Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEY COMMERCIAL FINANCE LIMITED
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 Overview

About Key Commercial Finance Ltd
KEY COMMERCIAL FINANCE LIMITED was founded on 2000-07-26 and had its registered office in 248a Marylebone Road. The company was dissolved on the 2017-03-28 and is no longer trading or active.

Key Data
Company Name
KEY COMMERCIAL FINANCE LIMITED
 
Legal Registered Office
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in WC2H
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEY COMMERCIAL FINANCE LIMITED
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.
Companies with same name KEY COMMERCIAL FINANCE LIMITED
The following companies were found which have the same name as KEY COMMERCIAL FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of KEY COMMERCIAL FINANCE LIMITED

Current Directors
Officer Role Date Appointed
SARAH BITMEAD
Company Secretary 2006-08-04
JOHN THOMAS MOUNSEY
Director 2000-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY STANDING
Director 2004-12-20 2009-06-12
SHEILA GARRATTY
Company Secretary 2004-02-16 2006-08-04
JOHN THOMAS MOUNSEY
Company Secretary 2003-09-17 2004-02-16
JEREMY STANDING
Director 2002-08-27 2004-02-16
LAURA ANN MOUNSEY
Company Secretary 2003-04-30 2003-09-17
LAURA ANN MOUNSEY
Director 2002-10-04 2003-09-17
ANTHONY PERCIVAL JONES
Company Secretary 2002-01-11 2003-04-30
IAN MEREDITH BLOWER
Director 2000-11-01 2002-07-05
GARY MARKS
Company Secretary 2001-05-31 2002-01-11
ANTHONY PERCIVAL JONES
Company Secretary 2000-07-26 2001-05-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-07-26 2000-07-26
COMPANY DIRECTORS LIMITED
Nominated Director 2000-07-26 2000-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH BITMEAD EOL LIMITED Company Secretary 2006-08-04 CURRENT 1979-05-29 Dissolved 2017-09-09
JOHN THOMAS MOUNSEY KEY ENERGY SYSTEMS LIMITED Director 2006-08-16 CURRENT 2002-02-25 Dissolved 2013-12-10
JOHN THOMAS MOUNSEY EOL LIMITED Director 1990-12-31 CURRENT 1979-05-29 Dissolved 2017-09-09

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
2017-03-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW
2015-11-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2015
2015-08-03LIQ MISCINSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR
2015-07-01LIQ MISCINSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR
2015-04-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-164.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-04-164.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2015 FROM PO BOX 60317 10 ORANGE STREET LONDON WC2H 7WR
2015-01-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2014
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2013 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW UNITED KINGDOM
2013-10-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-214.20STATEMENT OF AFFAIRS/4.19
2013-10-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-07-30LATEST SOC30/07/13 STATEMENT OF CAPITAL;GBP 1
2013-07-30AR0123/07/13 FULL LIST
2013-05-22AA01PREVSHO FROM 29/05/2012 TO 28/05/2012
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS MOUNSEY / 02/05/2013
2013-02-26AA01PREVSHO FROM 30/05/2012 TO 29/05/2012
2012-08-06AR0123/07/12 FULL LIST
2012-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2012 FROM CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW
2012-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/11
2011-08-01AR0123/07/11 FULL LIST
2010-11-11AAFULL ACCOUNTS MADE UP TO 30/05/10
2010-08-06AR0123/07/10 FULL LIST
2010-07-20AAFULL ACCOUNTS MADE UP TO 30/05/09
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-02-19AA01PREVSHO FROM 31/05/2009 TO 30/05/2009
2009-08-03363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR JEREMY STANDING
2009-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-07-29363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-11-19288cDIRECTOR'S PARTICULARS CHANGED
2007-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-08-09363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-06288aNEW SECRETARY APPOINTED
2006-09-06288bSECRETARY RESIGNED
2006-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-08-14363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22ELRESS386 DISP APP AUDS 23/02/06
2006-03-22ELRESS366A DISP HOLDING AGM 23/02/06
2005-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-07-25363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-01-11288aNEW DIRECTOR APPOINTED
2004-09-25395PARTICULARS OF MORTGAGE/CHARGE
2004-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77330 - Renting and leasing of office machinery and equipment (including computers)




