Company NameKeltec Limited
Company StatusDissolved
Company Number03552955
CategoryPrivate Limited Company
Incorporation Date24 April 1998(26 years ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)
Previous NamesPitcomp 176 Limited and Keltec Progress Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew John Harman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(16 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShannon House Station Road
Kings Langley
Hertfordshire
WD4 8SE
Director NameTim Harman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(16 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShannon House Station Road
Kings Langley
Hertfordshire
WD4 8SE
Director NameMr Christopher Leonard Thomas Davis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2000)
RoleCompany Director
Correspondence AddressAshridge House 4 Longmoor Barns
Aston Abbotts
Aylesbury
Buckinghamshire
HP22 4ND
Director NameMr John Kenneth Churchill Fison
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(6 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 February 2006)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address156 Adelaide Street East
Clayfield
Queensland 4011
Australia
Director NameBrian John Griffiths
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(6 months after company formation)
Appointment Duration16 years (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House
Priory Wood Clifford
Hay On Wye
HR3 5HF
Wales
Secretary NameMr John Kenneth Churchill Fison
NationalityBritish
StatusResigned
Appointed21 October 1998(6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 2000)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address156 Adelaide Street East
Clayfield
Queensland 4011
Australia
Director NameMr William Brown Niven Rose
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(2 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Donaldson Way
Woodley
Reading
Berkshire
RG5 4XL
Secretary NameMr William Brown Niven Rose
NationalityBritish
StatusResigned
Appointed26 September 2000(2 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Donaldson Way
Woodley
Reading
Berkshire
RG5 4XL
Director NameMr Christopher John Anderson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Courtmoor Avenue
Fleet
Hampshire
GU52 7UF
Director NameMr James Edward Stevenson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTrespassers W
Longcross Road Longcross
Chertsey
Surrey
KT16 0DP
Director NameMr Joseph Patrick Kelly
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(16 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShannon House Station Road
Kings Langley
Hertfordshire
WD4 8SE
Director NameMr Sukhjinder Purewal
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(16 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShannon House Station Road
Kings Langley
Hertfordshire
WD4 8SE
Director NameCastle Notornis Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Contact

Websitekeltec.co.uk
Email address[email protected]

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

95.4k at £1Annodata Limited
95.38%
Ordinary A
4.6k at £1Annodata Limited
4.62%
Ordinary B

Financials

Year2014
Turnover£13,952,179
Gross Profit£3,305,460
Net Worth-£2,689,173
Cash£12,436
Current Liabilities£2,702,736

