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

KEIKAKU LTD

OFFICE 9 STONECROSS HOUSE DONCASTER ROAD, KIRK SANDALL, DONCASTER, DN3 1QS,
Company Registration Number
05198171
Private Limited Company
Liquidation

Company Overview

About Keikaku Ltd
KEIKAKU LTD was founded on 2004-08-05 and has its registered office in Doncaster. The organisation's status is listed as "Liquidation". Keikaku Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KEIKAKU LTD
 
Legal Registered Office
OFFICE 9 STONECROSS HOUSE DONCASTER ROAD
KIRK SANDALL
DONCASTER
DN3 1QS
Other companies in BL9
 
Previous Names
BOX MR LIMITED15/01/2019
FOOD ENGINEER LTD17/08/2011
MODESTO'S BAKERIES LIMITED19/06/2009
Filing Information
Company Number 05198171
Company ID Number 05198171
Date formed 2004-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB871685193  
Last Datalog update: 2023-12-06 23:39:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEIKAKU LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABSOLUTE RECOVERY LIMITED   ROBERTO CONTABLES LTD   SPECIALIST ACCOUNTANCY 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 KEIKAKU LTD
The following companies were found which have the same name as KEIKAKU LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEIKAKU LLC Delaware Unknown

Company Officers of KEIKAKU LTD

Current Directors
Officer Role Date Appointed
MICHAEL STEPHEN RAPIN
Company Secretary 2004-08-05
JANE RAPIN
Director 2004-08-05
MICHAEL STEPHEN RAPIN
Director 2004-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL STEPHEN RAPIN NOBILITY FOODS LIMITED Director 2017-01-24 CURRENT 2001-11-12 Liquidation

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
2023-10-24Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-24Appointment of a voluntary liquidator
2023-10-24Voluntary liquidation Statement of affairs
2023-10-24REGISTERED OFFICE CHANGED ON 24/10/23 FROM Courthill House Suite 66 60 Water Lane Wilmslow Cheshire SK9 5AJ United Kingdom
2023-09-21Administrative restoration application
2023-09-21CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-09-2128/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2128/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-09Final Gazette dissolved via compulsory strike-off
2023-03-14Compulsory strike-off action has been suspended
2023-01-31FIRST GAZETTE notice for compulsory strike-off
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2022-08-05PSC04Change of details for Mr Michael Stephen Rapin as a person with significant control on 2020-08-28
2021-12-2128/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2128/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17DISS40Compulsory strike-off action has been discontinued
2021-11-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JANE RAPIN
2021-05-28PSC07CESSATION OF JANE RAPIN AS A PERSON OF SIGNIFICANT CONTROL
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-09-02CH01Director's details changed for Mr Michael Stephen Rapin on 2020-08-28
2020-08-28AA01Previous accounting period extended from 31/08/19 TO 28/02/20
2019-11-29AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-01-15RES15CHANGE OF COMPANY NAME 15/01/19
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2018-08-24PSC04Change of details for Mrs Jane Rapin as a person with significant control on 2018-07-03
2018-08-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STEPHEN RAPIN
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM Goodiers Green Farm Winterbottom Lane Mere Cheshire WA16 0QG United Kingdom
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 3
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES
2017-05-26AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM 305 Walmersley Road Bury Lancashire BL9 6NX
2017-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN RAPIN / 01/02/2017
2017-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE RAPIN / 01/02/2017
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-05-31AA31/08/15 TOTAL EXEMPTION SMALL
2016-05-31AA31/08/15 TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-17AR0105/08/15 ANNUAL RETURN FULL LIST
2015-05-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16ANNOTATIONClarification
2014-12-16MEM/ARTSARTICLES OF ASSOCIATION
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-12AR0105/08/14 ANNUAL RETURN FULL LIST
2014-06-04AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/14 FROM 4 Kingsgate Bridlington East Yorkshire YO15 3PU
2013-08-09AR0105/08/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0105/08/12 ANNUAL RETURN FULL LIST
2011-11-11AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-17RES15CHANGE OF NAME 14/08/2011
2011-08-17CERTNMCOMPANY NAME CHANGED FOOD ENGINEER LTD CERTIFICATE ISSUED ON 17/08/11
2011-08-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-09AR0105/08/11 FULL LIST
2011-08-02AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-02AR0105/08/10 FULL LIST
2010-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STEPHEN RAPIN / 19/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN RAPIN / 19/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE RAPIN / 19/08/2010
2010-08-03AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-07-28AA31/08/08 TOTAL EXEMPTION SMALL
2009-07-27MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-06-17CERTNMCOMPANY NAME CHANGED MODESTO'S BAKERIES LIMITED CERTIFICATE ISSUED ON 19/06/09
2009-04-27287REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 305 WALMERSLEY ROAD BURY GREATER MANCHESTER BL9 6NX
2008-08-19363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-06-24AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-13363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-21363aRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-12-14363sRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2004-08-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to KEIKAKU LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-10-19
Resolution2023-10-19
Petitions 2023-05-25
Fines / Sanctions
No fines or sanctions have been issued against KEIKAKU LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KEIKAKU LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due After One Year 2011-09-01 £ 4,219
Creditors Due Within One Year 2011-09-01 £ 34,870
Provisions For Liabilities Charges 2011-09-01 £ 1,400

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 KEIKAKU LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 3
Current Assets 2011-09-01 £ 18,941
Debtors 2011-09-01 £ 18,941
Fixed Assets 2011-09-01 £ 22,502
Shareholder Funds 2011-09-01 £ 954
Tangible Fixed Assets 2011-09-01 £ 22,502

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KEIKAKU LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KEIKAKU LTD
Trademarks

Trademark applications by KEIKAKU LTD

KEIKAKU LTD is the Original Applicant for the trademark The Love Cook ™ (UK00003039630) through the UKIPO on the 2014-01-28
Trademark class: Coaching;Training;Training courses;Life coaching (training);Coaching [training].
Income
Government Income
We have not found government income sources for KEIKAKU LTD. 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 (70229 - Management consultancy activities other than financial management) as KEIKAKU LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where KEIKAKU LTD 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 TypePetitions
Defending partyKEIKAKU LTD Event Date2023-05-25
In the High Court of Justice (Chancery Division) Companies Court No 2040 of 2023 In the Matter of KEIKAKU LTD (Company Number 05198171 ) and in the Matter of the Insolvency Act 1986 A Petition to wind…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEIKAKU LTD 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 KEIKAKU LTD 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.