Dissolved
Dissolved 2017-03-28
Company Information for KEY COMMERCIAL FINANCE LIMITED
248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
04041205
Private Limited Company
Dissolved Dissolved 2017-03-28 |
Company Name | |
---|---|
KEY COMMERCIAL FINANCE LIMITED | |
Legal Registered Office | |
248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in WC2H | |
Company Number | 04041205 | |
---|---|---|
Date formed | 2000-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-05-30 | |
Date Dissolved | 2017-03-28 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-24 22:46:38 |
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 | ||
---|---|---|---|---|
KEY COMMERCIAL FINANCE SOLUTIONS ( LEEDS ) LIMITED | 1 PARKWAYS COURT OULTON LEEDS WEST YORKSHIRE LS26 8TR | Active - Proposal to Strike off | Company formed on the 2011-02-25 | |
KEY COMMERCIAL FINANCE SOLUTIONS LTD | 1 THE MEWS LITTLE BRUNSWICK STREET HUDDERSFIELD HD1 5JL | Active | Company formed on the 2007-10-12 | |
KEY COMMERCIAL FINANCE LLC | Delaware | Unknown | ||
KEY COMMERCIAL FINANCE CORPORATION | California | Unknown | ||
Key Commercial Finance Company | Indiana | Unknown | ||
KEY COMMERCIAL FINANCE COMPANY | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SARAH BITMEAD |
||
JOHN THOMAS MOUNSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY STANDING |
Director | ||
SHEILA GARRATTY |
Company Secretary | ||
JOHN THOMAS MOUNSEY |
Company Secretary | ||
JEREMY STANDING |
Director | ||
LAURA ANN MOUNSEY |
Company Secretary | ||
LAURA ANN MOUNSEY |
Director | ||
ANTHONY PERCIVAL JONES |
Company Secretary | ||
IAN MEREDITH BLOWER |
Director | ||
GARY MARKS |
Company Secretary | ||
ANTHONY PERCIVAL JONES |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EOL LIMITED | Company Secretary | 2006-08-04 | CURRENT | 1979-05-29 | Dissolved 2017-09-09 | |
KEY ENERGY SYSTEMS LIMITED | Director | 2006-08-16 | CURRENT | 2002-02-25 | Dissolved 2013-12-10 | |
EOL LIMITED | Director | 1990-12-31 | CURRENT | 1979-05-29 | Dissolved 2017-09-09 |
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 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2015 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR | |
LIQ MISC | INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2015 FROM PO BOX 60317 10 ORANGE STREET LONDON WC2H 7WR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 30/07/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/07/13 FULL LIST | |
AA01 | PREVSHO FROM 29/05/2012 TO 28/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS MOUNSEY / 02/05/2013 | |
AA01 | PREVSHO FROM 30/05/2012 TO 29/05/2012 | |
AR01 | 23/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2012 FROM CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/11 | |
AR01 | 23/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/05/10 | |
AR01 | 23/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/05/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
AA01 | PREVSHO FROM 31/05/2009 TO 30/05/2009 | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JEREMY STANDING | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S386 DISP APP AUDS 23/02/06 | |
ELRES | S366A DISP HOLDING AGM 23/02/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Final Meetings | 2016-10-13 |
Resolutions for Winding-up | 2013-10-22 |
Appointment of Liquidators | 2013-10-22 |
Total # Mortgages/Charges | 28 |
---|---|
Mortgages/Charges outstanding | 24 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY AGREEMENT | Outstanding | KBC LEASE (UK) LIMITED | |
SECURITY AGREEMENT | Outstanding | KBC LEASE (UK) LIMITED | |
SECURITY AGREEMENT | Outstanding | KBC LEASE (UK) LIMITED | |
SECURITY AGREEMENT | Outstanding | KBC LEASE (UK) LIMITED | |
