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

KEELY MACHINERY LIMITED

NORTHAMPTON, NN5 5LF,
Company Registration Number
01525022
Private Limited Company
Dissolved

Dissolved 2018-07-04

Company Overview

About Keely Machinery Ltd
KEELY MACHINERY LIMITED was founded on 1980-10-28 and had its registered office in Northampton. The company was dissolved on the 2018-07-04 and is no longer trading or active.

Key Data
Company Name
KEELY MACHINERY LIMITED
 
Legal Registered Office
NORTHAMPTON
NN5 5LF
Other companies in W1W
 
Filing Information
Company Number 01525022
Date formed 1980-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-09-30
Date Dissolved 2018-07-04
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-08-07 18:13:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEELY MACHINERY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AURELIOPA LTD   BLUE CUBE BUSINESS LTD   DAVID SAUNDERS LIMITED   GRAVITY ACCOUNTING LTD   IVENSCO LIMITED   JOHN THAME LIMITED   NOVATAX 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.

Company Officers of KEELY MACHINERY LIMITED

Current Directors
Officer Role Date Appointed
LYNNE MASON
Company Secretary 1990-10-31
KEITH MASON
Director 1990-10-31
LYNNE MASON
Director 1990-10-31
MICHAEL JOHN VANN
Director 1990-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
BARRIE JOHN CHARLISH
Director 2007-04-01 2015-06-30

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
2018-07-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-04LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-04-04LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 3RD FLOOR 107-109 GREAT PORTLAND STREET LONDON W1W 6QG
2017-03-304.70DECLARATION OF SOLVENCY
2017-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-30LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-08AA30/09/16 TOTAL EXEMPTION FULL
2016-12-06AA01PREVEXT FROM 31/03/2016 TO 30/09/2016
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-11-17AA31/03/15 TOTAL EXEMPTION FULL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0131/10/15 FULL LIST
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE CHARLISH
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-06AR0131/10/14 FULL LIST
2014-10-21AA31/03/14 TOTAL EXEMPTION FULL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-05AR0131/10/13 FULL LIST
2013-09-25AA31/03/13 TOTAL EXEMPTION FULL
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 3RD FLOOR 10 ARGYLL STREET LONDON W1F 7TQ
2012-11-08AR0131/10/12 FULL LIST
2012-09-07AA31/03/12 TOTAL EXEMPTION FULL
2011-11-08AR0131/10/11 FULL LIST
2011-10-05AA31/03/11 TOTAL EXEMPTION FULL
2010-11-04AR0131/10/10 FULL LIST
2010-08-19AA31/03/10 TOTAL EXEMPTION FULL
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-09AR0131/10/09 FULL LIST
2009-10-12AA31/03/09 TOTAL EXEMPTION FULL
2008-11-07363aRETURN MADE UP TO 31/10/08; NO CHANGE OF MEMBERS
2008-11-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 6 CLARIDGE HOUSE 32 DAVIES STREET LONDON W1Y 1LG
2007-11-13363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-12288aNEW DIRECTOR APPOINTED
2006-11-16363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-08-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-15363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-09-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-09363aRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-11363aRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-08-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-15363aRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-07-26AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-15363aRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-07-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-22363aRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-08-30AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-13AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-12363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1998-11-10363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-07-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-01363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-08-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-11-08363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-07-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-11-16363sRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1995-07-31AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-11-10363sRETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS
1994-06-09AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-11-10363sRETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1993-08-02AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-11-03363sRETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS
1992-06-20AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-11-01363bRETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS
1991-08-01AAFULL ACCOUNTS MADE UP TO 31/03/91
1990-11-06363aRETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS
1990-09-28AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-07-25287REGISTERED OFFICE CHANGED ON 25/07/90 FROM: 4 BROOK STREET LONDON W1Y 1AA
1989-12-05363RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS
1989-11-06AAFULL ACCOUNTS MADE UP TO 31/03/89
1988-12-02287REGISTERED OFFICE CHANGED ON 02/12/88 FROM: 209/218,TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC 4Y0
1988-08-11AAFULL ACCOUNTS MADE UP TO 31/03/88
1988-08-11363RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS
1987-10-07287REGISTERED OFFICE CHANGED ON 07/10/87 FROM: RIVERSIDE HOUSE BOX END ROAD BROMHAM BEDFORD MK43 8LU
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to KEELY MACHINERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-03-23
Appointment of Liquidators2017-03-23
Resolutions for Winding-up2017-03-23
Fines / Sanctions
No fines or sanctions have been issued against KEELY MACHINERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1985-05-30 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 KEELY MACHINERY LIMITED

Intangible Assets
Patents
We have not found any records of KEELY MACHINERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEELY MACHINERY LIMITED
Trademarks
We have not found any records of KEELY MACHINERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEELY MACHINERY 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 (46900 - Non-specialised wholesale trade) as KEELY MACHINERY LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where KEELY MACHINERY 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.
Import/Export of Goods
Goods imported/exported by KEELY MACHINERY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-09-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-05-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyKEELY MACHINERY LIMITEDEvent Date2017-03-14
Notice is hereby given that Thomas Edward Guthrie and Peter John Windatt of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG were appointed joint liquidators of the above Company by the members on 14 March 2017. Notice is also hereby given that the creditors of the above named company are required on or before 12 April 2017 to send their names and addresses with particulars of their debt to the undersigned Thomas Edward Guthrie and Peter John Windatt of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and 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 distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. Date of Appointment: 14 March 2017 Office Holder details: Thomas Edward Guthrie , (IP No. 15012) and Peter John Windatt , (IP No. 008611) both of BRI Business Recovery and Insolvency , 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG . For further details contact: Sadaf Ansari, Tel; 01908 317387 Ag GF122436
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKEELY MACHINERY LIMITEDEvent Date2017-03-14
Thomas Edward Guthrie , (IP No. 15012) and Peter John Windatt , (IP No. 008611) both of BRI Business Recovery and Insolvency , 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG . : For further details contact: Sadaf Ansari, Tel; 01908 317387 Ag GF122436
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKEELY MACHINERY LIMITEDEvent Date2017-03-14
At a General Meeting of the Members of the above named Company, duly convened and held at 181 Box End Road, Bromham, Bedfordshire, MK43 8LU, on 14 March 2017 , the following Special Resolutions were duly passed: That the Company be wound up voluntarily and that Thomas Edward Guthrie , (IP No. 15012) and Peter John Windatt , (IP No. 008611) both of BRI Business Recovery and Insolvency , 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG be and they are hereby appointed Joint Liquidators for the purposes of the winding up and that they may act jointly and severally. For further details contact: Sadaf Ansari, Tel; 01908 317387 Ag GF122436
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEELY MACHINERY 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 KEELY MACHINERY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4