Company Information for KEBER INVESTMENTS
MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU,
|
Company Registration Number
01694043
Private Unlimited Company
Liquidation |
Company Name | |
---|---|
KEBER INVESTMENTS | |
Legal Registered Office | |
MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU Other companies in BS21 | |
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 |
Companies House |
Menu
|
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
HEATHER PEEL SAXBY |
||
JANE VERITY BARKER |
||
JOHN CHRISTOPHER LESLIE SAXBY |
||
ROBIN JOHN SAXBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN MANGAN BONFIELD |
Director | ||
GILLIAN BONFIELD |
Director | ||
FRANCES ALBERT DEAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEEVE INVESTMENTS LIMITED | Company Secretary | 1991-11-23 | CURRENT | 1920-11-13 | Active - Proposal to Strike off | |
CLEEVE INVESTMENTS LIMITED | Director | 1991-11-23 | CURRENT | 1920-11-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-23 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/17 FROM The Orchards Kenn Road Kenn Clevedon North Somerset BS21 6TS | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH NO UPDATES | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 62062 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 62062 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 62062 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 62062 | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN SAXBY / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER LESLIE SAXBY / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE VERITY BARKER / 30/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
ELRES | S252 DISP LAYING ACC 15/03/01 | |
ELRES | S366A DISP HOLDING AGM 15/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/11/99; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 23/11/98; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363(288) | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
287 | REGISTERED OFFICE CHANGED ON 30/07/97 FROM: 36 COTHAM HILL BRISTOL BS6 6LA | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 07/06/95 FROM: 18 HIGH STREET BUDLEIGH SALTERTON DEVON EX9 6LQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/11/93; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/11/92; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Notices to | 2017-06-08 |
Appointmen | 2017-06-08 |
Resolution | 2017-06-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.02 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.28 | 6 |
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 Due Within One Year | 2012-04-01 | £ 250 |
---|
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 KEBER INVESTMENTS
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
The top companies supplying to UK government with the same SIC code (64304 - Activities of open-ended investment companies) as KEBER INVESTMENTS are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | KEBER INVESTMENTS | Event Date | 2017-05-24 |
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 Type | Appointment of Liquidators | |
Defending party | KEBER INVESTMENTS | Event Date | 2017-05-24 |
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 Type | Resolutions for Winding-up | |
Defending party | KEBER INVESTMENTS | Event Date | 2017-05-24 |
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 | |||
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. |