Company NameKeltec Progress Limited
Company StatusDissolved
Company Number02731068
CategoryPrivate Limited Company
Incorporation Date14 July 1992(31 years, 9 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NameKeltec Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sukhjinder Purewal
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(22 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShannon House Station Road
Kings Langley
Hertfordshire
WD4 8SE
Director NameBrian John Griffiths
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House
Priory Wood Clifford
Hay On Wye
HR3 5HF
Wales
Secretary NameMrs Gwendoline Edith Annie Griffiths
NationalityBritish
StatusResigned
Appointed14 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address86 Wargrave Road
Twyford
Reading
Berkshire
RG10 9PJ
Director NameMrs Gwendoline Edith Annie Griffiths
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 30 September 1995)
RoleCompany Director
Correspondence Address86 Wargrave Road
Twyford
Reading
Berkshire
RG10 9PJ
Director NameMr John Kenneth Churchill Fison
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years after company formation)
Appointment Duration11 years, 6 months (resigned 23 February 2006)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address156 Adelaide Street East
Clayfield
Queensland 4011
Australia
Director NameGrant Michael Gutteridge
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years after company formation)
Appointment Duration8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address31 Bell Meadow
Godstone
Surrey
RH9 8ED
Secretary NameMr John Kenneth Churchill Fison
NationalityBritish
StatusResigned
Appointed30 September 1995(3 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address156 Adelaide Street East
Clayfield
Queensland 4011
Australia
Director NameMr Christopher Leonard Thomas Davis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2000)
RoleCompany Director
Correspondence AddressAshridge House 4 Longmoor Barns
Aston Abbotts
Aylesbury
Buckinghamshire
HP22 4ND
Secretary NameMr William Brown Niven Rose
NationalityBritish
StatusResigned
Appointed15 July 2004(12 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Donaldson Way
Woodley
Reading
Berkshire
RG5 4XL
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed14 July 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitewww.keltec.co.uk/
Email address[email protected]
Telephone01344 306700
Telephone regionBracknell

Location

Registered AddressShannon House
Station Road
Kings Langley
Hertfordshire
WD4 8SE
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London

Shareholders

106.4k at £1Keltec LTD
97.43%
Ordinary 1
2.8m at £0.001Keltec LTD
2.57%
Ordinary 2

