C.H. KEEBLE & SON LIMITED

Register to unlock more data on OkredoRegister

C.H. KEEBLE & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01220243

Incorporation date

22/07/1975

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Bentinck Street, London W1U 2EDCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1975)
dot icon22/10/2016
Final Gazette dissolved following liquidation
dot icon22/07/2016
Liquidators' statement of receipts and payments to 2016-07-15
dot icon22/07/2016
Return of final meeting in a creditors' voluntary winding up
dot icon05/05/2016
Liquidators' statement of receipts and payments to 2016-03-04
dot icon02/02/2016
Liquidators' statement of receipts and payments to 2015-09-04
dot icon02/02/2016
Liquidators' statement of receipts and payments to 2015-03-04
dot icon02/02/2016
Liquidators' statement of receipts and payments to 2014-09-04
dot icon02/02/2016
Liquidators' statement of receipts and payments to 2014-03-04
dot icon02/02/2016
Liquidators' statement of receipts and payments to 2013-09-04
dot icon02/02/2016
Liquidators' statement of receipts and payments to 2013-03-04
dot icon08/11/2012
Liquidators' statement of receipts and payments to 2012-09-04
dot icon26/04/2012
Liquidators' statement of receipts and payments to 2012-03-04
dot icon09/11/2011
Liquidators' statement of receipts and payments to 2011-09-04
dot icon05/05/2011
Liquidators' statement of receipts and payments to 2011-03-04
dot icon23/11/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/03/2010
Resolutions
dot icon12/03/2010
Statement of affairs
dot icon12/03/2010
Appointment of a voluntary liquidator
dot icon12/03/2010
Statement of affairs with form 4.19
dot icon09/02/2010
Registered office address changed from 43-45 Dorset Street London W1U 7NA on 2010-02-09
dot icon08/02/2010
Director's details changed for Steven Robert Keeble on 2009-10-01
dot icon03/02/2010
Termination of appointment of Gary Taylor as a director
dot icon09/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon05/11/2009
Particulars of a mortgage or charge / charge no: 12
dot icon13/05/2009
Return made up to 18/04/09; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 18/04/08; full list of members
dot icon06/11/2007
Registered office changed on 06/11/07 from: farley court allsop place london NW1 5LG
dot icon10/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/05/2007
Return made up to 18/04/07; full list of members
dot icon03/05/2007
Director's particulars changed
dot icon08/08/2006
Particulars of mortgage/charge
dot icon05/05/2006
Return made up to 18/04/06; full list of members
dot icon05/04/2006
Full accounts made up to 2004-12-31
dot icon05/04/2006
Full accounts made up to 2005-12-31
dot icon30/12/2005
Declaration of satisfaction of mortgage/charge
dot icon25/04/2005
Return made up to 18/04/05; full list of members
dot icon08/02/2005
Director's particulars changed
dot icon05/02/2005
Declaration of satisfaction of mortgage/charge
dot icon05/02/2005
Declaration of satisfaction of mortgage/charge
dot icon05/02/2005
Declaration of satisfaction of mortgage/charge
dot icon05/02/2005
Declaration of satisfaction of mortgage/charge
dot icon05/02/2005
Declaration of satisfaction of mortgage/charge
dot icon05/02/2005
Declaration of satisfaction of mortgage/charge
dot icon20/08/2004
Full accounts made up to 2003-12-31
dot icon16/06/2004
New director appointed
dot icon01/06/2004
Return made up to 18/04/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon30/06/2003
Return made up to 18/04/03; full list of members
dot icon29/07/2002
Full accounts made up to 2001-12-31
dot icon23/05/2002
Return made up to 18/04/02; full list of members
dot icon23/03/2002
Declaration of satisfaction of mortgage/charge
dot icon28/08/2001
Full accounts made up to 2000-12-31
dot icon01/08/2001
Particulars of mortgage/charge
dot icon07/07/2001
Return made up to 18/04/01; full list of members
