Company NameKeoghs Services Limited
Company StatusDissolved
Company Number07516605
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)
Dissolution Date18 July 2023 (9 months ago)
Previous NamesKeoghs Legal Services Limited and Keoghs Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Asim Butt
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Heritage Gardens
Didsbury
Manchester
Greater Manchester
M20 5HJ
Director NameMr John William Whittle
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Portland Road
Bowden
Altrincham
Cheshire
WA14 2PA
Secretary NameJohn Whittle
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address15 Portland Road
Bowden
Altrincham
Cheshire
WA14 2PA
Director NameEdward John Armitage
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Parklands
Bolton
BL6 4SE
Director NameSimon Beard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Parklands
Bolton
BL6 4SE
Director NamePeter John Hubbard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Parklands
Bolton
BL6 4SE

Contact

Websitekeoghs.co.uk
Telephone01204 677000
Telephone regionBolton

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Keoghs LLP
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

23 April 2013Delivered on: 24 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: N /a.
Outstanding
9 November 2012Delivered on: 14 November 2012
Persons entitled: Lloyds Tsb Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 November 2012Delivered on: 14 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding

Filing History

29 August 2017Accounts for a dormant company made up to 5 November 2016 (2 pages)
9 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
22 August 2016Satisfaction of charge 1 in full (4 pages)
22 August 2016Satisfaction of charge 075166050003 in full (4 pages)
22 August 2016Satisfaction of charge 2 in full (4 pages)
8 August 2016Accounts for a dormant company made up to 5 November 2015 (2 pages)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
7 July 2015Accounts for a dormant company made up to 5 November 2014 (2 pages)
7 July 2015Accounts for a dormant company made up to 5 November 2014 (2 pages)
19 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
19 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
4 September 2014Accounts made up to 5 November 2013 (3 pages)
4 September 2014Accounts made up to 5 November 2013 (3 pages)
25 April 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 11/04/2014
(3 pages)
25 April 2014Memorandum and Articles of Association (23 pages)
27 February 2014Annual return made up to 3 February 2014 (14 pages)
27 February 2014Annual return made up to 3 February 2014 (14 pages)
16 December 2013Termination of appointment of Edward John Armitage as a director on 1 December 2013 (2 pages)
16 December 2013Termination of appointment of Edward John Armitage as a director on 1 December 2013 (2 pages)
24 April 2013Registration of charge 075166050003, created on 23 April 2013 (13 pages)
16 April 2013Full accounts made up to 5 November 2012 (14 pages)
16 April 2013Full accounts made up to 5 November 2012 (14 pages)
15 April 2013Previous accounting period shortened from 31 May 2013 to 5 November 2012 (3 pages)
15 April 2013Previous accounting period shortened from 31 May 2013 to 5 November 2012 (3 pages)
22 March 2013Annual return made up to 3 February 2013 (15 pages)
22 March 2013Annual return made up to 3 February 2013 (15 pages)
19 December 2012Termination of appointment of Peter John Hubbard as a director on 9 November 2012 (2 pages)
19 December 2012Termination of appointment of Simon Beard as a director on 9 November 2012 (2 pages)
19 December 2012Termination of appointment of Simon Beard as a director on 9 November 2012 (2 pages)
19 December 2012Termination of appointment of Peter John Hubbard as a director on 9 November 2012 (2 pages)
13 December 2012Previous accounting period shortened from 28 February 2013 to 31 May 2012 (3 pages)
13 December 2012Full accounts made up to 31 May 2012 (14 pages)
20 November 2012Resolutions
  • RES13 ‐ The facility agreement accession deed 09/11/2012
(5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
23 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (17 pages)
23 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (17 pages)
17 November 2011Company name changed keoghs LIMITED\certificate issued on 17/11/11
  • RES15 ‐ Change company name resolution on 2011-10-26
(2 pages)
17 November 2011Change of name notice (1 page)
6 June 2011Appointment of Peter John Hubbard as a director (3 pages)
6 June 2011Appointment of Edward John Armitage as a director (3 pages)
6 June 2011Appointment of Simon Beard as a director (3 pages)
21 March 2011Company name changed keoghs legal services LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-02-16
(2 pages)
22 February 2011Change of name notice (2 pages)
22 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-16
(1 page)
3 February 2011Incorporation (24 pages)