About

Registered Number: 01499856
Date of Incorporation: 04/06/1980 (43 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 2 months ago)
Registered Address: 20 Vulcan Road, Bilston, West Midlands, WV14 7HT

 

Founded in 1980, Keeling Rubber & Plastics Ltd are based in Bilston, West Midlands, it's status is listed as "Dissolved". The organisation has 6 directors listed as Hancox, Gary, Hubbard, Joseph William Henry, Keeling, Heather Mary, Keeling, Michael, Machin, Norman Graham, Walker, Robert William. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOX, Gary N/A 31 December 1992 1
HUBBARD, Joseph William Henry 01 January 1994 27 June 2003 1
KEELING, Heather Mary N/A 25 November 1994 1
KEELING, Michael N/A 21 December 2000 1
MACHIN, Norman Graham 01 April 1995 30 September 1995 1
WALKER, Robert William 07 August 1997 27 June 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 February 2016
AR01 - Annual Return 01 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 November 2015
DS01 - Striking off application by a company 12 November 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 21 November 2014
TM01 - Termination of appointment of director 21 November 2014
CH01 - Change of particulars for director 15 October 2014
CH03 - Change of particulars for secretary 15 October 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 09 February 2012
CH01 - Change of particulars for director 09 February 2012
AA - Annual Accounts 27 January 2011
AD01 - Change of registered office address 14 January 2011
AR01 - Annual Return 17 December 2010
MG01 - Particulars of a mortgage or charge 09 June 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 24 February 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 11 December 2007
287 - Change in situation or address of Registered Office 11 December 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 22 November 2006
287 - Change in situation or address of Registered Office 22 November 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 27 April 2006
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
AA - Annual Accounts 07 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 March 2005
363s - Annual Return 22 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
225 - Change of Accounting Reference Date 08 July 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 11 July 2003
RESOLUTIONS - N/A 10 July 2003
RESOLUTIONS - N/A 10 July 2003
RESOLUTIONS - N/A 10 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
225 - Change of Accounting Reference Date 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
287 - Change in situation or address of Registered Office 09 July 2003
395 - Particulars of a mortgage or charge 04 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2003
395 - Particulars of a mortgage or charge 03 July 2003
395 - Particulars of a mortgage or charge 03 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 27 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 28 November 2001
AA - Annual Accounts 16 March 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
169 - Return by a company purchasing its own shares 11 January 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
363s - Annual Return 24 November 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 26 November 1998
287 - Change in situation or address of Registered Office 06 February 1998
AA - Annual Accounts 05 January 1998
395 - Particulars of a mortgage or charge 09 December 1997
363s - Annual Return 27 November 1997
RESOLUTIONS - N/A 28 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 02 December 1996
288 - N/A 11 April 1996
288 - N/A 06 March 1996
363s - Annual Return 27 December 1995
AA - Annual Accounts 20 December 1995
395 - Particulars of a mortgage or charge 24 November 1995
288 - N/A 09 November 1995
288 - N/A 21 June 1995
288 - N/A 21 June 1995
AA - Annual Accounts 21 February 1995
288 - N/A 29 January 1995
288 - N/A 05 January 1995
363s - Annual Return 29 November 1994
288 - N/A 27 February 1994
288 - N/A 27 February 1994
288 - N/A 27 February 1994
MEM/ARTS - N/A 05 February 1994
363s - Annual Return 06 December 1993
288 - N/A 06 December 1993
AA - Annual Accounts 06 October 1993
288 - N/A 27 January 1993
363s - Annual Return 27 November 1992
AA - Annual Accounts 08 September 1992
288 - N/A 21 February 1992
363a - Annual Return 02 December 1991
AA - Annual Accounts 08 October 1991
363 - Annual Return 09 January 1991
AA - Annual Accounts 20 December 1990
363 - Annual Return 02 January 1990
AA - Annual Accounts 09 November 1989
AA - Annual Accounts 04 February 1989
363 - Annual Return 04 February 1989
AA - Annual Accounts 15 April 1988
363 - Annual Return 23 March 1988
395 - Particulars of a mortgage or charge 23 October 1987
287 - Change in situation or address of Registered Office 06 October 1987
363 - Annual Return 06 February 1987
AA - Annual Accounts 16 January 1987
RESOLUTIONS - N/A 30 October 1986

Mortgages & Charges

Description Date Status Charge by
Full form debenture 02 June 2010 Outstanding

N/A

Debenture 27 June 2003 Outstanding

N/A

Fixed charge over book debts 27 June 2003 Outstanding

N/A

Debenture 27 June 2003 Outstanding

N/A

Legal mortgage 01 December 1997 Fully Satisfied

N/A

Mortgage debenture 16 November 1995 Fully Satisfied

N/A

Legal mortgage 14 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.