Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.H. KEEBLE & SON LIMITED
Company Information for

C.H. KEEBLE & SON LIMITED

LONDON, W1U,
Company Registration Number
01220243
Private Limited Company
Dissolved

Dissolved 2016-10-22

Company Overview

About C.h. Keeble & Son Ltd
C.H. KEEBLE & SON LIMITED was founded on 1975-07-22 and had its registered office in London. The company was dissolved on the 2016-10-22 and is no longer trading or active.

Key Data
Company Name
C.H. KEEBLE & SON LIMITED
 
Legal Registered Office
LONDON
W1U
Other companies in W1U
 
Filing Information
Company Number 01220243
Date formed 1975-07-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-12-31
Date Dissolved 2016-10-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.H. KEEBLE & SON LIMITED

Current Directors
Officer Role Date Appointed
BARBARA KEEBLE
Company Secretary 1992-04-18
BARBARA KEEBLE
Director 1992-04-18
COLIN HENDY KEEBLE
Director 1992-04-18
STEVEN ROBERT KEEBLE
Director 1995-03-19
BEVERLEY SUZANNE ST JOHN MOSSE
Director 1998-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY CHRISTOPHER TAYLOR
Director 2004-05-01 2010-01-29
MICHAEL ROGER GEORGE TICKNER
Director 1992-04-18 1996-04-18
DAVID GEORGE FERGUSON
Director 1993-01-01 1996-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA KEEBLE KEEBLE PROPERTY SERVICES LIMITED Director 2004-02-23 CURRENT 2003-07-22 Dissolved 2015-10-06
COLIN HENDY KEEBLE KEEBLE PROPERTY SERVICES LIMITED Director 2004-02-23 CURRENT 2003-07-22 Dissolved 2015-10-06
STEVEN ROBERT KEEBLE VICTORY PROJECTS LIMITED Director 2009-11-14 CURRENT 2009-11-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2016
2016-07-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-05-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2016
2016-02-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2015
2016-02-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2015
2016-02-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2014
2016-02-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2014
2016-02-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2013
2016-02-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2013
2012-11-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2012
2012-04-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2012
2011-11-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2011
2011-05-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2011
2010-11-23F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2010-03-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-03-124.20STATEMENT OF AFFAIRS
2010-03-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-03-124.20STATEMENT OF AFFAIRS/4.19
2010-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 43-45 DORSET STREET LONDON W1U 7NA
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT KEEBLE / 01/10/2009
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY TAYLOR
2009-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-05-13363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-07-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: FARLEY COURT ALLSOP PLACE LONDON NW1 5LG
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-03363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-25363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-02-08288cDIRECTOR'S PARTICULARS CHANGED
2005-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-16288aNEW DIRECTOR APPOINTED
2004-06-01363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-30363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2002-07-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-23363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2002-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-01395PARTICULARS OF MORTGAGE/CHARGE
2001-07-07363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2001-01-04395PARTICULARS OF MORTGAGE/CHARGE
2000-08-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-24363sRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
2000-06-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-08395PARTICULARS OF MORTGAGE/CHARGE
1999-07-20363sRETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS
1999-03-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-03395PARTICULARS OF MORTGAGE/CHARGE
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-12363sRETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS
1998-02-09288aNEW DIRECTOR APPOINTED
1997-10-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-13363sRETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS
1997-05-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to C.H. KEEBLE & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-08
Notices to Creditors2010-03-11
Fines / Sanctions
No fines or sanctions have been issued against C.H. KEEBLE & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GENERAL DEBENTURE 2009-11-05 Outstanding THE VICTORY PENSION SCHEME
DEBENTURE 2006-08-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2001-07-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-18 Satisfied THE SECRETARY OF STATE FOR HEALTH
DEBENTURE 1999-09-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-10-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-05-14 Satisfied MORELLO LIMITED
LEGAL CHARGE 1993-02-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-11-15 Satisfied KENT RELIANCE BUILDING SOCIETY
LEGAL CHARGE 1991-03-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1984-06-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-11-30 Satisfied CHATHAM RELIANCE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of C.H. KEEBLE & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.H. KEEBLE & SON LIMITED
Trademarks
We have not found any records of C.H. KEEBLE & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.H. KEEBLE & SON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as C.H. KEEBLE & SON LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where C.H. KEEBLE & SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyC.H. KEEBLE & SON LIMITEDEvent Date2010-03-05
In accordance with Rule 4.106, I, Robert M Woolfson of The Lawrence Woolfson Partnership, 1 Bentinck Street, London W1U 2ED give notice that on 5 March 2010 I was appointed Liquidator of C.H. Keeble & Son Limited, by Resolutions of Members and Creditors. Notice is hereby given that the Creditors of the above-named company which is being voluntarily wound up, are required, on or before 31 March 2010 to send in their forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors, if any, to the undersigned, Robert Melvyn Woolfson of The Lawrence Woolfson Partnership, 1 Bentinck Street, London W1U 2ED, the Liquidator of the said company and, if so required by notice in writing from the said Liquidator, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. R M Woolfson , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.H. KEEBLE & SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.H. KEEBLE & SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.