Key Homes Barking Limited

DataGardener
in administration
Unknown

Key Homes Barking Limited

07404612Private Limited With Share Capital

Lancaster House, 171 Chorley New Road, Bolton, BL14QZ
Incorporated

12/10/2010

Company Age

15 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Key Homes Barking Limited (07404612) is a private limited with share capital incorporated on 12/10/2010 (15 years old) and registered in bolton, BL14QZ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 12/10/2010
BL14QZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

45
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-02-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-05-2016
Liquidation Voluntary Removal Liquidator
Category:Insolvency
Date:30-10-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-03-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:20-02-2015
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:27-01-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:18-11-2014
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:02-07-2014
Liquidation In Administration Amended Certificate Of Constitution Creditors Committee
Category:Insolvency
Date:02-07-2014
Liquidation In Administration Proposals
Category:Insolvency
Date:18-06-2014
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:18-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-04-2014
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:24-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-09-2013
Termination Director Company With Name
Category:Officers
Date:15-08-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-04-2013
Termination Director Company With Name
Category:Officers
Date:06-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:07-09-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-12-2011
Legacy
Category:Mortgage
Date:16-02-2011
Legacy
Category:Mortgage
Date:04-02-2011
Legacy
Category:Mortgage
Date:04-02-2011
Incorporation Company
Category:Incorporation
Date:12-10-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2014
Filing Date20/01/2014
Latest Accounts31/12/2012

Trading Addresses

Lancaster House, 171 Chorley New Road, Bolton, Lancashire, BL14QZRegistered

Contact

keyhomesfund.co.uk
Lancaster House, 171 Chorley New Road, Bolton, BL14QZ