Dissolved 2016-10-22
Company Information for KEYSTAGE LIMITED
1 SOVEREIGN SQUARE SOVEREIGN STREET, LEEDS, LS1 4DA,
|
Company Registration Number
04027157
Private Limited Company
Dissolved Dissolved 2016-10-22 |
Company Name | |
---|---|
KEYSTAGE LIMITED | |
Legal Registered Office | |
1 SOVEREIGN SQUARE SOVEREIGN STREET LEEDS LS1 4DA Other companies in LS1 | |
Company Number | 04027157 | |
---|---|---|
Date formed | 2000-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-02-28 | |
Date Dissolved | 2016-10-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 22:52:45 |
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 | ||
---|---|---|---|---|
KEYSTAGE ARTS & HERITAGE LTD | CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD WANSTEAD LONDON E11 2PU | Dissolved | Company formed on the 2012-03-20 | |
KEYSTAGE ARTS COMPANY LIMITED | CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD WANSTEAD LONDON E11 2PU | Dissolved | Company formed on the 2006-07-28 | |
KEYSTAGE ASSOCIATES LIMITED | 53 GREENING STREET LONDON ENGLAND SE2 0LY | Dissolved | Company formed on the 2014-04-29 | |
KEYSTAGE CONSULTANCY LIMITED | 147 Station Road London E4 6AG | Active - Proposal to Strike off | Company formed on the 2007-07-04 | |
KEYSTAGE C.I.C. | 29 PARK STREET WEST LUTON LU1 3BE | Active | Company formed on the 2011-02-03 | |
KEYSTAGE COMMERCIAL LTD | C/O 58 RUSHDEN WAY UPPER HALE FARNHAM GU9 0QG | Active | Company formed on the 2015-01-08 | |
KEYSTAGE CASUALS PTY LTD | NSW 2229 | Strike-off action in progress | Company formed on the 2015-03-24 | |
KEYSTAGE DESIGN LIMITED | UNIT 4 202 SWAN LANE HINDLEY INDUSTRIAL ESTATE HINDLEY GREEN WIGAN WN2 4HD | Dissolved | Company formed on the 1984-10-08 | |
KEYSTAGE EDUCATION LIMITED | 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR | Dissolved | Company formed on the 2013-03-25 | |
KEYSTAGE GRADUATES & TEACHING LTD | 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR | Active | Company formed on the 2018-07-17 | |
KEYSTAGE HISTORY ONLINE LTD | QUEENS HOUSE NEW STREET HONITON DEVON EX14 1BJ | Active | Company formed on the 2008-08-27 | |
KEYSTAGE HOUSING C.I.C. | PARK WEST HOUSE 29 PARK STREET WEST LUTON BEDS LU1 3BE | Active | Company formed on the 2018-08-15 | |
KEYSTAGE INVESTMENTS LIMITED | 49 Lowther Road Dover KENT CT17 0BE | Active - Proposal to Strike off | Company formed on the 2019-10-16 | |
KEYSTAGE PROPERTY SERVICES LTD | WINTON HOUSE WINTON SQUARE BASINGSTOKE HAMPSHIRE RG21 8EN | Active | Company formed on the 2015-01-08 | |
KEYSTAGE PERSONNEL PTY LTD | Active | Company formed on the 2018-06-19 | ||
KEYSTAGE TEACHER SUPPLY LIMITED | 3 MORSTON CLAYCLIFFE BUSINESS PARK WHALEY ROAD BARNSLEY S75 1HQ | Active | Company formed on the 2000-10-31 | |
KEYSTAGE TRAINING CIC | 41 HADLEY WAY GRANGE PARK GRANGE PARK LONDON N21 1AL | Dissolved | Company formed on the 2011-11-28 | |
KEYSTAGE TEACHERS LIMITED | 4 READING ROAD PANGBOURNE READING RG8 7LY | Active - Proposal to Strike off | Company formed on the 2014-12-22 | |
KEYSTAGE VENTURES LTD | 61 PARK LANE HARROW LONDON GREATER LONDON HA2 8NW | Active - Proposal to Strike off | Company formed on the 2020-02-03 | |
KEYSTAGERS LTD. | UNIT 20, THE CIRCLE QUEEN ELIZABETH STREET LONDON SE1 2JE | Active | Company formed on the 2020-08-16 |
Officer | Role | Date Appointed |
---|---|---|
DALE EDGINTON |
||
STEPHEN PAUL BOOTH |
||
DALE EDGINTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STEPHEN BOOTH DESIGN LTD | Director | 2016-09-12 | CURRENT | 2016-09-12 | Active | |
KEYSTAGE DESIGN LIMITED | Director | 1992-10-08 | CURRENT | 1984-10-08 | Dissolved 2015-02-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2015 FROM C/O KPMG LLP 1 THE EMBANKMENT NEVILLE STREET LEEDS LS1 4DW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2015 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC | INSOLVENCY:SEC OF STATE CERT OF RELEASE OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM UNIT 4 SWAN LANE HINDLEY INDUSTRIAL ESTATE HINDLEY GREEN WIGAN WN2 4HD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/11/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/12 FULL LIST | |
