Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

KEYNSHAM MASONRY LIMITED

CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
10831267
Private Limited Company
Liquidation

Company Overview

About Keynsham Masonry Ltd
KEYNSHAM MASONRY LIMITED was founded on 2017-06-22 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Keynsham Masonry Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
KEYNSHAM MASONRY LIMITED
 
Legal Registered Office
CENTENARY HOUSE PENINSULA PARK
RYDON LANE
EXETER
EX2 7XE
 
Previous Names
JOHNSTON QUARRY GROUP LIMITED01/11/2017
FLOWGIANT LIMITED26/06/2017
Filing Information
Company Number 10831267
Company ID Number 10831267
Date formed 2017-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 
Account next due 30/09/2018
Latest return 
Return next due 20/07/2018
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2020-01-13 00:38:44
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name KEYNSHAM MASONRY LIMITED
The following companies were found which have the same name as KEYNSHAM MASONRY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEYNSHAM MASONRY LIMITED Unknown

Company Officers of KEYNSHAM MASONRY LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON
Director 2017-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA LEAH ILES
Company Secretary 2017-06-22 2017-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON VISION MOTORSPORT LIMITED Director 2017-07-24 CURRENT 1996-08-15 Active - Proposal to Strike off
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON BATH STONE GROUP LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON MONKS PARK MINERALS LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON HARTHAM PARK MINERALS LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON FLICK QUARRY LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON BUILDING STONE LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON BATH STONE COMPANY (BSC) LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON GREAT TEW PROPERTIES LIMITED Director 2017-05-13 CURRENT 2017-05-13 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON JOHNSTON ESTATE MANAGEMENT GROUP LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON 45 & 46 MONTPELIER WALK MANAGEMENT LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON MULLIN AUTOMOTIVE MUSEUM LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON HORNTON GROUNDS STONE SALES LIMITED Director 2015-12-31 CURRENT 2010-11-09 Dissolved 2018-05-29
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON STONE PROCESSING SALES LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active - Proposal to Strike off
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON OATHILL QUARRY LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON BANTHAM HOLDINGS LTD Director 2014-07-07 CURRENT 2014-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-17Voluntary liquidation Statement of receipts and payments to 2023-03-21
2022-04-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-21
2021-06-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-21
2020-05-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-21
2019-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108312670001
2019-06-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-21
2018-07-17NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-06-28NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/18 FROM Francis Clark Llp, Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/18 FROM The Estate Office Quarry Farm, Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT England
2018-04-13LIQ02Voluntary liquidation Statement of affairs
2018-04-13600Appointment of a voluntary liquidator
2018-04-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-03-22
2018-02-22MEM/ARTSARTICLES OF ASSOCIATION
2018-02-22MEM/ARTSARTICLES OF ASSOCIATION
2018-02-14RES01ADOPT ARTICLES 14/02/18
2018-01-09PSC05Change of details for Wans1 Limited as a person with significant control on 2017-11-01
2017-11-09TM02Termination of appointment of Rebecca Leah Iles on 2017-11-01
2017-11-01RES15CHANGE OF COMPANY NAME 27/12/22
2017-11-01CERTNMCOMPANY NAME CHANGED JOHNSTON QUARRY GROUP LIMITED CERTIFICATE ISSUED ON 01/11/17
2017-11-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 108312670002
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 108312670001
2017-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/17 FROM The Great Tew Estate Office New Road Great Tew Chipping Norton Oxfordshire OX7 4AH United Kingdom
2017-08-29PSC07CESSATION OF NICHOLAS MATTHEW MIDDLEMASS JOHNSTON AS A PERSON OF SIGNIFICANT CONTROL
2017-08-29PSC02Notification of Wans1 Limited as a person with significant control on 2017-07-25
2017-08-29AA01Current accounting period shortened from 30/06/18 TO 31/12/17
2017-06-26RES15CHANGE OF COMPANY NAME 09/05/21
2017-06-26CERTNMCOMPANY NAME CHANGED FLOWGIANT LIMITED CERTIFICATE ISSUED ON 26/06/17
2017-06-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KEYNSHAM MASONRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-03-30
Appointment of Liquidators2018-03-30
Fines / Sanctions
No fines or sanctions have been issued against KEYNSHAM MASONRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of KEYNSHAM MASONRY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of KEYNSHAM MASONRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEYNSHAM MASONRY LIMITED
Trademarks
We have not found any records of KEYNSHAM MASONRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEYNSHAM MASONRY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as KEYNSHAM MASONRY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KEYNSHAM MASONRY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyKEYNSHAM MASONRY LIMITEDEvent Date2018-03-22
Place of meeting: 26-28 Southernhay East, Exeter, EX1 1NS. Date of meeting: 22 March 2018. 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. Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD. Telephone: 01392 667000. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKEYNSHAM MASONRY LIMITEDEvent Date2018-03-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEYNSHAM MASONRY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEYNSHAM MASONRY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.