KEEP ABLE LIMITED

Register to unlock more data on OkredoRegister

KEEP ABLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02239545

Incorporation date

04/04/1988

Size

Full

Contacts

Registered address

Registered address

Bridge House Severn Bridge, Riverside North, Bewdley, Worcestershire DY12 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1988)
dot icon21/03/2016
Final Gazette dissolved following liquidation
dot icon21/12/2015
Return of final meeting in a creditors' voluntary winding up
dot icon03/12/2014
Liquidators' statement of receipts and payments to 2014-09-30
dot icon25/10/2012
Liquidators' statement of receipts and payments to 2012-09-30
dot icon04/12/2011
Liquidators' statement of receipts and payments to 2011-09-30
dot icon31/10/2010
Administrator's progress report to 2010-10-01
dot icon30/09/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/03/2010
Notice of extension of period of Administration
dot icon28/10/2009
Administrator's progress report to 2009-09-25
dot icon18/06/2009
Result of meeting of creditors
dot icon26/05/2009
Statement of administrator's proposal
dot icon17/05/2009
Appointment terminated director darren rose
dot icon17/05/2009
Appointment terminated secretary darren rose
dot icon01/04/2009
Registered office changed on 02/04/2009 from unit 3/4 sterling park, pedmore road, brierley hill west midlands DY5 1TB
dot icon01/04/2009
Appointment of an administrator
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 8
dot icon18/09/2008
Memorandum and Articles of Association
dot icon18/09/2008
Resolutions
dot icon18/09/2008
Memorandum and Articles of Association
dot icon18/09/2008
Resolutions
dot icon15/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon29/07/2008
Appointment terminated director stephen harpin
dot icon07/07/2008
Director appointed john morgan
dot icon25/06/2008
Appointment terminated director alan lambert
dot icon06/05/2008
Return made up to 06/04/08; full list of members
dot icon23/04/2008
Director appointed mr alan stewart lambert
dot icon22/04/2008
Appointment terminated director alan lambert
dot icon03/11/2007
Full accounts made up to 2006-09-30
dot icon24/07/2007
Return made up to 06/04/07; full list of members
dot icon03/06/2007
New director appointed
dot icon23/01/2007
Director resigned
dot icon23/01/2007
Secretary resigned
dot icon11/01/2007
Director resigned
dot icon06/11/2006
New director appointed
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
New secretary appointed
dot icon23/10/2006
New director appointed
dot icon31/08/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon07/05/2006
Full accounts made up to 2004-12-31
dot icon25/04/2006
Return made up to 06/04/06; full list of members
dot icon16/10/2005
Director resigned
dot icon25/07/2005
Director's particulars changed
dot icon12/05/2005
Director's particulars changed
dot icon11/04/2005
Return made up to 06/04/05; full list of members
dot icon09/09/2004
Particulars of mortgage/charge
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon28/04/2004
Return made up to 22/04/04; full list of members
dot icon07/04/2004
Full accounts made up to 2003-12-31
dot icon16/02/2004
Nc dec already adjusted 06/02/04
dot icon16/02/2004
Resolutions
dot icon16/02/2004
Resolutions
dot icon16/02/2004
Resolutions
dot icon16/02/2004
Resolutions
dot icon05/01/2004
Full accounts made up to 2002-12-31
dot icon09/10/2003
Director resigned
dot icon09/10/2003
New director appointed
dot icon19/09/2003
Resolutions
dot icon09/05/2003
Return made up to 22/04/03; full list of members
dot icon14/08/2002
Full accounts made up to 2001-12-31
dot icon09/05/2002
Return made up to 22/04/02; full list of members
dot icon09/05/2002
New director appointed
dot icon21/03/2002
Director resigned
dot icon01/02/2002
New director appointed
dot icon03/05/2001
Ad 23/11/00--------- £ si 1@1
