KEY GLASSWORKS,LIMITED

Register to unlock more data on OkredoRegister

KEY GLASSWORKS,LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00100342

Incorporation date

20/11/1908

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O , BDO STOY HAYWARD LLP, BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1908)
dot icon17/02/2024
Appointment of Mr Jim Rankine as a director on 2024-02-15
dot icon16/02/2024
Termination of appointment of Jonathan Batey as a director on 2024-02-15
dot icon16/02/2024
Termination of appointment of Jonathan Batey as a secretary on 2024-02-15
dot icon16/02/2024
Termination of appointment of Stephen Christopher Hammond as a director on 2024-02-15
dot icon30/12/2022
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon26/06/2012
Final Gazette dissolved via compulsory strike-off
dot icon13/03/2012
First Gazette notice for compulsory strike-off
dot icon18/11/2010
Restoration by order of the court
dot icon15/12/2008
Final Gazette dissolved following liquidation
dot icon15/09/2008
Liquidators' statement of receipts and payments to 2008-08-14
dot icon15/09/2008
Return of final meeting in a members' voluntary winding up
dot icon16/04/2008
Registered office changed on 16/04/2008 from 8 baker street london W1U 3LL
dot icon08/04/2008
Liquidators' statement of receipts and payments to 2008-09-23
dot icon18/10/2007
Liquidators' statement of receipts and payments
dot icon05/04/2007
Liquidators' statement of receipts and payments
dot icon20/02/2007
Accounts made up to 2005-12-31
dot icon15/12/2006
Director resigned
dot icon10/04/2006
Registered office changed on 10/04/06 from: head office, edinburgh way harlow essex CM20 2UG
dot icon05/04/2006
Declaration of solvency
dot icon05/04/2006
Resolutions
dot icon05/04/2006
Appointment of a voluntary liquidator
dot icon11/03/2006
Declaration of satisfaction of mortgage/charge
dot icon11/03/2006
Declaration of satisfaction of mortgage/charge
dot icon11/03/2006
Declaration of satisfaction of mortgage/charge
dot icon11/03/2006
Declaration of satisfaction of mortgage/charge
dot icon08/11/2005
Accounts made up to 2004-12-31
dot icon26/07/2005
Return made up to 25/06/05; full list of members
dot icon26/07/2005
Registered office changed on 26/07/05 from: key glassworks LTD edinburgh way harlow essex CM20 2DB
dot icon20/04/2005
Director's particulars changed
dot icon20/04/2005
Director's particulars changed
dot icon01/04/2005
Director's particulars changed
dot icon01/04/2005
Director's particulars changed
dot icon01/04/2005
New director appointed
dot icon01/04/2005
New secretary appointed
dot icon01/04/2005
Secretary resigned
dot icon01/04/2005
Director resigned
dot icon30/07/2004
Accounts made up to 2003-12-31
dot icon12/07/2004
Return made up to 25/06/04; full list of members
dot icon18/05/2004
Particulars of mortgage/charge
dot icon23/03/2004
Particulars of mortgage/charge
dot icon08/07/2003
Return made up to 25/06/03; full list of members
dot icon08/07/2003
Secretary's particulars changed;director's particulars changed
dot icon02/07/2003
Particulars of mortgage/charge
dot icon06/05/2003
Accounts made up to 2002-12-31
dot icon10/09/2002
Accounts made up to 2001-12-31
dot icon08/07/2002
Return made up to 25/06/02; full list of members
dot icon14/09/2001
Accounts made up to 2000-12-31
dot icon11/07/2001
Return made up to 25/06/01; full list of members
dot icon04/05/2001
Particulars of mortgage/charge
dot icon20/04/2001
Resolutions
dot icon21/02/2001
Registered office changed on 21/02/01 from: c/o united glass LIMITED porters wood saint albans hertfordshire AL3 6NY
dot icon24/01/2001
Accounts made up to 1999-11-28
dot icon12/12/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon28/09/2000
Delivery ext'd 3 mth 28/11/99
dot icon13/07/2000
Return made up to 25/06/00; full list of members
dot icon18/01/2000
Secretary resigned;director resigned
dot icon18/01/2000
New secretary appointed;new director appointed
dot icon18/01/2000
New director appointed
dot icon18/01/2000
Director resigned
dot icon18/01/2000
New director appointed
dot icon04/10/1999
Accounts made up to 1998-11-28
dot icon04/10/1999
Return made up to 25/06/99; no change of members
dot icon22/10/1998
Director resigned
dot icon22/10/1998
New director appointed
