) of the Insolvency Act 1986 a creditor may request that a meeting be summoned if the request is made with the concurrence of at least 10%, in value, of the Companys creditors (including the creditor making the request). For further details contact: The Joint Liquidators, Tel: 0121 201 1720, Fax: 0121 201 1721, Email: Is@greenfieldrecovery.co.uk. Alternative contact: Laura South.
 
Initiating party GREENFIELD RECOVERY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySWINDELLS LIVESTOCK LIMITEDEvent Date2016-02-29
SolicitorLewis Onions Solicitors
In the High Court Of Justice (Chancery Division) Birmingham District Registry case number 6076 A Petition to wind up the above-named company of Swindells Livestock Limited of Dairies Farm, Brant Broughton, Lincoln, LN5 0RW presented on 29 February 2016 , by GREENFIELD RECOVERY LIMITED of 1 Victoria Square, Birmingham, B1 1BD claiming to be a creditor of the company will be heard at Birmingham District Registry at 33 Bull Street, Birmingham, B4 6DS on Date: 18 April 2016 Time: 1000 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 his solicitors in accordance with Rule 4.16 by 16.00 hours on 15 April 2016 .
 
Initiating party ANDREW AND CO LLP SOLICITORSEvent TypePetitions to Wind Up (Companies)
Defending partySWINDELLS LIVESTOCK LIMITEDEvent Date2016-01-26
SolicitorAndrew and Co LLP
In the Lincoln County Court case number 0016 A Petition to wind up the above-named Company of Dairies Farm, Brant Broughton, Lincoln LN55 0RW , presented on 26 January 2016 by ANDREW AND CO LLP SOLICITORS , 33 Kirkgate, Newark, Nottinghamshire NG24 1AD , claiming to be a Creditor of the Company, will be heard at The County Court at Lincoln, 360 High Street, Lincoln , on 6 April 2016 , at 1100 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 5 April 2016 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partySWINDELLS LIVESTOCK LIMITEDEvent Date2015-07-23
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5018 A Petition to wind up the above-named Company, Registration Number 01297175, of ,Dairies Farm, Brant Broughton, Lincoln, LN5 0RW, presented on 23 July 2015 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 21 September 2015 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 18 September 2015 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partySWINDELLS LIVESTOCK LIMITEDEvent Date2015-07-23
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5018 A Petition to wind up the above-named Company, Registration Number 01297175 of ,Dairies Farm, Brant Broughton, Lincoln, LN5 0RW, presented on 23 July 2015 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 was advertised in The London Gazette on 9 September 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 16 November 2015 . The Petition was dismissed
 
Initiating party Event TypeProposal to Strike Off
Defending partySWINDELLS LIVESTOCK LIMITEDEvent Date2012-04-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEY LIME TREE 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 KEY LIME TREE 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.