Company Information for KEANE PROPERTY (TOLWORTH) LTD
C/O ANTONY BATTY AND COMPANY LLP 3 FIELD COURT, GRAYS INN, LONDON, WC1R 5EF,
|
Company Registration Number
06804762
Private Limited Company
Liquidation |
Company Name | |
---|---|
KEANE PROPERTY (TOLWORTH) LTD | |
Legal Registered Office | |
C/O ANTONY BATTY AND COMPANY LLP 3 FIELD COURT GRAYS INN LONDON WC1R 5EF Other companies in SO23 | |
Company Number | 06804762 | |
---|---|---|
Company ID Number | 06804762 | |
Date formed | 2009-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 28/01/2014 | |
Return next due | 25/02/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 00:27:47 |
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 |
---|---|---|
BARRY JONATHON LEWIS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST JOHN'S CLOSE DEVELOPMENTS LIMITED | Director | 2017-09-29 | CURRENT | 2017-09-29 | Active | |
CHARTWELL BC LIMITED | Director | 2017-01-09 | CURRENT | 2015-09-23 | Active | |
KEANE PROPERTY (VANNERS) UPPERS LTD | Director | 2012-05-04 | CURRENT | 2012-05-04 | Liquidation | |
KEANE PROPERTY (VANNERS) RENTAL LIMITED | Director | 2012-03-02 | CURRENT | 2012-03-02 | Dissolved 2015-08-04 | |
KEANE PROPERTY (RIPLEY) LIMITED | Director | 2012-03-02 | CURRENT | 2012-03-02 | Dissolved 2015-10-20 | |
KEANE PROPERTY (VANNERS) LIMITED | Director | 2011-06-09 | CURRENT | 2011-06-09 | Liquidation | |
KEANE PROPERTY (CHERTSEY) LTD | Director | 2009-01-28 | CURRENT | 2009-01-28 | Dissolved 2015-09-15 | |
ENZ RENEWABLE LIMITED | Director | 2008-12-18 | CURRENT | 2008-12-18 | Dissolved 2015-12-08 | |
KEANE PROPERTY LIMITED | Director | 2007-10-11 | CURRENT | 2005-01-26 | Dissolved 2016-01-19 | |
THORPE HERITAGE INVESTMENTS LIMITED | Director | 2000-07-18 | CURRENT | 2000-07-18 | Dissolved 2018-06-19 |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY JONATHON LEWIS | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:liquidators annual progress report to 10/12/2015 | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/16 FROM Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068047620006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068047620005 | |
AR01 | 28/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/12 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/01/10 TO 31/03/10 | |
AR01 | 28/01/10 ANNUAL RETURN FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2014-12-30 |
Petitions to Wind Up (Companies) | 2014-07-24 |
Dismissal of Winding Up Petition | 2014-04-23 |
Petitions to Wind Up (Companies) | 2014-03-20 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | UNITED TRUST BANK LIMITED | ||
Outstanding | UNITED TRUST BANK LIMITED | ||
LEGAL CHARGE | Outstanding | STRATA RESIDENTIAL LLP | |
SECURITY ASSIGNMENT | Outstanding | STRATA RESIDENTIAL LLP | |
DEBENTURE | Outstanding | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Outstanding | CLOSE BROTHERS LIMITED |
Creditors Due Within One Year | 2012-04-01 | £ 2,867,450 |
---|
Creditors and other liabilities
|
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 KEANE PROPERTY (TOLWORTH) LTD
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 3,237 |
Current Assets | 2012-04-01 | £ 2,915,934 |
Debtors | 2012-04-01 | £ 7,481 |
Shareholder Funds | 2012-04-01 | £ 48,484 |
Stocks Inventory | 2012-04-01 | £ 2,905,216 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KEANE PROPERTY (TOLWORTH) LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | KEANE PROPERTY (TOLWORTH) LIMITED | Event Date | 2014-12-11 |
In the Birmingham District Registry case number 6307 I, William Antony Batty of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF was appointed as Liquidator of the above named Company on 11 December 2014 . A meeting of creditors has been summoned by the Liquidator under Rule 4.54 of the Insolvency Rules 1986 for the purpose of: 1. That a creditors committee be formed if three or more creditors require this and are willing to serve on it. 2. That in the absence of a creditors committee that the Liquidators remuneration be fixed by reference to his time costs. 3. That in the absence of a creditors committee that the Liquidator be authorised to draw his category 2 disbursements. The meeting will be held at 3 Field Court, Grays Inn, London WC1R 5EF on 16 January 2015 at 11.30 am. A proxy form is available which must be lodged with me not later than 12.00 noon on the business day before the meeting to entitle you to vote by proxy at the meeting together with a completed proof of debt form if you have not already lodged one. Notice is hereby given that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 28 February 2015 , and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. William Antony Batty , Liquidator , (Insolvency Practitioner Number 8111 ), Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF , Telephone: 02078311234 , Fax: 020 7430 2727, Email: office@antonybatty.com : | |||
Initiating party | PETER BURTON | Event Type | Petitions to Wind Up (Companies) |
Defending party | KEANE PROPERTY (TOLWORTH) LIMITED | Event Date | 2014-06-25 |
Solicitor | KW Law LLP | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6076 A Petition to wind up the above-named Company of Innovations House, 19 Staple Gardens, Winchester, Hampshire SO23 8SR , presented on 25 June 2014 by PETER BURTON , of Maple Court, Hook Heath Avenue, Woking, Surrey GU22 0HN , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on Tuesday 5 August 2014 , at 10.00 am (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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Monday 4 August 2014 . | |||
Initiating party | PETER BURTON | Event Type | Dismissal of Winding Up Petition |
Defending party | KEANE PROPERTY (TOLWORTH) LIMITED | Event Date | 2014-02-12 |
Solicitor | KW Law LLP | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6076 A petition to wind up the above-named Company of Innovations House, 19 Staple Gardens, Winchester, Hampshire, England, SO23 8SR , was presented on 12 February 2014 by PETER BURTON of Maple Court, Hook Heath Avenue, Woking, Surrey, GU22 0HN was heard on 31 March 2014 and was dismissed by the Court. Notice of the hearing previously appeared in The London Gazette on 20 March 2014 . | |||
Initiating party | PETER BURTON | Event Type | Petitions to Wind Up (Companies) |
Defending party | KEANE PROPERTY (TOLWORTH) LIMITED | Event Date | 2014-02-12 |
Solicitor | KW Law LLP | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6076 A petition to wind up the above-named Company of Innovations House, 19 Staple Gardens, Winchester, Hampshire, England, SO23 8SR , presented on 12 February 2014 by PETER BURTON of Maple Court, Hook Heath Avenue, Woking, Surrey, GU22 0HN , claiming to be a creditor of the Company, will be heard at Birmingham District Registry, Priory Courts, 33 Bull Street, Birmingham, B4 6DS on: Monday, 31 March 2014 , at 10.00 am (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 Petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on Friday, 28 March 2014 . | |||
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. |