Company NameC.H. Keeble & Son Limited
Company StatusDissolved
Company Number01220243
CategoryPrivate Limited Company
Incorporation Date22 July 1975(48 years, 9 months ago)
Dissolution Date22 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBarbara Keeble
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1992(16 years, 9 months after company formation)
Appointment Duration24 years, 6 months (closed 22 October 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Farriers
Newland Green
Egerton
Kent
TN27 9EP
Director NameColin Hendy Keeble
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1992(16 years, 9 months after company formation)
Appointment Duration24 years, 6 months (closed 22 October 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Farriers
Newland Green
Egerton
Kent
TN27 9EP
Secretary NameBarbara Keeble
NationalityBritish
StatusClosed
Appointed18 April 1992(16 years, 9 months after company formation)
Appointment Duration24 years, 6 months (closed 22 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farriers
Newland Green
Egerton
Kent
TN27 9EP
Director NameSteven Robert Keeble
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1995(19 years, 8 months after company formation)
Appointment Duration21 years, 7 months (closed 22 October 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Bentinck Street
London
W1U 2ED
Director NameBeverley Suzanne St John Mosse
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(22 years, 5 months after company formation)
Appointment Duration18 years, 9 months (closed 22 October 2016)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address30 Mountbatten Way
Brabourne Lees
Ashford
Kent
TN25 6PZ
Director NameMichael Roger George Tickner
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(16 years, 9 months after company formation)
Appointment Duration4 years (resigned 18 April 1996)
RoleAdministration Manager
Correspondence Address35 Marston Close
Walderslade
Chatham
Kent
ME5 9BY
Director NameMr David George Ferguson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1993(17 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1996)
RoleBuilder
Correspondence AddressChurchland
18 Brindle Way
Lordswood Chatham
Kent
ME1 2AB
Director NameGary Christopher Taylor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(28 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 January 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address95 Academy Drive
Darland
Gillingham
Kent
ME7 3EG

Location

Registered Address1 Bentinck Street
London
W1U 2ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2007
Net Worth£301,883
Cash£2
Current Liabilities£1,114,216

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 October 2016Final Gazette dissolved following liquidation (1 page)
22 July 2016Liquidators statement of receipts and payments to 15 July 2016 (5 pages)
22 July 2016Liquidators' statement of receipts and payments to 15 July 2016 (5 pages)
22 July 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
5 May 2016Liquidators' statement of receipts and payments to 4 March 2016 (5 pages)
5 May 2016Liquidators statement of receipts and payments to 4 March 2016 (5 pages)
2 February 2016Liquidators' statement of receipts and payments to 4 September 2013 (5 pages)
2 February 2016Liquidators' statement of receipts and payments to 4 September 2014 (5 pages)
2 February 2016Liquidators' statement of receipts and payments to 4 March 2015 (5 pages)
2 February 2016Liquidators statement of receipts and payments to 4 March 2014 (5 pages)
2 February 2016Liquidators statement of receipts and payments to 4 September 2013 (5 pages)
2 February 2016Liquidators statement of receipts and payments to 4 September 2014 (5 pages)
2 February 2016Liquidators statement of receipts and payments to 4 September 2015 (5 pages)
2 February 2016Liquidators statement of receipts and payments to 4 March 2013 (5 pages)
2 February 2016Liquidators' statement of receipts and payments to 4 March 2013 (5 pages)
2 February 2016Liquidators statement of receipts and payments to 4 March 2015 (5 pages)
2 February 2016Liquidators' statement of receipts and payments to 4 March 2014 (5 pages)
2 February 2016Liquidators' statement of receipts and payments to 4 September 2015 (5 pages)
8 November 2012Liquidators' statement of receipts and payments to 4 September 2012 (5 pages)
8 November 2012Liquidators statement of receipts and payments to 4 September 2012 (5 pages)
8 November 2012Liquidators statement of receipts and payments to 4 September 2012 (5 pages)
26 April 2012Liquidators statement of receipts and payments to 4 March 2012 (5 pages)
26 April 2012Liquidators statement of receipts and payments to 4 March 2012 (5 pages)
26 April 2012Liquidators' statement of receipts and payments to 4 March 2012 (5 pages)
9 November 2011Liquidators statement of receipts and payments to 4 September 2011 (5 pages)
9 November 2011Liquidators' statement of receipts and payments to 4 September 2011 (5 pages)
9 November 2011Liquidators statement of receipts and payments to 4 September 2011 (5 pages)
5 May 2011Liquidators' statement of receipts and payments to 4 March 2011 (5 pages)
5 May 2011Liquidators statement of receipts and payments to 4 March 2011 (5 pages)
5 May 2011Liquidators statement of receipts and payments to 4 March 2011 (5 pages)
23 November 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2010Statement of affairs with form 4.19 (30 pages)
12 March 2010Appointment of a voluntary liquidator (1 page)
9 February 2010Registered office address changed from 43-45 Dorset Street London W1U 7NA on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 43-45 Dorset Street London W1U 7NA on 9 February 2010 (1 page)
8 February 2010Director's details changed for Steven Robert Keeble on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Steven Robert Keeble on 1 October 2009 (2 pages)
3 February 2010Termination of appointment of Gary Taylor as a director (1 page)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
13 May 2009Return made up to 18/04/09; full list of members (5 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 June 2008Return made up to 18/04/08; full list of members (5 pages)
6 November 2007Registered office changed on 06/11/07 from: farley court allsop place london NW1 5LG (1 page)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 May 2007Return made up to 18/04/07; full list of members (4 pages)
3 May 2007Director's particulars changed (1 page)
8 August 2006Particulars of mortgage/charge (3 pages)
5 May 2006Return made up to 18/04/06; full list of members (4 pages)
5 April 2006Full accounts made up to 31 December 2004 (12 pages)
5 April 2006Full accounts made up to 31 December 2005 (13 pages)
30 December 2005Declaration of satisfaction of mortgage/charge (1 page)
25 April 2005Return made up to 18/04/05; full list of members (9 pages)
8 February 2005Director's particulars changed (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2004Full accounts made up to 31 December 2003 (12 pages)
16 June 2004New director appointed (2 pages)
1 June 2004Return made up to 18/04/04; full list of members (9 pages)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
30 June 2003Return made up to 18/04/03; full list of members (9 pages)
29 July 2002Full accounts made up to 31 December 2001 (13 pages)
23 May 2002Return made up to 18/04/02; full list of members (8 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (1 page)
28 August 2001Full accounts made up to 31 December 2000 (13 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
7 July 2001Return made up to 18/04/01; full list of members (8 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
3 August 2000Full accounts made up to 31 December 1999 (15 pages)
24 July 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
21 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 October 1999Particulars of mortgage/charge (4 pages)
20 July 1999Return made up to 18/04/99; no change of members (4 pages)
25 March 1999Full accounts made up to 31 December 1998 (16 pages)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
12 June 1998Return made up to 18/04/98; full list of members (6 pages)
9 February 1998New director appointed (2 pages)
16 October 1997Full accounts made up to 31 December 1996 (15 pages)
13 June 1997Return made up to 18/04/97; no change of members (4 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
14 October 1996Full accounts made up to 31 December 1995 (15 pages)
21 May 1996Director resigned (1 page)
29 March 1996New director appointed (2 pages)
24 July 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1980Allotment of shares (2 pages)
22 July 1975Incorporation (11 pages)