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

KEANE PROPERTY (VANNERS) LIMITED

5 PARK COURT, PYRFORD ROAD, WEST BYFLEET, SURREY, KT14 6SD,
Company Registration Number
07663699
Private Limited Company
Liquidation

Company Overview

About Keane Property (vanners) Ltd
KEANE PROPERTY (VANNERS) LIMITED was founded on 2011-06-09 and has its registered office in West Byfleet. The organisation's status is listed as "Liquidation". Keane Property (vanners) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
KEANE PROPERTY (VANNERS) LIMITED
 
Legal Registered Office
5 PARK COURT
PYRFORD ROAD
WEST BYFLEET
SURREY
KT14 6SD
Other companies in KT14
 
Filing Information
Company Number 07663699
Company ID Number 07663699
Date formed 2011-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2012
Account next due 31/08/2014
Latest return 09/06/2012
Return next due 07/07/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-04 23:27:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEANE PROPERTY (VANNERS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GIBSON HEWITT OUTSOURCING LIMITED   PESTERS LIMITED   SOLE ASSOCIATES ACCOUNTANTS LTD   MUNRO COBHAM 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 KEANE PROPERTY (VANNERS) LIMITED
The following companies were found which have the same name as KEANE PROPERTY (VANNERS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEANE PROPERTY (VANNERS) RENTAL LIMITED INNOVATIONS HOUSE 19 STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR Dissolved Company formed on the 2012-03-02
KEANE PROPERTY (VANNERS) UPPERS LTD 5 Park Court Pyrford Road West Byfleet SURREY KT14 6SD Liquidation Company formed on the 2012-05-04

Company Officers of KEANE PROPERTY (VANNERS) LIMITED

Current Directors
Officer Role Date Appointed
FINANCE INNOVATIONS LIMITED
Company Secretary 2011-06-09
BARRY JONATHON LEWIS
Director 2011-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY JONATHON LEWIS ST JOHN'S CLOSE DEVELOPMENTS LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
BARRY JONATHON LEWIS CHARTWELL BC LIMITED Director 2017-01-09 CURRENT 2015-09-23 Active
BARRY JONATHON LEWIS KEANE PROPERTY (VANNERS) UPPERS LTD Director 2012-05-04 CURRENT 2012-05-04 Liquidation
BARRY JONATHON LEWIS KEANE PROPERTY (VANNERS) RENTAL LIMITED Director 2012-03-02 CURRENT 2012-03-02 Dissolved 2015-08-04
BARRY JONATHON LEWIS KEANE PROPERTY (RIPLEY) LIMITED Director 2012-03-02 CURRENT 2012-03-02 Dissolved 2015-10-20
BARRY JONATHON LEWIS KEANE PROPERTY (CHERTSEY) LTD Director 2009-01-28 CURRENT 2009-01-28 Dissolved 2015-09-15
BARRY JONATHON LEWIS KEANE PROPERTY (TOLWORTH) LTD Director 2009-01-28 CURRENT 2009-01-28 Liquidation
BARRY JONATHON LEWIS ENZ RENEWABLE LIMITED Director 2008-12-18 CURRENT 2008-12-18 Dissolved 2015-12-08
BARRY JONATHON LEWIS KEANE PROPERTY LIMITED Director 2007-10-11 CURRENT 2005-01-26 Dissolved 2016-01-19
BARRY JONATHON LEWIS THORPE HERITAGE INVESTMENTS LIMITED Director 2000-07-18 CURRENT 2000-07-18 Dissolved 2018-06-19

