Company NameKEP (Predecessors) Limited
Company StatusDissolved
Company Number01175613
CategoryPrivate Limited Company
Incorporation Date28 June 1974(49 years, 10 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(42 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Arif Kermalli
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(42 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Charles Frederick Barlow
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(42 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Secretary NameAllied Mutual Insurance Services Limited (Corporation)
StatusClosed
Appointed30 June 2014(40 years after company formation)
Appointment Duration3 years, 10 months (closed 15 May 2018)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMichael George Adamson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(18 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressWoodbury
Cheniston Grove
Maidenhead
Berkshire
SL6 4LN
Director NameBarrie Michael Barrett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(18 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1997)
RoleDivisional Chairman
Correspondence AddressThe Firs
Spetchley Road
Worcester
Worcestershire
WR5 2NL
Director NamePeter Edward Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(18 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1997)
RoleDivisional Finance Director
Correspondence Address20 Church Lane
Downend
Bristol
Avon
BS16 6TB
Director NameMichael David May
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(18 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address6 St James Road
Scawby
Brigg
South Humberside
DN20 8DU
Secretary NameDavid Robson Hughes
NationalityBritish
StatusResigned
Appointed11 December 1992(18 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressMadavia 4 Fairfax Crescent
Tockwith
York
North Yorkshire
YO5 8QX
Director NameIan Ainsworth
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(19 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 May 1994)
RoleCompany Director
Correspondence Address78 Throckmorton Road
Alcester
Warwickshire
B49 6QJ
Director NameDavid Robson Hughes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(19 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1996)
RoleSecretary
Correspondence AddressMadavia 4 Fairfax Crescent
Tockwith
York
North Yorkshire
YO5 8QX
Director NameMr John Alan Gibbs King
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(22 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 November 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameMr David John Loftus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(22 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Oakdale Road
Downend
Bristol
BS16 6EA
Director NameTom Clifford Walker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(22 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressHepburn House
Frankleigh
Bradford On Avon
Wiltshire
BA15 2PF
Secretary NameMr John Alan Gibbs King
NationalityBritish
StatusResigned
Appointed31 January 1997(22 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashvale Close
Nailsea
Bristol
BS48 1QH
Director NameMr Ronald John Petersen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1998(24 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPicket Piece Hale Lane
Wendover
Aylesbury
Buckinghamshire
HP22 6NQ
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(28 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameClinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(28 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(39 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Margaret Street
London
W1W 8RL
Secretary NameMr Christopher William Healy
StatusResigned
Appointed31 March 2014(39 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address10 Margaret Street
London
W1W 8RL
Director NameMr Richard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(40 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Kevin Rohan Taylor
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(41 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameClayhill Nominees Limited (Corporation)
Date of BirthDecember 1985 (Born 38 years ago)
StatusResigned
Appointed15 November 2001(27 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2003)
Correspondence AddressBrunel House 14 Avon Reach
Chippenham
Wiltshire
SN15 1EE
Director NameBrunel Holdings Plc (Corporation)
Date of BirthJune 1909 (Born 114 years ago)
StatusResigned
Appointed15 November 2001(27 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2003)
Correspondence AddressBrunel House 14 Avon Reach
Chippenham
Wiltshire
SN15 1EE
Director NameAllied Mutual Insurance Services Ltd (Corporation)
StatusResigned
Appointed31 March 2014(39 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 2016)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1.1m at £1Bmm (Predecessors) Limited
100.00%
Ordinary
1 at £1S G Warburg Group LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 November 1994Delivered on: 6 December 1994
Satisfied on: 7 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Supplemental agreement
Secured details: All monies due or to become due from each obligor (as defined) to the chargee under the terms of each finance document (as defined).
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. See the mortgage charge document for full details.
Fully Satisfied
27 September 1993Delivered on: 14 October 1993
Satisfied on: 7 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor (as defined) to the finance parties and to the inter company chargor lenders (each as defined) under the finance documents and under the assigned inter company loans.
