Dissolved
Dissolved 2015-05-19
Company Information for KEYCOL MANAGEMENT COMPANY LIMITED
HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2015-05-19 |
Company Name | |
---|---|
KEYCOL MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
HIGH WYCOMBE BUCKINGHAMSHIRE | |
Company Number | 05362214 | |
---|---|---|
Date formed | 2005-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-05-19 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-09 04:09:10 |
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 |
---|---|---|
COLIN RICHARD CLAPHAM |
||
STEVEN ANDREW LIVESEY |
||
JASON STOKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN LORRAINE ATTERBURY |
Company Secretary | ||
MARK JOSPEH PAJAK |
Director | ||
JAMES ROSS HILEY |
Director | ||
PHILIP ANDREW CHAPMAN |
Director | ||
PETER ANTHONY CARR |
Company Secretary | ||
JANE ELIZABETH STOCKWELL |
Director | ||
JAMES JOHN JORDAN |
Company Secretary | ||
CATERINA DE FEO |
Company Secretary | ||
WILLIAM JOHN HOLLAND-KAYE |
Director | ||
ALAN ROBERT BURGESS |
Director | ||
TANYA STOTE |
Company Secretary | ||
JONATHAN PHILIP HASTINGS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEMSLEY FIELD (PLOTS 16 & 17) (MANAGEMENT) COMPANY LIMITED | Director | 2010-06-30 | CURRENT | 2005-12-09 | Dissolved 2015-06-16 | |
SOUTHGATE MAISONETTES (27 AND 28) LIMITED | Director | 2010-06-30 | CURRENT | 2004-12-09 | Active | |
DENNE ROAD MANAGEMENT COMPANY LIMITED | Director | 2010-06-30 | CURRENT | 2005-02-14 | Active | |
DUNTON GREEN MANAGEMENT COMPANY (NO.1) LIMITED | Director | 2010-06-30 | CURRENT | 2005-03-30 | Active | |
NEWBRIDGE GARDENS MANAGEMENT COMPANY (NO 2) LIMITED | Director | 2010-06-30 | CURRENT | 2005-03-17 | Active | |
HORSHAM ROAD MANAGEMENT COMPANY LIMITED | Director | 2010-06-30 | CURRENT | 2004-12-09 | Active | |
NUNNERY FIELDS (MANAGEMENT) LIMITED | Director | 2010-06-30 | CURRENT | 2004-12-24 | Active | |
NUNNERY FIELDS (MANAGEMENT NO.1) LIMITED | Director | 2010-06-30 | CURRENT | 2005-02-22 | Active | |
NEWBRIDGE GARDENS MANAGEMENT COMPANY (NO 1) LIMITED | Director | 2010-06-30 | CURRENT | 2005-03-17 | Active | |
DUNTON GREEN MANAGEMENT COMPANY (NO.2) LIMITED | Director | 2010-06-30 | CURRENT | 2005-03-30 | Active | |
KEMSLEY FIELD (MANAGEMENT) COMPANY LIMITED | Director | 2010-06-30 | CURRENT | 2005-09-27 | Active | |
TENT 1 MANAGEMENT COMPANY LIMITED | Director | 2018-09-06 | CURRENT | 2017-06-07 | Active | |
KEMSLEY FIELD (PLOTS 16 & 17) (MANAGEMENT) COMPANY LIMITED | Director | 2011-03-22 | CURRENT | 2005-12-09 | Dissolved 2015-06-16 | |
SOUTHGATE MAISONETTES (27 AND 28) LIMITED | Director | 2011-03-22 | CURRENT | 2004-12-09 | Active | |
DENNE ROAD MANAGEMENT COMPANY LIMITED | Director | 2011-03-22 | CURRENT | 2005-02-14 | Active | |
DUNTON GREEN MANAGEMENT COMPANY (NO.1) LIMITED | Director | 2011-03-22 | CURRENT | 2005-03-30 | Active | |
NEWBRIDGE GARDENS MANAGEMENT COMPANY (NO 2) LIMITED | Director | 2011-03-22 | CURRENT | 2005-03-17 | Active | |
HORSHAM ROAD MANAGEMENT COMPANY LIMITED | Director | 2011-03-22 | CURRENT | 2004-12-09 | Active | |
NUNNERY FIELDS (MANAGEMENT) LIMITED | Director | 2011-03-22 | CURRENT | 2004-12-24 | Active | |
NUNNERY FIELDS (MANAGEMENT NO.1) LIMITED | Director | 2011-03-22 | CURRENT | 2005-02-22 | Active | |
NEWBRIDGE GARDENS MANAGEMENT COMPANY (NO 1) LIMITED | Director | 2011-03-22 | CURRENT | 2005-03-17 | Active | |
DUNTON GREEN MANAGEMENT COMPANY (NO.2) LIMITED | Director | 2011-03-22 | CURRENT | 2005-03-30 | Active | |
KEMSLEY FIELD (MANAGEMENT) COMPANY LIMITED | Director | 2011-03-22 | CURRENT | 2005-09-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 11/02/14 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW LIVESEY / 01/01/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 11/02/13 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 11/02/12 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY | |
AP03 | SECRETARY APPOINTED COLIN RICHARD CLAPHAM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB UNITED KINGDOM | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 28/03/2011 | |
AP01 | DIRECTOR APPOINTED JASON STOKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PAJAK | |
AR01 | 11/02/11 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR STEVEN ANDREW LIVESEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HILEY | |
AR01 | 11/02/10 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 11/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN ATTERBURY / 15/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED JAMES ROSS HILEY | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP CHAPMAN | |
363a | ANNUAL RETURN MADE UP TO 11/02/09 | |
288a | DIRECTOR APPOINTED MARK JOSPEH PAJAK | |
288a | SECRETARY APPOINTED KAREN LORRAINE ATTERBURY | |
287 | REGISTERED OFFICE CHANGED ON 02/01/2009 FROM SECOND FLOOR BEECH HOUSE 551 AVEBURY BOULEVARD MILTON KEYNES MK9 3DR | |
288b | APPOINTMENT TERMINATED SECRETARY PETER CARR | |
287 | REGISTERED OFFICE CHANGED ON 01/10/2008 FROM ST DAVID'S COURT, UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR JANE STOCKWELL | |
288a | SECRETARY APPOINTED PETER ANTHONY CARR | |
288b | APPOINTMENT TERMINATED SECRETARY JAMES JORDAN | |
363a | ANNUAL RETURN MADE UP TO 11/02/08 | |
287 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 2 PRINCES WAY SOLIHULL WEST MIDLANDS B91 3ES | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | ANNUAL RETURN MADE UP TO 11/02/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | ANNUAL RETURN MADE UP TO 11/02/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 30/08/05 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 | |
ELRES | S252 DISP LAYING ACC 30/08/05 | |
ELRES | S386 DISP APP AUDS 30/08/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as KEYCOL MANAGEMENT COMPANY LIMITED are:
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. |