Company NameKeswick Holdings Limited
Company StatusDissolved
Company Number02078966
CategoryPrivate Limited Company
Incorporation Date1 December 1986(37 years, 5 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Mark Greenslade
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(28 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 30 May 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameAlexander Edward Compton Hare
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2016(29 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (closed 30 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameTurrloo Francis Parrett
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressLetts Green Knockholt
Shirley
Croydon
Surrey
Cr0
Director NameTurrloo Francis Parrett
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 16 June 1994)
RoleCompany Director
Correspondence AddressLetts Green
Knockholt
Sevenoaks
Kent
TN14 7PG
Director NameRosemary Joy Campbell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 16 June 1994)
RoleCompany Director
Correspondence AddressRosebank 19 Orchard Rise
Shirley
Croydon
Surrey
CR0 7QZ
Director NameMr Mark Stephen Parrett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 16 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels Coopers Corner
Ide Hill
Sevenoaks
Kent
TN14 6LB
Director NameGary Douglas Parrett
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 16 June 1994)
RoleCompany Director
Correspondence Address2 Ringmer Way
Bickley
Kent
BR1 2TY
Secretary NameRosemary Joy Campbell
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 16 June 1994)
RoleCompany Director
Correspondence AddressRosebank 19 Orchard Rise
Shirley
Croydon
Surrey
CR0 7QZ
Director NamePeter Thomas Griffith Woolley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address2 Fernsleigh Close
Chalfont St Peter
Buckinghamshire
SL9 0HR
Director NameJames Robert Clark
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLogmore 37 The Avenue
Cheam
Surrey
SM2 7QA
Director NameMr James Nicholas Lazarus
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(7 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMisbourne 47 Foxdell Way
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PL
Secretary NamePeter Thomas Griffith Woolley
NationalityBritish
StatusResigned
Appointed16 June 1994(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address2 Fernsleigh Close
Chalfont St Peter
Buckinghamshire
SL9 0HR
Secretary NameTimothy David Gibson
NationalityBritish
StatusResigned
Appointed31 August 1996(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 1998)
RoleAccountant
Correspondence AddressFlat 4 90/92 Seven Sisters Road
London
N7 6AE
Secretary NameGail Robson Skeete
NationalityBritish
StatusResigned
Appointed09 May 1998(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address17 Field Close
Locks Heath
Southampton
Hampshire
SO31 6TX
Director NameMr Adrian Roger Wyatt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(12 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom Manor
Cottered
Buntingford
Hertfordshire
SG9 9QE
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(12 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 24 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Director NameMr Nigel George Ellis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(12 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 September 2007)
RoleChartered Accountant/Company D
Correspondence AddressWillmead Farm
Bovey Tracey
Newton Abbot
Devon
TQ13 9NP
Director NameMr Edward Stratford Dugdale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(12 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTickwood Hall
Much Wenlock
Shropshire
TF13 6NZ
Secretary NamePaul Hughes
NationalityBritish
StatusResigned
Appointed07 June 1999(12 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 January 2000)
RoleChartered Accountant
Correspondence AddressLark Rise
5 Greville Park Avenue
Ashtead
Surrey
KT21 2QS
Secretary NameMs Rebecca Jane Worthington
NationalityBritish
StatusResigned
Appointed20 October 1999(12 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Secretary NameGail Robson Skeete
NationalityBritish
StatusResigned
Appointed20 October 1999(12 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 May 2000)
RoleAccountant
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS
Director NameMichael Edward Riley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(14 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2002)
RoleChartered Surveyor
Correspondence AddressTylers Barn
Tylers Green Broad Street
Cuckfield
West Sussex
RH17 5DX
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(14 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Secretary NameCharlotte Ind Eastwood
NationalityBritish
StatusResigned
Appointed23 July 2002(15 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address16 Edna Street
London
SW11 3DP
Director NameJames Robert Hamilton Stubber
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Regency
Hide Place
London
SW1P 4HD
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed25 October 2004(17 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameMiss Tonianne Dwyer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2006(20 years after company formation)
Appointment Duration3 years, 4 months (resigned 16 April 2010)
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address170 Bishops Road
Fulham
London
SW6 7JG
Director NameMr David Nicholas Gavaghan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(24 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 February 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(25 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(25 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Secretary NameSandra Judith Odell
StatusResigned
Appointed01 January 2013(26 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 2016)
RoleCompany Director
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMrs Sandra Judith Odell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(28 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY

Contact

Websitequintain-estates.com
Telephone020 32192200
Telephone regionLondon

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1English & Overseas Properties PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 March 1996Delivered on: 22 March 1996
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Supplemental deed of debenture
Secured details: All monies due or to become due from the company to the chargee arising under the terms of the richard english agreement dated 19/2/96 will also be recured under the debenture dated 17/6/94 as amended by this supplemental deed of debenture dated 8/3/96.
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.
Outstanding
17 June 1994Delivered on: 23 June 1994
Persons entitled: Anglo Irish Bank Corporation 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. See the mortgage charge document for full details.
Outstanding

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
21 December 2016Application to strike the company off the register (3 pages)
8 October 2016Appointment of Alexander Edward Compton Hare as a director on 5 October 2016 (2 pages)
7 October 2016Termination of appointment of Sandra Judith Odell as a director on 5 October 2016 (1 page)
7 October 2016Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page)
4 August 2016Satisfaction of charge 2 in full (1 page)
13 July 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
25 May 2016Satisfaction of charge 1 in full (3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
10 August 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
9 April 2015Termination of appointment of Maxwell David Shaw James as a director on 31 March 2015 (1 page)
8 April 2015Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages)
7 April 2015Appointment of Sandra Judith Odell as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page)
11 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(5 pages)
11 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
11 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
10 September 2014Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page)
8 July 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
8 January 2014Section 519 (4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
3 January 2014Full accounts made up to 31 March 2013 (13 pages)
22 November 2013Sect 519 (4 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
28 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
28 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
6 November 2012Termination of appointment of Rebecca Worthington as a director (1 page)
3 August 2012Appointment of Mr Richard James Stearn as a director (2 pages)
4 June 2012Appointment of Mr Maxwell David Shaw James as a director (2 pages)
28 May 2012Termination of appointment of Adrian Wyatt as a director (1 page)
17 February 2012Termination of appointment of David Gavaghan as a director (1 page)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
18 April 2011Appointment of Mr David Nicholas Gavaghan as a director (2 pages)
7 April 2011Termination of appointment of Nicholas Shattock as a director (2 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 May 2010Termination of appointment of Tonianne Dwyer as a director (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
9 November 2009Annual return made up to 31 December 2008 with a full list of shareholders (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 October 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
7 September 2007Director resigned (1 page)
10 February 2007Full accounts made up to 31 March 2006 (13 pages)
12 January 2007New director appointed (1 page)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
7 March 2006Director resigned (1 page)
10 February 2006Return made up to 31/12/05; full list of members (8 pages)
18 January 2006Full accounts made up to 31 March 2005 (11 pages)
10 August 2005Registered office changed on 10/08/05 from: 58 davies street london W1K 5JF (1 page)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 January 2005Full accounts made up to 31 March 2004 (12 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004Secretary resigned (1 page)
13 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2004Return made up to 31/12/03; full list of members (8 pages)
1 February 2004Full accounts made up to 31 March 2003 (13 pages)
15 August 2003Director's particulars changed (1 page)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 January 2003Full accounts made up to 31 March 2002 (18 pages)
12 November 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002New secretary appointed (2 pages)
21 May 2002Director's particulars changed (1 page)
28 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
(8 pages)
10 January 2002Director resigned (1 page)
2 January 2002Full accounts made up to 31 March 2001 (14 pages)
3 September 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 June 2000Secretary resigned (1 page)
14 March 2000Auditor's resignation (1 page)
1 March 2000Secretary resigned (1 page)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
20 October 1999Full accounts made up to 31 December 1998 (13 pages)
10 September 1999Secretary resigned (1 page)
14 July 1999New director appointed (3 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999New director appointed (3 pages)
13 July 1999New director appointed (3 pages)
13 July 1999New director appointed (3 pages)
7 July 1999Director resigned (1 page)
7 July 1999Registered office changed on 07/07/99 from: 22 buckingham gate london SW1E 6LB (1 page)
6 July 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
31 January 1999Return made up to 31/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
21 August 1998Registered office changed on 21/08/98 from: 29 buckingham gate london SW1E 6NF (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998New secretary appointed (2 pages)
3 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
12 May 1997Return made up to 31/12/96; no change of members (6 pages)
3 November 1996Secretary resigned;director resigned (1 page)
29 October 1996Full accounts made up to 31 December 1995 (10 pages)
3 April 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 1996Particulars of mortgage/charge (11 pages)
29 September 1995Full accounts made up to 31 December 1994 (10 pages)
14 February 1995Return made up to 31/12/94; change of members (11 pages)
3 June 1994Ad 16/05/94--------- us$ si 10000@1=10000 us$ ic 0/10000 (4 pages)
3 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 June 1994Nc inc already adjusted 16/05/94 (1 page)
14 February 1994Return made up to 31/12/93; full list of members (11 pages)