Particulars: Legal mortgage over certain of the company's real property and over certain of the shares held by it assignment of companys rights under certain intercompany loans made by it as lender. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
30 May 2017Full accounts made up to 31 December 2016 (10 pages)
21 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (10 pages)
3 October 2016Termination of appointment of Allied Mutual Insurance Services Ltd as a director on 23 September 2016 (1 page)
30 September 2016Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016 (1 page)
30 September 2016Appointment of Mr Arif Kermalli as a director on 23 September 2016 (2 pages)
30 September 2016Appointment of Mr Charles Frederick Barlow as a director on 23 September 2016 (2 pages)
30 September 2016Appointment of Mr Andrew James Stockwell as a director on 23 September 2016 (2 pages)
26 April 2016Appointment of Mr Kevin Rohan Taylor as a director on 6 April 2016 (2 pages)
26 April 2016Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page)
22 December 2015Director's details changed for Allied Mutual Insurance Services Ltd on 3 March 2015 (1 page)
22 December 2015Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
22 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,100,000
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (9 pages)
3 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page)
11 December 2014Director's details changed for Allied Mutual Insurance Services Ltd on 1 July 2014 (1 page)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,100,000
(4 pages)
11 December 2014Director's details changed for Allied Mutual Insurance Services Ltd on 1 July 2014 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (9 pages)
15 July 2014Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages)
15 July 2014Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages)
15 July 2014Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page)
15 July 2014Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page)
1 July 2014Registered office address changed from 78 Pall Mall Pall Mall London SW1Y 5ES on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 78 Pall Mall Pall Mall London SW1Y 5ES on 1 July 2014 (1 page)
13 May 2014Termination of appointment of James Russell as a director (1 page)
12 May 2014Appointment of Mr Nicholas James Tarn as a director (2 pages)
12 May 2014Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
12 May 2014Appointment of Mr Christopher William Healy as a secretary (2 pages)
12 May 2014Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
12 May 2014Appointment of Allied Mutual Insurance Services Ltd as a director (2 pages)
12 May 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,100,000
(3 pages)
12 May 2014Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
9 May 2014Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
9 May 2014Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 9 May 2014 (1 page)
9 May 2014Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 9 May 2014 (1 page)
9 April 2014Annual return made up to 11 December 2006 with a full list of shareholders (10 pages)
9 April 2014Annual return made up to 11 December 2008 with a full list of shareholders (10 pages)
9 April 2014Annual return made up to 11 February 2007 with a full list of shareholders (10 pages)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
31 July 2012Accounts for a dormant company made up to 31 December 2010 (1 page)
31 July 2012Accounts for a dormant company made up to 31 December 2006 (1 page)
31 July 2012Accounts for a dormant company made up to 31 December 2007 (1 page)
31 July 2012Accounts for a dormant company made up to 31 December 2008 (1 page)
31 July 2012Accounts for a dormant company made up to 31 December 2009 (1 page)
5 July 2012Restoration by order of the court (3 pages)
5 July 2012Termination of appointment of Clinton Gleave as a director (1 page)
5 July 2012Termination of appointment of John King as a secretary (2 pages)
9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
15 June 2006Application for striking-off (1 page)
4 January 2006Return made up to 11/12/05; full list of members (7 pages)
7 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
30 December 2004Return made up to 11/12/04; full list of members (7 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (1 page)
17 June 2003New director appointed (1 page)
20 January 2003Return made up to 11/12/02; full list of members (7 pages)
9 January 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
31 December 2002Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page)
9 December 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
8 January 2002Return made up to 11/12/01; full list of members (7 pages)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Declaration of satisfaction of mortgage/charge (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
10 September 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
14 April 2001Full accounts made up to 30 June 2000 (7 pages)
21 December 2000Return made up to 11/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/12/00
(7 pages)
16 April 2000Full accounts made up to 30 June 1999 (7 pages)
30 December 1999Return made up to 11/12/99; full list of members (7 pages)
7 January 1999Return made up to 11/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 1999Full accounts made up to 30 June 1998 (9 pages)
3 November 1998Director resigned (1 page)
3 November 1998New director appointed (2 pages)
26 August 1998Auditor's resignation (1 page)
16 April 1998Full accounts made up to 30 June 1997 (12 pages)
9 April 1998Company name changed kass engineering and pipework li mited\certificate issued on 14/04/98 (2 pages)
31 December 1997Return made up to 11/12/97; no change of members (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
24 March 1997Return made up to 11/12/96; full list of members (6 pages)
7 February 1997Director resigned (1 page)
7 February 1997New secretary appointed;new director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Secretary resigned;director resigned (1 page)
7 February 1997Director resigned (1 page)
4 November 1996Secretary resigned;director resigned (1 page)
4 November 1996Director resigned (1 page)
19 February 1996Full accounts made up to 30 June 1995 (15 pages)
27 November 1995Return made up to 11/12/95; full list of members (6 pages)
29 June 1995Ad 08/06/95--------- £ si 500000@1=500000 £ ic 600000/1100000 (2 pages)
22 June 1995£ nc 600000/1100000 08/06/95 (1 page)
15 March 1995Full accounts made up to 30 June 1994 (15 pages)