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
14 December 2015Application to strike the company off the register (3 pages)
14 December 2015Application to strike the company off the register (3 pages)
21 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 109,205.3
(4 pages)
21 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 109,205.3
(4 pages)
21 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 109,205.3
(4 pages)
28 November 2014Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
28 November 2014Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
20 November 2014Termination of appointment of Brian John Griffiths as a director on 31 October 2014 (2 pages)
20 November 2014Termination of appointment of William Brown Niven Rose as a secretary on 31 October 2014 (2 pages)
20 November 2014Registered office address changed from 2 Bracknell Enterprise Centre Easthampstead Road Bracknell Berkshire RG12 1NF to Shannon House Station Road Kings Langley Hertfordshire WD4 8SE on 20 November 2014 (2 pages)
20 November 2014Registered office address changed from 2 Bracknell Enterprise Centre Easthampstead Road Bracknell Berkshire RG12 1NF to Shannon House Station Road Kings Langley Hertfordshire WD4 8SE on 20 November 2014 (2 pages)
20 November 2014Termination of appointment of William Brown Niven Rose as a secretary on 31 October 2014 (2 pages)
20 November 2014Termination of appointment of Brian John Griffiths as a director on 31 October 2014 (2 pages)
20 November 2014Appointment of Sukjinder Purewal as a director on 31 October 2014 (3 pages)
20 November 2014Appointment of Sukjinder Purewal as a director on 31 October 2014 (3 pages)
13 November 2014Satisfaction of charge 4 in full (4 pages)
13 November 2014Satisfaction of charge 4 in full (4 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 109,205.3
(5 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 109,205.3
(5 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 109,205.3
(5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 July 2009Return made up to 08/07/09; full list of members (3 pages)
8 July 2009Return made up to 08/07/09; full list of members (3 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
24 July 2008Return made up to 08/07/08; full list of members (3 pages)
24 July 2008Return made up to 08/07/08; full list of members (3 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 September 2007Return made up to 08/07/07; full list of members (2 pages)
4 September 2007Return made up to 08/07/07; full list of members (2 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
25 August 2006Secretary's particulars changed (1 page)
25 August 2006Secretary's particulars changed (1 page)
25 August 2006Return made up to 08/07/06; full list of members (2 pages)
25 August 2006Return made up to 08/07/06; full list of members (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
20 December 2005Director's particulars changed (1 page)
20 December 2005Return made up to 08/07/05; full list of members (2 pages)
20 December 2005Return made up to 08/07/05; full list of members (2 pages)
20 December 2005Director's particulars changed (1 page)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 July 2005New secretary appointed (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005New secretary appointed (1 page)
28 July 2005Secretary resigned (1 page)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
21 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 July 2003Return made up to 08/07/03; full list of members (7 pages)
23 July 2003Return made up to 08/07/03; full list of members (7 pages)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
9 August 2002Return made up to 08/07/02; full list of members (7 pages)
9 August 2002Return made up to 08/07/02; full list of members (7 pages)
4 November 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
4 November 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
7 August 2001Return made up to 08/07/01; full list of members (6 pages)
7 August 2001Return made up to 08/07/01; full list of members (6 pages)
17 October 2000Full accounts made up to 31 December 1999 (15 pages)
17 October 2000Full accounts made up to 31 December 1999 (15 pages)
30 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2000Company name changed keltec LIMITED\certificate issued on 28/04/00 (3 pages)
27 April 2000Company name changed keltec LIMITED\certificate issued on 28/04/00 (3 pages)
4 February 2000Full accounts made up to 31 March 1999 (17 pages)
4 February 2000Full accounts made up to 31 March 1999 (17 pages)
13 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
13 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 August 1999Return made up to 08/07/99; full list of members (6 pages)
10 August 1999Return made up to 08/07/99; full list of members (6 pages)
11 January 1999Declaration of assistance for shares acquisition (10 pages)
11 January 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(7 pages)
11 January 1999Declaration of assistance for shares acquisition (10 pages)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
28 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
28 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
