About

Registered Number: 05052177
Date of Incorporation: 23/02/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 10 months ago)
Registered Address: Compton House C/O Graham Dent & Co, 104 Scotland Road, Penrith, Cumbria, CA11 7NR,

 

Based in Cumbria, Keekle Estates Ltd was founded on 23 February 2004. Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Farrer, Barbara, Bates, Irene, Harrison, Jarrod, Farrer, Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRER, Barbara 10 October 2016 - 1
FARRER, Stephen 17 October 2012 13 October 2016 1
Secretary Name Appointed Resigned Total Appointments
BATES, Irene 01 September 2007 17 October 2012 1
HARRISON, Jarrod 23 February 2004 21 August 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2019
DISS16(SOAS) - N/A 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 14 May 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 09 March 2018
CS01 - N/A 30 December 2017
DISS40 - Notice of striking-off action discontinued 02 December 2017
AA - Annual Accounts 30 November 2017
DISS16(SOAS) - N/A 12 August 2017
PSC01 - N/A 12 July 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
AP01 - Appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 30 November 2015
AD01 - Change of registered office address 27 March 2015
CH01 - Change of particulars for director 26 March 2015
TM01 - Termination of appointment of director 20 March 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 14 March 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 05 March 2014
AA - Annual Accounts 05 March 2014
DISS40 - Notice of striking-off action discontinued 07 January 2014
AR01 - Annual Return 06 January 2014
AR01 - Annual Return 06 January 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 06 January 2014
TM02 - Termination of appointment of secretary 06 January 2014
AP01 - Appointment of director 06 January 2014
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
DISS16(SOAS) - N/A 08 May 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
3.6 - Abstract of receipt and payments in receivership 18 April 2012
LQ02 - Notice of ceasing to act as receiver or manager 18 April 2012
3.6 - Abstract of receipt and payments in receivership 18 April 2012
3.6 - Abstract of receipt and payments in receivership 18 April 2012
3.6 - Abstract of receipt and payments in receivership 18 April 2012
3.6 - Abstract of receipt and payments in receivership 18 April 2012
3.6 - Abstract of receipt and payments in receivership 18 April 2012
LQ02 - Notice of ceasing to act as receiver or manager 18 April 2012
3.6 - Abstract of receipt and payments in receivership 18 April 2012
3.6 - Abstract of receipt and payments in receivership 18 April 2012
3.6 - Abstract of receipt and payments in receivership 18 April 2012
3.6 - Abstract of receipt and payments in receivership 18 April 2012
363a - Annual Return 24 September 2009
405(1) - Notice of appointment of Receiver 01 May 2009
405(1) - Notice of appointment of Receiver 01 May 2009
AA - Annual Accounts 23 December 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 05 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 05 April 2007
395 - Particulars of a mortgage or charge 08 July 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 18 March 2005
395 - Particulars of a mortgage or charge 22 February 2005
395 - Particulars of a mortgage or charge 09 February 2005
287 - Change in situation or address of Registered Office 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2004
287 - Change in situation or address of Registered Office 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
NEWINC - New incorporation documents 23 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 June 2006 Outstanding

N/A

Legal charge 03 February 2005 Outstanding

N/A

Debenture 02 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.