KELPIE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

KELPIE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02333694

Incorporation date

09/01/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Annexe The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1989)
dot icon04/02/2014
Final Gazette dissolved following liquidation
dot icon04/11/2013
Return of final meeting in a creditors' voluntary winding up
dot icon02/09/2013
Receiver's abstract of receipts and payments to 2013-08-20
dot icon02/09/2013
Notice of ceasing to act as receiver or manager
dot icon02/09/2013
Notice of ceasing to act as receiver or manager
dot icon24/06/2013
Appointment of a voluntary liquidator
dot icon24/06/2013
Insolvency court order
dot icon23/06/2013
Insolvency court order
dot icon23/06/2013
Notice of ceasing to act as a voluntary liquidator
dot icon15/05/2013
Receiver's abstract of receipts and payments to 2013-04-15
dot icon01/05/2013
Liquidators' statement of receipts and payments to 2013-04-07
dot icon22/10/2012
Liquidators' statement of receipts and payments to 2012-10-07
dot icon13/05/2012
Liquidators' statement of receipts and payments to 2012-04-07
dot icon29/04/2012
Receiver's abstract of receipts and payments to 2012-04-15
dot icon20/10/2011
Liquidators' statement of receipts and payments to 2011-10-07
dot icon15/05/2011
Receiver's abstract of receipts and payments to 2011-04-15
dot icon27/04/2011
Liquidators' statement of receipts and payments to 2011-04-07
dot icon19/10/2010
Liquidators' statement of receipts and payments to 2010-10-07
dot icon10/06/2010
Receiver's abstract of receipts and payments to 2010-04-15
dot icon04/05/2010
Liquidators' statement of receipts and payments to 2010-04-07
dot icon14/04/2010
Insolvency filing
dot icon14/04/2010
Notice of appointment of receiver or manager
dot icon14/07/2009
Administrative Receiver's report
dot icon29/04/2009
Insolvency filing
dot icon22/04/2009
Statement of affairs with form 4.19
dot icon22/04/2009
Appointment of a voluntary liquidator
dot icon22/04/2009
Resolutions
dot icon22/04/2009
Registered office changed on 23/04/2009 from unit 6-9 bridle way netherton liverpool merseyside L30 4UA
dot icon21/04/2009
Notice of appointment of receiver or manager
dot icon12/01/2009
Return made up to 10/01/09; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon13/01/2008
Return made up to 10/01/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon24/01/2007
Particulars of mortgage/charge
dot icon16/01/2007
Return made up to 10/01/07; full list of members
dot icon05/01/2007
Accounts for a medium company made up to 2006-02-28
dot icon05/04/2006
Return made up to 10/01/06; full list of members
dot icon30/11/2005
Accounts for a medium company made up to 2005-02-28
dot icon12/05/2005
Registered office changed on 13/05/05 from: burley house 61 hornby boulvard litherland merseyside L21 8HF
dot icon28/02/2005
Return made up to 10/01/05; full list of members
dot icon20/12/2004
Particulars of mortgage/charge
dot icon19/12/2004
Full accounts made up to 2004-02-29
dot icon27/01/2004
Return made up to 10/01/04; full list of members
dot icon30/12/2003
Accounts for a medium company made up to 2003-02-28
dot icon14/08/2003
Particulars of mortgage/charge
dot icon05/04/2003
Accounts for a small company made up to 2002-02-28
dot icon09/02/2003
Return made up to 10/01/03; full list of members
dot icon11/12/2002
Particulars of mortgage/charge
dot icon19/03/2002
Accounts for a small company made up to 2001-02-28
dot icon24/01/2002
Return made up to 10/01/02; full list of members
dot icon05/11/2001
Statement of rights attached to allotted shares
dot icon05/11/2001
Ad 17/07/01--------- £ si 1@1=1 £ ic 2/3
dot icon05/11/2001
Resolutions
dot icon15/10/2001
Accounts for a small company made up to 2000-02-29
dot icon14/02/2001
Return made up to 10/01/01; full list of members
dot icon29/06/2000
New director appointed
dot icon07/03/2000
Return made up to 10/01/00; full list of members
dot icon07/03/2000
Location of register of members address changed
dot icon07/03/2000
Location of debenture register address changed
dot icon22/12/1999
Accounts for a small company made up to 1999-02-28
dot icon28/01/1999
Return made up to 10/01/99; full list of members
dot icon28/12/1998
Accounts for a small company made up to 1998-02-28
dot icon18/05/1998
Accounts for a small company made up to 1997-02-28
dot icon14/01/1998
Return made up to 10/01/98; no change of members
dot icon07/05/1997
Return made up to 10/01/97; no change of members
dot icon16/03/1997
Secretary resigned
dot icon05/03/1997
Accounts for a small company made up to 1996-02-29
dot icon05/03/1997
Director resigned
dot icon05/03/1997
New secretary appointed
dot icon17/04/1996
New director appointed
dot icon29/02/1996
Accounts for a small company made up to 1995-02-28
dot icon01/02/1996
Return made up to 10/01/96; full list of members
dot icon12/06/1995
Accounts for a small company made up to 1994-02-28
dot icon31/01/1995
Return made up to 10/01/95; no change of members
dot icon31/01/1995
Registered office changed on 01/02/95
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 icon02/06/1994
Registered office changed on 03/06/94 from: 100 moore street bootle merseyside L20 4PL
dot icon16/05/1994
Accounts for a small company made up to 1993-02-28
dot icon09/03/1994
Return made up to 10/01/94; no change of members
dot icon13/07/1993
Particulars of mortgage/charge
dot icon17/06/1993
Particulars of mortgage/charge
dot icon14/01/1993
Return made up to 10/01/93; full list of members
dot icon04/01/1993
Accounts for a small company made up to 1992-02-29
dot icon12/07/1992
Full accounts made up to 1991-02-28
dot icon14/02/1992
Return made up to 10/01/92; no change of members
dot icon28/05/1991
Full accounts made up to 1990-02-28
dot icon28/05/1991
Accounting reference date shortened from 31/03 to 28/02
dot icon01/05/1991
Return made up to 31/01/91; no change of members
dot icon14/01/1991
Return made up to 10/01/90; full list of members
dot icon28/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1989
Resolutions
dot icon20/02/1989
Registered office changed on 21/02/89 from: classic house 174-180 old street london EC1V 9BP
dot icon09/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2008
dot iconLast change occurred
28/02/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/02/2008
dot iconNext account date
28/02/2009
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johansen, Terence
Director
24/05/2000 - Present
2
Johansen, Doreen Ann
Director
01/03/1996 - Present
-
Johansen, Terence
Secretary
02/01/1997 - Present
-

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 KELPIE PROPERTIES LIMITED

KELPIE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 09/01/1989 with the registered office located at The Annexe The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. 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 KELPIE PROPERTIES LIMITED?

toggle

KELPIE PROPERTIES LIMITED is currently Dissolved. It was registered on 09/01/1989 and dissolved on 04/02/2014.

Where is KELPIE PROPERTIES LIMITED located?

toggle

KELPIE PROPERTIES LIMITED is registered at The Annexe The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does KELPIE PROPERTIES LIMITED do?

toggle

KELPIE PROPERTIES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for KELPIE PROPERTIES LIMITED?

toggle

The latest filing was on 04/02/2014: Final Gazette dissolved following liquidation.