Company NameKeeble Heating & Air Conditioning Limited
Company StatusDissolved
Company Number06979378
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)
Dissolution Date20 December 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Thomas Keeble
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite L Radford Business Centre Radford Way
Billericay
Essex
CM12 0BZ
Director NameMr James Michael John Keeble
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite L Radford Business Centre Radford Way
Billericay
Essex
CM12 0BZ

Contact

Telephone01268 768060
Telephone regionBasildon

Location

Registered AddressSuite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1James Micheal John Keeble
50.00%
Ordinary
50 at £1Michael John Thomas Keeble
50.00%
Ordinary

Financials

Year2014
Net Worth£12,001
Cash£6,498
Current Liabilities£102,624

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

20 December 2021Final Gazette dissolved following liquidation (1 page)
20 September 2021Completion of winding up (1 page)
22 December 2020Cessation of James Michael John Keeble as a person with significant control on 14 January 2020 (1 page)
7 December 2020Confirmation statement made on 4 August 2019 with no updates (3 pages)
7 December 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
1 April 2020Order of court to wind up (3 pages)
28 January 2020Termination of appointment of James Michael John Keeble as a director on 14 January 2020 (1 page)
2 November 2019Compulsory strike-off action has been suspended (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
8 November 2018Micro company accounts made up to 30 November 2016 (2 pages)
8 November 2018Micro company accounts made up to 30 November 2017 (2 pages)
20 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
5 March 2018Director's details changed for Mr James Michael John Keeble on 1 March 2018 (2 pages)
1 March 2018Director's details changed for Mr Michael John Thomas Keeble on 1 March 2018 (2 pages)
1 March 2018Change of details for Mr Michael John Thomas Keeble as a person with significant control on 1 March 2018 (2 pages)
1 March 2018Change of details for Mr James Michael John Keeble as a person with significant control on 1 March 2018 (2 pages)
12 February 2018Registered office address changed from 977 London Road Leigh-on-Sea Essex SS9 3LB England to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 12 February 2018 (2 pages)
7 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 November 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 November 2016Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 August 2016Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
4 August 2016Registered office address changed from 15 Electric Parade Seven Kings Road Ilford Essex IG3 8BY to 977 London Road Leigh-on-Sea Essex SS9 3LB on 4 August 2016 (1 page)
4 August 2016Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
4 August 2016Registered office address changed from 15 Electric Parade Seven Kings Road Ilford Essex IG3 8BY to 977 London Road Leigh-on-Sea Essex SS9 3LB on 4 August 2016 (1 page)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been suspended (1 page)
25 June 2016Compulsory strike-off action has been suspended (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
24 June 2015Amended total exemption small company accounts made up to 30 November 2013 (6 pages)
24 June 2015Amended total exemption small company accounts made up to 30 November 2013 (6 pages)
7 May 2015Total exemption small company accounts made up to 30 November 2013 (7 pages)
7 May 2015Total exemption small company accounts made up to 30 November 2013 (7 pages)
20 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Director's details changed for Michael John Thomas Keeble on 31 October 2013 (2 pages)
31 October 2013Director's details changed for Michael John Thomas Keeble on 31 October 2013 (2 pages)
31 October 2013Director's details changed for James Michael John Keeble on 31 October 2013 (2 pages)
31 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
31 October 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
31 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Director's details changed for James Michael John Keeble on 31 October 2013 (2 pages)
17 September 2013Registered office address changed from 9 Nelson Street Southend-on-Sea Essex SS1 1EH on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 9 Nelson Street Southend-on-Sea Essex SS1 1EH on 17 September 2013 (1 page)
23 November 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
23 November 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
18 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
30 May 2012Previous accounting period extended from 31 August 2011 to 30 November 2011 (1 page)
30 May 2012Previous accounting period extended from 31 August 2011 to 30 November 2011 (1 page)
26 September 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
26 September 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
16 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
4 August 2009Incorporation (19 pages)
4 August 2009Incorporation (19 pages)