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

KEYCOLOUR LIMITED

HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL,
Company Registration Number
03067123
Private Limited Company
Liquidation

Company Overview

About Keycolour Ltd
KEYCOLOUR LIMITED was founded on 1995-06-12 and has its registered office in Loughton. The organisation's status is listed as "Liquidation". Keycolour Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
KEYCOLOUR LIMITED
 
Legal Registered Office
HASLERS
OLD STATION ROAD
LOUGHTON
ESSEX
IG10 4PL
Other companies in SS15
 
Filing Information
Company Number 03067123
Company ID Number 03067123
Date formed 1995-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2019
Account next due 31/01/2021
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts 
VAT Number /Sales tax ID GB660425747  
Last Datalog update: 2020-07-07 21:11:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEYCOLOUR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMORI MANAGEMENT SOLUTIONS LIMITED   PHOEBIDAS LIMITED
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.
Companies with same name KEYCOLOUR LIMITED
The following companies were found which have the same name as KEYCOLOUR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEYCOLOUR LIMITED Unknown

Company Officers of KEYCOLOUR LIMITED

Current Directors
Officer Role Date Appointed
EMMA LOUISE HANCOCK
Company Secretary 1999-02-25
LESLEY NEWELL
Director 1995-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
BARRIE JOHN WINYARD
Company Secretary 1995-06-12 1999-02-25
NOMINEE SECRETARIES LTD
Nominated Secretary 1995-06-12 1995-06-12
NOMINEE DIRECTORS LTD
Nominated Director 1995-06-12 1995-06-12

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
2020-06-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-02-14LIQ10Removal of liquidator by court order
2019-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/19 FROM 12 High Street Stanford-Le-Hope SS17 0EY England
2019-06-24LIQ01Voluntary liquidation declaration of solvency
2019-06-24600Appointment of a voluntary liquidator
2019-06-24LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-05
2019-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-03-15AA01Previous accounting period shortened from 31/07/19 TO 31/01/19
2019-03-14AA01Previous accounting period shortened from 31/01/19 TO 31/07/18
2019-03-12AA01Previous accounting period extended from 31/07/18 TO 31/01/19
2019-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-02-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/16 FROM Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0112/06/16 ANNUAL RETURN FULL LIST
2016-02-09AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-30AR0112/06/15 ANNUAL RETURN FULL LIST
2015-02-16AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-02AR0112/06/14 ANNUAL RETURN FULL LIST
2014-02-25AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0112/06/13 ANNUAL RETURN FULL LIST
2013-02-25AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS EMMA LOUISE HANCOCK on 2013-02-05
2012-06-20AR0112/06/12 ANNUAL RETURN FULL LIST
2012-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/12 FROM Abacus House, 7 Argent Court Southfields Business Park Basildon Essex SS15 6TH
2012-01-04AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-22AR0112/06/11 ANNUAL RETURN FULL LIST
2010-11-23AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY NEWELL / 12/06/2010
2010-06-21AR0112/06/10 ANNUAL RETURN FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY NEWELL / 12/06/2010
2010-06-02MG01Particulars of a mortgage or charge / charge no: 1
2010-03-02AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE NEWELL / 06/06/2009
2009-06-23363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-04-22AA31/07/08 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-04-28AA31/07/07 TOTAL EXEMPTION SMALL
2007-11-06288cSECRETARY'S PARTICULARS CHANGED
2007-08-30288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-06-18287REGISTERED OFFICE CHANGED ON 18/06/07 FROM: ELLIOTT MORTLOCK BUSBY & CO ABACUS HOUSE 7 ARGENT COURT SYLVAN WAY SOUTHFIELDS BUSINESS PARK BASILDON ESSEX SS15 6TH
2007-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-21363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-17363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-02363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-06-27363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-06-27363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-06-28363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-06-26363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-06-16363sRETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS
1999-03-14288bSECRETARY RESIGNED
1999-03-14288aNEW SECRETARY APPOINTED
1999-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-06-29363sRETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS
1998-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-09363sRETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS
1997-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-07-07363sRETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS
1996-01-0288(2)RAD 12/06/95--------- £ SI 98@1=98 £ IC 2/100
1995-11-24288NEW DIRECTOR APPOINTED
1995-11-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1995-11-24287REGISTERED OFFICE CHANGED ON 24/11/95 FROM: KINGSRIDGE HOUSE 601 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9PE
1995-11-24288NEW SECRETARY APPOINTED
1995-06-20288SECRETARY RESIGNED
1995-06-20288DIRECTOR RESIGNED
1995-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KEYCOLOUR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-06-10
Notices to Creditors2019-06-10
Appointment of Liquidators2019-06-10
Fines / Sanctions
No fines or sanctions have been issued against KEYCOLOUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-06-02 Outstanding EPG PROPERTY INVESTORS LIMITED
Creditors
Creditors Due Within One Year 2013-07-31 £ 25,608
Creditors Due Within One Year 2012-07-31 £ 32,487
Creditors Due Within One Year 2012-07-31 £ 32,487
Creditors Due Within One Year 2011-07-31 £ 14,798
Provisions For Liabilities Charges 2013-07-31 £ 2,020
Provisions For Liabilities Charges 2012-07-31 £ 2,818
Provisions For Liabilities Charges 2012-07-31 £ 2,818
Provisions For Liabilities Charges 2011-07-31 £ 3,914

