About

Registered Number: 06492786
Date of Incorporation: 04/02/2008 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2020 (4 years and 6 months ago)
Registered Address: 2nd Floor 20 Chapel Street, Liverpool, Merseyside, L3 9AG

 

Based in Liverpool, Keating Bradley Fold Ltd was established in 2008, it's status is listed as "Dissolved". We don't currently know the number of employees at Keating Bradley Fold Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEYWOOD, Eric 01 September 2010 - 1
KEATING, Michael 04 February 2008 - 1
PILKINGTON, Gordon 01 September 2010 - 1
CLEGG, Steven Lee 01 September 2010 13 October 2015 1
HOWARTH, David 01 September 2010 13 October 2015 1
WILKINSON, Stuart James 01 September 2010 31 August 2012 1
Secretary Name Appointed Resigned Total Appointments
ANDREW, Stacey 13 October 2015 - 1
CLEGG, Steven Lee 20 July 2012 13 October 2015 1
HOWARTH, David 04 February 2008 07 June 2010 1
WILKINSON, Stuart James 07 June 2010 20 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 October 2020
LIQ14 - N/A 03 July 2020
LIQ03 - N/A 01 August 2019
AD01 - Change of registered office address 13 February 2019
LIQ03 - N/A 30 August 2018
AD01 - Change of registered office address 07 August 2017
NDISC - N/A 22 July 2017
RESOLUTIONS - N/A 30 June 2017
LIQ02 - N/A 30 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 30 June 2017
CS01 - N/A 17 March 2017
MR01 - N/A 24 January 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 20 April 2016
RESOLUTIONS - N/A 18 November 2015
SH06 - Notice of cancellation of shares 18 November 2015
SH03 - Return of purchase of own shares 18 November 2015
AP03 - Appointment of secretary 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
TM02 - Termination of appointment of secretary 27 October 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 15 March 2013
TM01 - Termination of appointment of director 15 March 2013
AA - Annual Accounts 06 August 2012
AP03 - Appointment of secretary 06 August 2012
TM02 - Termination of appointment of secretary 06 August 2012
SH03 - Return of purchase of own shares 23 July 2012
RESOLUTIONS - N/A 16 July 2012
SH06 - Notice of cancellation of shares 16 July 2012
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 06 March 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 29 October 2010
RESOLUTIONS - N/A 09 September 2010
RESOLUTIONS - N/A 09 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 September 2010
AP01 - Appointment of director 09 September 2010
AP01 - Appointment of director 09 September 2010
AP01 - Appointment of director 09 September 2010
AP01 - Appointment of director 09 September 2010
AP01 - Appointment of director 09 September 2010
AP03 - Appointment of secretary 07 June 2010
TM02 - Termination of appointment of secretary 07 June 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
MG01 - Particulars of a mortgage or charge 20 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 26 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 March 2009
353 - Register of members 26 March 2009
287 - Change in situation or address of Registered Office 26 March 2009
363a - Annual Return 18 March 2009
395 - Particulars of a mortgage or charge 24 June 2008
395 - Particulars of a mortgage or charge 15 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
NEWINC - New incorporation documents 04 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2017 Outstanding

N/A

Debenture 12 April 2010 Outstanding

N/A

Debenture 19 June 2008 Fully Satisfied

N/A

Debenture 12 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.