Dissolved
Dissolved 2014-07-08
Company Information for KECRYPT LIMITED
NEW BRIDGE STREET, LONDON, EC4V 6AL,
|
Company Registration Number
04338500
Private Limited Company
Dissolved Dissolved 2014-07-08 |
Company Name | |
---|---|
KECRYPT LIMITED | |
Legal Registered Office | |
NEW BRIDGE STREET LONDON EC4V 6AL Other companies in EC4V | |
Company Number | 04338500 | |
---|---|---|
Date formed | 2001-12-12 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2014-07-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-21 13:06:01 |
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 |
---|---|---|
MICHAEL JOHN BOWMAN |
||
MICHAEL JOHN BOWMAN |
||
RICHARD ANTHONY BROOK |
||
JOHN ANTHONY DALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUPERT WILLIAM JASPER PHELPS COOK |
Director | ||
MARK NIGEL LEDDINGTON |
Company Secretary | ||
JEREMY PAUL CUMMIN |
Director | ||
GODFREY STEPHEN SHINGLES |
Director | ||
TIMOTHY JOHN GILLOTT |
Company Secretary | ||
TIMOTHY JOHN GILLOT |
Director | ||
RICHARD HORTON |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARSONAGE FARM MANAGEMENT LIMITED | Company Secretary | 2000-01-06 | CURRENT | 1984-10-12 | Active | |
E-SYNERGY EARLY GROWTH FUND LIMITED | Director | 2015-01-15 | CURRENT | 2002-11-21 | Dissolved 2016-08-02 | |
E-SYNERGY NI GENERAL PARTNER LIMITED | Director | 2015-01-15 | CURRENT | 2008-08-15 | Dissolved 2017-09-19 | |
E-SYNERGY MANAGEMENT LIMITED | Director | 2015-01-13 | CURRENT | 2007-04-12 | Dissolved 2018-04-17 | |
E-SYNERGY LIMITED | Director | 2012-01-05 | CURRENT | 1999-10-26 | Liquidation | |
E-SYNERGY NOMINEES LIMITED | Director | 2006-02-10 | CURRENT | 2006-02-10 | Dissolved 2017-10-03 | |
PARSONAGE FARM MANAGEMENT LIMITED | Director | 2000-01-06 | CURRENT | 1984-10-12 | Active | |
INSTITUTE FOR SUSTAINABILITY | Director | 2009-12-01 | CURRENT | 2009-03-23 | Liquidation | |
MERRIBROOK LIMITED | Director | 2003-03-24 | CURRENT | 2003-03-24 | Liquidation | |
AIRTO LIMITED | Director | 1992-12-20 | CURRENT | 1975-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2011 FROM BUSINESS AND TECHNOLOGY CENTRE BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DX | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2009 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
1.3 | 29/01/07 ABSTRACTS AND PAYMENTS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
123 | £ NC 3500000/3600000 29/10/04 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS | |
88(2)R | AD 21/06/04--------- £ SI 10000@1=10000 £ IC 337879/347879 | |
88(2)R | AD 19/03/04--------- £ SI 20000@1=20000 £ IC 347879/367879 | |
88(2)R | AD 12/11/04--------- £ SI 12500@1 | |
88(2)R | AD 07/12/04--------- £ SI 8333@1 | |
88(2)R | AD 29/10/04--------- £ SI 35951@1 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 1 WESLEY GATE 70 QUEENS ROAD READING BERKSHIRE RG1 4AP | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
RES04 | NC INC ALREADY ADJUSTED 22/07/03 | |
RES04 | £ NC 3000000/3500000 | |
123 | NC INC ALREADY ADJUSTED 22/07/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 22/07/03--------- £ SI 250919@1=250919 £ IC 86960/337879 | |
MISC | RESCINDING FORM 882R | |
88(2)R | AD 02/04/03--------- £ SI 20000@1=20000 £ IC 269581/289581 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 02/04/03--------- £ SI 202621@1=202621 £ IC 66960/269581 | |
363s | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS | |
88(2)R | AD 09/11/02--------- £ SI 10000@1=10000 £ IC 56960/66960 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 06/06/02--------- £ SI 8000@1=8000 £ IC 48960/56960 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 | |
88(2)R | AD 07/03/02--------- £ SI 48959@1=48959 £ IC 1/48960 | |
287 | REGISTERED OFFICE CHANGED ON 15/03/02 FROM: SALISBURY HOUSE 31 FINSBURY CIRCUS LONDON EC2M 5SQ | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2011-03-09 |
Petitions to Wind Up (Companies) | 2011-02-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (7220 - Software consultancy and supply) as KECRYPT LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | KECRYPT LTD | Event Date | 2011-02-28 |
In the High Court Of Justice case number 00260 Liquidator appointed: T Neale, 1st Floor, Trident House, 42-48 Victoria Street, St Albans, AL1 3HR. Tel 01727 832233, Email Stalbans.or@insolvency.gsi.gov.uk. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | KECRYPT LIMITED | Event Date | 2011-01-10 |
In the High Court of Justice (Chancery Division) Companies Court case number 260 A Petition to wind up the above-named Company of Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire SG1 2DX presented on 10 January 2011 by NICHOLAS JOHN MILLER AND IAN ROBERT , both of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 4AD (claiming to be the Supervisors of the Companys failed CVA) will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL on 28 February 2011 at 12.30 pm (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 February 2011 . The Petitioners Solicitor is Paul Cooper of Blake-Turner & Co , 128-129 Minories, London EC3N 1PB (Telephone. 020 7480 6655 ; Fax. 020 7481 4837; DX 598 London/City). (Ref. PAC.8971.1.) : | |||
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. |