KEY LIME TREE LIMITED
Status | LIQUIDATION |
Company No. | 01297175 |
Category | Private Limited Company |
Incorporated | 04 Feb 1977 |
Age | 47 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
KEY LIME TREE LIMITED is an liquidation private limited company with number 01297175. It was incorporated 47 years, 3 months, 25 days ago, on 04 February 1977. The company address is C/O Greenfields Recovery Trinity House C/O Greenfields Recovery Trinity House, Birmingham, B1 1QH.
Company Fillings
Liquidation compulsory winding up progress report
Date: 20 Sep 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 23 Sep 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 14 Sep 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Appoint person director company with name date
Date: 26 Oct 2020
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-04
Officer name: Juana Josefina Yanez
Documents
Termination director company with name termination date
Date: 26 Oct 2020
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nataliia Fox
Termination date: 2016-07-04
Documents
Notification of a person with significant control
Date: 26 Oct 2020
Action Date: 04 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Juana Josefina Yanez
Notification date: 2016-07-04
Documents
Liquidation compulsory winding up progress report
Date: 21 Sep 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory removal of liquidator by court
Date: 26 Aug 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU14
Documents
Liquidation compulsory appointment liquidator
Date: 05 Dec 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory removal of liquidator by court
Date: 05 Dec 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU14
Documents
Liquidation compulsory winding up progress report
Date: 07 Sep 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 18 Sep 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory removal of liquidator by court
Date: 27 Apr 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU14
Documents
Liquidation compulsory appointment liquidator
Date: 27 Apr 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory appointment liquidator
Date: 30 Dec 2017
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory removal of liquidator by court
Date: 14 Dec 2017
Category: Insolvency
Sub Category: Compulsory
Type: WU14
Documents
Liquidation compulsory winding up progress report
Date: 03 Oct 2017
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-28
Old address: 78 Rigil House Great Cumberland Place London W1H 7DP England
New address: C/O Greenfields Recovery Trinity House 28 30 Blucher Street Birmingham B1 1QH
Documents
Liquidation compulsory winding up order
Date: 15 Aug 2016
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory appointment liquidator
Date: 10 Aug 2016
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 10 Aug 2016
Category: Insolvency
Type: COCOMP
Documents
Appoint person director company with name date
Date: 04 Jul 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-20
Officer name: Mrs Nataliia Fox
Documents
Resolution
Date: 04 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Address
Type: AD01
New address: 78 Rigil House Great Cumberland Place London W1H 7DP
Old address: Dairies Farm Brant Broughton Lincoln LN5 0RW
Change date: 2016-07-01
Documents
Termination director company with name termination date
Date: 01 Jul 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: June Marie Swindells
Termination date: 2016-06-20
Documents
Termination director company with name termination date
Date: 01 Jul 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Robert Swindells
Termination date: 2016-06-20
Documents
Termination director company with name termination date
Date: 01 Jul 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-20
Officer name: Bridgett Donna Dickens
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Nov 2015
Action Date: 16 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-16
Charge number: 012971750008
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Change sail address company with old address
Date: 17 Apr 2013
Category: Address
Type: AD02
Old address: C/O Mr G Beever 10 Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AA England
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Gazette filings brought up to date
Date: 21 Apr 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Legacy
Date: 05 May 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:7
Documents
Legacy
Date: 28 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 13 Apr 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 13 Apr 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs June Marie Swindells
Change date: 2010-02-25
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: Bridgett Donna Dickens
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: Edward Robert Swindells
Documents
Termination secretary company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deborah Reid
Documents
Change person secretary company with change date
Date: 26 Feb 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-25
Officer name: Deborah Reid
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/08; no change of members
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed deborah reid
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2007
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2007
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 25 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/06; full list of members
Documents
Legacy
Date: 14 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/05; full list of members
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 May 2004
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 24 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 09 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/03; full list of members
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2002
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/01; full list of members
Documents
Accounts with accounts type small
Date: 24 Jan 2001
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 30 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/00; full list of members
Documents
Accounts with accounts type small
Date: 26 Jan 2000
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 12 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/99; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 1999
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Legacy
Date: 19 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/98; no change of members
Documents
Accounts with accounts type small
Date: 05 Feb 1998
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Legacy
Date: 07 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/97; no change of members
Documents
Accounts with accounts type small
Date: 05 Feb 1997
Action Date: 05 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-05
Documents
Legacy
Date: 27 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/96; full list of members
Documents
Accounts with accounts type small
Date: 12 Feb 1996
Action Date: 05 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-05
Documents
Legacy
Date: 20 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/95; no change of members
Documents
Accounts with accounts type small
Date: 22 Jan 1995
Action Date: 05 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-05
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 02 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 02 Mar 1994
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/94; no change of members
Documents
Accounts with accounts type small
Date: 21 Jan 1994
Action Date: 05 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-05
Documents
Legacy
Date: 09 Sep 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/93; full list of members
Documents
Accounts with accounts type small
Date: 08 Feb 1993
Action Date: 05 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-05
Documents
Legacy
Date: 13 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/92; no change of members
Documents
Accounts with accounts type small
Date: 04 Feb 1992
Action Date: 05 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-05
Documents
Legacy
Date: 28 Jan 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
MOUNTVIEW COURT,WHETSTONE,N20 0RA
Number: | 03505581 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 HIGH STREET,STOKE-ON-TRENT,ST6 5TA
Number: | 11513126 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAMONT COURT RTM COMPANY LIMITED
4A GILDREDGE ROAD,EASTBOURNE,BN21 4RL
Number: | 08901216 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
188 STREATHAM ROAD,MITCHAM,CR4 2AF
Number: | 10773116 |
Status: | ACTIVE |
Category: | Private Limited Company |
PADCROFT (WEST DRAYTON) ENERGY MANAGEMENT COMPANY LIMITED
REDROW HOUSE,EWLOE,CH5 3RX
Number: | 10467507 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
R H PROPERTY INVESTMENTS LIMITED
1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB
Number: | 05610692 |
Status: | ACTIVE |
Category: | Private Limited Company |