28 October 1998Declaration of assistance for shares acquisition (4 pages)
28 October 1998Particulars of mortgage/charge (6 pages)
28 October 1998Memorandum and Articles of Association (6 pages)
28 October 1998Particulars of mortgage/charge (6 pages)
28 October 1998Memorandum and Articles of Association (6 pages)
28 October 1998£ nc 500000/528006 16/10/98 (1 page)
28 October 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
28 October 1998Conve 16/10/98 (2 pages)
28 October 1998Ad 18/10/98--------- £ si [email protected]=2805 £ ic 106400/109205 (2 pages)
28 October 1998£ nc 500000/528006 16/10/98 (1 page)
28 October 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
28 October 1998Conve 16/10/98 (2 pages)
28 October 1998Registered office changed on 28/10/98 from: 50 high street hungerford berkshire RG17 0NE (1 page)
28 October 1998Registered office changed on 28/10/98 from: 50 high street hungerford berkshire RG17 0NE (1 page)
28 October 1998Ad 18/10/98--------- £ si [email protected]=2805 £ ic 106400/109205 (2 pages)
28 October 1998Declaration of assistance for shares acquisition (4 pages)
9 October 1998Return made up to 08/07/98; no change of members; amend (4 pages)
9 October 1998Return made up to 08/07/98; no change of members; amend (4 pages)
20 July 1998Return made up to 08/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 July 1998Secretary's particulars changed;director's particulars changed (1 page)
20 July 1998Return made up to 08/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 July 1998Secretary's particulars changed;director's particulars changed (1 page)
30 June 1998Full accounts made up to 31 March 1998 (17 pages)
30 June 1998Full accounts made up to 31 March 1998 (17 pages)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
17 October 1997Amended full accounts made up to 31 March 1997 (17 pages)
17 October 1997Amended full accounts made up to 31 March 1997 (17 pages)
22 August 1997Secretary's particulars changed;director's particulars changed (6 pages)
22 August 1997Secretary's particulars changed;director's particulars changed (1 page)
22 August 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 1997Secretary's particulars changed;director's particulars changed (1 page)
22 August 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1997Full accounts made up to 31 March 1997 (17 pages)
23 June 1997Full accounts made up to 31 March 1997 (17 pages)
9 September 1996Particulars of mortgage/charge (3 pages)
9 September 1996Particulars of mortgage/charge (3 pages)
12 August 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 1996Full accounts made up to 31 March 1996 (18 pages)
6 August 1996Full accounts made up to 31 March 1996 (18 pages)
28 December 1995Secretary resigned;director resigned (2 pages)
28 December 1995New secretary appointed (2 pages)
28 December 1995New secretary appointed (2 pages)
28 December 1995Secretary resigned;director resigned (2 pages)
8 December 1995Ad 30/10/95--------- £ si 6400@1=6400 £ ic 99902/106302 (2 pages)
8 December 1995Ad 30/10/95--------- £ si 6400@1=6400 £ ic 99902/106302 (2 pages)
8 December 1995Div 30/09/95 (1 page)
8 December 1995Div 30/09/95 (1 page)
13 July 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
16 September 1994New director appointed (4 pages)
16 September 1994New director appointed (4 pages)
12 August 1994Particulars of mortgage/charge (3 pages)
12 August 1994Particulars of mortgage/charge (3 pages)
18 July 1994Accounts for a small company made up to 31 March 1994 (5 pages)
18 July 1994Accounts for a small company made up to 31 March 1994 (5 pages)
12 July 1994Return made up to 14/07/94; change of members (6 pages)
12 July 1994Return made up to 14/07/94; change of members (6 pages)
7 July 1994Ad 05/04/94--------- £ si 68900@1=68900 £ ic 31002/99902 (2 pages)
7 July 1994Ad 31/03/94--------- £ si 31000@1=31000 £ ic 2/31002 (4 pages)
7 July 1994Ad 31/03/94--------- £ si 31000@1=31000 £ ic 2/31002 (4 pages)
7 July 1994Ad 05/04/94--------- £ si 68900@1=68900 £ ic 31002/99902 (2 pages)
15 April 1994Particulars of mortgage/charge (3 pages)
15 April 1994Particulars of mortgage/charge (3 pages)
7 April 1994Accounting reference date shortened from 31/07 to 31/03 (1 page)
7 April 1994Accounting reference date shortened from 31/07 to 31/03 (1 page)
11 March 1994£ nc 2000/500000 22/02/94 (1 page)
11 March 1994£ nc 2000/500000 22/02/94 (1 page)
11 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 1994Accounts for a small company made up to 31 July 1993 (5 pages)
6 February 1994Accounts for a small company made up to 31 July 1993 (5 pages)
13 July 1993Return made up to 14/07/93; full list of members (5 pages)
13 July 1993Return made up to 14/07/93; full list of members (5 pages)
8 October 1992New director appointed (2 pages)
8 October 1992Registered office changed on 08/10/92 from: 86 wargrave road twyford berks. RG10 9PT (1 page)
8 October 1992Registered office changed on 08/10/92 from: 86 wargrave road twyford berks. RG10 9PT (1 page)
8 October 1992New director appointed (2 pages)
10 September 1992New secretary appointed (4 pages)
10 September 1992New secretary appointed (4 pages)
27 July 1992Secretary resigned (4 pages)
27 July 1992Secretary resigned (4 pages)
14 July 1992Incorporation (11 pages)
14 July 1992Incorporation (11 pages)