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
2021-03-13WU15Compulsory liquidation. Final meeting
2020-02-25WU04Compulsory liquidation appointment of liquidator
2020-02-25WU14Compulsory liquidation. Removal of liquidator by court
2020-02-12WU07Compulsory liquidation winding up progress report
2020-01-29WU07Compulsory liquidation winding up progress report
2019-02-07WU07Compulsory liquidation winding up progress report
2018-01-26WU07Compulsory liquidation winding up progress report
2017-02-24LIQ MISCINSOLVENCY:re progress report 07/01/2014-06/01/2017
2016-01-22LIQ MISCInsolvency:liquidators annual progress report to 06/01/2016
2015-01-27LIQ MISCInsolvency:liquidators annual progress report to 06/01/2015
2014-02-031.4Notice of completion of liquidation voluntary arrangement
2014-01-174.31Compulsory liquidaton liquidator appointment
2014-01-17COCOMPCompulsory winding up order
2014-01-16COCOMPCompulsory winding up order
2013-12-061.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-10-01
2013-04-05AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AA01Previous accounting period extended from 30/06/12 TO 30/11/12
2012-10-181.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2012-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/12 FROM Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR United Kingdom
2012-09-20MG01Particulars of a mortgage or charge / charge no: 4
2012-06-11LATEST SOC11/06/12 STATEMENT OF CAPITAL;GBP 1
2012-06-11AR0109/06/12 ANNUAL RETURN FULL LIST
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-06-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to KEANE PROPERTY (VANNERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-01-24
Winding-Up Orders2014-01-17
Petitions to Wind Up (Companies)2013-12-03
Fines / Sanctions
No fines or sanctions have been issued against KEANE PROPERTY (VANNERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-09-20 Outstanding PETER ROBERT BURTON
LEGAL CHARGE 2011-07-05 Outstanding MARTIN SIMON PROPERTIES LIMITED
LEGAL CHARGE 2011-07-05 Outstanding MARTIN SIMON PROPERTIES LIMITED
DEBENTURE 2011-07-05 Outstanding MARTIN SIMON PROPERTIES LIMITED
Creditors
Creditors Due Within One Year 2011-06-09 £ 2,056,811

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30

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 KEANE PROPERTY (VANNERS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-09 £ 1
Cash Bank In Hand 2011-06-09 £ 5,850
Current Assets 2011-06-09 £ 1,747,830
Debtors 2011-06-09 £ 101,012
Secured Debts 2011-06-09 £ 850,370
Shareholder Funds 2011-06-09 £ 308,981
Stocks Inventory 2011-06-09 £ 1,640,968

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KEANE PROPERTY (VANNERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEANE PROPERTY (VANNERS) LIMITED
Trademarks
We have not found any records of KEANE PROPERTY (VANNERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEANE PROPERTY (VANNERS) 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 (41202 - Construction of domestic buildings) as KEANE PROPERTY (VANNERS) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where KEANE PROPERTY (VANNERS) 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 TypeWinding-Up Orders
Defending partyKEANE PROPERTY (VANNERS) LIMITEDEvent Date2014-01-07
In the Guildford County Court case number 268 Liquidator appointed: L Cook 11th Floor , Southern House , Wellesley Grove , CROYDON , CR0 1XN , telephone: 020 8681 5166 , email: CroydonA.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKEANE PROPERTY (VANNERS) LIMITEDEvent Date2014-01-07
In the Guildford County Court case number 268 Principal Trading Address: Vanners Parade, High Road, Byfleet, Surrey Notice is hereby given that Lynn Gibson , of Gibson Hewitt & Co , 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD , (IP No 6708) was appointed Liquidator of the above named Company on 07 January 2014 . Notice is hereby given pursuant to Section 137 of the Insolvency Act 1986, that a meeting of the creditors has been summoned for the purpose of considering whether to establish a creditors’ committee and, if none is established, for fixing the basis of the Liquidator’s remuneration and approving the basis of recovery of disbursements of the Liquidator. This meeting will be held at 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD on 13 February 2014 at 10.30 am. Proofs and proxies to be used at the meetings must be lodged with the Liquidator at 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD no later than 12.00 noon on the business day preceding the meeting. For further details contact: Philip Cake, E-mail: philip@gibsonhewitt.co.uk, Tel: 01932 336149. Lynn Gibson , Liquidator :
 
Initiating party KEANE PROPERTY (VANNERS) LIMITED ACTING BY LYNN GIBSON AS SUPERVISOR OF THE COMPANY VOLUNTARY ARRANGEMENTEvent TypePetitions to Wind Up (Companies)
Defending partyKEANE PROPERTY (VANNERS) LIMITEDEvent Date2013-10-22
SolicitorHassan Baig of
In the Guildford County Court case number 268 A Petition to wind up the above named Company formerly of Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR and latterly of 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD , presented on 22 October 2013 , by KEANE PROPERTY (VANNERS) LIMITED ACTING BY LYNN GIBSON AS SUPERVISOR OF THE COMPANY VOLUNTARY ARRANGEMENT , Gibson Hewitt LLP, 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD , will be heard at, Guildford County Court, Mary Road, Guildford, Surrey, GU1 4PS , on 07 January 2014 at 11.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner in accordance with Rule 4.16 by 16.00 hours on 6 January 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEANE PROPERTY (VANNERS) 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 KEANE PROPERTY (VANNERS) 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.