SECURITY AGREEMENT | Outstanding | KBC LEASE (UK) LIMITED | |
SECURITY AGREEMENT | Outstanding | KBC LEASE (UK) LIMITED | |
SECURITY AGREEMENT | Outstanding | KBC LEASE (UK) LIMITED | |
SECURITY AGREEMENT | Outstanding | KBC LEASE (UK) LIMITED | |
SECURITY AGREEMENT | Outstanding | KBC LEASE (UK) LIMITED | |
SECURITY AGREEMENT | Outstanding | KBC LEASE (UK) LIMITED | |
SECURITY AGREEMENT | Outstanding | KBC LEASE (UK) LIMITED | |
SECURITY AGREEMENT | Outstanding | KBC LEASE (UK) LIMITED | |
SECURITY AGREEMENT | Outstanding | KBC LEASE (UK) LIMITED | |
SECURITY AGREEMENT | Outstanding | KBC LEASE (UK) LIMITED | |
SECURITY AGREEMENT | Outstanding | KBC LEASE (UK) LIMITED | |
SECURITY AGREEMENT | Outstanding | KBC LEASE (UK) LIMITED | |
SECURITY AGREEMENT | Outstanding | KBC LEASE (UK) LIMITED | |
SECURITY AGREEMENT | Outstanding | KBC LEASE (UK) LIMITED | |
SECURITY AGREEMENT | Outstanding | KBC LEASE (UK) LIMITED | |
SECURITY AGREEMENT | Outstanding | KBC LEASE (UK) LIMITED | |
SECURITY AGREEMENT | Outstanding | KBC LEASE (UK) LIMITED | |
SECURITY AGREEMENT | Outstanding | KBC LEASE (UK) LIMITED | |
SECURITY AGREEMENT | Outstanding | KBC LEASE (UK) LIMITED | |
SECURITY AGREEMENT | Outstanding | KBC LEASE (UK) LIMITED | |
SECURITY ASSIGNMENT SCHEDULE | Satisfied | AIB GROUP (UK) PLC | |
MASTER BLOCK DISCOUNTING AGREEMENT | Satisfied | TOKYO LEASING (UK) PLC | |
DEED OF CHARGE AND ASSIGNMENT | Satisfied | TOKYO LEASING (UK) PLC | |
DEBENTURE | Satisfied | TOKYO LEASING (UK) 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 KEY COMMERCIAL FINANCE LIMITED
The top companies supplying to UK government with the same SIC code (77330 - Renting and leasing of office machinery and equipment (including computers)) as KEY COMMERCIAL FINANCE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | KEY COMMERCIAL FINANCE LIMITED | Event Date | 2013-10-15 |
At a general meeting of the above-named Company, duly convened and held at the offices of Shipleys LLP, 10 Orange Street, Haymarket, London, WC2H 7DQ on 15 October 2013 the following special resolution and ordinary resolution 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 that, accordingly, the Company be wound-up voluntarily and that Anthony Peter Davidson and Stephen Blandford Ryman , both of Shipleys LLP , 10 Orange Street, Haymarket, London, WC2H 7DQ , (IP Nos. 11730 and 4731) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding-up. Any act required to be taken by the Joint Liquidators can be undertaken by either one of them acting independently. For further details contact: Alex Bellamy, Email: bellamya@shipleys.com, Tel: 020 7766 8560. John Mounsey , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KEY COMMERCIAL FINANCE LIMITED | Event Date | 2013-10-15 |
Anthony P Davidson and Stephen B Ryman , both of Shipleys LLP , 10 Orange Street, Haymarket, London, WC2H 7DQ . : For further details contact: Alex Bellamy, Email: bellamya@shipleys.com, Tel: 020 7766 8560. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | KEY COMMERCIAL FINANCE LIMITED | Event Date | 2013-10-15 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA on 07 December 2016 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meetings. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 15 October 2013 Office Holder details: A J Duncan , (IP No. 9319) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA and N A Bennett , (IP No. 9083) of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA . For further details contact: Andrew Duncan, Email: recovery@leonardcurtis.co.uk or Tel: 0161 413 0930 Andrew Duncan , Joint Liquidator : | |||
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. |