KEYWORK BUILDINGS LIMITED

Register to unlock more data on OkredoRegister

KEYWORK BUILDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01966140

Incorporation date

26/11/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1985)
dot icon15/01/2015
Final Gazette dissolved following liquidation
dot icon15/10/2014
Return of final meeting in a creditors' voluntary winding up
dot icon18/08/2014
Liquidators' statement of receipts and payments to 2014-07-05
dot icon06/01/2014
Certificate of change of name
dot icon06/01/2014
Change of name notice
dot icon03/09/2013
Liquidators' statement of receipts and payments to 2013-07-05
dot icon19/08/2013
Insolvency filing
dot icon08/08/2013
Notice of ceasing to act as a voluntary liquidator
dot icon20/02/2013
Liquidators' statement of receipts and payments to 2013-02-13
dot icon22/02/2012
Registered office address changed from 306 st. James's Road Bermondsey London SE1 5JX England on 2012-02-23
dot icon22/02/2012
Statement of affairs with form 4.19
dot icon22/02/2012
Appointment of a voluntary liquidator
dot icon22/02/2012
Resolutions
dot icon07/07/2011
Termination of appointment of Robert Clinch as a director
dot icon02/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon02/06/2011
Director's details changed for Mr Colin Salisbury on 2011-06-01
dot icon02/06/2011
Director's details changed for Dennis Michael Merrigan on 2011-06-01
dot icon02/06/2011
Secretary's details changed for Colin Salisbury on 2011-06-01
dot icon02/06/2011
Register inspection address has been changed from The Old Forge Hall Lane Upminster Essex RM14 1TT United Kingdom
dot icon10/05/2011
Registered office address changed from The Old Forge, Hall Lane Upminster Essex RM14 1TT on 2011-05-11
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon28/06/2010
Register inspection address has been changed
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon08/06/2009
Return made up to 01/06/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon20/08/2008
Return made up to 01/06/08; full list of members
dot icon08/05/2008
Director and secretary's change of particulars / colin salisbury / 01/05/2008
dot icon05/12/2007
Full accounts made up to 2006-12-31
dot icon07/06/2007
Return made up to 01/06/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon16/10/2006
Secretary's particulars changed;director's particulars changed
dot icon10/08/2006
Return made up to 01/06/06; full list of members
dot icon10/08/2006
Secretary's particulars changed;director's particulars changed
dot icon10/08/2006
Director's particulars changed
dot icon14/12/2005
Registered office changed on 15/12/05 from: 306 saint jamess road london SE1 5JX
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon07/07/2005
Return made up to 01/06/05; full list of members
dot icon08/09/2004
Particulars of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon01/08/2004
Return made up to 01/06/04; full list of members
dot icon24/06/2004
Full accounts made up to 2003-12-31
dot icon18/03/2004
Resolutions
dot icon18/03/2004
Resolutions
dot icon09/03/2004
S-div 31/12/03
dot icon09/03/2004
Ad 31/12/03--------- £ si [email protected]=20 £ ic 50000/50020
dot icon08/07/2003
Return made up to 01/06/03; full list of members
dot icon19/06/2003
Particulars of mortgage/charge
dot icon22/04/2003
Full accounts made up to 2002-12-31
dot icon15/04/2003
Ad 31/12/02--------- £ si 45409@1=45409 £ si [email protected]=4491 £ ic 100/50000
dot icon15/04/2003
Nc inc already adjusted 31/12/02
dot icon15/04/2003
Resolutions
dot icon15/04/2003
Resolutions
dot icon15/04/2003
Registered office changed on 16/04/03 from: 306 saint jamess road southwark london SE1 5JX
dot icon27/08/2002
Return made up to 01/06/02; full list of members
dot icon27/08/2002
Full accounts made up to 2001-12-31
dot icon18/08/2002
Secretary's particulars changed
dot icon18/08/2002
Registered office changed on 19/08/02 from: johnston house 8 johnston road woodford green essex IG8 0XA
dot icon17/01/2002
New director appointed
dot icon11/11/2001
Div 16/07/01
dot icon11/11/2001
Nc inc already adjusted 16/07/01
dot icon11/11/2001
Resolutions
dot icon11/11/2001
Resolutions
dot icon11/11/2001
Resolutions
dot icon05/07/2001
Return made up to 01/06/01; full list of members
dot icon18/06/2001
Full accounts made up to 2000-12-31
dot icon03/04/2001
New secretary appointed
dot icon03/04/2001
Secretary resigned
dot icon03/04/2001
Director resigned
dot icon03/04/2001