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

24 February 2015Delivered on: 13 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 August 2012Delivered on: 3 September 2012
Satisfied on: 13 November 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 October 1998Delivered on: 28 October 1998
Satisfied on: 13 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
15 May 2018Application to strike the company off the register (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
28 July 2017Termination of appointment of Sukhjinder Purewal as a director on 2 December 2016 (1 page)
28 July 2017Cessation of Annodata Limited as a person with significant control on 2 December 2016 (1 page)
28 July 2017Termination of appointment of Joseph Patrick Kelly as a director on 2 December 2016 (1 page)
28 July 2017Termination of appointment of Joseph Patrick Kelly as a director on 2 December 2016 (1 page)
28 July 2017Notification of Harman Dormants Limited as a person with significant control on 2 December 2016 (1 page)
28 July 2017Cessation of Annodata Limited as a person with significant control on 2 December 2016 (1 page)
28 July 2017Termination of appointment of Sukhjinder Purewal as a director on 2 December 2016 (1 page)
28 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
28 July 2017Notification of Harman Dormants Limited as a person with significant control on 2 December 2016 (1 page)
20 February 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
20 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (29 pages)
20 February 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
20 February 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
20 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (29 pages)
20 February 2017Audit exemption subsidiary accounts made up to 30 June 2016 (14 pages)
20 February 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
20 February 2017Audit exemption subsidiary accounts made up to 30 June 2016 (14 pages)
2 December 2016Satisfaction of charge 035529550003 in full (1 page)
2 December 2016Satisfaction of charge 035529550003 in full (1 page)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
16 March 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
16 March 2016Audit exemption subsidiary accounts made up to 30 June 2015 (19 pages)
16 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (26 pages)
16 March 2016Audit exemption subsidiary accounts made up to 30 June 2015 (19 pages)
16 March 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
16 March 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
16 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (26 pages)
16 March 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100,000
(7 pages)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100,000
(7 pages)
13 March 2015Registration of charge 035529550003, created on 24 February 2015 (26 pages)
13 March 2015Registration of charge 035529550003, created on 24 February 2015 (26 pages)
1 December 2014Auds res 519 (1 page)
1 December 2014Auds res 519 (1 page)
28 November 2014Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
28 November 2014Appointment of Mr Joseph Kelly as a director on 31 October 2014 (3 pages)
28 November 2014Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
28 November 2014Appointment of Mr Joseph Kelly as a director on 31 October 2014 (3 pages)
21 November 2014Resignation of an auditor (2 pages)
21 November 2014Resignation of an auditor (2 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 Brian John Griffiths as a director on 31 October 2014 (2 pages)
20 November 2014Appointment of Mr Andrew John Harman as a director on 31 October 2014 (3 pages)
20 November 2014Appointment of Sukhjinder Purewal as a director on 31 October 2014 (3 pages)
20 November 2014Appointment of Tim Harman as a director on 31 October 2014 (3 pages)
20 November 2014Termination of appointment of William Brown Niven Rose as a secretary on 31 October 2014 (2 pages)
20 November 2014Appointment of Sukhjinder Purewal as a director on 31 October 2014 (3 pages)
20 November 2014Termination of appointment of John Kenneth Churchill Fison as a director on 31 October 2014 (2 pages)
20 November 2014Registered office address changed from 2 Bracknell Enterprise Centre Easthamstead Road Bracknell Berkshire RG12 1NF to Shannon House Station Road Kings Langley Hertfordshire WD4 8SE on 20 November 2014 (2 pages)
20 November 2014Appointment of Mr Andrew John Harman as a director on 31 October 2014 (3 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 Easthamstead 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 director on 31 October 2014 (2 pages)
20 November 2014Termination of appointment of William Brown Niven Rose as a director on 31 October 2014 (2 pages)
20 November 2014Appointment of Tim Harman as a director on 31 October 2014 (3 pages)
20 November 2014Termination of appointment of John Kenneth Churchill Fison as a director on 31 October 2014 (2 pages)
13 November 2014Satisfaction of charge 1 in full (4 pages)
13 November 2014Satisfaction of charge 2 in full (4 pages)
13 November 2014Satisfaction of charge 1 in full (4 pages)
13 November 2014Satisfaction of charge 2 in full (4 pages)
14 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100,000
(7 pages)
14 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100,000
(7 pages)
23 June 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
23 June 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(7 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(7 pages)
30 May 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
30 May 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
5 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
5 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
3 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
22 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
22 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
22 June 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
