Dissolved
Dissolved 2017-06-17
Company Information for KEBO DEVELOPMENTS LIMITED
52 BROOK STREET, LONDON, W1K,
|
Company Registration Number
03177547
Private Limited Company
Dissolved Dissolved 2017-06-17 |
Company Name | |
---|---|
KEBO DEVELOPMENTS LIMITED | |
Legal Registered Office | |
52 BROOK STREET LONDON | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHAMBERS SECRETARIES LIMITED |
||
STANLEY WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERNEST RICHARD PAUL DONNE |
Director | ||
MATSACK UK LIMITED |
Company Secretary | ||
MATSACK NOMINEES UK LIMITED |
Director | ||
MATSACK UK LIMITED |
Director | ||
DAVID ALAN FRAHER |
Company Secretary | ||
DAVID ALAN FRAHER |
Director | ||
MATSACK NOMINEES UK LIMITED |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM MATHESON ORMSBY PRENTICE 16TH FLOOR HERON HOUSE 110 BISHOPSGATE LONDON EC2N 4AY | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM MATHESON ORMSBY PRENTICE 16TH FLOOR HERON HOUSE 110 BISHOPSGATE LONDON EC2N 4AY | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERNEST DONNE | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 25/03/15 NO CHANGES | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 25/03/14 NO CHANGES | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AA | 31/08/12 TOTAL EXEMPTION FULL | |
AR01 | 25/03/13 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED CHAMBERS SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATSACK UK LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATSACK UK LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATSACK NOMINEES UK LIMITED | |
AR01 | 25/03/12 CHANGES | |
AA | 31/08/11 TOTAL EXEMPTION FULL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MATSACK UK LIMITED / 27/02/2012 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MATSACK NOMINEES UK LIMITED / 27/02/2012 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MATSACK UK LIMITED / 27/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2012 FROM MATHESON ORMSBY PRENTICE LEVEL 17 HERON TOWER 110 BISHOPSGATE LONDON EC2N 4AY | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2011 FROM C/O MATHESON ORMSBY PRENTICE SOLICITORS PINNACLE HOUSE 23-26 ST DUNSTANS HILL LONDON EC3R 8HN | |
AA | 31/08/10 TOTAL EXEMPTION FULL | |
AR01 | 25/03/11 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
AR01 | 25/03/10 NO CHANGES | |
363a | RETURN MADE UP TO 25/03/09; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STANLEY WATSON / 01/03/2009 | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/02/05 FROM: DURKAN LIMITED DURKAN HOUSE 214-224 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7DU | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
287 | REGISTERED OFFICE CHANGED ON 03/01/01 FROM: POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL LONDON EC4R 0BL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/05/99 FROM: 1 PEMBERTON ROW FETTER LANE LONDON EC4A 3BA | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ORES04 | £ NC 100/500000 01/08 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/96 | |
363s | RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08 | |
288b | SECRETARY RESIGNED |
Final Meetings | 2017-02-09 |
Notices to Creditors | 2016-03-15 |
Appointment of Liquidators | 2016-03-15 |
Resolutions for Winding-up | 2016-03-15 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
|
|
|
|
|
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
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | KEBO DEVELOPMENTS LIMITED | Event Date | 2017-02-07 |
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 Type | Notices to Creditors | |
Defending party | KEBO DEVELOPMENTS LIMITED | Event Date | 2016-03-10 |
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 Type | Appointment of Liquidators | |
Defending party | KEBO DEVELOPMENTS LIMITED | Event Date | 2016-03-10 |
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 Type | Resolutions for Winding-up | |
Defending party | KEBO DEVELOPMENTS LIMITED | Event Date | 2016-03-10 |
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 | |||
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. |