Company NameKeep Powder Coating Ltd.
Company StatusDissolved
Company Number06038275
CategoryPrivate Limited Company
Incorporation Date29 December 2006(17 years, 3 months ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Karen Sylvia Keep
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressRosedean
61 Hackenden Lane
East Grinstead
West Sussex
RH19 3DT
Director NameMr Trevor James Keep
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2006(same day as company formation)
RoleStove Enameller
Country of ResidenceUnited Kingdom
Correspondence AddressRosedean
61 Hackenden Lane
East Grinstead
West Sussex
RH19 3DT
Secretary NameMrs Karen Sylvia Keep
NationalityBritish
StatusClosed
Appointed29 December 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressRosedean
61 Hackenden Lane
East Grinstead
West Sussex
RH19 3DT

Contact

Websitewww.keeppowdercoating.co.uk
Email address[email protected]
Telephone01825 767560
Telephone regionUckfield

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2010
Net Worth£550
Cash£11,896
Current Liabilities£119,607

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 September 2016Final Gazette dissolved following liquidation (1 page)
20 September 2016Final Gazette dissolved following liquidation (1 page)
20 June 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
20 June 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
7 March 2016Notice of ceasing to act as a voluntary liquidator (6 pages)
7 March 2016Court order insolvency:c/o replacement of liquidator (4 pages)
7 March 2016Court order insolvency:c/o replacement of liquidator (4 pages)
7 March 2016Appointment of a voluntary liquidator (1 page)
7 March 2016Appointment of a voluntary liquidator (1 page)
7 March 2016Notice of ceasing to act as a voluntary liquidator (6 pages)
13 October 2015Liquidators' statement of receipts and payments to 10 September 2015 (17 pages)
13 October 2015Liquidators statement of receipts and payments to 10 September 2015 (17 pages)
13 October 2015Liquidators' statement of receipts and payments to 10 September 2015 (17 pages)
7 November 2014Liquidators statement of receipts and payments to 10 September 2014 (19 pages)
7 November 2014Liquidators' statement of receipts and payments to 10 September 2014 (19 pages)
7 November 2014Liquidators' statement of receipts and payments to 10 September 2014 (19 pages)
5 November 2013Liquidators' statement of receipts and payments to 10 September 2013 (15 pages)
5 November 2013Liquidators statement of receipts and payments to 10 September 2013 (15 pages)
5 November 2013Liquidators' statement of receipts and payments to 10 September 2013 (15 pages)
1 October 2012Registered office address changed from C/O Uckfield Accounting & Payroll Bureau Ltd 12 Markland Way Uckfield East Sussex TN22 2DE United Kingdom on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from C/O Uckfield Accounting & Payroll Bureau Ltd 12 Markland Way Uckfield East Sussex TN22 2DE United Kingdom on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from C/O Uckfield Accounting & Payroll Bureau Ltd 12 Markland Way Uckfield East Sussex TN22 2DE United Kingdom on 1 October 2012 (2 pages)
28 September 2012Appointment of a voluntary liquidator (1 page)
28 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2012Statement of affairs with form 4.19 (6 pages)
28 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2012Appointment of a voluntary liquidator (1 page)
28 September 2012Statement of affairs with form 4.19 (6 pages)
7 February 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 100
(5 pages)
7 February 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 100
(5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Karen Sylvia Keep on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Trevor James Keep on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Trevor James Keep on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Trevor James Keep on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Karen Sylvia Keep on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Karen Sylvia Keep on 1 October 2009 (2 pages)
9 February 2010Registered office address changed from Unit 2 (Plot 14) Bell Lane Bellbrook Industrial Est Uckfield East Sussex TN22 1QL on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Unit 2 (Plot 14) Bell Lane Bellbrook Industrial Est Uckfield East Sussex TN22 1QL on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Unit 2 (Plot 14) Bell Lane Bellbrook Industrial Est Uckfield East Sussex TN22 1QL on 9 February 2010 (1 page)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 February 2009Return made up to 29/12/08; full list of members (4 pages)
27 February 2009Return made up to 29/12/08; full list of members (4 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
24 January 2008Return made up to 29/12/07; full list of members (3 pages)
24 January 2008Return made up to 29/12/07; full list of members (3 pages)
29 December 2006Incorporation (20 pages)
29 December 2006Incorporation (20 pages)