Company NameKEHR And Tucker Limited
DirectorsGillian Tucker and Gareth Paul Tucker
Company StatusLiquidation
Company Number02847313
CategoryPrivate Limited Company
Incorporation Date24 August 1993(30 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Gillian Tucker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1998(4 years, 11 months after company formation)
Appointment Duration25 years, 8 months
RoleCAD Operator
Country of ResidenceEngland
Correspondence AddressC/O Libertas 3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Director NameMr Gareth Paul Tucker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1999(5 years, 9 months after company formation)
Appointment Duration24 years, 10 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressC/O Libertas 3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Secretary NameGillian Tucker
NationalityBritish
StatusCurrent
Appointed23 June 2006(12 years, 10 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence AddressC/O Libertas 3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Director NameMr David Gwyn Tucker
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleEngineer
Country of ResidenceWales
Correspondence Address148 Ty Glas Road
Llanishen
Cardiff
CF14 5EH
Wales
Secretary NameWilliam Kehr
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Thicketts
Sevenoaks
Kent
TN13 3SZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekehrandtucker.co.uk
Telephone020 79604000
Telephone regionLondon

Location

Registered AddressC/O Libertas 3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

125k at £1Gareth Tucker
50.00%
Ordinary
125k at £1Gillian Tucker
50.00%
Ordinary

Financials

Year2014
Net Worth£69,328
Current Liabilities£200,069

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Next Accounts Due31 May 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 August 2019 (4 years, 8 months ago)
Next Return Due5 October 2020 (overdue)

Charges

19 July 2010Delivered on: 6 August 2010
Persons entitled: Islamic Relief Worldwide

Classification: Rent deposit deed
Secured details: £5,474.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit of £5,474.00 plus any return accruing on the rent deposit.
Outstanding
22 November 2002Delivered on: 26 November 2002
Persons entitled: French Railways Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The cash deposit of £27,500.
Outstanding
31 January 2001Delivered on: 3 February 2001
Persons entitled: Hsbc Bank 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.
Outstanding
23 September 1999Delivered on: 2 October 1999
Persons entitled: Bradstock Group Services Limited

Classification: Rent deposit deed
Secured details: The obligations of the company to pay the rents reserved by a lease dated 23RD september 1999 to the chargee.
Particulars: £6,965 with interest and further payments.
Outstanding
10 May 1996Delivered on: 11 May 1996
Persons entitled: Law Land PLC

Classification: Rent security deed
Secured details: £1,620.00 due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: Rent deposit of £1,620.00. see the mortgage charge document for full details.
Outstanding