22 June 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
20 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
20 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
19 August 2010Director's details changed for William Brown Niven Rose on 24 June 2010 (2 pages)
19 August 2010Director's details changed for John Kenneth Churchill Fison on 24 June 2010 (2 pages)
19 August 2010Director's details changed for John Kenneth Churchill Fison on 24 June 2010 (2 pages)
19 August 2010Director's details changed for William Brown Niven Rose on 24 June 2010 (2 pages)
22 April 2010Full accounts made up to 31 December 2009 (21 pages)
22 April 2010Full accounts made up to 31 December 2009 (21 pages)
9 July 2009Return made up to 24/06/09; full list of members (4 pages)
9 July 2009Return made up to 24/06/09; full list of members (4 pages)
30 April 2009Full accounts made up to 31 December 2008 (20 pages)
30 April 2009Full accounts made up to 31 December 2008 (20 pages)
3 July 2008Return made up to 24/06/08; full list of members (4 pages)
3 July 2008Return made up to 24/06/08; full list of members (4 pages)
27 May 2008Total exemption full accounts made up to 31 December 2007 (20 pages)
27 May 2008Total exemption full accounts made up to 31 December 2007 (20 pages)
4 September 2007Return made up to 24/06/07; full list of members (3 pages)
4 September 2007Return made up to 24/06/07; full list of members (3 pages)
5 June 2007Full accounts made up to 31 December 2006 (20 pages)
5 June 2007Full accounts made up to 31 December 2006 (20 pages)
23 August 2006Full accounts made up to 31 December 2005 (20 pages)
23 August 2006Full accounts made up to 31 December 2005 (20 pages)
17 July 2006Return made up to 24/06/06; full list of members (3 pages)
17 July 2006Director's particulars changed (1 page)
17 July 2006Secretary's particulars changed;director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
17 July 2006Secretary's particulars changed;director's particulars changed (1 page)
17 July 2006Return made up to 24/06/06; full list of members (3 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 August 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 2005Full accounts made up to 31 December 2004 (20 pages)
2 August 2005Full accounts made up to 31 December 2004 (20 pages)
21 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2004Full accounts made up to 31 December 2003 (33 pages)
19 April 2004Full accounts made up to 31 December 2003 (33 pages)
8 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
23 July 2003Return made up to 24/06/03; full list of members (8 pages)
23 July 2003Return made up to 24/06/03; full list of members (8 pages)
1 April 2003Full accounts made up to 31 December 2002 (18 pages)
1 April 2003Full accounts made up to 31 December 2002 (18 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
1 July 2002Return made up to 24/06/02; full list of members (9 pages)
1 July 2002Return made up to 24/06/02; full list of members (9 pages)
18 June 2002Auditor's resignation (3 pages)
18 June 2002Auditor's resignation (3 pages)
13 June 2002Full accounts made up to 31 December 2001 (17 pages)
13 June 2002Full accounts made up to 31 December 2001 (17 pages)
25 July 2001Return made up to 24/06/01; full list of members (8 pages)
25 July 2001Return made up to 24/06/01; full list of members (8 pages)
25 May 2001Full accounts made up to 31 December 2000 (19 pages)
25 May 2001Full accounts made up to 31 December 2000 (19 pages)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
2 November 2000New secretary appointed;new director appointed (2 pages)
2 November 2000New secretary appointed;new director appointed (2 pages)
31 July 2000Full group accounts made up to 31 December 1999 (27 pages)
31 July 2000Full group accounts made up to 31 December 1999 (27 pages)
28 June 2000Return made up to 24/06/00; full list of members (8 pages)
28 June 2000Return made up to 24/06/00; full list of members (8 pages)
27 April 2000Company name changed keltec progress LIMITED\certificate issued on 28/04/00 (2 pages)
27 April 2000Company name changed keltec progress LIMITED\certificate issued on 28/04/00 (2 pages)
13 September 1999Accounting reference date extended from 22/12/99 to 31/12/99 (1 page)
13 September 1999Accounting reference date extended from 22/12/99 to 31/12/99 (1 page)
3 September 1999Full group accounts made up to 22 December 1998 (27 pages)
3 September 1999Full group accounts made up to 22 December 1998 (27 pages)
21 June 1999Return made up to 24/04/99; full list of members (6 pages)
21 June 1999Return made up to 24/04/99; full list of members (6 pages)
1 December 1998Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page)
1 December 1998Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page)
2 November 1998Company name changed pitcomp 176 LIMITED\certificate issued on 03/11/98 (3 pages)
2 November 1998Company name changed pitcomp 176 LIMITED\certificate issued on 03/11/98 (3 pages)
28 October 1998Conso 21/10/98 (1 page)
28 October 1998Conso 21/10/98 (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998Ad 21/10/98--------- £ si 99999@1=99999 £ ic 1/100000 (4 pages)
28 October 1998Memorandum and Articles of Association (10 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Registered office changed on 28/10/98 from: 47 castle street reading berkshire RG1 7SR (1 page)
28 October 1998£ nc 1000/100000 21/10/98 (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998£ nc 1000/100000 21/10/98 (1 page)
28 October 1998Ad 21/10/98--------- £ si 99999@1=99999 £ ic 1/100000 (4 pages)
28 October 1998Director resigned (1 page)
28 October 1998Particulars of mortgage/charge (6 pages)
28 October 1998Memorandum and Articles of Association (10 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Registered office changed on 28/10/98 from: 47 castle street reading berkshire RG1 7SR (1 page)
28 October 1998New secretary appointed;new director appointed (2 pages)
24 April 1998Incorporation (16 pages)
24 April 1998Incorporation (16 pages)