Company NameKeeler Motor Group Limited
Company StatusDissolved
Company Number00565021
CategoryPrivate Limited Company
Incorporation Date21 April 1956(68 years ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NamesKeeler Motor Group Limited and Keeler Motors (1992) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameWendy Evelyn Keeler
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1993(36 years, 10 months after company formation)
Appointment Duration27 years, 8 months (closed 20 October 2020)
RoleCompany Director
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMs Nicola Jill Turnbull
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(53 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS
Director NameMs Sally Ann McMahon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(53 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS
Director NameRobert Douglas Keeler
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(36 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 20 May 2010)
RoleCompany Director
Correspondence AddressGarden Reach
Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PE
Director NameMr Charles Anthony Russell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(36 years, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 26 November 2010)
RoleBusiness Manager
Correspondence Address141 Harlington Road
Hillingdon
Uxbridge
Middlesex
UB8 3JA
Secretary NameRobert Douglas Keeler
NationalityBritish
StatusResigned
Appointed08 February 1993(36 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 20 May 2010)
RoleCompany Director
Correspondence AddressGarden Reach
Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PE
Secretary NameCharles Anthony Russell
NationalityBritish
StatusResigned
Appointed28 April 2010(54 years after company formation)
Appointment Duration7 months (resigned 26 November 2010)
RoleCompany Director
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

219 at £1Kelvic Developments LTD
99.55%
Ordinary
1 at £1Robert Douglas Keeler
0.45%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 November 1991Delivered on: 26 November 1991
Persons entitled: Bp Oil Limited

Classification: 02
Secured details: £160,000 and all other monies due or to become due from the company to the chargee on account current or stated for goods supplied or otherwise pursuant to the facility letter dated 2ND october 1991 (as defined).
Particulars: The companys existing and future estatesand interests in freehold property knownas hayes end service station uxbridge road hillingdon london.
Outstanding
30 October 1989Delivered on: 6 November 1989
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as land at darvills lane, farnham title number sy 587219.
Fully Satisfied
29 June 1984Delivered on: 7 July 1984
Satisfied on: 20 May 1993
Persons entitled: Lloyds Bowmaker Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies from time to time owing to keels motor group limited by V.A.G. (united kingdom) limited in respect of refunds of monies paid by or by durection of the company to V.A.G. (united kingdom) limited by way of deposit on the aquisition of motor vehicles on a consignment basis.
Fully Satisfied
11 January 1978Delivered on: 19 January 1978
Satisfied on: 30 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 123 ealing road, wembley, london borough of brent.
Fully Satisfied
13 July 1966Delivered on: 22 July 1966
Satisfied on: 30 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Land on north east side of field end road, land on the south east side of sunningdale avenue, eastcote, ruislip, middlesex.
Fully Satisfied
22 April 1964Delivered on: 1 May 1964
Satisfied on: 30 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Land on M.E. side field end rd, S.E. side sunningdale avenue, ruislip niddy.
Fully Satisfied

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
24 July 2020Application to strike the company off the register (3 pages)
5 March 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
27 March 2019Director's details changed for Wendy Evelyn Keeler on 26 March 2019 (2 pages)
11 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
14 March 2018Confirmation statement made on 8 February 2018 with updates (5 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 220
(5 pages)
3 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 220
(5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 220
(5 pages)
27 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 220
(5 pages)
27 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 220
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 220
(5 pages)
21 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 220
(5 pages)
21 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 220
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 May 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (15 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (15 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (15 pages)
10 February 2011Termination of appointment of Robert Keeler as a director (2 pages)
10 February 2011Termination of appointment of Robert Keeler as a director (2 pages)
10 February 2011Termination of appointment of Robert Keeler as a secretary (2 pages)
10 February 2011Termination of appointment of Robert Keeler as a secretary (2 pages)
13 January 2011Termination of appointment of Charles Russell as a secretary (2 pages)
13 January 2011Termination of appointment of Charles Russell as a director (2 pages)
13 January 2011Termination of appointment of Charles Russell as a secretary (2 pages)
13 January 2011Termination of appointment of Charles Russell as a director (2 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
3 June 2010Appointment of Charles Anthony Russell as a secretary (3 pages)
3 June 2010Appointment of Charles Anthony Russell as a secretary (3 pages)
29 April 2010Appointment of Sally Ann Mcmahon as a director (3 pages)
29 April 2010Appointment of Sally Ann Mcmahon as a director (3 pages)
29 April 2010Appointment of Nicola Jill Turnbull as a director (3 pages)
29 April 2010Appointment of Nicola Jill Turnbull as a director (3 pages)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (15 pages)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (15 pages)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (15 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 March 2009Return made up to 08/02/09; full list of members (6 pages)
10 March 2009Return made up to 08/02/09; full list of members (6 pages)
11 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 February 2008Return made up to 08/02/08; full list of members (6 pages)
25 February 2008Return made up to 08/02/08; full list of members (6 pages)
20 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
20 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
27 February 2007Return made up to 08/02/07; full list of members (6 pages)
27 February 2007Return made up to 08/02/07; full list of members (6 pages)
28 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
28 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
15 February 2006Return made up to 08/02/06; full list of members (6 pages)
15 February 2006Return made up to 08/02/06; full list of members (6 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 March 2005Return made up to 08/02/05; full list of members (6 pages)
21 March 2005Return made up to 08/02/05; full list of members (6 pages)
12 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 April 2004Return made up to 08/02/04; full list of members (6 pages)
6 April 2004Return made up to 08/02/04; full list of members (6 pages)
12 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 February 2003Return made up to 08/02/03; full list of members (6 pages)
20 February 2003Return made up to 08/02/03; full list of members (6 pages)
18 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 February 2002Return made up to 08/02/02; full list of members (6 pages)
21 February 2002Return made up to 08/02/02; full list of members (6 pages)
10 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 February 2001Return made up to 08/02/01; full list of members (6 pages)
22 February 2001Return made up to 08/02/01; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 February 2000Return made up to 08/02/00; full list of members (7 pages)
16 February 2000Return made up to 08/02/00; full list of members (7 pages)
1 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 February 1999Return made up to 08/02/99; full list of members (7 pages)
18 February 1999Return made up to 08/02/99; full list of members (7 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 February 1998Return made up to 08/02/98; full list of members (7 pages)
19 February 1998Return made up to 08/02/98; full list of members (7 pages)
5 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 February 1997Return made up to 08/02/97; full list of members (7 pages)
26 February 1997Return made up to 08/02/97; full list of members (7 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 February 1996Return made up to 08/02/96; full list of members (7 pages)
20 February 1996Return made up to 08/02/96; full list of members (7 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)