Company NameKEYS & Company Limited
Company StatusDissolved
Company Number02169643
CategoryPrivate Limited Company
Incorporation Date28 September 1987(36 years, 7 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)
Previous NameHartward Services Limited

Business Activity

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

Directors

Director NameVanessa White
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1999(11 years, 4 months after company formation)
Appointment Duration13 years, 6 months (closed 28 August 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Stephen Charles Addison Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(22 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 28 August 2012)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusClosed
Appointed01 October 2002(15 years after company formation)
Appointment Duration9 years, 11 months (closed 28 August 2012)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameDavid Maltby
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(4 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address286 Pudsey Road
Leeds
West Yorkshire
LS13 4HX
Director NamePeter Rowntree
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(4 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 November 1992)
RoleCompany Director
Correspondence AddressWyndham 22 Victoria Avenue
Ilkley
West Yorkshire
LS29 9BL
Director NameRichard Edwin John Sawtell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(4 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 July 1992)
RoleCompany Director
Correspondence AddressChase Cottage The Chase
Lexden
Colchester
Essex
CO3 9BU
Director NamePaul Douglas Stewart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(4 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 September 1992)
RoleCompany Director
Correspondence Address5 Wood View
Birkby Brikby
Huddersfield
HD2 2DT
Secretary NameAndrew David Fairhurst
NationalityBritish
StatusResigned
Appointed30 May 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 1993)
RoleCompany Director
Correspondence Address49 Garswood
Crown Wood
Bracknell
Berkshire
RG12 3TY
Director NameMr Allan John Clark
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Snaith Crescent
Loughton
Milton Keynes
MK5 8HG
Secretary NameThomas Andrew Forwood Smith
NationalityBritish
StatusResigned
Appointed23 August 1993(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 April 1997)
RoleCompany Director
Correspondence Address99 Hollies Avenue
West Byfleet
Surrey
KT14 6AN
Director NameMr Lawrence Kevin Penney
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(7 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 January 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Dowlands Road
Great Brookham
Surrey
KT23 4LE
Director NameLee Beadman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(7 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 March 1999)
RoleFinance Director
Correspondence Address11 Tredgold Avenue
Bramhope
Leeds
LS16 9BS
Secretary NameCarol Ann Dockrell
NationalityBritish
StatusResigned
Appointed12 May 1997(9 years, 7 months after company formation)
Appointment Duration8 months (resigned 12 January 1998)
RoleCompany Director
Correspondence Address77 St Marys Drive
Benfleet
Essex
SS7 1LH
Secretary NameSally Jane Williams
NationalityBritish
StatusResigned
Appointed12 January 1998(10 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 December 1998)
RoleCompany Director
Correspondence Address79 Priory Road
Reigate
Surrey
RH2 8JA
Secretary NameMr David Wyn Binding
NationalityBritish
StatusResigned
Appointed18 December 1998(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address48 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMr Lawrence Kevin Penney
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(13 years, 4 months after company formation)
Appointment Duration9 years (resigned 16 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA

