Chipstead
Sevenoaks
Kent
TN13 2RB
Secretary Name | Mrs Margaret Victoria Lessey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1998(21 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 16 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Percy Street London W1T 2DB |
Director Name | Patrick Joseph O'Keefe |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 1992(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 May 1998) |
Role | Builder Contracts Manager |
Correspondence Address | Hillview House Sundridge Place Farm Church Road Sundridge Kent TN14 6AT |
Secretary Name | Anita Okeefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 July 1998) |
Role | Company Director |
Correspondence Address | Hillview House Sunridge Place Farm Church Road Sevenoaks Kent TN14 6AT |
Registered Address | 30 Percy Street London W1T 2DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Anita O'keefe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £442,283 |
Cash | £444,383 |
Current Liabilities | £2,100 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2015 | Final Gazette dissolved following liquidation (1 page) |
16 December 2014 | Return of final meeting in a members' voluntary winding up (15 pages) |
27 May 2014 | Resolutions
|
27 May 2014 | Declaration of solvency (3 pages) |
27 May 2014 | Appointment of a voluntary liquidator (1 page) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 April 2010 | Secretary's details changed for Margaret Victoria Lessey on 12 April 2010 (3 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
17 December 2008 | Return made up to 26/02/08; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from sundridge place farm church road sundridge sevenoaks kent TN14 6AT (1 page) |
18 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 March 2007 | Return made up to 26/02/07; full list of members (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 March 2006 | Return made up to 26/02/06; full list of members
|
30 June 2005 | (7 pages) |
11 March 2005 | Return made up to 26/02/05; full list of members (6 pages) |
5 October 2004 | (6 pages) |
6 April 2004 | Return made up to 26/02/03; full list of members; amend (5 pages) |
27 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
18 March 2004 | Full accounts made up to 31 May 2003 (10 pages) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
17 January 2003 | Full accounts made up to 31 May 2002 (12 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: st andrews house 1 dreadnought street greenwich london SE10 0PU (1 page) |
24 September 2002 | Company name changed P.J. o'keefe holdings LIMITED\certificate issued on 24/09/02 (2 pages) |
4 March 2002 | Return made up to 26/02/02; full list of members (5 pages) |
27 February 2002 | Full accounts made up to 31 May 2001 (12 pages) |
1 March 2001 | Return made up to 26/02/01; full list of members (5 pages) |
12 December 2000 | Full accounts made up to 31 May 2000 (14 pages) |
6 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
22 February 2000 | Location of debenture register (1 page) |
22 February 2000 | Location of register of directors' interests (1 page) |
22 February 2000 | Location of register of members (1 page) |
9 February 2000 | Full accounts made up to 31 May 1999 (14 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (15 pages) |
1 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Secretary resigned (1 page) |
12 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
2 June 1997 | Return made up to 26/02/97; full list of members (6 pages) |
15 January 1997 | Full accounts made up to 31 May 1996 (14 pages) |
17 May 1996 | Return made up to 26/02/96; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 May 1995 (13 pages) |
9 April 1995 | Return made up to 26/02/95; full list of members (7 pages) |