Dissolved 2018-03-07
Company Information for KEY SOLUTIONS BUILDING SERVICES LIMITED
MERIDIAN BUSINESS PARK, LEICESTER, LE19,
|
Company Registration Number
08910986
Private Limited Company
Dissolved Dissolved 2018-03-07 |
Company Name | |
---|---|
KEY SOLUTIONS BUILDING SERVICES LIMITED | |
Legal Registered Office | |
MERIDIAN BUSINESS PARK LEICESTER | |
Company Number | 08910986 | |
---|---|---|
Date formed | 2014-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2018-03-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-22 02:04:17 |
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. |
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 10/01/2017 FROM CASTLE ACRES NARBROUGH LEICESTER LE19 1BY | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM UNIT 29 G9 BLYTHE BRIDGE BUSINESS PARK CRESSWELL STOKE ON TRENT STAFFORDSHIRE ST11 9RD UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW RHEAD | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/06/16 FULL LIST | |
AR01 | 25/02/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEMMA BURTON | |
AP01 | DIRECTOR APPOINTED MR HOWARD CLULOW | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JOHN RHEAD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA BURTON / 07/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM UNIT 12 BRINDLEY COURT VICTORIA BUSINESS PARK PROSPECT WAY KNYPERSLEY STOKE ON TRENT ST8 7PP | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/02/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2014 FROM UNIT B NEW PARKHALL INDUSTRIAL ESTATE PARKHALL ROAD STOKE-ON-TRENT ST3 5AT UNITED KINGDOM | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Notices to Creditors | 2016-10-17 |
Appointment of Liquidators | 2016-10-17 |
Resolutions for Winding-up | 2016-10-17 |
Petitions to Wind Up (Companies) | 2016-10-12 |
Meetings of Creditors | 2016-09-27 |
Dismissal of Winding Up Petition | 2016-08-16 |
Petitions to Wind Up (Companies) | 2016-07-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities 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 KEY SOLUTIONS BUILDING SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as KEY SOLUTIONS BUILDING SERVICES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | KEY SOLUTIONS BUILDING SERVICES LIMITED | Event Date | 2016-10-12 |
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 2 December 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Nathan Jones at Castle Acres, Narborough, Leicester, LE19 1BY, and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 7 October 2016. Office Holder details: Nathan Jones (IP No. 9326) and John Anthony Lowe (IP No. 9513) both of FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester LE19 1BY. The Joint Liquidators can be contacted by Email: cp.leicester@frpadvisory.com or Tel: 0116 303 3333. Alternative contact: Pooja Ghelani. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KEY SOLUTIONS BUILDING SERVICES LIMITED | Event Date | 2016-10-07 |
Nathan Jones and John Anthony Lowe , both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY . : The Joint Liquidators can be contacted by Email: cp.leicester@frpadvisory.com or Tel: 0116 303 3333. Alternative contact: Pooja Ghelani. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KEY SOLUTIONS BUILDING SERVICES LIMITED | Event Date | 2016-10-07 |
At a General Meeting of the above named Company, duly convened, and held at the offices of DJH Accountants Limited, Porthill Lodge, High Street, Wolstanton, Newcastle-under-Lyme, ST5 0EZ on 07 October 2016 at 3.00 pm the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Nathan Jones and John Anthony Lowe , both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY , (IP Nos. 9326 and 9513) be and are hereby appointed Liquidators for the purposes of such winding up. The Joint Liquidators can be contacted by Email: cp.leicester@frpadvisory.com or Tel: 0116 303 3333. Alternative contact: Pooja Ghelani. Howard Clulow , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KEY SOLUTIONS BUILDING SERVICES LIMITED | Event Date | 2016-09-22 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of DJH Accountatnts Limited, Porthill Lodge, High Street, Wolstanton, Newcastle-under-Lyme, ST5 0EZ on 07 October 2016 at 3.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are 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. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at FRP Advisory, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY on the two business days preceding the date of the meeting, between the hours of 10.00am and 4.00pm. For further details contact: Tel: Pooja Ghelani, Tel: 0121 710 1687. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | KEY SOLUTIONS BUILDING SERVICES LIMITED | Event Date | 2016-08-23 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 005124 A Petition to wind up the above-named Company, Registration Number 08910986, of ,Unit 29, G9 Blythe Bridge Business Park, Cresswell, Stoke on Trent, Straffordshire, United Kingdom, ST11 9RD, presented on 23 August 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 24 October 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 to their Solicitor in accordance with Rule 4.16 by 1600 hours on 21 October 2016 . | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | KEY SOLUTIONS BUILDING SERVICES LIMITED | Event Date | 2016-08-11 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6238 A Petition to wind up the above named Company of Registered Office Unit 29 G9 Blythe Bridge Business Park, Creswell Lane, Creswell, Stoke on Trent ST11 9RD was presented by Jewson Limited whose Registered office is situated at Saint-Gobain House, Binley Business Park, Coventry CV3 2TT was heard on the 11th August 2016 and dismissed by the Court, Notice of hearing previously appeared in the London Gazette on the 18th July 2016. | |||
Initiating party | JEWSON LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | KEY SOLUTIONS BUILDING SERVICES LIMITED | Event Date | 2016-06-28 |
Solicitor | The Wilkes Partnership LLP | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6238 A Petition to wind up the above-named company, Unit 29 G9 Blythe Bridge Business Park, Cresswell Lane, Cresswell, Stoke on Trent, ST11 9RD presented on 28 June 2016 by JEWSON LIMITED R/O Saint Gobain House, Binley Business Park, Coventry, CV3 2TT , claiming to be a creditor of the company will be heard at Birmingham District Registry at 33 Bull Street, Birmingham, B4 6DS Date: 11 August 2016 Time: 1000 hours (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 16.00 hours on Wednesday 10 August 2016 | |||
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. |