dot icon04/01/2001
Particulars of mortgage/charge
dot icon03/08/2000
Full accounts made up to 1999-12-31
dot icon24/07/2000
Return made up to 18/04/00; full list of members
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon21/12/1999
Declaration of satisfaction of mortgage/charge
dot icon08/10/1999
Particulars of mortgage/charge
dot icon20/07/1999
Return made up to 18/04/99; no change of members
dot icon25/03/1999
Full accounts made up to 1998-12-31
dot icon03/11/1998
Particulars of mortgage/charge
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon12/06/1998
Return made up to 18/04/98; full list of members
dot icon09/02/1998
New director appointed
dot icon16/10/1997
Full accounts made up to 1996-12-31
dot icon13/06/1997
Return made up to 18/04/97; no change of members
dot icon16/05/1997
Particulars of mortgage/charge
dot icon14/10/1996
Full accounts made up to 1995-12-31
dot icon19/07/1996
Return made up to 18/04/96; no change of members
dot icon21/05/1996
Director resigned
dot icon29/03/1996
New director appointed
dot icon06/03/1996
Director resigned
dot icon24/07/1995
Full accounts made up to 1994-12-31
dot icon24/07/1995
Return made up to 18/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Return made up to 18/04/94; no change of members
dot icon24/10/1994
Full accounts made up to 1993-12-31
dot icon01/11/1993
Full accounts made up to 1992-12-31
dot icon22/08/1993
Return made up to 18/04/93; no change of members
dot icon02/03/1993
Particulars of mortgage/charge
dot icon12/01/1993
New director appointed
dot icon22/12/1992
Particulars of mortgage/charge
dot icon22/12/1992
Particulars of mortgage/charge
dot icon11/08/1992
Full accounts made up to 1991-12-31
dot icon11/08/1992
Return made up to 18/04/92; full list of members
dot icon05/01/1992
Director resigned
dot icon05/01/1992
Full accounts made up to 1990-12-31
dot icon05/01/1992
Return made up to 18/04/91; no change of members
dot icon28/03/1991
Particulars of mortgage/charge
dot icon16/02/1991
Full accounts made up to 1989-12-31
dot icon16/02/1991
Return made up to 16/07/90; no change of members
dot icon10/12/1990
Director resigned
dot icon17/05/1989
Full accounts made up to 1988-12-31
dot icon17/05/1989
Return made up to 18/04/89; full list of members
dot icon01/02/1989
New director appointed
dot icon24/10/1988
Full accounts made up to 1987-12-31
dot icon24/10/1988
Return made up to 24/05/88; full list of members
dot icon07/03/1988
Full accounts made up to 1986-12-31
dot icon07/03/1988
Return made up to 12/06/87; full list of members
dot icon29/10/1987
New director appointed
dot icon29/10/1987
Director resigned
dot icon14/10/1986
Full accounts made up to 1985-12-31
dot icon14/10/1986
Return made up to 25/06/86; full list of members
dot icon13/12/1980
Allotment of shares
dot icon22/07/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Gary Christopher
Director
01/05/2004 - 29/01/2010
2
Ferguson, David George
Director
01/01/1993 - 31/01/1996
-
Keeble, Steven Robert
Director
19/03/1995 - Present
4
St John Mosse, Beverley Suzanne
Director
01/01/1998 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.H. KEEBLE & SON LIMITED

C.H. KEEBLE & SON LIMITED is an(a) Dissolved company incorporated on 22/07/1975 with the registered office located at 1 Bentinck Street, London W1U 2ED. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.H. KEEBLE & SON LIMITED?

toggle

C.H. KEEBLE & SON LIMITED is currently Dissolved. It was registered on 22/07/1975 and dissolved on 22/10/2016.

Where is C.H. KEEBLE & SON LIMITED located?

toggle

C.H. KEEBLE & SON LIMITED is registered at 1 Bentinck Street, London W1U 2ED.

What does C.H. KEEBLE & SON LIMITED do?

toggle

C.H. KEEBLE & SON LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for C.H. KEEBLE & SON LIMITED?

toggle

The latest filing was on 22/10/2016: Final Gazette dissolved following liquidation.