Company NameKey Commercial Finance Limited
Company StatusDissolved
Company Number04041205
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NameCar Keys Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr John Thomas Mounsey
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Mount
Weybridge
Surrey
KT13 9LT
Secretary NameSarah Bitmead
NationalityBritish
StatusClosed
Appointed04 August 2006(6 years after company formation)
Appointment Duration10 years, 7 months (closed 28 March 2017)
RoleCompany Director
Correspondence Address61 Westmead Road
Sutton
Surrey
SM1 4JG
Secretary NameMr Anthony Percival Jones
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 Wyndham Avenue
High Wycombe
Buckinghamshire
HP13 5ER
Director NameIan Meredith Blower
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 2002)
RoleLeasing Specialist
Country of ResidenceEngland
Correspondence AddressOakhill
37 Cambridge Road
Little Abington
Cambridgeshire
CB1 6BL
Secretary NameGary Marks
NationalityBritish
StatusResigned
Appointed31 May 2001(10 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 January 2002)
RoleCompany Director
Correspondence Address11 Adecroft Way
West Molesey
Surrey
KT8 1PH
Secretary NameMr Anthony Percival Jones
NationalityBritish
StatusResigned
Appointed11 January 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address24 Wyndham Avenue
High Wycombe
Buckinghamshire
HP13 5ER
Director NameJeremy Standing
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 February 2004)
RoleSales Director
Correspondence Address3 Birchwood Close
Ifold
West Sussex
RH14 0TW
Director NameLaura Ann Mounsey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(2 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 September 2003)
RoleCompany Director
Correspondence AddressHever Lodge 90 Hurst Road
East Molesey
Surrey
KT8 9AH
Secretary NameLaura Ann Mounsey
NationalityBritish
StatusResigned
Appointed30 April 2003(2 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 September 2003)
RoleCompany Director
Correspondence AddressHever Lodge 90 Hurst Road
East Molesey
Surrey
KT8 9AH
Secretary NameMr John Thomas Mounsey
NationalityBritish
StatusResigned
Appointed17 September 2003(3 years, 1 month after company formation)
Appointment Duration5 months (resigned 16 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHever Lodge 90 Hurst Road
East Molesey
Surrey
KT8 9AH
Secretary NameSheila Garratty
NationalityBritish
StatusResigned
Appointed16 February 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 August 2006)
RoleCompany Director
Correspondence Address13 Rustic Avenue
Streatham
London
SW16 6PD
Director NameJeremy Standing
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(4 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 June 2009)
RoleManaging Director
Correspondence Address3 Birchwood Close
Ifold
West Sussex
RH14 0TW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5th Floor, Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 May 2011 (12 years, 11 months ago)
Accounts CategorySmall
Accounts Year End28 May

Filing History

28 March 2017Final Gazette dissolved following liquidation (1 page)
28 December 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
10 November 2015Liquidators statement of receipts and payments to 14 October 2015 (14 pages)
10 November 2015Liquidators' statement of receipts and payments to 14 October 2015 (14 pages)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
1 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
16 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages)
9 January 2015Liquidators statement of receipts and payments to 14 October 2014 (15 pages)
9 January 2015Liquidators' statement of receipts and payments to 14 October 2014 (15 pages)
22 October 2013Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 22 October 2013 (2 pages)
21 October 2013Statement of affairs with form 4.19 (6 pages)
21 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 2013Appointment of a voluntary liquidator (1 page)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
22 May 2013Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page)
2 May 2013Director's details changed for Mr John Thomas Mounsey on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Mr John Thomas Mounsey on 2 May 2013 (2 pages)
26 February 2013Previous accounting period shortened from 30 May 2012 to 29 May 2012 (1 page)
6 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
2 March 2012Accounts for a small company made up to 30 May 2011 (5 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
11 November 2010Full accounts made up to 30 May 2010 (18 pages)
6 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
20 July 2010Full accounts made up to 30 May 2009 (14 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
19 February 2010Previous accounting period shortened from 31 May 2009 to 30 May 2009 (1 page)
3 August 2009Return made up to 23/07/09; full list of members (3 pages)
15 June 2009Appointment terminated director jeremy standing (1 page)
9 January 2009Accounts for a small company made up to 31 May 2008 (5 pages)
29 July 2008Return made up to 23/07/08; full list of members (3 pages)
19 November 2007Director's particulars changed (1 page)
14 August 2007Accounts for a small company made up to 31 May 2007 (5 pages)
9 August 2007Return made up to 23/07/07; full list of members (2 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006New secretary appointed (2 pages)
25 August 2006Accounts for a small company made up to 31 May 2006 (5 pages)
14 August 2006Return made up to 23/07/06; full list of members (2 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
22 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2005Accounts for a small company made up to 31 May 2005 (5 pages)
25 July 2005Return made up to 23/07/05; full list of members (2 pages)
14 March 2005Accounts for a small company made up to 31 May 2004 (4 pages)
11 January 2005New director appointed (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Return made up to 23/07/04; full list of members (6 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
19 February 2004Accounts for a small company made up to 31 May 2003 (4 pages)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003New secretary appointed (2 pages)
7 August 2003Return made up to 23/07/03; full list of members (7 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned (1 page)
8 March 2003Accounts for a small company made up to 31 May 2002 (4 pages)
12 February 2003Director's particulars changed (1 page)
16 October 2002New director appointed (3 pages)
16 October 2002New director appointed (3 pages)
20 September 2002Director resigned (1 page)
27 July 2002Return made up to 23/07/02; full list of members (7 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002Secretary resigned (1 page)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (7 pages)
8 November 2001Full accounts made up to 31 May 2001 (10 pages)
6 August 2001Return made up to 26/07/01; full list of members (6 pages)
23 July 2001Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001New secretary appointed (2 pages)
11 May 2001Particulars of mortgage/charge (7 pages)
23 February 2001Company name changed car keys LIMITED\certificate issued on 23/02/01 (2 pages)
26 January 2001New director appointed (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001New secretary appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
26 July 2000Incorporation (17 pages)