Licences & Regulatory approval
We could not find any licences issued to KEY COMMERCIAL FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-13
Resolutions for Winding-up2013-10-22
Appointment of Liquidators2013-10-22
Fines / Sanctions
No fines or sanctions have been issued against KEY COMMERCIAL FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 24
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2010-03-09 Outstanding KBC LEASE (UK) LIMITED
SECURITY AGREEMENT 2010-03-09 Outstanding KBC LEASE (UK) LIMITED
SECURITY AGREEMENT 2010-03-09 Outstanding KBC LEASE (UK) LIMITED
SECURITY AGREEMENT 2010-03-09 Outstanding KBC LEASE (UK) LIMITED
SECURITY AGREEMENT 2010-03-09 Outstanding KBC LEASE (UK) LIMITED
SECURITY AGREEMENT 2010-03-09 Outstanding KBC LEASE (UK) LIMITED
SECURITY AGREEMENT 2010-03-09 Outstanding KBC LEASE (UK) LIMITED
SECURITY AGREEMENT 2010-03-09 Outstanding KBC LEASE (UK) LIMITED
SECURITY AGREEMENT 2010-03-09 Outstanding KBC LEASE (UK) LIMITED
SECURITY AGREEMENT 2010-03-09 Outstanding KBC LEASE (UK) LIMITED
SECURITY AGREEMENT 2010-03-09 Outstanding KBC LEASE (UK) LIMITED
SECURITY AGREEMENT 2010-03-09 Outstanding KBC LEASE (UK) LIMITED
SECURITY AGREEMENT 2010-03-09 Outstanding KBC LEASE (UK) LIMITED
SECURITY AGREEMENT 2010-03-09 Outstanding KBC LEASE (UK) LIMITED
SECURITY AGREEMENT 2010-03-09 Outstanding KBC LEASE (UK) LIMITED
SECURITY AGREEMENT 2010-03-09 Outstanding KBC LEASE (UK) LIMITED
SECURITY AGREEMENT 2010-03-09 Outstanding KBC LEASE (UK) LIMITED
SECURITY AGREEMENT 2010-03-09 Outstanding KBC LEASE (UK) LIMITED
SECURITY AGREEMENT 2010-03-09 Outstanding KBC LEASE (UK) LIMITED
SECURITY AGREEMENT 2010-03-09 Outstanding KBC LEASE (UK) LIMITED
SECURITY AGREEMENT 2010-03-09 Outstanding KBC LEASE (UK) LIMITED
SECURITY AGREEMENT 2010-03-09 Outstanding KBC LEASE (UK) LIMITED
SECURITY AGREEMENT 2010-03-09 Outstanding KBC LEASE (UK) LIMITED
SECURITY AGREEMENT 2006-07-07 Outstanding KBC LEASE (UK) LIMITED
SECURITY ASSIGNMENT SCHEDULE 2004-09-09 Satisfied AIB GROUP (UK) PLC
MASTER BLOCK DISCOUNTING AGREEMENT 2001-11-02 Satisfied TOKYO LEASING (UK) PLC
DEED OF CHARGE AND ASSIGNMENT 2001-11-02 Satisfied TOKYO LEASING (UK) PLC
DEBENTURE 2001-04-27 Satisfied TOKYO LEASING (UK) PLC
Filed Financial Reports
Annual Accounts
2011-05-30
Annual Accounts
2010-05-30
Annual Accounts
2009-05-30

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 COMMERCIAL FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of KEY COMMERCIAL FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEY COMMERCIAL FINANCE LIMITED
Trademarks
We have not found any records of KEY COMMERCIAL FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEY COMMERCIAL FINANCE 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 (77330 - Renting and leasing of office machinery and equipment (including computers)) as KEY COMMERCIAL FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KEY COMMERCIAL FINANCE 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 TypeResolutions for Winding-up
Defending partyKEY COMMERCIAL FINANCE LIMITEDEvent Date2013-10-15
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 TypeAppointment of Liquidators
Defending partyKEY COMMERCIAL FINANCE LIMITEDEvent Date2013-10-15
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 TypeFinal Meetings
Defending partyKEY COMMERCIAL FINANCE LIMITEDEvent Date2013-10-15
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEY COMMERCIAL FINANCE 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 COMMERCIAL FINANCE 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.