KELDA BUFFER LIMITED

Register to unlock more data on OkredoRegister

KELDA BUFFER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06433787

Incorporation date

20/11/2007

Size

Full

Contacts

Registered address

Registered address

8 Princes Parade, Liverpool, Merseyside L3 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2007)
dot icon20/03/2016
Final Gazette dissolved following liquidation
dot icon20/12/2015
Liquidators' statement of receipts and payments to 2015-12-10
dot icon20/12/2015
Return of final meeting in a members' voluntary winding up
dot icon31/03/2015
Termination of appointment of Kevin Ian Whiteman as a director on 2015-03-31
dot icon14/01/2015
Registered office address changed from Western House Halifax Road Bradford West Yorkshire BD6 2SZ to 8 Princes Parade Liverpool Merseyside L3 1QH on 2015-01-15
dot icon13/01/2015
Appointment of a voluntary liquidator
dot icon13/01/2015
Appointment of a voluntary liquidator
dot icon13/01/2015
Resolutions
dot icon13/01/2015
Declaration of solvency
dot icon06/01/2015
Appointment of Mrs Chantal Forrest as a secretary on 2014-12-19
dot icon17/12/2014
Termination of appointment of Stuart Douglas Mcfarlane as a secretary on 2014-12-18
dot icon17/12/2014
Termination of appointment of Stuart Douglas Mcfarlane as a director on 2014-12-18
dot icon16/12/2014
Statement by Directors
dot icon16/12/2014
Statement of capital on 2014-12-17
dot icon16/12/2014
Solvency Statement dated 12/12/14
dot icon16/12/2014
Resolutions
dot icon16/12/2014
Consolidation of shares on 2014-12-12
dot icon23/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon24/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon30/10/2013
Full accounts made up to 2013-03-31
dot icon26/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon17/10/2012
Full accounts made up to 2012-03-31
dot icon05/12/2011
Full accounts made up to 2011-03-31
dot icon28/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon19/12/2010
Full accounts made up to 2010-03-31
dot icon21/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon14/11/2010
Appointment of Mrs Elizabeth Marian Barber as a director
dot icon07/04/2010
Appointment of Mr Richard Flint as a director
dot icon07/04/2010
Termination of appointment of Allison Bainbridge as a director
dot icon15/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon16/11/2009
Director's details changed for Kevin Ian Whiteman on 2009-11-02
dot icon16/11/2009
Director's details changed for Mrs Allison Margaret Bainbridge on 2009-11-02
dot icon10/11/2009
Secretary's details changed for Stuart Douglas Mcfarlane on 2009-11-02
dot icon10/11/2009
Director's details changed for Stuart Douglas Mcfarlane on 2009-11-02
dot icon21/09/2009
Full accounts made up to 2009-03-31
dot icon17/12/2008
Return made up to 21/11/08; full list of members
dot icon03/11/2008
Resolutions
dot icon03/11/2008
Resolutions
dot icon03/11/2008
Resolutions
dot icon09/10/2008
Memorandum and Articles of Association
dot icon05/10/2008
Registered office changed on 06/10/2008 from citi infrastructure investors level 32 citigroup centre 25 canada square canary wharf LONDONE14 5LB
dot icon05/10/2008
Appointment terminated secretary mark lorkin
dot icon05/10/2008
Secretary appointed stuart douglas mcfarlane
dot icon05/10/2008
Appointment terminated director stephen lilley
dot icon05/10/2008
Appointment terminated director ang seng
dot icon05/10/2008
Appointment terminated director john duthie-jackson
dot icon05/10/2008
Director appointed kevin ian whiteman
dot icon05/10/2008
Director appointed stuart douglas mcfarlane
dot icon05/10/2008
Director appointed allison margaret bainbridge
dot icon02/10/2008
Certificate of change of name
dot icon03/06/2008
Secretary's change of particulars mark edwin lorkin logged form
dot icon28/05/2008
Appointment terminated director richard cole
dot icon28/02/2008
Curr ext from 30/11/2008 to 31/03/2009
dot icon28/02/2008
Ad 21/02/08\gbp si [email protected]=9500000\gbp ic 1/9500001\
dot icon04/12/2007
Registered office changed on 05/12/07 from: citigroup infrastructure investors level 32 citigroup centre 25 canad square canary wharf E14 5LB
dot icon27/11/2007
Memorandum and Articles of Association
dot icon27/11/2007
Resolutions
dot icon26/11/2007
Secretary resigned
dot icon26/11/2007
Director resigned
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New secretary appointed
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon20/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lilley, Stephen Bernard
Director
20/11/2007 - 18/09/2008
124
Barber, Elizabeth Marian
Director
01/11/2010 - Present
26
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/11/2007 - 20/11/2007
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/11/2007 - 20/11/2007
43699
Duthie-Jackson, John George Norman
Director
20/11/2007 - 18/09/2008
16

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 KELDA BUFFER LIMITED

KELDA BUFFER LIMITED is an(a) Dissolved company incorporated on 20/11/2007 with the registered office located at 8 Princes Parade, Liverpool, Merseyside L3 1QH. 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 KELDA BUFFER LIMITED?

toggle

KELDA BUFFER LIMITED is currently Dissolved. It was registered on 20/11/2007 and dissolved on 20/03/2016.

Where is KELDA BUFFER LIMITED located?

toggle

KELDA BUFFER LIMITED is registered at 8 Princes Parade, Liverpool, Merseyside L3 1QH.

What does KELDA BUFFER LIMITED do?

toggle

KELDA BUFFER LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for KELDA BUFFER LIMITED?

toggle

The latest filing was on 20/03/2016: Final Gazette dissolved following liquidation.