Company NameHopkins O'Keefe UK Limited
Company StatusDissolved
Company Number01312353
CategoryPrivate Limited Company
Incorporation Date4 May 1977(47 years ago)
Dissolution Date16 March 2015 (9 years, 1 month ago)
Previous NamesP.J. & J.P. O'Keefe Holdings Limited and P.J. O'Keefe Holdings Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnita Okeefe
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1992(14 years, 10 months after company formation)
Appointment Duration23 years (closed 16 March 2015)
RoleCompany Director
Correspondence Address45 Woodfields
Chipstead
Sevenoaks
Kent
TN13 2RB
Secretary NameMrs Margaret Victoria Lessey
NationalityBritish
StatusClosed
Appointed09 July 1998(21 years, 2 months after company formation)
Appointment Duration16 years, 8 months (closed 16 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Percy Street
London
W1T 2DB
Director NamePatrick Joseph O'Keefe
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed26 February 1992(14 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 May 1998)
RoleBuilder Contracts Manager
Correspondence AddressHillview House Sundridge Place Farm
Church Road
Sundridge
Kent
TN14 6AT
Secretary NameAnita Okeefe
NationalityBritish
StatusResigned
Appointed26 February 1992(14 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 July 1998)
RoleCompany Director
Correspondence AddressHillview House
Sunridge Place Farm Church Road
Sevenoaks
Kent
TN14 6AT

Location

Registered Address30 Percy Street
London
W1T 2DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Anita O'keefe
100.00%
Ordinary

Financials

Year2014
Net Worth£442,283
Cash£444,383
Current Liabilities£2,100

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2015Final Gazette dissolved following liquidation (1 page)
16 December 2014Return of final meeting in a members' voluntary winding up (15 pages)
27 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 May 2014Declaration of solvency (3 pages)
27 May 2014Appointment of a voluntary liquidator (1 page)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 1,000
(4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 April 2010Secretary's details changed for Margaret Victoria Lessey on 12 April 2010 (3 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 March 2009Return made up to 26/02/09; full list of members (3 pages)
17 December 2008Return made up to 26/02/08; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 October 2008Registered office changed on 21/10/2008 from sundridge place farm church road sundridge sevenoaks kent TN14 6AT (1 page)
18 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 March 2007Return made up to 26/02/07; full list of members (6 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 March 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2005 (7 pages)
11 March 2005Return made up to 26/02/05; full list of members (6 pages)
5 October 2004 (6 pages)
6 April 2004Return made up to 26/02/03; full list of members; amend (5 pages)
27 March 2004Return made up to 26/02/04; full list of members (6 pages)
18 March 2004Full accounts made up to 31 May 2003 (10 pages)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (1 page)
3 March 2003Return made up to 26/02/03; full list of members (6 pages)
17 January 2003Full accounts made up to 31 May 2002 (12 pages)
11 November 2002Registered office changed on 11/11/02 from: st andrews house 1 dreadnought street greenwich london SE10 0PU (1 page)
24 September 2002Company name changed P.J. o'keefe holdings LIMITED\certificate issued on 24/09/02 (2 pages)
4 March 2002Return made up to 26/02/02; full list of members (5 pages)
27 February 2002Full accounts made up to 31 May 2001 (12 pages)
1 March 2001Return made up to 26/02/01; full list of members (5 pages)
12 December 2000Full accounts made up to 31 May 2000 (14 pages)
6 March 2000Return made up to 26/02/00; full list of members (6 pages)
22 February 2000Location of debenture register (1 page)
22 February 2000Location of register of directors' interests (1 page)
22 February 2000Location of register of members (1 page)
9 February 2000Full accounts made up to 31 May 1999 (14 pages)
31 March 1999Full accounts made up to 31 May 1998 (15 pages)
1 March 1999Return made up to 26/02/99; full list of members (6 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998Director resigned (1 page)
6 August 1998Secretary resigned (1 page)
12 March 1998Full accounts made up to 31 May 1997 (15 pages)
2 June 1997Return made up to 26/02/97; full list of members (6 pages)
15 January 1997Full accounts made up to 31 May 1996 (14 pages)
17 May 1996Return made up to 26/02/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 May 1995 (13 pages)
9 April 1995Return made up to 26/02/95; full list of members (7 pages)