AR01 | 05/11/11 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/11 FULL LIST | |
AR01 | 05/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DALE EDGINTON / 05/07/2010 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DALE EDGINTON / 12/10/2007 | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS | |
88(2)R | AD 05/07/00--------- £ SI 1@1=1 £ IC 1/2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/01 TO 28/02/01 | |
(W)ELRES | S386 DIS APP AUDS 05/07/00 | |
(W)ELRES | S366A DISP HOLDING AGM 05/07/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Final Meetings | 2016-04-15 |
Appointment of Liquidators | 2014-05-16 |
Resolutions for Winding-up | 2014-05-16 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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 KEYSTAGE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Merton Council | |
|
|
London Borough of Merton | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KEYSTAGE LIMITED | Event Date | 2014-05-13 |
Gareth Harris , of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW and Brian Green , of KPMG LLP , St Jamess Square, Manchester, M2 6DS . : For further details contact: Kevin Flatley, Email: kevin.flatley@kpmg.co.uk, Tel: 0113 231 3155. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KEYSTAGE LIMITED | Event Date | 2014-05-13 |
At a General Meeting of the Company, duly convened, and held on 13 May 2014 at 11:00am the following special and ordinary resolutions were passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily, and that Gareth Harris and Brian Green , both of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW , (IP Nos 14412 and 8709) be and are hereby appointed Joint Liquidators for the purpose of such winding-up. Any act required or authorised under any enactment to be done by a Liquidator may be done by one of them. For further details contact: Kevin Flatley, Email: kevin.flatley@kpmg.co.uk, Tel: 0113 231 3155. Stephen Paul Booth , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | KEYSTAGE LIMITED | Event Date | 2014-05-13 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at KPMG LLP, 1 St Peters Square, Manchester, M2 3AE on 13 June 2016 at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before them by the Joint Liquidator, showing the manner in which the winding up of the Company has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidator. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote in the member or creditors stead. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of KPMG LLP, at 1 St Peters Square, Manchester, M2 3AE, Fax +44 (0) 161 838 4089 by not later than 12.00 noon on 11 June 2016. Date of Appointment: 13 May 2014 Office Holder details: Howard Smith , (IP No. 9341) of KPMG LLP , 1 St Peters Square, Manchester, M2 3AE and Brian Green , (IP No. 8709) of KPMG LLP , St James Square, Manchester M2 6DS . Further details contact: Tel: 0161 246 4000. Howard Smith , Joint Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 1998 KINGDOM CONSTRUCTION LIMITED | Event Date | 2005-06-08 |
In the Portsmouth County CourtNo 36 of 1998 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above-named Company will be held at Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, on 1 July 2005, at 10.30 am, for the purpose of showing how the winding-up of the Company has been conducted and of hearing an explanation that may be given by the Liquidator. Proxies to be used at the Meeting must be lodged with the Liquidator at Tenon Recovery, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, no later than 12.00 noon on the preceding business day. C S Jackson, Joint Liquidator 27 May 2005. | |||
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. |