Company Information for KEYSTONE (BUSINESS CONSULTANTS) LIMITED
KAY JOHNSON GEE, 1 CITY ROAD EAST, MANCHESTER, M15 4PN,
|
Company Registration Number
06636944
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
KEYSTONE (BUSINESS CONSULTANTS) LIMITED | ||
Legal Registered Office | ||
KAY JOHNSON GEE 1 CITY ROAD EAST MANCHESTER M15 4PN Other companies in OL1 | ||
Previous Names | ||
|
Company Number | 06636944 | |
---|---|---|
Company ID Number | 06636944 | |
Date formed | 2008-07-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts |
Last Datalog update: | 2019-03-08 07:49:48 |
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 |
---|---|---|
DANIEL MORRIS |
||
STACEY WINFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COMPANIES 4 U SECRETARIES LIMITED |
Company Secretary | ||
LUCINDA PARKER |
Director | ||
NICOLA JANE SCHULTZ |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE SADDLERY CHESHIRE LIMITED | Director | 2017-08-11 | CURRENT | 2017-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2017 FROM SPOUT HOUSE FARM KEY GREEN CONGLETON CHESHIRE CW12 3PZ ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 143A UNION STREET OLDHAM OL1 1TE | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 09/01/2015 | |
CERTNM | COMPANY NAME CHANGED 3G SELECTION LTD CERTIFICATE ISSUED ON 12/01/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 123-125 UNION STREET OLDHAM OL1 1TG | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 03/07/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 03/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DANIEL MORRIS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 03/07/11 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 03/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STACEY WINFIELD / 03/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2010 FROM SPOUT HOUSE FARM MIDDLE LANE KEY GREEN CONGLETON CHESHIRE CW12 3PZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM CHERRY BARROW FARM MARTON MACCLESFIELD CHESHIRE SK11 9HF UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 16/09/2009 FROM WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE CONGLETON CHESHIRE CW12 4TR UNITED KINGDOM | |
288b | APPOINTMENT TERMINATED SECRETARY COMPANIES 4 U SECRETARIES LIMITED | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR LUCINDA PARKER | |
288b | APPOINTMENT TERMINATED DIRECTOR NICOLA SCHULTZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-03-07 |
Appointmen | 2017-03-07 |
Meetings of Creditors | 2017-02-08 |
Proposal to Strike Off | 2014-08-05 |
Proposal to Strike Off | 2011-08-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
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 KEYSTONE (BUSINESS CONSULTANTS) LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as KEYSTONE (BUSINESS CONSULTANTS) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | KEYSTONE (BUSINESS CONSULTANTS) LIMITED | Event Date | 2017-03-02 |
Place of meeting: Kay Johnson Gee CR Limited, 1 City Road East, Manchester, M15 4PN. Date of meeting: 28 February 2017. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Date of Appointment: 28 February 2017 Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. : Joint Liquidator's Name and Address: Peter James Anderson (IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KEYSTONE (BUSINESS CONSULTANTS) LIMITED | Event Date | 2017-03-02 |
Date of Appointment: 28 February 2017 Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Joint Liquidator's Name and Address: Peter James Anderson (IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KEYSTONE (BUSINESS CONSULTANTS) LIMITED | Event Date | 2017-02-03 |
Place of meeting: Kay Johnson Gee CR Limited, 1 City Road East, Manchester, M15 4PN. Date of meeting: 28 February 2017. Time of meeting: 11:15 am. Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that meeting of the creditors of the above named Company will be held at the place, date and time specified in this notice for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the Registered Office, or with the Insolvency Practitioners not later than 12:00 pm on the last business day preceding the Meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioner prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. By Order of the Board Daniel Morris, Director Joint Insolvency Practitioner's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. : Joint Insolvency Practitioner's Name and Address: Peter James Anderson (IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 3G SELECTION LTD | Event Date | 2014-08-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 3G SELECTION LTD | Event Date | 2011-08-02 |
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. |