Registered office changed on 04/04/01 from: lansdowne house 250 city road london EC1V 2QZ
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon26/07/2000
Return made up to 01/06/00; full list of members
dot icon26/07/2000
Director's particulars changed
dot icon26/07/2000
Director's particulars changed
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon23/06/1999
Return made up to 01/06/99; no change of members
dot icon23/06/1999
Registered office changed on 24/06/99 from: 2ND floor 26/28 bartholome square london EC1V 3QH
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon27/07/1998
New director appointed
dot icon27/07/1998
Return made up to 01/06/98; full list of members
dot icon17/06/1997
Return made up to 01/06/97; no change of members
dot icon11/06/1997
Full accounts made up to 1996-12-31
dot icon15/01/1997
Return made up to 01/06/96; no change of members
dot icon27/11/1996
Full accounts made up to 1995-12-31
dot icon08/10/1996
Registered office changed on 09/10/96 from: mountbarrow house 12 elizabeth street london SW1W 9RB
dot icon18/01/1996
Particulars of mortgage/charge
dot icon01/08/1995
-
dot icon01/08/1995
Return made up to 01/06/95; full list of members
dot icon31/05/1995
Registered office changed on 01/06/95 from: 2ND floor 26-28 bartholomew square london EC1V 3QH
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 icon23/11/1994
Full accounts made up to 1993-12-31
dot icon06/08/1994
Registered office changed on 07/08/94 from: 7 new concordia wharf mill street london SE1 2BB
dot icon06/08/1994
Return made up to 01/06/94; no change of members
dot icon17/04/1994
Particulars of mortgage/charge
dot icon03/12/1993
Particulars of mortgage/charge
dot icon22/08/1993
Registered office changed on 23/08/93 from: 86 bracken drive chigwell essex IG7 5RD
dot icon29/07/1993
Return made up to 01/06/93; no change of members
dot icon07/04/1993
Full accounts made up to 1992-12-31
dot icon25/11/1992
Auditor's resignation
dot icon21/09/1992
Registered office changed on 22/09/92 from: e stanton & co fenchurch house 105/107 high road london E18 27P
dot icon02/07/1992
Return made up to 01/06/92; full list of members
dot icon10/06/1992
Full accounts made up to 1991-12-31
dot icon29/10/1991
Full accounts made up to 1990-12-31
dot icon03/07/1991
Return made up to 01/06/91; no change of members
dot icon19/06/1991
Particulars of mortgage/charge
dot icon11/10/1990
Return made up to 31/08/90; no change of members
dot icon26/06/1990
Full accounts made up to 1989-12-31
dot icon30/11/1989
Return made up to 01/06/89; full list of members
dot icon25/09/1989
Full accounts made up to 1988-12-31
dot icon13/02/1989
Particulars of mortgage/charge
dot icon13/02/1989
Particulars of mortgage/charge
dot icon09/08/1988
Full accounts made up to 1987-12-31
dot icon27/03/1988
Return made up to 03/03/88; full list of members
dot icon10/03/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon12/01/1988
Full accounts made up to 1986-12-31
dot icon07/04/1987
Return made up to 02/03/87; full list of members
dot icon16/01/1987
New director appointed
dot icon11/09/1986
Certificate of change of name
dot icon26/02/1986
Memorandum and Articles of Association
dot icon25/02/1986
Resolutions
dot icon25/02/1986
New secretary appointed
dot icon13/12/1985
Memorandum and Articles of Association
dot icon26/11/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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
Sanwo, Funlola Abayomi
Director
01/01/1998 - 30/09/2000
2
Salisbury, Colin
Secretary
30/03/2001 - Present
1
Clinch, Robert Michael
Director
08/01/2002 - 08/07/2011
3

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 KEYWORK BUILDINGS LIMITED

KEYWORK BUILDINGS LIMITED is an(a) Dissolved company incorporated on 26/11/1985 with the registered office located at Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QU. 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 KEYWORK BUILDINGS LIMITED?

toggle

KEYWORK BUILDINGS LIMITED is currently Dissolved. It was registered on 26/11/1985 and dissolved on 15/01/2015.

Where is KEYWORK BUILDINGS LIMITED located?

toggle

KEYWORK BUILDINGS LIMITED is registered at Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QU.

What does KEYWORK BUILDINGS LIMITED do?

toggle

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

What is the latest filing for KEYWORK BUILDINGS LIMITED?

toggle

The latest filing was on 15/01/2015: Final Gazette dissolved following liquidation.