Company NameKen Creasey Limited
Company StatusDissolved
Company Number00858361
CategoryPrivate Limited Company
Incorporation Date6 September 1965(58 years, 8 months ago)
Dissolution Date8 September 2017 (6 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Graham Nicholas Creasey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(25 years, 6 months after company formation)
Appointment Duration26 years, 5 months (closed 08 September 2017)
RoleTheatrical Curtain Maker
Country of ResidenceEngland
Correspondence AddressHollygrove Stoke Climsland
Callington
Cornwall
PL17 8QF
Director NameMr Christopher Paul Claydon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(30 years, 2 months after company formation)
Appointment Duration21 years, 10 months (closed 08 September 2017)
RoleTheatre Curtain Manufacture
Country of ResidenceEngland
Correspondence AddressLilac Cottage Woodville
Stour Provost
Gillingham
Dorset
SP8 5LX
Secretary NameElaine Lesley Creasey
NationalityBritish
StatusClosed
Appointed31 January 2005(39 years, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 08 September 2017)
RoleCompany Director
Correspondence AddressHollygrove Stoke Climsland
Callington
Cornwall
PL17 8QF
Director NameMr Kenneth Frederick Creasey
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(25 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 December 1996)
RoleConsultant
Correspondence AddressTrimmers Henley Common
Henley
Haslemere
Surrey
GU27 3HB
Director NameMr Peter Everett
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(25 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 January 2005)
RoleTheatrical Curtain Maker
Country of ResidenceEngland
Correspondence AddressFlat 37 Canada Wharf
255 Rotherhithe Street
London
SE16 1ES
Secretary NameMrs Maureen Frances Everett
NationalityBritish
StatusResigned
Appointed27 March 1991(25 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address37 Canada Wharf
255 Rotherhithe Street
London
SE16 1ES

Contact

Websitekencreasey.com

Location

Registered Address52 Ravensfield Gardens
Epsom
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

6.3k at £1Mr G. Creasey
62.50%
Ordinary
1.9k at £1Karen Louise Everett
18.75%
Ordinary
1.9k at £1Paula Kate Everett
18.75%
Ordinary

Financials

Year2014
Net Worth£414,838
Cash£73,675
Current Liabilities£98,779

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

29 October 2004Delivered on: 10 November 2004
Persons entitled: National Westminster 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: 34 queens row london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 August 2004Delivered on: 11 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 July 1994Delivered on: 8 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a performance bond dated 6TH may 1994 in favour of bovis construction (scotland) limited for £15,020.
Particulars: £15,020 with interest accrued and to be held by the bank on an acct/no. 69634807.
Outstanding

