Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KECRYPT LIMITED
Company Information for

KECRYPT LIMITED

NEW BRIDGE STREET, LONDON, EC4V 6AL,
Company Registration Number
04338500
Private Limited Company
Dissolved

Dissolved 2014-07-08

Company Overview

About Kecrypt Ltd
KECRYPT LIMITED was founded on 2001-12-12 and had its registered office in New Bridge Street. The company was dissolved on the 2014-07-08 and is no longer trading or active.

Key Data
Company Name
KECRYPT LIMITED
 
Legal Registered Office
NEW BRIDGE STREET
LONDON
EC4V 6AL
Other companies in EC4V
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KECRYPT 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.

Company Officers of KECRYPT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN BOWMAN
Company Secretary 2005-01-19
MICHAEL JOHN BOWMAN
Director 2003-05-28
RICHARD ANTHONY BROOK
Director 2004-10-29
JOHN ANTHONY DALE
Director 2001-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT WILLIAM JASPER PHELPS COOK
Director 2003-11-28 2005-06-30
MARK NIGEL LEDDINGTON
Company Secretary 2003-05-28 2005-01-19
JEREMY PAUL CUMMIN
Director 2003-07-23 2004-09-16
GODFREY STEPHEN SHINGLES
Director 2003-11-28 2004-07-30
TIMOTHY JOHN GILLOTT
Company Secretary 2001-12-12 2003-05-28
TIMOTHY JOHN GILLOT
Director 2002-03-07 2003-05-28
RICHARD HORTON
Director 2002-03-07 2002-06-19
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-12-12 2001-12-12
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-12-12 2001-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BOWMAN PARSONAGE FARM MANAGEMENT LIMITED Company Secretary 2000-01-06 CURRENT 1984-10-12 Active
MICHAEL JOHN BOWMAN E-SYNERGY EARLY GROWTH FUND LIMITED Director 2015-01-15 CURRENT 2002-11-21 Dissolved 2016-08-02
MICHAEL JOHN BOWMAN E-SYNERGY NI GENERAL PARTNER LIMITED Director 2015-01-15 CURRENT 2008-08-15 Dissolved 2017-09-19
MICHAEL JOHN BOWMAN E-SYNERGY MANAGEMENT LIMITED Director 2015-01-13 CURRENT 2007-04-12 Dissolved 2018-04-17
MICHAEL JOHN BOWMAN E-SYNERGY LIMITED Director 2012-01-05 CURRENT 1999-10-26 Liquidation
MICHAEL JOHN BOWMAN E-SYNERGY NOMINEES LIMITED Director 2006-02-10 CURRENT 2006-02-10 Dissolved 2017-10-03
MICHAEL JOHN BOWMAN PARSONAGE FARM MANAGEMENT LIMITED Director 2000-01-06 CURRENT 1984-10-12 Active
RICHARD ANTHONY BROOK INSTITUTE FOR SUSTAINABILITY Director 2009-12-01 CURRENT 2009-03-23 Liquidation
RICHARD ANTHONY BROOK MERRIBROOK LIMITED Director 2003-03-24 CURRENT 2003-03-24 Liquidation
RICHARD ANTHONY BROOK AIRTO LIMITED Director 1992-12-20 CURRENT 1975-06-23 Active

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
2014-07-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-08L64.07NOTICE OF COMPLETION OF WINDING UP
2011-10-12COCOMPORDER OF COURT TO WIND UP
2011-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2011 FROM BUSINESS AND TECHNOLOGY CENTRE BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DX
2011-02-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-071.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2010-03-031.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-201.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2009
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-081.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2009
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-261.329/01/07 ABSTRACTS AND PAYMENTS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-17363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2006-02-071.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-11288bDIRECTOR RESIGNED
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-05-24288aNEW SECRETARY APPOINTED
2005-05-24288bSECRETARY RESIGNED
2005-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-27123£ NC 3500000/3600000 29/10/04
2005-01-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-01-27RES12VARYING SHARE RIGHTS AND NAMES
2004-12-22288aNEW DIRECTOR APPOINTED
2004-12-20363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-12-2088(2)RAD 21/06/04--------- £ SI 10000@1=10000 £ IC 337879/347879
2004-12-2088(2)RAD 19/03/04--------- £ SI 20000@1=20000 £ IC 347879/367879
2004-12-2088(2)RAD 12/11/04--------- £ SI 12500@1
2004-12-2088(2)RAD 07/12/04--------- £ SI 8333@1
2004-12-2088(2)RAD 29/10/04--------- £ SI 35951@1
2004-10-13288bDIRECTOR RESIGNED
2004-10-04288bDIRECTOR RESIGNED
2004-01-14363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2004-01-12288aNEW DIRECTOR APPOINTED
2004-01-12288aNEW DIRECTOR APPOINTED
2004-01-09395PARTICULARS OF MORTGAGE/CHARGE
2003-12-10287REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 1 WESLEY GATE 70 QUEENS ROAD READING BERKSHIRE RG1 4AP
2003-10-27395PARTICULARS OF MORTGAGE/CHARGE
2003-08-14288aNEW DIRECTOR APPOINTED
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-30RES04NC INC ALREADY ADJUSTED 22/07/03
2003-07-30RES04£ NC 3000000/3500000
2003-07-30123NC INC ALREADY ADJUSTED 22/07/03
2003-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-3088(2)RAD 22/07/03--------- £ SI 250919@1=250919 £ IC 86960/337879
2003-07-28MISCRESCINDING FORM 882R
2003-07-0888(2)RAD 02/04/03--------- £ SI 20000@1=20000 £ IC 269581/289581
2003-06-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-09288aNEW DIRECTOR APPOINTED
2003-06-09288aNEW SECRETARY APPOINTED
2003-05-1688(2)RAD 02/04/03--------- £ SI 202621@1=202621 £ IC 66960/269581
2003-01-14363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2003-01-1488(2)RAD 09/11/02--------- £ SI 10000@1=10000 £ IC 56960/66960
2002-09-11288bDIRECTOR RESIGNED
2002-09-1188(2)RAD 06/06/02--------- £ SI 8000@1=8000 £ IC 48960/56960
2002-05-03288aNEW DIRECTOR APPOINTED
2002-03-26288aNEW DIRECTOR APPOINTED
2002-03-26225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-03-2688(2)RAD 07/03/02--------- £ SI 48959@1=48959 £ IC 1/48960
2002-03-15287REGISTERED OFFICE CHANGED ON 15/03/02 FROM: SALISBURY HOUSE 31 FINSBURY CIRCUS LONDON EC2M 5SQ
2002-01-03288aNEW DIRECTOR APPOINTED
2001-12-21288bSECRETARY RESIGNED
2001-12-21288bDIRECTOR RESIGNED
2001-12-21288aNEW SECRETARY APPOINTED
2001-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7220 - Software consultancy and supply



Licences & Regulatory approval
We could not find any licences issued to KECRYPT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2011-03-09
Petitions to Wind Up (Companies)2011-02-07
Fines / Sanctions
No fines or sanctions have been issued against KECRYPT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-01-09 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-10-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of KECRYPT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KECRYPT LIMITED
Trademarks
We have not found any records of KECRYPT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KECRYPT 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 (7220 - Software consultancy and supply) as KECRYPT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KECRYPT 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 TypeWinding-Up Orders
Defending partyKECRYPT LTDEvent Date2011-02-28
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 TypePetitions to Wind Up (Companies)
Defending partyKECRYPT LIMITEDEvent Date2011-01-10
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KECRYPT 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 KECRYPT 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.