dot icon03/05/2001
Return made up to 04/05/01; full list of members
dot icon23/04/2001
Secretary resigned
dot icon23/04/2001
New secretary appointed
dot icon26/03/2001
Ad 23/11/00--------- £ si 1@1=1 £ ic 1984833/1984834
dot icon26/03/2001
Resolutions
dot icon11/02/2001
New secretary appointed
dot icon11/02/2001
Full accounts made up to 2000-12-31
dot icon18/01/2001
Full accounts made up to 1999-12-31
dot icon14/05/2000
Secretary resigned;director resigned
dot icon07/05/2000
Return made up to 04/05/00; full list of members
dot icon17/04/2000
Director resigned
dot icon04/04/2000
New director appointed
dot icon14/11/1999
Return made up to 04/05/99; full list of members
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Director resigned
dot icon07/08/1999
New director appointed
dot icon13/07/1999
Full accounts made up to 1998-12-31
dot icon13/09/1998
Full accounts made up to 1997-12-31
dot icon09/07/1998
Registered office changed on 10/07/98 from: 7,fleming close, park farm, wellingborough, northants, NN8 6UF
dot icon18/05/1998
Return made up to 04/05/98; full list of members
dot icon21/04/1998
Statement of affairs
dot icon21/04/1998
Ad 15/01/98--------- £ si 202223@1=202223 £ ic 1582609/1784832
dot icon28/01/1998
Full accounts made up to 1996-12-31
dot icon20/01/1998
Memorandum and Articles of Association
dot icon20/01/1998
Ad 15/01/98--------- £ si [email protected]=1 £ si [email protected] £ ic 1582608/1582609
dot icon20/01/1998
Ad 15/01/98--------- £ si 550000@1=550000 £ ic 1032608/1582608
dot icon20/01/1998
Resolutions
dot icon20/01/1998
Resolutions
dot icon20/01/1998
Resolutions
dot icon20/01/1998
Resolutions
dot icon20/01/1998
£ nc 1032610/2027055 15/01/98
dot icon20/01/1998
£ nc 1160033/1032610 15/01/98
dot icon20/01/1998
£ nc 1160031/1160033 15/01/98
dot icon19/01/1998
Conso 15/01/98
dot icon19/01/1998
New secretary appointed;new director appointed
dot icon19/01/1998
New director appointed
dot icon19/01/1998
New director appointed
dot icon19/01/1998
Director resigned
dot icon19/01/1998
Director resigned
dot icon19/01/1998
Secretary resigned;director resigned
dot icon16/01/1998
Declaration of satisfaction of mortgage/charge
dot icon16/01/1998
Declaration of satisfaction of mortgage/charge
dot icon16/01/1998
Declaration of satisfaction of mortgage/charge
dot icon16/01/1998
Declaration of satisfaction of mortgage/charge
dot icon16/01/1998
Declaration of satisfaction of mortgage/charge
dot icon20/08/1997
Memorandum and Articles of Association
dot icon15/06/1997
Resolutions
dot icon09/06/1997
Return made up to 04/05/97; full list of members
dot icon30/04/1997
Particulars of mortgage/charge
dot icon06/04/1997
Director resigned
dot icon06/10/1996
Full accounts made up to 1995-12-31
dot icon08/05/1996
Return made up to 04/05/96; no change of members
dot icon24/05/1995
Return made up to 04/05/95; no change of members
dot icon06/04/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/09/1994
Full accounts made up to 1993-12-31
dot icon21/06/1994
Director resigned;new director appointed
dot icon06/06/1994
Return made up to 04/05/94; full list of members
dot icon14/03/1994
Director resigned
dot icon14/03/1994
New director appointed
dot icon05/01/1994
Particulars of mortgage/charge
dot icon05/01/1994
Particulars of mortgage/charge
dot icon19/12/1993
Director resigned;new director appointed
dot icon10/10/1993
Full accounts made up to 1992-12-31
dot icon20/06/1993
Return made up to 04/05/93; no change of members
dot icon03/11/1992
Director resigned
dot icon10/06/1992
Return made up to 04/05/92; change of members
dot icon30/04/1992
Particulars of mortgage/charge
dot icon28/04/1992
Particulars of mortgage/charge
dot icon05/04/1992
Full group accounts made up to 1991-12-31
dot icon03/03/1992
Director resigned
dot icon25/02/1992
Director resigned;new director appointed
dot icon25/02/1992
