Company NameKEBO Developments Limited
Company StatusDissolved
Company Number03177547
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)
Dissolution Date17 June 2017 (6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStanley Watson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed26 July 1996(4 months after company formation)
Appointment Duration20 years, 11 months (closed 17 June 2017)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address7 Hollybrook Brighton Road
Foxrock
Dublin 18
Ireland
Secretary NameChambers  Secretaries Limited (Corporation)
StatusClosed
Appointed21 June 2012(16 years, 3 months after company formation)
Appointment Duration4 years, 12 months (closed 17 June 2017)
Correspondence AddressCentral Chambers 6 Victoria Street
Douglas
Isle Of Man
IM1 2LH
Director NameMr David Alan Fraher
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed04 November 2003(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley House
35a Kings Road Arkley
Barnet
Hertfordshire
EN5 4EG
Secretary NameMr David Alan Fraher
NationalityIrish
StatusResigned
Appointed04 November 2003(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley House
35a Kings Road Arkley
Barnet
Hertfordshire
EN5 4EG
Director NameMr Ernest Richard Paul Donne
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed13 January 2005(8 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 26 February 2016)
RoleCertified Public Accountant
Country of ResidenceIsle Of Man
Correspondence Address21 Sunnybank Avenue
Birchill
Onchan
Isle Of Man
IM3 3BP
Director NameMatsack Nominees UK Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address16th Floor Heron Tower
110 Bishopsgate
London
EC2N 4AY
Director NameMatsack UK Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address16th Floor Heron Tower
110 Bishopsgate
London
EC2N 4AY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameMatsack Nominees UK Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address1 Pemberton Row
Fetter Lane
London
EC4A 3BA
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameMatsack UK Limited (Corporation)
StatusResigned
Appointed19 February 1997(11 months after company formation)
Appointment Duration15 years, 4 months (resigned 21 June 2012)
Correspondence Address16th Floor Heron Tower
110 Bishopsgate
London
EC2N 4AY

Location

Registered AddressC/O Cork Gully Llp
52 Brook Street
London
W1K 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50k at £1Stanley Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£373,431
Cash£48,514
Current Liabilities£33,218

