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

KEBER INVESTMENTS

MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU,
Company Registration Number
01694043
Private Unlimited Company
Liquidation

Company Overview

About Keber Investments
KEBER INVESTMENTS was founded on 1983-01-25 and has its registered office in Chatham. The organisation's status is listed as "Liquidation". Keber Investments is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KEBER INVESTMENTS
 
Legal Registered Office
MONTAGUE PLACE QUAYSIDE
CHATHAM MARITIME
CHATHAM
KENT
ME4 4QU
Other companies in BS21
 
Filing Information
Company Number 01694043
Company ID Number 01694043
Date formed 1983-01-25
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-10-04 18:16:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEBER INVESTMENTS
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 KEBER INVESTMENTS
The following companies were found which have the same name as KEBER INVESTMENTS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEBER INVESTMENTS PTY LIMITED Active Company formed on the 2010-09-01
KEBER INVESTMENTS, LLC 7284 W. PALMETTO PARK ROAD BOCA RATON FL 33433 Active Company formed on the 2018-11-09

Company Officers of KEBER INVESTMENTS

Current Directors
Officer Role Date Appointed
HEATHER PEEL SAXBY
Company Secretary 1991-11-23
JANE VERITY BARKER
Director 1999-09-21
JOHN CHRISTOPHER LESLIE SAXBY
Director 1991-11-23
ROBIN JOHN SAXBY
Director 2004-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MANGAN BONFIELD
Director 1991-11-23 2004-12-26
GILLIAN BONFIELD
Director 1992-02-22 1998-06-02
FRANCES ALBERT DEAN
Director 1991-11-23 1991-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER PEEL SAXBY CLEEVE INVESTMENTS LIMITED Company Secretary 1991-11-23 CURRENT 1920-11-13 Active - Proposal to Strike off
JOHN CHRISTOPHER LESLIE SAXBY CLEEVE INVESTMENTS LIMITED Director 1991-11-23 CURRENT 1920-11-13 Active - Proposal to Strike off

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
2020-08-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-23
2020-07-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-23
2019-07-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-23
2019-01-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-23
2019-01-18LIQ01Voluntary liquidation declaration of solvency
2018-09-05LIQ10Removal of liquidator by court order
2018-09-05600Appointment of a voluntary liquidator
2018-08-15600Appointment of a voluntary liquidator
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/17 FROM The Orchards Kenn Road Kenn Clevedon North Somerset BS21 6TS
2017-09-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH NO UPDATES
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH NO UPDATES
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 62062
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-10-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 62062
2015-11-27AR0123/11/15 ANNUAL RETURN FULL LIST
2015-09-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 62062
2014-11-27AR0123/11/14 ANNUAL RETURN FULL LIST
2014-08-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 62062
2013-11-26AR0123/11/13 ANNUAL RETURN FULL LIST
2013-06-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0123/11/12 ANNUAL RETURN FULL LIST
2012-06-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-24AR0123/11/11 ANNUAL RETURN FULL LIST
2011-07-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-30AR0123/11/10 ANNUAL RETURN FULL LIST
2010-08-19AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-30AR0123/11/09 ANNUAL RETURN FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN SAXBY / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER LESLIE SAXBY / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE VERITY BARKER / 30/11/2009
2009-09-25AA31/03/09 TOTAL EXEMPTION FULL
2008-11-27363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-09-11AA31/03/08 TOTAL EXEMPTION FULL
2007-12-06363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-29363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-25363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-11-25288bDIRECTOR RESIGNED
2004-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-01363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-08-12288aNEW DIRECTOR APPOINTED
2003-12-01363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-12-02363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-12-05363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-02RES12VARYING SHARE RIGHTS AND NAMES
2001-04-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-30ELRESS252 DISP LAYING ACC 15/03/01
2001-03-30ELRESS366A DISP HOLDING AGM 15/03/01
2000-11-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-27363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
1999-11-30363sRETURN MADE UP TO 23/11/99; NO CHANGE OF MEMBERS
1999-11-09288aNEW DIRECTOR APPOINTED
1999-10-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-11-30363sRETURN MADE UP TO 23/11/98; CHANGE OF MEMBERS
1998-11-30AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-30363(288)DIRECTOR RESIGNED
1997-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-22363sRETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS
1997-10-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-30287REGISTERED OFFICE CHANGED ON 30/07/97 FROM: 36 COTHAM HILL BRISTOL BS6 6LA
1996-11-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-11-27363sRETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS
1996-08-21AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-11-28363sRETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS
1995-11-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-06-07287REGISTERED OFFICE CHANGED ON 07/06/95 FROM: 18 HIGH STREET BUDLEIGH SALTERTON DEVON EX9 6LQ
1994-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-13363sRETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS
1993-12-12363sRETURN MADE UP TO 23/11/93; CHANGE OF MEMBERS
1993-12-12AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-12-11363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-12-11363sRETURN MADE UP TO 23/11/92; CHANGE OF MEMBERS
1992-12-11AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-04-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64304 - Activities of open-ended investment companies




Licences & Regulatory approval
We could not find any licences issued to KEBER INVESTMENTS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-06-08
Appointmen2017-06-08
Resolution2017-06-08
Fines / Sanctions
No fines or sanctions have been issued against KEBER INVESTMENTS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KEBER INVESTMENTS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.029
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.286

This shows the max and average number of mortgages for companies with the same SIC code of 64304 - Activities of open-ended investment companies

Creditors
Creditors Due Within One Year 2012-04-01 £ 250

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 KEBER INVESTMENTS

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 62,062
Cash Bank In Hand 2012-04-01 £ 3,265
Current Assets 2012-04-01 £ 3,265
Fixed Assets 2012-04-01 £ 124,635
Shareholder Funds 2012-04-01 £ 127,650

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KEBER INVESTMENTS registering or being granted any patents
Domain Names
We do not have the domain name information for KEBER INVESTMENTS
Trademarks
We have not found any records of KEBER INVESTMENTS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEBER INVESTMENTS. 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 (64304 - Activities of open-ended investment companies) as KEBER INVESTMENTS are:

Outgoings
Business Rates/Property Tax
No properties were found where KEBER INVESTMENTS 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 TypeNotices to Creditors
Defending partyKEBER INVESTMENTSEvent Date2017-05-24
Notice is hereby given that the Creditors of the above named Company, which was voluntarily wound up on 24 May 2017 are required, on or before 29 June 2017 to send their full names and addresses together with full particulars of their debts or claims to Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU , and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Office Holder Details: Maxine Reid (IP No. 11492 ) and Andrew Tate (IP No. 8960 ) both of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU For further details contact: Vikki Edwards, Email: Vikki.Edwards@krestonreeves.com , Tel: 01634 899837 . Ag JF30277
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKEBER INVESTMENTSEvent Date2017-05-24
Maxine Reid (IP No. 11492 ) and Andrew Tate (IP No. 8960 ) both of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU : Ag JF30277
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKEBER INVESTMENTSEvent Date2017-05-24
Notice is hereby given that the following resolutions were passed on 24 May 2017 , as a Special resolution and Ordinary resolution respectively by written resolutions: "That the Company be wound up voluntarily and that Maxine Reid (IP No. 11492 ) and Andrew Tate (IP No. 8960 ) both of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately." For further details contact: Vikki Edwards, Email: Vikki.Edwards@krestonreeves.com , Tel: 01634 899837 . Ag JF30277
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEBER INVESTMENTS 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 KEBER INVESTMENTS 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.