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

KEBO DEVELOPMENTS LIMITED

52 BROOK STREET, LONDON, W1K,
Company Registration Number
03177547
Private Limited Company
Dissolved

Dissolved 2017-06-17

Company Overview

About Kebo Developments Ltd
KEBO DEVELOPMENTS LIMITED was founded on 1996-03-25 and had its registered office in 52 Brook Street. The company was dissolved on the 2017-06-17 and is no longer trading or active.

Key Data
Company Name
KEBO DEVELOPMENTS LIMITED
 
Legal Registered Office
52 BROOK STREET
LONDON
 
Filing Information
Company Number 03177547
Date formed 1996-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-08-31
Date Dissolved 2017-06-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 21:16:14
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 KEBO DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHAMBERS SECRETARIES LIMITED
Company Secretary 2012-06-21
STANLEY WATSON
Director 1996-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
ERNEST RICHARD PAUL DONNE
Director 2005-01-13 2016-02-26
MATSACK UK LIMITED
Company Secretary 1997-02-19 2012-06-21
MATSACK NOMINEES UK LIMITED
Director 1996-03-25 2012-06-21
MATSACK UK LIMITED
Director 1996-03-25 2012-06-21
DAVID ALAN FRAHER
Company Secretary 2003-11-04 2004-12-31
DAVID ALAN FRAHER
Director 2003-11-04 2004-12-31
MATSACK NOMINEES UK LIMITED
Company Secretary 1996-03-25 1997-02-19
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-03-25 1996-03-25
WATERLOW NOMINEES LIMITED
Nominated Director 1996-03-25 1996-03-25

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
2017-06-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-21AA31/08/15 TOTAL EXEMPTION SMALL
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2016 FROM MATHESON ORMSBY PRENTICE 16TH FLOOR HERON HOUSE 110 BISHOPSGATE LONDON EC2N 4AY
2016-03-21AA31/08/15 TOTAL EXEMPTION SMALL
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2016 FROM MATHESON ORMSBY PRENTICE 16TH FLOOR HERON HOUSE 110 BISHOPSGATE LONDON EC2N 4AY
2016-03-174.70DECLARATION OF SOLVENCY
2016-03-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-17LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST DONNE
2015-05-21AA31/08/14 TOTAL EXEMPTION SMALL
2015-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-27AR0125/03/15 NO CHANGES
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-01AR0125/03/14 NO CHANGES
2014-03-20AA31/08/13 TOTAL EXEMPTION SMALL
2013-05-30AA31/08/12 TOTAL EXEMPTION FULL
2013-04-24AR0125/03/13 FULL LIST
2012-06-27AP04CORPORATE SECRETARY APPOINTED CHAMBERS SECRETARIES LIMITED
2012-06-27TM02APPOINTMENT TERMINATED, SECRETARY MATSACK UK LIMITED
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MATSACK UK LIMITED
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MATSACK NOMINEES UK LIMITED
2012-05-21AR0125/03/12 CHANGES
2012-05-17AA31/08/11 TOTAL EXEMPTION FULL
2012-04-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MATSACK UK LIMITED / 27/02/2012
2012-04-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MATSACK NOMINEES UK LIMITED / 27/02/2012
2012-04-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MATSACK UK LIMITED / 27/02/2012
2012-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2012 FROM MATHESON ORMSBY PRENTICE LEVEL 17 HERON TOWER 110 BISHOPSGATE LONDON EC2N 4AY
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM C/O MATHESON ORMSBY PRENTICE SOLICITORS PINNACLE HOUSE 23-26 ST DUNSTANS HILL LONDON EC3R 8HN
2011-05-20AA31/08/10 TOTAL EXEMPTION FULL
2011-04-14AR0125/03/11 FULL LIST
2010-06-02AA31/08/09 TOTAL EXEMPTION FULL
2010-04-23AR0125/03/10 NO CHANGES
2009-06-05363aRETURN MADE UP TO 25/03/09; NO CHANGE OF MEMBERS
2009-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / STANLEY WATSON / 01/03/2009
2009-05-29AA31/08/08 TOTAL EXEMPTION FULL
2008-06-25AA31/08/07 TOTAL EXEMPTION FULL
2008-05-09363sRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-04-20363sRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-04-11363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-04-26363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-02-08288aNEW DIRECTOR APPOINTED
2005-02-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-08287REGISTERED OFFICE CHANGED ON 08/02/05 FROM: DURKAN LIMITED DURKAN HOUSE 214-224 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7DU
2004-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-04-05363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-12-18395PARTICULARS OF MORTGAGE/CHARGE
2003-12-18395PARTICULARS OF MORTGAGE/CHARGE
2003-12-18395PARTICULARS OF MORTGAGE/CHARGE
2003-12-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-08363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2002-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-04-16363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2002-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-05-10363sRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2001-02-07AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-01-03287REGISTERED OFFICE CHANGED ON 03/01/01 FROM: POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL LONDON EC4R 0BL
2000-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-05363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
2000-01-17AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-01-17AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-11-03363sRETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS
1999-05-17287REGISTERED OFFICE CHANGED ON 17/05/99 FROM: 1 PEMBERTON ROW FETTER LANE LONDON EC4A 3BA
1998-07-08AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-07-08363sRETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS
1998-03-12395PARTICULARS OF MORTGAGE/CHARGE
1998-01-21ORES04£ NC 100/500000 01/08
1998-01-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-01-21ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/96
1997-06-03363sRETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS
1997-03-05225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08
1997-02-25288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to KEBO DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-09
Notices to Creditors2016-03-15
Appointment of Liquidators2016-03-15
Resolutions for Winding-up2016-03-15
Fines / Sanctions
No fines or sanctions have been issued against KEBO DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-12-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2003-12-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2003-12-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1998-03-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1996-08-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1996-08-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