Ad 16/01/92--------- £ si [email protected]=13413 £ si [email protected]=20180 £ ic 927587/961180
dot icon25/02/1992
£ nc 1155535/1160032 16/01/92
dot icon25/02/1992
S-div 16/01/92
dot icon10/12/1991
Full accounts made up to 1990-12-31
dot icon13/11/1991
Resolutions
dot icon13/11/1991
Resolutions
dot icon13/11/1991
Resolutions
dot icon13/11/1991
Resolutions
dot icon13/11/1991
Resolutions
dot icon13/11/1991
£ nc 980535/1155535 21/03/91
dot icon13/11/1991
£ nc 1230535/980535 21/03/91
dot icon13/11/1991
Nc inc already adjusted 21/12/90
dot icon13/11/1991
Resolutions
dot icon13/11/1991
Resolutions
dot icon06/08/1991
Return made up to 04/05/91; full list of members
dot icon26/06/1991
Ad 03/06/91--------- £ si 428572@1=428572 £ ic 499015/927587
dot icon10/12/1990
Return made up to 14/05/90; full list of members
dot icon26/11/1990
Secretary resigned;new secretary appointed;director resigned
dot icon25/10/1990
Group accounts for a small company made up to 1989-12-31
dot icon09/05/1990
Ad 02/03/90-23/03/90 £ si [email protected]=89285 £ ic 409730/499015
dot icon09/05/1990
Resolutions
dot icon09/05/1990
Resolutions
dot icon09/05/1990
Resolutions
dot icon09/05/1990
Resolutions
dot icon09/05/1990
£ nc 900000/980535 02/03/90
dot icon18/06/1989
Return made up to 04/05/89; full list of members
dot icon18/06/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon08/06/1989
Wd 26/05/89 ad 01/05/89--------- premium £ si [email protected]=71428 £ ic 338302/409730
dot icon04/06/1989
New director appointed
dot icon04/06/1989
Group accounts for a small company made up to 1988-12-31
dot icon07/05/1989
Wd 24/04/89 ad 15/02/89--------- £ si 338300@1=338300 £ ic 2/338302
dot icon07/05/1989
Resolutions
dot icon07/05/1989
Resolutions
dot icon07/05/1989
Resolutions
dot icon07/05/1989
£ nc 588300/900000
dot icon09/03/1989
Director resigned;new director appointed
dot icon12/10/1988
Certificate of change of name
dot icon11/10/1988
Resolutions
dot icon11/10/1988
Resolutions
dot icon11/10/1988
Resolutions
dot icon11/10/1988
Resolutions
dot icon11/10/1988
Resolutions
dot icon11/10/1988
£ nc 250000/588300
dot icon11/10/1988
New director appointed
dot icon11/10/1988
Memorandum and Articles of Association
dot icon18/09/1988
Resolutions
dot icon04/09/1988
Resolutions
dot icon18/08/1988
Particulars of mortgage/charge
dot icon17/07/1988
Resolutions
dot icon17/07/1988
£ nc 100/250000
dot icon14/07/1988
Resolutions
dot icon14/07/1988
S-div
dot icon10/07/1988
New director appointed
dot icon08/06/1988
Registered office changed on 09/06/88 from: churchill house 2 broadway kettering northants NN15 6DD
dot icon08/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Colin
Director
04/06/2007 - Present
25
Morgan, John
Director
04/07/2008 - Present
3
Newton, Stewart Worth
Director
13/08/2003 - Present
40
Cumberland, John Peter
Director
01/05/1994 - 15/01/1998
16
Lambert, Alan Stewart
Director
15/01/1998 - 23/04/2008
8

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 KEEP ABLE LIMITED

KEEP ABLE LIMITED is an(a) Dissolved company incorporated on 04/04/1988 with the registered office located at Bridge House Severn Bridge, Riverside North, Bewdley, Worcestershire DY12 1AB. There are currently 3 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 KEEP ABLE LIMITED?

toggle

KEEP ABLE LIMITED is currently Dissolved. It was registered on 04/04/1988 and dissolved on 21/03/2016.

Where is KEEP ABLE LIMITED located?

toggle

KEEP ABLE LIMITED is registered at Bridge House Severn Bridge, Riverside North, Bewdley, Worcestershire DY12 1AB.

What does KEEP ABLE LIMITED do?

toggle

KEEP ABLE LIMITED operates in the Other retail sale in non-specialised stores (52.12 - SIC 2003) sector.

What is the latest filing for KEEP ABLE LIMITED?

toggle

The latest filing was on 21/03/2016: Final Gazette dissolved following liquidation.