Active - Proposal to Strike off
Company Information for KEENMOUNT ELECTRICITY LTD
140 RAYNE ROAD, BRAINTREE, ESSEX, CM7 2QR,
|
Company Registration Number
05880243
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
KEENMOUNT ELECTRICITY LTD | ||
Legal Registered Office | ||
140 RAYNE ROAD BRAINTREE ESSEX CM7 2QR Other companies in CM7 | ||
Previous Names | ||
|
Company Number | 05880243 | |
---|---|---|
Company ID Number | 05880243 | |
Date formed | 2006-07-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2018 | |
Account next due | 31/10/2020 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-08-11 11:37:31 |
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 | ||
---|---|---|---|---|
KEENMOUNT ELECTRICITY AND WATER LIMITED | 140 RAYNE ROAD BRAINTREE ESSEX CM7 2QR | Active | Company formed on the 2014-01-06 |
Officer | Role | Date Appointed |
---|---|---|
KEITH JAMES DOO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIET RUTH DOO |
Director | ||
KEITH JAMES DOO |
Company Secretary | ||
JULIE RUTH DOO |
Company Secretary | ||
KEITH JAMES DOO |
Director | ||
KEITH JAMES DOO |
Company Secretary | ||
JULIET RUTH DOO |
Director | ||
JULIET RUTH DOO |
Company Secretary | ||
KEITH JAMES DOO |
Director | ||
ASHOK BHARDWAJ |
Company Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KE-CHEQUERS SUBSTN MAIN LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active - Proposal to Strike off | |
DAG EX-SAMWILLIAMS HV SUBSTATIONS LIMITED | Director | 2017-11-20 | CURRENT | 2017-11-20 | Active - Proposal to Strike off | |
MARLBOROUGH NATURAL MINERAL WATER COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2010-07-28 | Active - Proposal to Strike off | |
MARLBOROUGH SPRING WATER COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2010-07-28 | Active - Proposal to Strike off | |
KEENMOUNT DAGENHAM SERVICES LIMITED | Director | 2017-04-25 | CURRENT | 1998-05-14 | Active | |
KEENMOUNT EXR LAND LIMITED | Director | 2017-04-25 | CURRENT | 2011-07-22 | Active - Proposal to Strike off | |
KEENMOUNT ENERGY LIMITED | Director | 2017-04-25 | CURRENT | 2010-10-18 | Active - Proposal to Strike off | |
KEENMOUNT DAGENHAM HOLDINGS LIMITED | Director | 2017-04-25 | CURRENT | 2010-11-11 | Active - Proposal to Strike off | |
STRATFORD LEGACY HOLDINGS LIMITED | Director | 2017-04-25 | CURRENT | 2012-12-17 | Active - Proposal to Strike off | |
KEENMOUNT ELECTRICITY AND WATER LIMITED | Director | 2017-04-25 | CURRENT | 2014-01-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES | |
PSC02 | Notification of Stratford Legacy Holdings Limited as a person with significant control on 2017-04-19 | |
PSC07 | CESSATION OF KEENMOUNT DAGENHAM HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/17 FROM 1 Manor Place Albert Road Braintree Essex CM7 3JE | |
AP01 | DIRECTOR APPOINTED MR KEITH JAMES DOO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIET RUTH DOO | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Keith James Doo on 2014-08-07 | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JULIET RUTH DOO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH DOO | |
AP03 | Appointment of Mr Keith James Doo as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JULIE DOO | |
AR01 | 18/07/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/10 FULL LIST | |
AP03 | SECRETARY APPOINTED JULIE RUTH DOO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEITH DOO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIET DOO | |
AP01 | DIRECTOR APPOINTED KEITH JAMES DOO | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH DOO | |
288b | APPOINTMENT TERMINATED SECRETARY JULIET DOO | |
288a | SECRETARY APPOINTED KEITH JAMES DOO | |
288a | DIRECTOR APPOINTED JULIET RUTH DOO | |
CERTNM | COMPANY NAME CHANGED KEENMOUNT ELECTRICITY AND WATER LIMITED CERTIFICATE ISSUED ON 09/10/08 | |
363s | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/10/07 | |
287 | REGISTERED OFFICE CHANGED ON 11/08/06 FROM: C/O BAVERSTOCKS, MANOR PLACE ALBERT ROAD BRAINTREE ESSEX CM7 3JE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 18/07/06-28/07/06 £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
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 | 0.34 | 8 |
MortgagesNumMortOutstanding | 0.22 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 35130 - Distribution of electricity
The top companies supplying to UK government with the same SIC code (35130 - Distribution of electricity) as KEENMOUNT ELECTRICITY LTD 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. |