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 KEBO DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of KEBO DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEBO DEVELOPMENTS LIMITED
Trademarks
We have not found any records of KEBO DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEBO DEVELOPMENTS 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 (68209 - Other letting and operating of own or leased real estate) as KEBO DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where KEBO DEVELOPMENTS 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 TypeFinal Meetings
Defending partyKEBO DEVELOPMENTS LIMITEDEvent Date2017-02-07
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at Cork Gully LLP, 52 Brook Street, London, W1K 5DS on 9 March 2017 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at Cork Gully LLP, 52 Brook Street, London, W1K 5DS by no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 10 March 2016 Office Holder details: Stephen Robert Cork, (IP No. 8627) and Joanne Elizabeth Milner, (IP No. 8761) both of Cork Gully LLP, 52 Brook Street, London, W1K 5DS For further details contact: Tel: 0207 268 2150 Ag CF80555
 
Initiating party Event TypeNotices to Creditors
Defending partyKEBO DEVELOPMENTS LIMITEDEvent Date2016-03-10
Notice is hereby given that the creditors of the Company are required, on or before 14 April 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Cork Gully LLP, 52 Brook Street, London, W1K 5DS. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts 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. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 10 March 2016 . Office Holder details: Stephen Robert Cork , (IP No. 8627) and Joanne Elizabeth Milner , (IP No. 8761) both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS . For further details contact: Will Sharp, Email: willsharp@corkgully.com, Tel: 0207 268 2150
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKEBO DEVELOPMENTS LIMITEDEvent Date2016-03-10
Stephen Robert Cork , (IP No. 8627) and Joanne Elizabeth Milner , (IP No. 8761) both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS . : For further details contact: Will Sharp, Email: willsharp@corkgully.com, Tel: 0207 268 2150
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKEBO DEVELOPMENTS LIMITEDEvent Date2016-03-10
Notice is hereby given that the following resolutions were passed on 10 March 2016 , as a special resolution and ordinary resolution respectively: That the Company be wound up voluntarily and that Stephen Robert Cork , (IP No. 8627) and Joanne Elizabeth Milner , (IP No. 8761) both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Will Sharp, Email: willsharp@corkgully.com, Tel: 0207 268 2150
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEBO DEVELOPMENTS 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 KEBO DEVELOPMENTS 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
    S1