dot icon22/07/1998
Accounts made up to 1997-11-29
dot icon22/07/1998
Return made up to 25/06/98; no change of members
dot icon22/07/1998
Registered office changed on 22/07/98
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon01/12/1997
New director appointed
dot icon01/12/1997
Director resigned
dot icon26/08/1997
Accounts made up to 1996-11-30
dot icon26/08/1997
Return made up to 25/06/97; full list of members
dot icon03/09/1996
Accounts made up to 1995-12-02
dot icon03/09/1996
Return made up to 25/06/96; no change of members
dot icon03/09/1996
Director's particulars changed
dot icon04/09/1995
Accounts made up to 1994-12-03
dot icon04/09/1995
New secretary appointed;new director appointed
dot icon04/09/1995
Secretary resigned;director resigned
dot icon04/09/1995
Return made up to 25/06/95; full list of members
dot icon04/09/1995
Secretary resigned;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Director resigned;new director appointed
dot icon05/07/1994
Accounts made up to 1993-11-27
dot icon05/07/1994
Return made up to 25/06/94; no change of members
dot icon09/03/1994
Declaration of satisfaction of mortgage/charge
dot icon24/12/1993
Particulars of mortgage/charge
dot icon25/06/1993
Accounts made up to 1992-11-30
dot icon25/06/1993
Return made up to 25/06/93; full list of members
dot icon08/12/1992
Resolutions
dot icon06/08/1992
Secretary resigned;new secretary appointed;director's particulars changed
dot icon16/07/1992
Full accounts made up to 1991-11-30
dot icon14/07/1992
Return made up to 25/06/92; no change of members
dot icon14/07/1992
Director's particulars changed
dot icon23/07/1991
Full accounts made up to 1990-12-01
dot icon04/07/1991
Return made up to 25/06/91; no change of members
dot icon31/07/1990
Accounts made up to 1989-12-02
dot icon31/07/1990
Return made up to 02/07/90; full list of members
dot icon06/07/1990
Director's particulars changed
dot icon25/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/12/1989
Particulars of mortgage/charge
dot icon08/12/1989
Declaration of satisfaction of mortgage/charge
dot icon17/08/1989
Accounts made up to 1988-12-03
dot icon07/06/1989
Director resigned
dot icon05/06/1989
Return made up to 17/04/89; full list of members
dot icon14/03/1988
Registered office changed on 14/03/88 from: kingston road staines middlesex
dot icon03/03/1988
Full accounts made up to 1987-11-28
dot icon03/03/1988
Return made up to 08/02/88; full list of members
dot icon24/02/1988
New director appointed
dot icon23/07/1987
Return made up to 12/06/87; full list of members
dot icon23/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/07/1987
Accounts made up to 1986-11-29
dot icon08/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/10/1986
Director resigned;new director appointed
dot icon02/05/1986
Accounts made up to 1986-03-26
dot icon02/05/1986
Return made up to 09/04/86; full list of members
dot icon17/06/1976
Accounts made up to 2075-12-20
dot icon20/11/1908
Miscellaneous
dot icon20/11/1908
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconNext confirmation date
25/06/2017
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
dot iconNext due on
31/10/2007
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bachey, John
Director
30/09/1997 - 02/10/1998
6
Palmer, Eric Ian Hamilton
Director
01/01/2000 - 01/04/2006
7
Hammond, Stephen Christopher
Director
30/09/1999 - 15/02/2024
9
Kirk, Roger
Director
01/01/2000 - 01/01/2005
15
Kirk, Roger
Secretary
01/01/2000 - 01/01/2005
2

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KEY GLASSWORKS,LIMITED

KEY GLASSWORKS,LIMITED is an(a) Liquidation company incorporated on 20/11/1908 with the registered office located at C/O , BDO STOY HAYWARD LLP, BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KEY GLASSWORKS,LIMITED?

toggle

KEY GLASSWORKS,LIMITED is currently Liquidation. It was registered on 20/11/1908 and dissolved on 26/06/2012.

Where is KEY GLASSWORKS,LIMITED located?

toggle

KEY GLASSWORKS,LIMITED is registered at C/O , BDO STOY HAYWARD LLP, BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU.

What is the latest filing for KEY GLASSWORKS,LIMITED?

toggle

The latest filing was on 17/02/2024: Appointment of Mr Jim Rankine as a director on 2024-02-15.