Liquidation
Company Information for KEANE SAFETY IMPROVEMENT LIMITED
66 ALBION ROAD, EDINBURGH, EH7 5QZ,
|
Company Registration Number
SC272501
Private Limited Company
Liquidation |
Company Name | |
---|---|
KEANE SAFETY IMPROVEMENT LIMITED | |
Legal Registered Office | |
66 ALBION ROAD EDINBURGH EH7 5QZ Other companies in DD10 | |
Company Number | SC272501 | |
---|---|---|
Company ID Number | SC272501 | |
Date formed | 2004-08-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 26/08/2015 | |
Return next due | 23/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 13:35:07 |
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 |
---|---|---|
NICOLA ANN KEANE |
||
NICOLA ANN KEANE |
||
THOMAS PATRICK KEANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 1 KING STREET MONTROSE ANGUS DD10 8NL | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/08/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ANN KEANE / 01/03/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA ANN KEANE / 01/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PATRICK KEANE / 01/03/2014 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 48, THE LATCH LATCH ROAD BRECHIN ANGUS DD9 6JF | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2725010004 | |
AR01 | 26/08/13 FULL LIST | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2725010003 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 26/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/08/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10 | |
AA | 31/08/10 TOTAL EXEMPTION FULL | |
AR01 | 26/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK KEANE / 12/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ANN KEANE / 12/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA ANN KEANE / 12/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 9 DICKSON WAY, ST. CYRUS, MONTROSE, ANGUS DD10 0DZ | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS | |
88(2)R | AD 26/08/04-31/08/05 £ SI 999@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 45 HIGH STREET, MONTROSE, ANGUS DD10 8LR | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 3 WEST CRAIBSTONE STREET, ABERDEEN, AB11 6YW | |
88(2)R | AD 26/08/04--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Resolution | 2017-07-14 |
Appointmen | 2017-07-14 |
Notices to | 2017-07-14 |
Meetings o | 2017-06-23 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | BIBBY FINANCIAL SERVICES LTD | ||
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED |
Creditors Due Within One Year | 2011-09-01 | £ 322,952 |
---|---|---|
Provisions For Liabilities Charges | 2011-09-01 | £ 3,481 |
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 SAFETY IMPROVEMENT LIMITED
Called Up Share Capital | 2011-09-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 33,625 |
Current Assets | 2011-09-01 | £ 459,356 |
Debtors | 2011-09-01 | £ 425,731 |
Fixed Assets | 2011-09-01 | £ 19,757 |
Shareholder Funds | 2011-09-01 | £ 152,680 |
Tangible Fixed Assets | 2011-09-01 | £ 19,757 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as KEANE SAFETY IMPROVEMENT LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | KEANE SAFETY IMPROVEMENT LIMITED | Event Date | 2017-07-07 |
I, E Walls of KSA Group Limited, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on 6 July 2017 I was appointed Liquidator of the above named Company by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 31 October 2017 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of the Solicitors (if any), to the undersigned E Walls (IP No. 9113) of KSA Group Limited, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, 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 thereof they will be excluded from the benefit of any distribution. Further details contact: E Walls, Email: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. Ag KF40527 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KEANE SAFETY IMPROVEMENT LIMITED | Event Date | 2017-07-06 |
At a General Meeting of the members of the above named company, duly convened and held at Apex City Quay Hotel and Spa, 1 West Victoria Dock Road, Dundee, DD1 3JP on 06 July 2017 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that E Walls , of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , (IP No: 9113) be hereby appointed Liquidator for the purposes of such winding up. Further details contact: E Walls, Email: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. Nicola Keane , Chairman : Ag KF40527 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KEANE SAFETY IMPROVEMENT LIMITED | Event Date | 2017-07-06 |
Liquidator's name and address: Eric Walls , of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU . : Further details contact: E Walls, Email: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. Ag KF40527 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KEANE SAFETY IMPROVEMENT LIMITED | Event Date | 2017-06-21 |
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 Apex City Quay Hotel and Spa, 1 West Victoria Dock Road, Dundee, DD1 3JP , on 06 July 2017 , at 12.45 pm for the purposes mentioned in Section 99 to 101 of the said Act. It is likely that a resolution will be taken at the meeting to agree the basis on which the liquidators remuneration is to be calculated. A resolution will also be taken to agree the amount to be paid in respect of the costs of summoning the meetings of members and creditors and assisting the director in the preparation of a statement of the companys affairs. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the offices of KSA Group Ltd , C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU , not later than 12 noon on the business day preceding the day of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that in the period before the day on which the meeting of creditors is to be held E Walls (IP No. 9113) and W Harrison (IP No. 9703) of KSA Group Ltd, Insolvency Practitioners, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Alternative contact: E Walls, Email: insolvency@ksagroup.co.uk Tel: 0191 482 3343. Ag JF31287 | |||
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. |