KEATER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

KEATER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03661037

Incorporation date

03/11/1998

Size

Small

Contacts

Registered address

Registered address

C/O B&C ASSOCIATES LIMITED, Concorde House Grenville Place, Mill Hill, London NW7 3SACopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1998)
dot icon29/11/2016
Final Gazette dissolved following liquidation
dot icon30/08/2016
Return of final meeting in a creditors' voluntary winding up
dot icon21/07/2015
Liquidators' statement of receipts and payments to 2015-06-10
dot icon30/06/2014
Liquidators' statement of receipts and payments to 2014-06-10
dot icon21/04/2014
Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 2014-04-22
dot icon03/07/2013
Liquidators' statement of receipts and payments to 2013-06-10
dot icon06/08/2012
Liquidators' statement of receipts and payments to 2012-06-10
dot icon20/07/2011
Liquidators' statement of receipts and payments to 2011-06-10
dot icon20/07/2010
Notice of appointment of receiver or manager
dot icon19/07/2010
Notice of appointment of receiver or manager
dot icon19/07/2010
Notice of appointment of receiver or manager
dot icon19/07/2010
Notice of appointment of receiver or manager
dot icon19/07/2010
Notice of appointment of receiver or manager
dot icon19/07/2010
Notice of appointment of receiver or manager
dot icon05/07/2010
Notice of appointment of receiver or manager
dot icon05/07/2010
Notice of appointment of receiver or manager
dot icon05/07/2010
Notice of appointment of receiver or manager
dot icon05/07/2010
Notice of appointment of receiver or manager
dot icon05/07/2010
Notice of appointment of receiver or manager
dot icon05/07/2010
Notice of appointment of receiver or manager
dot icon22/06/2010
Registered office address changed from 16 St Christopher's Way Pride Park Derby DE24 8JY on 2010-06-23
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon22/06/2010
Notice of appointment of receiver or manager
dot icon21/06/2010
Statement of affairs with form 4.19
dot icon21/06/2010
Appointment of a voluntary liquidator
dot icon21/06/2010
Resolutions
dot icon08/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon08/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon08/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon08/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon08/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon08/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon07/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon03/06/2010
Termination of appointment of Matthew Morgan as a director
dot icon03/06/2010
Termination of appointment of David Emsley as a director
dot icon02/06/2010
Certificate of change of name
dot icon02/06/2010
Change of name notice
dot icon10/05/2010
Compulsory strike-off action has been discontinued
dot icon09/05/2010
Annual return made up to 2009-11-04 with full list of shareholders
dot icon09/05/2010
Director's details changed for David James Emsley on 2009-11-04
dot icon09/05/2010
Director's details changed for Mr John James Dickson on 2009-11-04
dot icon09/05/2010
Director's details changed for Matthew Morgan on 2009-11-04
dot icon08/03/2010
First Gazette notice for compulsory strike-off
dot icon24/06/2009
Accounts for a small company made up to 2008-03-31
dot icon13/01/2009
Return made up to 04/11/08; no change of members
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 63
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 64
dot icon30/06/2008
Return made up to 04/11/07; no change of members
dot icon31/03/2008
Particulars of a mortgage or charge / charge no: 61
dot icon31/03/2008
Particulars of a mortgage or charge / charge no: 59
dot icon31/03/2008
Particulars of a mortgage or charge / charge no: 62
dot icon31/03/2008
Particulars of a mortgage or charge / charge no: 60
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 54
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 55
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 56
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 57
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 58
dot icon05/02/2008
Particulars of mortgage/charge
dot icon24/01/2008
Accounts for a small company made up to 2007-03-31
dot icon18/12/2007
Particulars of mortgage/charge
dot icon18/12/2007
Particulars of mortgage/charge
dot icon18/12/2007
Particulars of mortgage/charge
dot icon18/12/2007
Particulars of mortgage/charge
dot icon18/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon12/10/2007
Particulars of mortgage/charge
dot icon12/10/2007
Particulars of mortgage/charge
dot icon12/10/2007
Particulars of mortgage/charge
dot icon12/10/2007
Particulars of mortgage/charge
dot icon12/10/2007
Particulars of mortgage/charge
dot icon19/09/2007
Particulars of mortgage/charge
dot icon03/04/2007
Particulars of mortgage/charge
dot icon03/04/2007
Particulars of mortgage/charge
dot icon02/04/2007
Particulars of mortgage/charge
