Company NameKeresforth Three Limited
Company StatusDissolved
Company Number03745409
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Paul Tregar
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOak House 8 Burstead Close
Cobham
Surrey
KT11 2NL
Director NameLord Michael Farmer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleMetal Merchant
Country of ResidenceUnited Kingdom
Correspondence Address59 Eaton Terrace
London
SW1W 8TR
Secretary NameKevin John Rhodes
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address35 Quarry Bank
Tonbridge
Kent
TN9 2QZ
Director NameHanns Beese
Date of BirthDecember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed29 July 1999(4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 July 2000)
RoleMetal Merchant
Correspondence AddressByways
Rye Lane
Otford
Kent
TN14 5JF
Director NameKarlheinz Hornung
Date of BirthDecember 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed29 July 1999(4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 July 2000)
RoleCompany Director
Correspondence AddressSchonblick 1
Frankfurt
Germany
60437
Director NameMr Michael John Hutchinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 January 2002)
RoleMetal Trader
Country of ResidenceUnited Kingdom
Correspondence AddressHensleigh House
Hensleigh
Tiverton
Devon
EX16 5NJ
Director NameThomas Ambrose McKeever
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1999(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2001)
RoleChairman
Correspondence AddressFlat 9 41 Queens Gate Terrace
London
SW7 5PN
Director NameMr Michael Stuart Ost
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 July 2000)
RoleCompany Director
Correspondence Address2 Muirfield House
Whinshill Court, Cross Road
Sunningdale
Berkshire
SL5 9RU
Director NameRichard Keith Arthur Wakeling
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 July 2000)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address46 The Bourne
Southgate
London
N14 6QS
Secretary NameMr David Eastham Ratcliffe
NationalityBritish
StatusResigned
Appointed29 July 1999(4 months after company formation)
Appointment Duration1 year (resigned 11 August 2000)
RoleAccountant
Correspondence Address7 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QT
Director NameMr Ian Leonard White-Thomson
Date of BirthMay 1936 (Born 88 years ago)
NationalityAmerica
StatusResigned
Appointed10 August 1999(4 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 17 July 2000)
RoleCompany Director
Correspondence Address851 Lyndon Street
South Pasadena
California
91030
Secretary NameMrs Susan Kathleen Kelly
NationalityBritish
StatusResigned
Appointed11 August 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Waldo Close
Clapham
London
SW4 9EY
Director NameJoseph Allen Gold
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2001(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 January 2002)
RoleCompany Executive
Correspondence Address26 Campden Grove
London
W8 4JQ
Director NameMr Michael Ross Brown
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(2 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 November 2001)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Ayres End Cottages
Ayres End Lane
Harpenden
Hertfordshire
AL5 1AL
Director NameDrew Clay Lynch
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2001(2 years, 5 months after company formation)
Appointment Duration4 months (resigned 16 January 2002)
RoleCompany Executive
Correspondence AddressThe Willows
Miller Place
Gerrards Cross
Buckinghamshire
SL9 7QQ

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£1,468,638,000
Net Worth£151,193,000
Cash£15,605,000
Current Liabilities£1,225,818,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
7 September 2012Compulsory strike-off action has been suspended (1 page)
7 September 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
26 April 2012Administrator's abstract of receipts and payments to 29 February 2012 (7 pages)
26 April 2012Administrator's abstract of receipts and payments to 29 February 2012 (7 pages)
15 March 2012Notice of discharge of Administration Order (4 pages)
15 March 2012Notice of discharge of Administration Order (4 pages)
17 January 2012Administrator's abstract of receipts and payments to 2 December 2011 (7 pages)
17 January 2012Administrator's abstract of receipts and payments to 2 December 2011 (7 pages)
17 January 2012Administrator's abstract of receipts and payments to 2 December 2011 (7 pages)
19 July 2011Registered office address changed from Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT on 19 July 2011 (2 pages)
19 July 2011Registered office address changed from Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT on 19 July 2011 (2 pages)
7 July 2011Administrator's abstract of receipts and payments to 2 June 2011 (7 pages)
7 July 2011Administrator's abstract of receipts and payments to 2 June 2011 (7 pages)
7 July 2011Administrator's abstract of receipts and payments to 2 June 2011 (7 pages)
1 February 2011Administrator's abstract of receipts and payments to 2 December 2010 (7 pages)
1 February 2011Administrator's abstract of receipts and payments to 2 December 2010 (7 pages)
1 February 2011Administrator's abstract of receipts and payments to 2 December 2010 (7 pages)
4 August 2010Administrator's abstract of receipts and payments to 2 June 2010 (7 pages)
4 August 2010Administrator's abstract of receipts and payments to 2 June 2010 (7 pages)
