Company NameT.Keeley & Co. Limited
Company StatusDissolved
Company Number00275776
CategoryPrivate Limited Company
Incorporation Date10 May 1933(90 years, 11 months ago)
Dissolution Date13 May 2014 (9 years, 10 months ago)
Previous NameT.Keeley & Co.(Plant)Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Daphne Keeley
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(57 years, 8 months after company formation)
Appointment Duration23 years, 4 months (closed 13 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh Cottages
87 High Street
Teddington
Middlesex
TW11 8HG
Director NameMr Graham Keeley
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(57 years, 8 months after company formation)
Appointment Duration23 years, 4 months (closed 13 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh Cottage
87 High Street
Teddington
Middlesex
TW11 8HG
Secretary NameMrs Daphne Keeley
NationalityBritish
StatusClosed
Appointed28 December 1990(57 years, 8 months after company formation)
Appointment Duration23 years, 4 months (closed 13 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh Cottages
87 High Street
Teddington
Middlesex
TW11 8HG

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3.3k at £1Mr Graham Keeley
65.98%
Ordinary
1.7k at £1G.l. Keeley
34.02%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
15 January 2014Application to strike the company off the register (3 pages)
15 January 2014Application to strike the company off the register (3 pages)
22 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
14 January 2013Statement of capital on 14 January 2013
  • GBP 5,000
(4 pages)
14 January 2013Statement of capital on 14 January 2013
  • GBP 5,000
(4 pages)
7 January 2013Statement by directors (1 page)
7 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 January 2013Solvency statement dated 21/12/12 (1 page)
7 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 January 2013Statement by directors (1 page)
7 January 2013Solvency statement dated 21/12/12 (1 page)
29 May 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
29 May 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
18 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
17 January 2012Registered office address changed from 87 High Street Teddington Middlesex TW11 8HG on 17 January 2012 (1 page)
17 January 2012Registered office address changed from 87 High Street Teddington Middlesex TW11 8HG on 17 January 2012 (1 page)
27 May 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
27 May 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
3 January 2010Director's details changed for Mrs Daphne Keeley on 1 October 2009 (2 pages)
3 January 2010Director's details changed for Mrs Daphne Keeley on 1 October 2009 (2 pages)
3 January 2010Director's details changed for Mrs Daphne Keeley on 1 October 2009 (2 pages)
3 January 2010Director's details changed for Mr Graham Keeley on 1 October 2009 (2 pages)
3 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
3 January 2010Director's details changed for Mr Graham Keeley on 1 October 2009 (2 pages)
3 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
3 January 2010Director's details changed for Mr Graham Keeley on 1 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 April 2009Registered office changed on 05/04/2009 from 38-40 the oval london E2 9DT (1 page)
5 April 2009Registered office changed on 05/04/2009 from 38-40 the oval london E2 9DT (1 page)
6 January 2009Return made up to 23/12/08; full list of members (4 pages)
6 January 2009Return made up to 23/12/08; full list of members (4 pages)
15 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
15 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
7 January 2008Return made up to 23/12/07; full list of members (3 pages)
7 January 2008Return made up to 23/12/07; full list of members (3 pages)
17 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
17 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
26 January 2007Return made up to 23/12/06; full list of members (7 pages)
26 January 2007Return made up to 23/12/06; full list of members (7 pages)
24 March 2006Return made up to 23/12/05; full list of members (7 pages)
24 March 2006Return made up to 23/12/05; full list of members (7 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
15 February 2005Return made up to 23/12/04; full list of members (7 pages)
15 February 2005Return made up to 23/12/04; full list of members (7 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
23 February 2004Return made up to 23/12/03; full list of members (7 pages)
23 February 2004Return made up to 23/12/03; full list of members (7 pages)
9 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
9 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
17 April 2003Return made up to 23/12/02; full list of members (7 pages)
17 April 2003Return made up to 23/12/02; full list of members (7 pages)
22 October 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
22 October 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
19 March 2002Return made up to 23/12/01; full list of members (6 pages)
19 March 2002Return made up to 23/12/01; full list of members (6 pages)
9 March 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
9 March 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
30 January 2001Accounts made up to 31 March 2000 (6 pages)
30 January 2001Accounts made up to 31 March 2000 (6 pages)
24 January 2001Return made up to 23/12/00; full list of members (6 pages)
24 January 2001Return made up to 23/12/00; full list of members (6 pages)
28 February 2000Return made up to 23/12/99; full list of members (6 pages)
28 February 2000Return made up to 23/12/99; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
23 July 1999Company name changed T.keeley & co.(plant)LIMITED\certificate issued on 26/07/99 (2 pages)
23 July 1999Company name changed T.keeley & co.(plant)LIMITED\certificate issued on 26/07/99 (2 pages)
16 February 1999Return made up to 23/12/98; no change of members (4 pages)
16 February 1999Return made up to 23/12/98; no change of members (4 pages)
13 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
13 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
23 February 1998Return made up to 23/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 February 1998Return made up to 23/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
10 January 1997Return made up to 23/12/96; full list of members (6 pages)
10 January 1997Return made up to 23/12/96; full list of members (6 pages)
22 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
22 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
23 January 1996Return made up to 23/12/95; no change of members (4 pages)
23 January 1996Return made up to 23/12/95; no change of members (4 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
10 May 1933Incorporation (10 pages)
10 May 1933Incorporation (10 pages)