dot icon02/04/2007
Particulars of mortgage/charge
dot icon13/03/2007
Particulars of mortgage/charge
dot icon19/02/2007
Particulars of mortgage/charge
dot icon04/02/2007
Accounts for a small company made up to 2006-03-31
dot icon16/01/2007
Particulars of mortgage/charge
dot icon11/01/2007
Particulars of mortgage/charge
dot icon10/01/2007
Particulars of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon20/12/2006
Particulars of mortgage/charge
dot icon12/12/2006
Particulars of mortgage/charge
dot icon05/12/2006
Particulars of mortgage/charge
dot icon04/12/2006
Particulars of mortgage/charge
dot icon29/11/2006
Particulars of mortgage/charge
dot icon29/11/2006
Particulars of mortgage/charge
dot icon27/11/2006
Particulars of mortgage/charge
dot icon23/11/2006
Particulars of mortgage/charge
dot icon20/11/2006
Particulars of mortgage/charge
dot icon19/11/2006
Return made up to 04/11/06; full list of members
dot icon17/11/2006
Particulars of mortgage/charge
dot icon06/11/2006
Particulars of mortgage/charge
dot icon30/10/2006
Particulars of mortgage/charge
dot icon16/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon19/09/2006
Registered office changed on 20/09/06 from: units 7 8 & 9 kedleston house, prime business centre, raynesway derby, derbyshire DE21 7SG
dot icon11/08/2006
Particulars of mortgage/charge
dot icon27/07/2006
Particulars of mortgage/charge
dot icon12/07/2006
Particulars of mortgage/charge
dot icon10/07/2006
Particulars of mortgage/charge
dot icon07/07/2006
Particulars of mortgage/charge
dot icon01/02/2006
Accounts for a small company made up to 2005-03-31
dot icon03/01/2006
Particulars of mortgage/charge
dot icon11/12/2005
Return made up to 04/11/05; full list of members
dot icon24/10/2005
Particulars of mortgage/charge
dot icon16/02/2005
Particulars of mortgage/charge
dot icon04/02/2005
Accounts for a small company made up to 2004-03-31
dot icon13/12/2004
Particulars of mortgage/charge
dot icon08/11/2004
Return made up to 04/11/04; full list of members
dot icon17/08/2004
Particulars of mortgage/charge
dot icon26/04/2004
Accounts for a small company made up to 2003-03-31
dot icon13/04/2004
Registered office changed on 14/04/04 from: aizlewoods mill business centre, nursery street, sheffield south yorkshire, S3 8GG
dot icon04/01/2004
Director's particulars changed
dot icon07/12/2003
Return made up to 04/11/03; no change of members
dot icon27/06/2003
Particulars of mortgage/charge
dot icon08/05/2003
Director's particulars changed
dot icon13/04/2003
Return made up to 04/11/02; no change of members
dot icon06/04/2003
Director's particulars changed
dot icon06/04/2003
Director's particulars changed
dot icon05/02/2003
Accounts for a small company made up to 2002-03-31
dot icon26/12/2001
Return made up to 04/11/01; full list of members
dot icon31/10/2001
Full accounts made up to 2001-03-31
dot icon28/10/2001
Registered office changed on 29/10/01 from: unit 3 chatsworth house, prime business centre, derby, DE21 7SR
dot icon05/06/2001
Particulars of mortgage/charge
dot icon04/02/2001
Full accounts made up to 2000-03-31
dot icon10/12/2000
Return made up to 04/11/00; full list of members
dot icon29/12/1999
Return made up to 04/11/99; full list of members
dot icon08/08/1999
Particulars of mortgage/charge
dot icon08/08/1999
Particulars of mortgage/charge
dot icon14/12/1998
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon14/12/1998
Registered office changed on 15/12/98 from: 11 beaumont gate, shenley hill, radlett, hertfordshire WD7 7AR
dot icon14/12/1998
New director appointed
dot icon14/12/1998
New secretary appointed;new director appointed
dot icon10/12/1998
New director appointed
dot icon30/11/1998
Director resigned
dot icon30/11/1998
Secretary resigned
dot icon03/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
03/11/1998 - 03/11/1998
2863
Ashcroft Cameron Nominees Limited
Nominee Director
03/11/1998 - 03/11/1998
2796
Emsley, David James
Director
03/11/1998 - 31/05/2010
15
Morgan, Matthew
Secretary
03/11/1998 - Present
2
Morgan, Matthew
Director
03/11/1998 - 31/05/2010
25

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 KEATER PROPERTIES LIMITED

KEATER PROPERTIES LIMITED is an(a) Dissolved company incorporated on 03/11/1998 with the registered office located at C/O B&C ASSOCIATES LIMITED, Concorde House Grenville Place, Mill Hill, London NW7 3SA. 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 KEATER PROPERTIES LIMITED?

toggle

KEATER PROPERTIES LIMITED is currently Dissolved. It was registered on 03/11/1998 and dissolved on 29/11/2016.

Where is KEATER PROPERTIES LIMITED located?

toggle

KEATER PROPERTIES LIMITED is registered at C/O B&C ASSOCIATES LIMITED, Concorde House Grenville Place, Mill Hill, London NW7 3SA.

What does KEATER PROPERTIES LIMITED do?

toggle

KEATER PROPERTIES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for KEATER PROPERTIES LIMITED?

toggle

The latest filing was on 29/11/2016: Final Gazette dissolved following liquidation.