4 August 2010Administrator's abstract of receipts and payments to 2 June 2010 (7 pages)
5 January 2010Administrator's abstract of receipts and payments to 2 December 2009 (7 pages)
5 January 2010Administrator's abstract of receipts and payments to 2 December 2009 (7 pages)
5 January 2010Administrator's abstract of receipts and payments to 2 December 2009 (7 pages)
30 July 2009Administrator's abstract of receipts and payments to 2 June 2009 (7 pages)
30 July 2009Administrator's abstract of receipts and payments to 2 June 2009 (7 pages)
30 July 2009Administrator's abstract of receipts and payments to 2 June 2009 (7 pages)
6 February 2009Administrator's abstract of receipts and payments to 2 December 2008 (7 pages)
6 February 2009Administrator's abstract of receipts and payments to 2 December 2008 (7 pages)
6 February 2009Administrator's abstract of receipts and payments to 2 December 2008 (7 pages)
25 June 2008Administrator's abstract of receipts and payments to 2 June 2008 (7 pages)
25 June 2008Administrator's abstract of receipts and payments to 2 December 2008 (7 pages)
25 June 2008Administrator's abstract of receipts and payments to 2 December 2008 (7 pages)
25 June 2008Administrator's abstract of receipts and payments to 2 June 2008 (7 pages)
25 June 2008Administrator's abstract of receipts and payments to 2 December 2008 (7 pages)
25 June 2008Administrator's abstract of receipts and payments to 2 June 2008 (7 pages)
31 January 2008Administrator's abstract of receipts and payments (7 pages)
31 January 2008Administrator's abstract of receipts and payments (7 pages)
19 July 2007Administrator's abstract of receipts and payments (7 pages)
19 July 2007Administrator's abstract of receipts and payments (7 pages)
15 January 2007Administrator's abstract of receipts and payments (7 pages)
15 January 2007Administrator's abstract of receipts and payments (7 pages)
26 July 2006Administrator's abstract of receipts and payments (7 pages)
26 July 2006Administrator's abstract of receipts and payments (7 pages)
2 February 2006Administrator's abstract of receipts and payments (7 pages)
2 February 2006Administrator's abstract of receipts and payments (7 pages)
2 August 2005Administrator's abstract of receipts and payments (7 pages)
2 August 2005Administrator's abstract of receipts and payments (7 pages)
3 February 2005Administrator's abstract of receipts and payments (7 pages)
3 February 2005Administrator's abstract of receipts and payments (7 pages)
6 January 2005O/C removal of administrator (9 pages)
6 January 2005O/C removal of administrator (9 pages)
13 July 2004Administrator's abstract of receipts and payments (7 pages)
13 July 2004Administrator's abstract of receipts and payments (7 pages)
30 January 2004Administrator's abstract of receipts and payments (7 pages)
30 January 2004Administrator's abstract of receipts and payments (7 pages)
1 August 2003Scheme of arrangement - amalgamation (37 pages)
1 August 2003Scheme of arrangement - amalgamation (37 pages)
24 July 2003Administrator's abstract of receipts and payments (7 pages)
24 July 2003Administrator's abstract of receipts and payments (7 pages)
1 May 2003£ nc 50000/51500 16/04/03 (1 page)
1 May 2003Memorandum and Articles of Association (18 pages)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 May 2003Ad 17/04/03--------- us$ si [email protected]=30000 us$ ic 10000/40000 £ si [email protected]=1500 £ ic 500/2000 (2 pages)
1 May 2003Us$ nc 10000/40000 16/04/03 (1 page)
17 April 2003Company name changed enron metals group LIMITED\certificate issued on 17/04/03 (6 pages)
17 April 2003Company name changed enron metals group LIMITED\certificate issued on 17/04/03 (6 pages)
5 February 2003Form 2.15 2/12/02 in euros (3 pages)
5 February 2003Form 2.15 2/12/02 in us dollars (3 pages)
5 February 2003Form 2.15 2/12/02 in euros (3 pages)
5 February 2003Administrator's abstract of receipts and payments (3 pages)
5 February 2003Administrator's abstract of receipts and payments (3 pages)
5 February 2003Form 2.15 2/12/02 in us dollars (3 pages)
25 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2003Certificate of reduction of issued capital (1 page)
24 January 2003Reduction of iss capital and minute (oc) us$ ic 100000000/ 10000 £ ic 50 (2 pages)
24 January 2003Reduction of iss capital and minute (oc) us$ ic 100000000/ 10000 £ ic (2 pages)
24 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2003Certificate of reduction of issued capital (1 page)
24 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 January 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
15 January 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
6 January 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
6 January 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
18 December 2002O/C - appointing administrator (2 pages)
18 December 2002O/C - appointing administrator (2 pages)
7 August 2002Administrator's abstract of receipts and payments (9 pages)
7 August 2002Administrator's abstract of receipts and payments (9 pages)
1 August 2002O/C replacement of administrator (10 pages)
1 August 2002O/C replacement of administrator (10 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
10 April 2002Registered office changed on 10/04/02 from: enron house 40 grosvenor place london SW1X 7EN (1 page)
10 April 2002Registered office changed on 10/04/02 from: enron house 40 grosvenor place london SW1X 7EN (1 page)