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEYCOLOUR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 199,478
Cash Bank In Hand 2012-07-31 £ 203,418
Cash Bank In Hand 2012-07-31 £ 203,418
Cash Bank In Hand 2011-07-31 £ 192,648
Current Assets 2013-07-31 £ 234,756
Current Assets 2012-07-31 £ 244,250
Current Assets 2012-07-31 £ 244,250
Current Assets 2011-07-31 £ 216,765
Debtors 2013-07-31 £ 32,628
Debtors 2012-07-31 £ 38,182
Debtors 2012-07-31 £ 38,182
Debtors 2011-07-31 £ 21,467
Secured Debts 2011-07-31 £ 2,167
Shareholder Funds 2013-07-31 £ 222,679
Shareholder Funds 2012-07-31 £ 229,680
Shareholder Funds 2012-07-31 £ 229,680
Shareholder Funds 2011-07-31 £ 224,931
Stocks Inventory 2013-07-31 £ 2,650
Stocks Inventory 2012-07-31 £ 2,650
Stocks Inventory 2012-07-31 £ 2,650
Stocks Inventory 2011-07-31 £ 2,650
Tangible Fixed Assets 2013-07-31 £ 15,551
Tangible Fixed Assets 2012-07-31 £ 20,735
Tangible Fixed Assets 2012-07-31 £ 20,735
Tangible Fixed Assets 2011-07-31 £ 26,878

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KEYCOLOUR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEYCOLOUR LIMITED
Trademarks
We have not found any records of KEYCOLOUR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEYCOLOUR 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 (96090 - Other service activities n.e.c.) as KEYCOLOUR LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
Business rates information was found for KEYCOLOUR LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council WORKSHOP AND PREMISES 10 Basildon Business Centre Bentalls Basildon Essex SS14 3FT 9,1002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyKEYCOLOUR LIMITEDEvent Date2019-06-05
At a General Meeting of the above-named Company, duly convened and held at Haslers, Old Station Road, Loughton, Essex IG10 4PL on Wednesday 5 June 2019 at 2.30 pm the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily and that Nicholas W Nicholson and Dominic Dumville of Haslers, Old Station Road, Loughton, Essex IG10 4PL be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately." Office Holder Details: Nicholas W Nicholson and Dominic Dumville (IP numbers 9624 and 17890 ) of Haslers , Old Station Road, Loughton, Essex IG10 4PL . Date of Appointment: 5 June 2019 . Further information about this case is available from Michelle Dean at the offices of Haslers on 020 8418 3333 or at Michelle.Dean@Haslers.com. Lesley Newell , Director : Dated: 5 June 2019
 
Initiating party Event TypeNotices to Creditors
Defending partyKEYCOLOUR LIMITEDEvent Date2019-06-05
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 5 June 2019, are required, on or before 5 July 2019 to send their full names and addresses together with full particulars of their debts or claims to Haslers, Old Station Road, Loughton, Essex IG10 4PL, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Office Holder Details: Nicholas W Nicholson and Dominic Dumville (IP numbers 9624 and 17890 ) of Haslers , Old Station Road, Loughton, Essex IG10 4PL . Date of Appointment: 5 June 2019 . Further information about this case is available from Michelle Dean at the offices of Haslers on 020 8418 3333 or at Michelle.Dean@Haslers.com. Nicholas W Nicholson and Dominic Dumville , Joint Liquidators Dated: 7 June 2019
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKEYCOLOUR LIMITEDEvent Date2019-06-05
Nicholas W Nicholson and Dominic Dumville of Haslers , Old Station Road, Loughton, Essex IG10 4PL : Further information about this case is available from Michelle Dean at the offices of Haslers on 020 8418 3333 or at Michelle.Dean@Haslers.com.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEYCOLOUR 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 KEYCOLOUR 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4