KEYGATE PROPERTY INVESTMENTS LIMITED

Oak House Oak House, Sevenoaks, TN13 1AF, Kent
StatusDISSOLVED
Company No.03699956
CategoryPrivate Limited Company
Incorporated22 Jan 1999
Age25 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution14 Aug 2012
Years11 years, 9 months, 4 days

SUMMARY

KEYGATE PROPERTY INVESTMENTS LIMITED is an dissolved private limited company with number 03699956. It was incorporated 25 years, 3 months, 27 days ago, on 22 January 1999 and it was dissolved 11 years, 9 months, 4 days ago, on 14 August 2012. The company address is Oak House Oak House, Sevenoaks, TN13 1AF, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 14 Aug 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 May 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Apr 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 04 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 04 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 04 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Legacy

Date: 14 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Auditors resignation company

Date: 13 May 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 25 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony South

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Tett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Change person secretary company with change date

Date: 02 Mar 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-21

Officer name: Mr Anthony Stirling Minns

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Frederick Tett

Change date: 2010-01-21

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Ian Godfrey Charles South

Change date: 2010-01-21

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-21

Officer name: Sir William Henry Proby

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-21

Officer name: Mr Anthony Stirling Minns

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Denis Rodney Minns

Change date: 2010-01-21

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Address

Type: AD01

Old address: Elton Estates Office Elton Peterborough PE8 6SH

Change date: 2010-01-18

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jan 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 22 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Resolution

Date: 09 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Auditors resignation company

Date: 27 May 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/10/07-11/10/07 £ si [email protected]=121667 £ ic 696208/817875

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/07/07-11/07/07 £ si [email protected]=114124 £ ic 582084/696208

Documents

View document PDF

Memorandum articles

Date: 03 Jun 2007

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 05/07/06--------- £ si [email protected]=25000 £ ic 557085/582085

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/07/06

Documents

View document PDF

Resolution

Date: 25 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 21/07/05 to 30/09/05

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 06/09/05--------- £ si [email protected]=14583 £ ic 542501/557084

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2005

Action Date: 21 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-21

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 10/09/04-19/10/04 £ si [email protected]=176689 £ ic 365812/542501

Documents

View document PDF

Legacy

Date: 02 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 20/07/04--------- £ si [email protected]=33250 £ ic 332562/365812

Documents

View document PDF

Resolution

Date: 01 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/06/02

Documents

View document PDF

Resolution

Date: 25 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2004

Action Date: 21 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-21

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 03/06/03-21/07/03 £ si [email protected]=182500 £ ic 150062/332562

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2003

Action Date: 21 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-21

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2002

Action Date: 21 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-21

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 11/02/02 from: 5 little dorchester court pavilion road london SW1X 0BL

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2000

Action Date: 21 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-21

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/00 to 21/07/00

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Capital

Type: 88(2)R

Description: Ad 08/01/00--------- £ si [email protected]=87500 £ ic 62562/150062

Documents

View document PDF

Legacy

Date: 22 Oct 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Capital

Type: 122

Description: S-div 10/05/99

Documents

View document PDF

Legacy

Date: 06 Jul 1999

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/06/99

Documents

View document PDF

Resolution

Date: 06 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 17/05/99--------- £ si [email protected]=62 £ ic 62500/62562

Documents

View document PDF

Legacy

Date: 02 Jul 1999

Category: Capital

Type: 122

Description: Conve 24/06/99

Documents

View document PDF

Resolution

Date: 02 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Capital

Type: 88(2)R

Description: Ad 10/05/99--------- £ si [email protected]=62498 £ ic 2/62500

Documents

View document PDF


Some Companies

HIGHLANDER VENTURES LIMITED

THE COACH HOUSE,REIGATE,RH2 9JA

Number:10261474
Status:ACTIVE
Category:Private Limited Company

L.I.V. CONTRACTORS LTD

GREENFORD BUSINESS CENTRE STATION APPROACH,GEREENFORD,UB6 0AL

Number:07938147
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LATCHMERE HOUSE ESTATES LIMITED

23 2 MOUNT SION,TUNBRIDGE WELLS,TN1 1UE

Number:10338358
Status:ACTIVE
Category:Private Limited Company

PROPERTY TRANSFORMERS LIMITED

4 THE OVAL,STOCKPORT,SK8 3JJ

Number:10578662
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAFBID LTD

10 PATERNOSTER ROW,LONDON,EC4M 7LS

Number:11288077
Status:ACTIVE
Category:Private Limited Company

SAFE SPACE SECURITY SERVICES LIMITED

49 STATION ROAD,POLEGATE,BN26 6EA

Number:05417593
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source