14 March 2002Notice of result of meeting of creditors (3 pages)
14 March 2002Notice of result of meeting of creditors (3 pages)
11 March 2002Notice of variation of an Administration Order (3 pages)
11 March 2002Notice of variation of an Administration Order (3 pages)
5 March 2002Statement of administrator's proposal (32 pages)
5 March 2002Statement of administrator's proposal (32 pages)
26 January 2002Director resigned (1 page)
26 January 2002Secretary resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Secretary resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
14 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2001Administration Order (4 pages)
17 December 2001Notice of Administration Order (1 page)
17 December 2001Notice of Administration Order (1 page)
17 December 2001Administration Order (4 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
4 December 2001Memorandum and Articles of Association (12 pages)
4 December 2001Memorandum and Articles of Association (12 pages)
2 November 2001New director appointed (10 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001New director appointed (10 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 June 2001Return made up to 30/03/01; full list of members (7 pages)
26 June 2001Return made up to 30/03/01; full list of members (7 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
2 April 2001Resolutions
  • RES13 ‐ Ratification of def app 26/03/01
(2 pages)
2 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2000Auditor's resignation (1 page)
13 November 2000Auditor's resignation (1 page)
6 October 2000Registered office changed on 06/10/00 from: one america square 17 crosswall london EC3N 2LB (1 page)
3 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
3 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
27 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 September 2000Application for reregistration from PLC to private (1 page)
27 September 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
27 September 2000Application for reregistration from PLC to private (1 page)
27 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 September 2000Re-registration of Memorandum and Articles (11 pages)
27 September 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
27 September 2000Re-registration of Memorandum and Articles (11 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned (1 page)
1 August 2000Interim accounts made up to 31 March 2000 (4 pages)
1 August 2000Accounts made up to 31 March 2000 (4 pages)
10 April 2000Return made up to 30/03/00; full list of members (31 pages)
10 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(31 pages)
28 March 2000Full group accounts made up to 30 September 1999 (53 pages)
28 March 2000Full group accounts made up to 30 September 1999 (53 pages)
20 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 November 1999Particulars of mortgage/charge (9 pages)
12 November 1999Particulars of mortgage/charge (9 pages)
11 October 1999Particulars of mortgage/charge (8 pages)
11 October 1999Particulars of mortgage/charge (8 pages)
7 October 1999Location of register of members (non legible) (1 page)
7 October 1999Location of register of members (non legible) (1 page)
30 September 1999Listing of particulars (133 pages)
30 September 1999Listing of particulars (133 pages)
28 September 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
28 September 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
17 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
17 September 1999Ad 15/09/99--------- us$ si 99999998@1=99999998 us$ ic 2/100000000 £ si 50000@1=50000 £ ic 0/50000 (2 pages)
17 September 1999Re-registration of Memorandum and Articles (76 pages)
17 September 1999Auditor's statement (1 page)
17 September 1999Application for reregistration from private to PLC (1 page)
17 September 1999Balance Sheet (2 pages)
17 September 1999Balance Sheet (2 pages)
17 September 1999Us$ nc 25000000/133000000 15/09/99 (4 pages)
17 September 1999Re-registration of Memorandum and Articles (76 pages)
17 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
17 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
17 September 1999Auditor's statement (1 page)
17 September 1999Ad 15/09/99--------- us$ si 99999998@1=99999998 us$ ic 2/100000000 £ si 50000@1=50000 £ ic 0/50000 (2 pages)
17 September 1999Certificate of re-registration from Private to Public Limited Company (1 page)
17 September 1999Us$ nc 25000000/133000000 15/09/99 (4 pages)
17 September 1999Auditor's report (1 page)
17 September 1999Application for reregistration from private to PLC (1 page)
17 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
17 September 1999Certificate of re-registration from Private to Public Limited Company (1 page)
17 September 1999Declaration on reregistration from private to PLC (1 page)
17 September 1999Declaration on reregistration from private to PLC (1 page)
17 September 1999Auditor's report (1 page)
3 September 1999New secretary appointed (2 pages)
3 September 1999New secretary appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
23 July 1999Company name changed mg (mozart) LIMITED\certificate issued on 23/07/99 (2 pages)
23 July 1999Company name changed mg (mozart) LIMITED\certificate issued on 23/07/99 (2 pages)
30 March 1999Incorporation (40 pages)
30 March 1999Incorporation (40 pages)