Filing History

8 September 2017Final Gazette dissolved following liquidation (1 page)
8 September 2017Final Gazette dissolved following liquidation (1 page)
8 June 2017Return of final meeting in a members' voluntary winding up (9 pages)
8 June 2017Return of final meeting in a members' voluntary winding up (9 pages)
19 December 2016Registered office address changed from 60-62 Old London Road Kingston upon Thames KT2 6QZ to 52 Ravensfield Gardens Epsom KT19 0SR on 19 December 2016 (2 pages)
19 December 2016Registered office address changed from 60-62 Old London Road Kingston upon Thames KT2 6QZ to 52 Ravensfield Gardens Epsom KT19 0SR on 19 December 2016 (2 pages)
15 June 2016Registered office address changed from 34 Queens Row London SE17 2PX to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 15 June 2016 (2 pages)
15 June 2016Registered office address changed from 34 Queens Row London SE17 2PX to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 15 June 2016 (2 pages)
9 June 2016Appointment of a voluntary liquidator (1 page)
9 June 2016Declaration of solvency (3 pages)
9 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-25
(1 page)
9 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-25
(1 page)
9 June 2016Appointment of a voluntary liquidator (1 page)
9 June 2016Declaration of solvency (3 pages)
24 May 2016Satisfaction of charge 2 in full (1 page)
24 May 2016Satisfaction of charge 2 in full (1 page)
24 May 2016Satisfaction of charge 3 in full (2 pages)
24 May 2016Satisfaction of charge 3 in full (2 pages)
24 May 2016Satisfaction of charge 1 in full (1 page)
24 May 2016Satisfaction of charge 1 in full (1 page)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(5 pages)
31 March 2016Director's details changed for Mr Graham Nicholas Creasey on 26 February 2016 (2 pages)
31 March 2016Director's details changed for Mr Graham Nicholas Creasey on 26 February 2016 (2 pages)
31 March 2016Secretary's details changed for Elaine Lesley Creasey on 26 February 2016 (1 page)
31 March 2016Secretary's details changed for Elaine Lesley Creasey on 26 February 2016 (1 page)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(5 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(5 pages)
7 April 2015Director's details changed for Christopher Paul Claydon on 1 December 2014 (2 pages)
7 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(5 pages)
7 April 2015Director's details changed for Christopher Paul Claydon on 1 December 2014 (2 pages)
7 April 2015Director's details changed for Christopher Paul Claydon on 1 December 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(5 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 May 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
3 May 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
19 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mr Graham Nicholas Creasey on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Graham Nicholas Creasey on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Christopher Paul Claydon on 2 October 2009 (2 pages)
7 April 2010Director's details changed for Christopher Paul Claydon on 2 October 2009 (2 pages)
7 April 2010Director's details changed for Christopher Paul Claydon on 2 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Graham Nicholas Creasey on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 April 2009Return made up to 27/03/09; full list of members (4 pages)
24 April 2009Return made up to 27/03/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
24 April 2008Return made up to 27/03/08; full list of members (4 pages)
24 April 2008Return made up to 27/03/08; full list of members (4 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
27 April 2007Return made up to 27/03/07; full list of members (7 pages)
27 April 2007Return made up to 27/03/07; full list of members (7 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
25 April 2006Return made up to 27/03/06; full list of members (7 pages)
25 April 2006Return made up to 27/03/06; full list of members (7 pages)
6 May 2005Return made up to 27/03/05; full list of members (7 pages)
6 May 2005Return made up to 27/03/05; full list of members (7 pages)
18 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
18 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
28 January 2005New secretary appointed (2 pages)
28 January 2005New secretary appointed (2 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
23 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
23 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
28 April 2004Return made up to 27/03/04; full list of members (7 pages)
28 April 2004Return made up to 27/03/04; full list of members (7 pages)
14 April 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
14 April 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
10 April 2003Return made up to 27/03/03; full list of members (7 pages)
10 April 2003Return made up to 27/03/03; full list of members (7 pages)
8 May 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
8 May 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
10 April 2002Return made up to 27/03/02; full list of members (7 pages)
10 April 2002Return made up to 27/03/02; full list of members (7 pages)
1 June 2001Full accounts made up to 30 September 2000 (11 pages)
1 June 2001Full accounts made up to 30 September 2000 (11 pages)
10 April 2001Return made up to 27/03/01; full list of members (7 pages)
10 April 2001Return made up to 27/03/01; full list of members (7 pages)
1 August 2000Full accounts made up to 30 September 1999 (11 pages)
1 August 2000Full accounts made up to 30 September 1999 (11 pages)
21 April 2000Return made up to 27/03/00; full list of members (7 pages)
21 April 2000Return made up to 27/03/00; full list of members (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 May 1999Return made up to 27/03/99; no change of members (4 pages)
5 May 1999Return made up to 27/03/99; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 May 1998Return made up to 27/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1998Return made up to 27/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
1 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
8 April 1997Return made up to 27/03/97; full list of members (6 pages)
8 April 1997Return made up to 27/03/97; full list of members (6 pages)
3 May 1996Return made up to 27/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 May 1996Return made up to 27/03/95; full list of members (4 pages)
3 May 1996Return made up to 27/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
25 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
5 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
5 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
8 August 1994Particulars of mortgage/charge (3 pages)
8 August 1994Particulars of mortgage/charge (3 pages)
6 September 1965Incorporation (17 pages)
6 September 1965Incorporation (17 pages)