Location

Registered AddressOne Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1.5m at £1Whitegates (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved following liquidation (1 page)
28 August 2012Final Gazette dissolved following liquidation (1 page)
28 May 2012Return of final meeting in a members' voluntary winding up (5 pages)
28 May 2012Return of final meeting in a members' voluntary winding up (5 pages)
20 December 2011Declaration of solvency (3 pages)
20 December 2011Appointment of a voluntary liquidator (2 pages)
20 December 2011Declaration of solvency (3 pages)
20 December 2011Appointment of a voluntary liquidator (2 pages)
20 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-12
(1 page)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 1,500,100
(4 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 1,500,100
(4 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 1,500,100
(4 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
3 March 2010Termination of appointment of Lawrence Penney as a director (1 page)
3 March 2010Appointment of Mr Stephen Charles Addison Smith as a director (2 pages)
3 March 2010Termination of appointment of Lawrence Penney as a director (1 page)
3 March 2010Appointment of Mr Stephen Charles Addison Smith as a director (2 pages)
25 January 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 January 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 December 2009Director's details changed for Vanessa White on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Vanessa White on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Vanessa White on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Lawrence Kevin Penney on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Lawrence Kevin Penney on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Lawrence Kevin Penney on 1 October 2009 (2 pages)
12 June 2009Return made up to 30/05/09; full list of members (3 pages)
12 June 2009Return made up to 30/05/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 January 2009Accounts made up to 31 December 2008 (6 pages)
4 June 2008Return made up to 30/05/08; full list of members (3 pages)
4 June 2008Return made up to 30/05/08; full list of members (3 pages)
18 February 2008Accounts made up to 31 December 2007 (7 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Secretary's particulars changed (1 page)
1 October 2007Registered office changed on 01/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
1 October 2007Registered office changed on 01/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
30 May 2007Return made up to 30/05/07; full list of members (2 pages)
30 May 2007Return made up to 30/05/07; full list of members (2 pages)
15 January 2007Accounts made up to 31 December 2006 (7 pages)
15 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 June 2006Return made up to 30/05/06; full list of members (2 pages)
16 June 2006Return made up to 30/05/06; full list of members (2 pages)
12 January 2006Accounts made up to 31 December 2005 (8 pages)
12 January 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
6 June 2005Return made up to 30/05/05; full list of members (2 pages)
6 June 2005Return made up to 30/05/05; full list of members (2 pages)
17 January 2005Accounts made up to 31 December 2004 (8 pages)
17 January 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
24 November 2004Secretary's particulars changed (1 page)
24 November 2004Secretary's particulars changed (1 page)
3 June 2004Return made up to 30/05/04; full list of members (2 pages)
3 June 2004Return made up to 30/05/04; full list of members (2 pages)
6 March 2004Full accounts made up to 31 December 2003 (9 pages)
6 March 2004Full accounts made up to 31 December 2003 (9 pages)
12 June 2003Return made up to 30/05/03; full list of members (2 pages)
12 June 2003Return made up to 30/05/03; full list of members (2 pages)
9 February 2003Full accounts made up to 31 December 2002 (8 pages)
9 February 2003Full accounts made up to 31 December 2002 (8 pages)
7 February 2003Auditor's resignation (2 pages)
7 February 2003Auditor's resignation (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
9 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2002Return made up to 30/05/02; full list of members (5 pages)
19 June 2002Return made up to 30/05/02; full list of members (5 pages)
9 March 2002Director's particulars changed (1 page)
9 March 2002Director's particulars changed (1 page)
1 March 2002Full accounts made up to 31 December 2001 (8 pages)
1 March 2002Full accounts made up to 31 December 2001 (8 pages)
9 July 2001Return made up to 30/05/01; full list of members (5 pages)
9 July 2001Return made up to 30/05/01; full list of members (5 pages)
5 June 2001New director appointed (3 pages)
5 June 2001New director appointed (3 pages)
26 February 2001Full accounts made up to 31 December 2000 (9 pages)
26 February 2001Full accounts made up to 31 December 2000 (9 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
22 June 2000Return made up to 30/05/00; full list of members (5 pages)
22 June 2000Return made up to 30/05/00; full list of members (5 pages)
30 May 2000Full accounts made up to 31 December 1999 (10 pages)
30 May 2000Full accounts made up to 31 December 1999 (10 pages)
10 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1999Return made up to 30/05/99; no change of members (4 pages)
24 June 1999Return made up to 30/05/99; no change of members (4 pages)
9 May 1999Full accounts made up to 31 December 1998 (9 pages)
9 May 1999Full accounts made up to 31 December 1998 (9 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
21 January 1999New secretary appointed (1 page)
21 January 1999New secretary appointed (1 page)
21 January 1999Secretary resigned (1 page)
21 January 1999Secretary resigned (1 page)
22 December 1998Auditor's resignation (2 pages)
22 December 1998Auditor's resignation (2 pages)
9 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
25 June 1998Return made up to 30/05/98; change of members (6 pages)
25 June 1998Return made up to 30/05/98; change of members (6 pages)
13 May 1998Full accounts made up to 31 December 1997 (8 pages)
13 May 1998Full accounts made up to 31 December 1997 (8 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998New secretary appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998Secretary resigned (1 page)
29 June 1997Return made up to 30/05/97; full list of members (6 pages)
29 June 1997Return made up to 30/05/97; full list of members (6 pages)
20 June 1997New secretary appointed (2 pages)
20 June 1997New secretary appointed (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Secretary resigned (1 page)
28 April 1997Full accounts made up to 31 December 1996 (7 pages)
28 April 1997Full accounts made up to 31 December 1996 (7 pages)
25 June 1996Return made up to 30/05/96; no change of members (5 pages)
25 June 1996Return made up to 30/05/96; no change of members (5 pages)
28 May 1996Full accounts made up to 31 December 1995 (7 pages)
28 May 1996Full accounts made up to 31 December 1995 (7 pages)
11 July 1995Full accounts made up to 31 December 1994 (7 pages)
11 July 1995Full accounts made up to 31 December 1994 (7 pages)
22 June 1995Return made up to 30/05/95; no change of members (10 pages)
22 June 1995Return made up to 30/05/95; no change of members (5 pages)
20 July 1992Full accounts made up to 31 December 1991 (14 pages)
20 July 1992Full accounts made up to 31 December 1991 (14 pages)
25 July 1991Full accounts made up to 31 December 1990 (13 pages)
25 July 1991Full accounts made up to 31 December 1990 (13 pages)
28 September 1987Incorporation (15 pages)
28 September 1987Incorporation (15 pages)