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

KEY INDUSTRIAL PUBLICATIONS LIMITED

VERWOOD, DORSET, BH31,
Company Registration Number
01977166
Private Limited Company
Dissolved

Dissolved 2016-09-27

Company Overview

About Key Industrial Publications Ltd
KEY INDUSTRIAL PUBLICATIONS LIMITED was founded on 1986-01-14 and had its registered office in Verwood. The company was dissolved on the 2016-09-27 and is no longer trading or active.

Key Data
Company Name
KEY INDUSTRIAL PUBLICATIONS LIMITED
 
Legal Registered Office
VERWOOD
DORSET
 
Previous Names
ORDER DIRECT LIMITED17/09/1996
Filing Information
Company Number 01977166
Date formed 1986-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2016-09-27
Type of accounts DORMANT
Last Datalog update: 2016-10-21 15:43:28
Primary Source:Companies House
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 KEY INDUSTRIAL PUBLICATIONS LIMITED

Current Directors
Officer Role Date Appointed
PIERRE-OLIVER BRIAL
Director 2008-05-01
JEAN-PIERRE GUICHARD
Director 1995-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BAILEY
Company Secretary 2000-07-06 2008-04-30
ANTHONY BAILEY
Director 2000-07-06 2008-04-30
PETER JOHN SIMPSON
Company Secretary 1991-12-11 2000-06-30
PETER JOHN SIMPSON
Director 1998-07-06 2000-06-30
JOHN FRANK MAY
Director 1991-12-11 1995-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERRE-OLIVER BRIAL MANUTAN LIMITED Director 2009-06-23 CURRENT 1978-07-04 Active
PIERRE-OLIVER BRIAL KEY PROCUREMENT LTD Director 2008-05-01 CURRENT 1984-04-27 Dissolved 2016-09-27
PIERRE-OLIVER BRIAL MANUTAN UK LIMITED Director 2008-05-01 CURRENT 1973-01-29 Active
JEAN-PIERRE GUICHARD KEY PROCUREMENT LTD Director 1995-10-03 CURRENT 1984-04-27 Dissolved 2016-09-27
JEAN-PIERRE GUICHARD MANUTAN UK LIMITED Director 1994-10-01 CURRENT 1973-01-29 Active
JEAN-PIERRE GUICHARD MANUTAN LIMITED Director 1994-10-01 CURRENT 1978-07-04 Active

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
2016-09-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-07-01DS01APPLICATION FOR STRIKING-OFF
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-23AR0126/11/15 FULL LIST
2015-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-26AR0126/11/14 FULL LIST
2014-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-26AR0126/11/13 FULL LIST
2013-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-12-11AR0126/11/12 FULL LIST
2012-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-12-22AR0126/11/11 FULL LIST
2011-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-12-22AR0126/11/10 FULL LIST
2010-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-12-09AR0126/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE-OLIVER BRIAL / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PIERRE GUICHARD / 08/12/2009
2009-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-12-22363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-06-24288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANTHONY BAILEY LOGGED FORM
2008-06-23288aDIRECTOR APPOINTED PIERRE-OLIVER BRIAL
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY BAILEY
2007-12-21363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-01-02363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-12-09363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-02-07363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-09-21287REGISTERED OFFICE CHANGED ON 21/09/04 FROM: HOLBROOK COURT CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD PORTSMOUTH HAMPSHIRE PO5 1DS
2004-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-11-21363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2002-12-23363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-03-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-20287REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 7 ST STEPHENS COURT 15/17 ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA
2002-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-12-28363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2000-12-27363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-07-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-07363sRETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1998-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/98
1998-12-07363sRETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS
1998-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-07-21288aNEW DIRECTOR APPOINTED
1998-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-12-23363sRETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS
1997-10-13288cSECRETARY'S PARTICULARS CHANGED
1997-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1996-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-11363sRETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS
1996-09-16CERTNMCOMPANY NAME CHANGED ORDER DIRECT LIMITED CERTIFICATE ISSUED ON 17/09/96
1996-01-16363sRETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS
1995-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1995-10-31288DIRECTOR RESIGNED
1995-10-31288NEW DIRECTOR APPOINTED
1994-12-29363sRETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS
1994-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94
1994-11-03SRES03EXEMPTION FROM APPOINTING AUDITORS 24/10/94
1994-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93
1994-03-13287REGISTERED OFFICE CHANGED ON 13/03/94 FROM: 268 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1PJ
1993-12-21363sRETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to KEY INDUSTRIAL PUBLICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEY INDUSTRIAL PUBLICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KEY INDUSTRIAL PUBLICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

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 INDUSTRIAL PUBLICATIONS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KEY INDUSTRIAL PUBLICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEY INDUSTRIAL PUBLICATIONS LIMITED
Trademarks
We have not found any records of KEY INDUSTRIAL PUBLICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEY INDUSTRIAL PUBLICATIONS 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 (99999 - Dormant Company) as KEY INDUSTRIAL PUBLICATIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where KEY INDUSTRIAL PUBLICATIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEY INDUSTRIAL PUBLICATIONS 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 INDUSTRIAL PUBLICATIONS 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.