Filing History

6 June 2022Progress report in a winding up by the court (11 pages)
25 June 2021Progress report in a winding up by the court (11 pages)
27 April 2020Registered office address changed from Metro House 79-80 Blackfriars Road London SE11 8HA United Kingdom to C/O Libertas 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 27 April 2020 (2 pages)
21 April 2020Appointment of a liquidator (3 pages)
25 March 2020Order of court to wind up (3 pages)
16 October 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
5 September 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
9 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
14 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
21 June 2017Secretary's details changed for Gillian Tucker on 12 June 2017 (1 page)
21 June 2017Registered office address changed from 16 Lower Marsh London SE1 7RJ to Metro House 79-80 Blackfriars Road London SE11 8HA on 21 June 2017 (1 page)
21 June 2017Director's details changed for Gareth Paul Tucker on 12 June 2017 (2 pages)
21 June 2017Secretary's details changed for Gillian Tucker on 12 June 2017 (1 page)
21 June 2017Director's details changed for Mrs Gillian Tucker on 12 June 2017 (2 pages)
21 June 2017Director's details changed for Gareth Paul Tucker on 12 June 2017 (2 pages)
21 June 2017Director's details changed for Mrs Gillian Tucker on 12 June 2017 (2 pages)
21 June 2017Registered office address changed from 16 Lower Marsh London SE1 7RJ to Metro House 79-80 Blackfriars Road London SE11 8HA on 21 June 2017 (1 page)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 October 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 250,000
(5 pages)
18 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 250,000
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 250,000
(5 pages)
10 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 250,000
(5 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 250,000
(5 pages)
11 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 250,000
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 September 2010Director's details changed for Gillian Tucker on 22 September 2010 (2 pages)
24 September 2010Director's details changed for Gillian Tucker on 22 September 2010 (2 pages)
23 September 2010Secretary's details changed for Gillian Tucker on 22 September 2010 (2 pages)
23 September 2010Director's details changed for Gillian Tucker on 22 September 2010 (2 pages)
23 September 2010Director's details changed for Gillian Tucker on 22 September 2010 (2 pages)
23 September 2010Secretary's details changed for Gillian Tucker on 22 September 2010 (2 pages)
13 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(7 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(7 pages)
8 July 2010Registered office address changed from 10 Leake Street London SE1 7NN United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 10 Leake Street London SE1 7NN United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 10 Leake Street London SE1 7NN United Kingdom on 8 July 2010 (1 page)
3 June 2010Ad 26/08/09\gbp si 100000@1=100000\gbp ic 150000/250000\ (2 pages)
3 June 2010Ad 26/08/09\gbp si 100000@1=100000\gbp ic 150000/250000\ (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 September 2009Return made up to 24/08/09; full list of members (4 pages)
23 September 2009Return made up to 24/08/09; full list of members (4 pages)
22 September 2009Director and secretary's change of particulars / gillian tucker / 25/03/2009 (1 page)
22 September 2009Director's change of particulars / gareth tucker / 25/03/2009 (1 page)
22 September 2009Director's change of particulars / gareth tucker / 25/03/2009 (1 page)
22 September 2009Director and secretary's change of particulars / gillian tucker / 25/03/2009 (1 page)
13 September 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
13 September 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
10 September 2009Ad 28/08/08\gbp si 149998@1=149998\gbp ic 2/150000\ (2 pages)
10 September 2009Ad 28/08/08\gbp si 149998@1=149998\gbp ic 2/150000\ (2 pages)
9 September 2009Nc inc already adjusted 28/08/08 (1 page)
9 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2009Nc inc already adjusted 28/08/08 (1 page)
9 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2008Director and secretary's change of particulars / gillian tucker / 14/04/2008 (1 page)
4 September 2008Director's change of particulars / gareth tucker / 20/03/2008 (1 page)
4 September 2008Director and secretary's change of particulars / gillian tucker / 14/04/2008 (1 page)
4 September 2008Return made up to 24/08/08; full list of members (4 pages)
4 September 2008Return made up to 24/08/08; full list of members (4 pages)
4 September 2008Director and secretary's change of particulars / gillian tucker / 14/04/2008 (1 page)
4 September 2008Director's change of particulars / gareth tucker / 20/03/2008 (1 page)
4 September 2008Director and secretary's change of particulars / gillian tucker / 14/04/2008 (1 page)
29 March 2008Registered office changed on 29/03/2008 from 1 winchester grove sevenoaks kent TN13 3BL (1 page)
29 March 2008Registered office changed on 29/03/2008 from 1 winchester grove sevenoaks kent TN13 3BL (1 page)
3 February 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
3 February 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
31 August 2007Return made up to 24/08/07; full list of members (2 pages)
31 August 2007Return made up to 24/08/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 May 2007Return made up to 24/08/06; full list of members (5 pages)
18 May 2007Return made up to 24/08/06; full list of members (5 pages)
4 July 2006New secretary appointed (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006New secretary appointed (1 page)
4 July 2006Secretary resigned (1 page)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 September 2005Return made up to 24/08/05; full list of members (7 pages)
8 September 2005Return made up to 24/08/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 September 2004Return made up to 24/08/04; full list of members (7 pages)
21 September 2004Return made up to 24/08/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 September 2003Return made up to 24/08/03; full list of members (7 pages)
10 September 2003Return made up to 24/08/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
2 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
4 September 2002Return made up to 24/08/02; full list of members (7 pages)
4 September 2002Return made up to 24/08/02; full list of members (7 pages)
21 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
21 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 September 2001Return made up to 24/08/01; full list of members (6 pages)
3 September 2001Return made up to 24/08/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
25 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
31 August 2000Return made up to 24/08/00; full list of members (6 pages)
31 August 2000Return made up to 24/08/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
28 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
9 September 1999Return made up to 24/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 1999Return made up to 24/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
12 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
12 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Return made up to 24/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 August 1998Return made up to 24/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 May 1998Accounts for a small company made up to 31 August 1997 (4 pages)
5 May 1998Accounts for a small company made up to 31 August 1997 (4 pages)
29 August 1997Return made up to 24/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 1997Return made up to 24/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
13 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
18 December 1996Registered office changed on 18/12/96 from: 8 the dene sevenoaks kent TN13 1PB (1 page)
18 December 1996Registered office changed on 18/12/96 from: 8 the dene sevenoaks kent TN13 1PB (1 page)
3 September 1996Return made up to 24/08/96; full list of members (6 pages)
3 September 1996Return made up to 24/08/96; full list of members (6 pages)
11 May 1996Particulars of mortgage/charge (3 pages)
11 May 1996Particulars of mortgage/charge (3 pages)
16 January 1996Accounts for a small company made up to 31 August 1995 (4 pages)
16 January 1996Accounts for a small company made up to 31 August 1995 (4 pages)
6 September 1995Return made up to 24/08/95; full list of members (6 pages)
6 September 1995Return made up to 24/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
24 August 1993Certificate of incorporation (1 page)
24 August 1993Certificate of incorporation (1 page)