Company Information for KEYCOLOUR LIMITED
HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL,
|
Company Registration Number
03067123
Private Limited Company
Liquidation |
Company Name | |
---|---|
KEYCOLOUR LIMITED | |
Legal Registered Office | |
HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL Other companies in SS15 | |
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 |
Last Datalog update: | 2020-07-07 21:11:37 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KEYCOLOUR LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EMMA LOUISE HANCOCK |
||
LESLEY NEWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRIE JOHN WINYARD |
Company Secretary | ||
NOMINEE SECRETARIES LTD |
Nominated Secretary | ||
NOMINEE DIRECTORS LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/19 FROM 12 High Street Stanford-Le-Hope SS17 0EY England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
AA01 | Previous accounting period shortened from 31/07/19 TO 31/01/19 | |
AA01 | Previous accounting period shortened from 31/01/19 TO 31/07/18 | |
AA01 | Previous accounting period extended from 31/07/18 TO 31/01/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/16 FROM Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS EMMA LOUISE HANCOCK on 2013-02-05 | |
AR01 | 12/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/12 FROM Abacus House, 7 Argent Court Southfields Business Park Basildon Essex SS15 6TH | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY NEWELL / 12/06/2010 | |
AR01 | 12/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY NEWELL / 12/06/2010 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE NEWELL / 06/06/2009 | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED 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 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS | |
88(2)R | AD 12/06/95--------- £ SI 98@1=98 £ IC 2/100 | |
288 | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 | |
287 | REGISTERED OFFICE CHANGED ON 24/11/95 FROM: KINGSRIDGE HOUSE 601 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9PE | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-06-10 |
Notices to Creditors | 2019-06-10 |
Appointment of Liquidators | 2019-06-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | EPG PROPERTY INVESTORS LIMITED |
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
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
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
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 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Basildon Council | WORKSHOP AND PREMISES | 10 Basildon Business Centre Bentalls Basildon Essex SS14 3FT | 9,100 | 2014-04-01 |
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.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | KEYCOLOUR LIMITED | Event Date | 2019-06-05 |
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 Type | Notices to Creditors | |
Defending party | KEYCOLOUR LIMITED | Event Date | 2019-06-05 |
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 Type | Appointment of Liquidators | |
Defending party | KEYCOLOUR LIMITED | Event Date | 2019-06-05 |
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. | |||
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. |