Company NameKEE Bee Limited
Company StatusDissolved
Company Number02644559
CategoryPrivate Limited Company
Incorporation Date11 September 1991(32 years, 6 months ago)

Business Activity

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

Directors

Director NameDerek William Beason
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Manor Farm
Kilmeston
Alresford
Hampshire
SO24 0NW
Director NameJohn Arthur Keen
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressManor Bank Cottage
East Boldre
Brockenhurst
Hampshire
SO42 7WT
Secretary NameJonathan Mark Llewellyn Wilkinson
NationalityBritish
StatusCurrent
Appointed21 July 1997(5 years, 10 months after company formation)
Appointment Duration26 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Hall
Little Stonham
Stowmarket
Suffolk
IP14 5HH
Director NamePatrick John McArdle
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1998(6 years, 6 months after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Correspondence Address5 Braunston
Woughton Park
Milton Keynes
MK6 3AT
Director NameJonathan Mark Llewellyn Wilkinson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2000(8 years, 4 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Hall
Little Stonham
Stowmarket
Suffolk
IP14 5HH
Secretary NameDerek William Beason
NationalityBritish
StatusResigned
Appointed11 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Manor Farm
Kilmeston
Alresford
Hampshire
SO24 0NW
Director NameJonathan Mark Llewellyn Wilkinson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Hall
Little Stonham
Stowmarket
Suffolk
IP14 5HH

Location

Registered Address1 Snow Hill
London
EC1A 2BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£8,094,909
Gross Profit£355,190
Net Worth£286,353
Cash£207,245
Current Liabilities£1,893,445

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 August 2006Dissolved (1 page)
3 May 2006Liquidators statement of receipts and payments (5 pages)
3 May 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
13 March 2006Liquidators statement of receipts and payments (5 pages)
8 September 2005Liquidators statement of receipts and payments (5 pages)
7 March 2005Liquidators statement of receipts and payments (5 pages)
26 August 2004Liquidators statement of receipts and payments (5 pages)
2 March 2004Liquidators statement of receipts and payments (5 pages)
4 September 2003Liquidators statement of receipts and payments (5 pages)
14 March 2003Liquidators statement of receipts and payments (5 pages)
5 September 2002Liquidators statement of receipts and payments (5 pages)
4 March 2002Liquidators statement of receipts and payments (5 pages)
20 September 2001Liquidators statement of receipts and payments (5 pages)
14 March 2001Liquidators statement of receipts and payments (5 pages)
27 March 2000Notice of Constitution of Liquidation Committee (2 pages)
14 March 2000Registered office changed on 14/03/00 from: turret house station road amersham bucks HP7 0AB (1 page)
6 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2000Appointment of a voluntary liquidator (2 pages)
6 March 2000Statement of affairs (12 pages)
15 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
21 October 1999Return made up to 11/09/99; no change of members (6 pages)
8 October 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
25 March 1999Full accounts made up to 31 December 1997 (16 pages)
16 September 1998Return made up to 11/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 April 1998New director appointed (2 pages)
14 November 1997Return made up to 11/09/97; no change of members (7 pages)
28 October 1997Full accounts made up to 31 December 1996 (13 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997New secretary appointed;new director appointed (2 pages)
17 October 1996Full accounts made up to 31 December 1995 (12 pages)
12 September 1996Return made up to 11/09/96; no change of members (4 pages)
21 December 1995Return made up to 11/09/95; full list of members (6 pages)
28 June 1995Full accounts made up to 31 December 1994 (12 pages)