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

3 December 2003Delivered on: 18 December 2003
Satisfied on: 21 May 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 37 the bow connection fairfield road bow london and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property, any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 December 2003Delivered on: 18 December 2003
Satisfied on: 21 May 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 38 the bow connection fairfield road bow london and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property, any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 December 2003Delivered on: 18 December 2003
Satisfied on: 21 May 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 39 the bow connection fairfield road bow london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 February 1998Delivered on: 12 March 1998
Satisfied on: 21 May 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat no. 6 town walk genotin road enfield and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment; all the right title and interest to and in any proceeds of any present or future insurances; any present and future goodwill; all movable plant machinery implements utensils furniture and equipment.. See the mortgage charge document for full details.
Fully Satisfied
16 August 1996Delivered on: 20 August 1996
Satisfied on: 21 May 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 7 thorney mill west drayton l/b of hillingdon and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 August 1996Delivered on: 20 August 1996
Satisfied on: 21 May 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a flat 5 thorney mill west drayton l/b of hillingdon and present and future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 June 2017Final Gazette dissolved following liquidation (1 page)
17 March 2017Return of final meeting in a members' voluntary winding up (9 pages)
21 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 March 2016Registered office address changed from Matheson Ormsby Prentice 16th Floor Heron House 110 Bishopsgate London EC2N 4AY to 52 Brook Street London W1K 5DS on 21 March 2016 (2 pages)
17 March 2016Declaration of solvency (3 pages)
17 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(2 pages)
17 March 2016Appointment of a voluntary liquidator (1 page)
8 March 2016Termination of appointment of Ernest Richard Paul Donne as a director on 26 February 2016 (2 pages)
21 May 2015Satisfaction of charge 3 in full (4 pages)
21 May 2015Satisfaction of charge 4 in full (4 pages)
21 May 2015Satisfaction of charge 5 in full (4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 May 2015Satisfaction of charge 1 in full (4 pages)
21 May 2015Satisfaction of charge 6 in full (4 pages)
21 May 2015Satisfaction of charge 2 in full (4 pages)
27 April 2015Annual return made up to 25 March 2015
Statement of capital on 2015-04-27
  • GBP 50,000
(14 pages)
1 April 2014Annual return made up to 25 March 2014
Statement of capital on 2014-04-01
  • GBP 50,000
(14 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
24 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (15 pages)
27 June 2012Termination of appointment of Matsack Nominees Uk Limited as a director (2 pages)
27 June 2012Termination of appointment of Matsack Uk Limited as a secretary (2 pages)
27 June 2012Appointment of Chambers Secretaries Limited as a secretary (3 pages)
27 June 2012Termination of appointment of Matsack Uk Limited as a director (2 pages)
21 May 2012Annual return made up to 25 March 2012. List of shareholders has changed (21 pages)
17 May 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
20 April 2012Director's details changed for Matsack Nominees Uk Limited on 27 February 2012 (3 pages)
20 April 2012Registered office address changed from Matheson Ormsby Prentice Level 17 Heron Tower 110 Bishopsgate London EC2N 4AY on 20 April 2012 (2 pages)
20 April 2012Secretary's details changed for Matsack Uk Limited on 27 February 2012 (3 pages)
20 April 2012Director's details changed for Matsack Uk Limited on 27 February 2012 (3 pages)
28 September 2011Registered office address changed from C/O Matheson Ormsby Prentice Solicitors Pinnacle House 23-26 St Dunstans Hill London EC3R 8HN on 28 September 2011 (2 pages)
20 May 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
14 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (15 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
23 April 2010Annual return made up to 25 March 2010 (15 pages)
5 June 2009Return made up to 25/03/09; no change of members (10 pages)
5 June 2009Director's change of particulars / stanley watson / 01/03/2009 (1 page)
29 May 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
25 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
9 May 2008Return made up to 25/03/08; full list of members (8 pages)
26 June 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
20 April 2007Return made up to 25/03/07; full list of members (8 pages)
7 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
11 April 2006Return made up to 25/03/06; full list of members (8 pages)
26 April 2005Return made up to 25/03/05; full list of members (8 pages)
8 February 2005New director appointed (2 pages)
8 February 2005Secretary resigned;director resigned (1 page)
8 February 2005Registered office changed on 08/02/05 from: durkan LIMITED durkan house 214-224 high street waltham cross hertfordshire EN8 7DU (1 page)
11 December 2004Total exemption full accounts made up to 31 August 2004 (12 pages)
5 April 2004Return made up to 25/03/04; full list of members (8 pages)
19 January 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
14 December 2003New secretary appointed;new director appointed (2 pages)
8 May 2003Return made up to 25/03/03; full list of members (7 pages)
28 October 2002Total exemption full accounts made up to 31 August 2002 (11 pages)
16 April 2002Return made up to 25/03/02; full list of members (7 pages)
23 January 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
10 May 2001Return made up to 25/03/01; full list of members (7 pages)
7 February 2001Full accounts made up to 31 August 2000 (11 pages)
3 January 2001Registered office changed on 03/01/01 from: pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
5 May 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2000Full accounts made up to 31 August 1998 (11 pages)
17 January 2000Full accounts made up to 31 August 1999 (11 pages)
3 November 1999Return made up to 25/03/99; no change of members (4 pages)
17 May 1999Registered office changed on 17/05/99 from: 1 pemberton row fetter lane london EC4A 3BA (1 page)
8 July 1998Return made up to 25/03/98; no change of members (4 pages)
8 July 1998Full accounts made up to 31 August 1997 (11 pages)
12 March 1998Particulars of mortgage/charge (5 pages)
21 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 January 1998Ad 08/09/97--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages)
21 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 1998Memorandum and Articles of Association (17 pages)
3 June 1997Return made up to 25/03/97; full list of members (6 pages)
5 March 1997Accounting reference date extended from 31/03 to 31/08 (1 page)
25 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
24 February 1997New director appointed (2 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
11 April 1996New director appointed (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Secretary resigned (1 page)
11 April 1996New secretary appointed;new director appointed (1 page)
25 March 1996Incorporation (19 pages)