Company NameGee 5 Limited
Company StatusDissolved
Company Number04951367
CategoryPrivate Limited Company
Incorporation Date3 November 2003(20 years, 5 months ago)
Dissolution Date13 March 2017 (7 years, 1 month ago)
Previous NameKeelex 288 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnthony Richard Wardle
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2004(8 months, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 13 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Kevin Colin Stevens
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(8 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 03 May 2007)
RoleSurveyor Director
Correspondence AddressNo 8 Dukes Mews
London
W1U 4ET
Secretary NameMr Kevin Colin Stevens
NationalityBritish
StatusResigned
Appointed08 July 2004(8 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressAutumn Cottage 6 Churchill Lane
Blakedown
Kidderminster
Worcestershire
DY10 3NB
Secretary NameCarl Brendan Cooper
NationalityBritish
StatusResigned
Appointed01 September 2004(10 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Dam Street
Lichfield
Staffordshire
WS13 6AA
Director NameCarl Brendan Cooper
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(11 months, 4 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Dam Street
Lichfield
Staffordshire
WS13 6AA
Director NameAndrew Peter Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(8 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 September 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Dam Street
Lichfield
Staffordshire
WS13 6AA
Director NameAndrew Peter Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(8 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 September 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Dam Street
Lichfield
Staffordshire
WS13 6AA
Director NameMr Kevin Colin Stevens
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 January 2016)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berrow Manor
Ullenhall
Warwickshire
B95 5PF
Director NameKeelex Formations Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address28 Dam Street
Lichfield
Staffordshire
WS13 6AA
Secretary NameKeelex Corporate Services Limited (Corporation)
StatusResigned
Appointed03 November 2003(same day as company formation)
Correspondence Address28 Dam Street
Lichfield
Staffordshire
WS13 6AA

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£280,139
Net Worth-£1,990,388
Current Liabilities£5,768,839

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

13 March 2017Final Gazette dissolved following liquidation (1 page)
13 December 2016Administrator's progress report to 6 November 2016 (17 pages)
13 December 2016Notice of move from Administration to Dissolution on 24 November 2016 (17 pages)
8 June 2016Administrator's progress report to 6 May 2016 (18 pages)
25 January 2016Termination of appointment of Kevin Colin Stevens as a director on 14 January 2016 (2 pages)
7 December 2015Notice of extension of period of Administration (1 page)
7 December 2015Administrator's progress report to 6 November 2015 (18 pages)
27 November 2015Administrator's progress report to 6 November 2015 (18 pages)
27 November 2015Administrator's progress report to 6 November 2015 (18 pages)
10 July 2015Administrator's progress report to 8 June 2015 (18 pages)
10 July 2015Administrator's progress report to 8 June 2015 (18 pages)
10 February 2015Notice of deemed approval of proposals (1 page)
26 January 2015Statement of administrator's proposal (27 pages)
5 January 2015Statement of affairs with form 2.14B (10 pages)
19 December 2014Registered office address changed from 17 Rodmarton Street London W1U 8BH to C/O Zolfo Cooper the Zenith Building 26 Spring Gardens Manchester M2 1AB on 19 December 2014 (2 pages)
18 December 2014Appointment of an administrator (1 page)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(4 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(4 pages)
1 August 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
16 July 2014Registered office address changed from Flat 4 Block J Ossington Buildings London W1U 4BR to 17 Rodmarton Street London W1U 8BH on 16 July 2014 (1 page)
7 November 2013Director's details changed for Anthony Richard Wardle on 3 February 2013 (2 pages)
7 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Director's details changed for Anthony Richard Wardle on 3 February 2013 (2 pages)
7 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
31 October 2013Satisfaction of charge 1 in full (1 page)
31 October 2013Satisfaction of charge 16 in full (2 pages)
31 October 2013Satisfaction of charge 9 in full (2 pages)
31 October 2013Satisfaction of charge 4 in full (2 pages)
31 October 2013Satisfaction of charge 18 in full (2 pages)
31 October 2013Satisfaction of charge 15 in full (2 pages)
31 October 2013Satisfaction of charge 6 in full (2 pages)
31 October 2013Satisfaction of charge 17 in full (2 pages)
31 October 2013Satisfaction of charge 7 in full (2 pages)
31 October 2013Satisfaction of charge 2 in full (1 page)
31 October 2013Satisfaction of charge 10 in full (2 pages)
31 October 2013Satisfaction of charge 11 in full (2 pages)
31 October 2013Satisfaction of charge 12 in full (2 pages)
31 October 2013Satisfaction of charge 3 in full (2 pages)
31 October 2013Satisfaction of charge 13 in full (2 pages)
31 October 2013Satisfaction of charge 14 in full (2 pages)
31 October 2013Satisfaction of charge 5 in full (2 pages)
16 July 2013Full accounts made up to 30 November 2012 (15 pages)
5 February 2013Registered office address changed from Little Tuckmans Farm Bar Lane Southwater Horsham West Sussex RH13 9DL United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Little Tuckmans Farm Bar Lane Southwater Horsham West Sussex RH13 9DL United Kingdom on 5 February 2013 (1 page)
14 December 2012Full accounts made up to 30 November 2011 (14 pages)
28 November 2012Appointment of Kevin Colin Stevens as a director (3 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
5 November 2012Registered office address changed from 28 Dam Street Lichfield Staffordshire WS13 6AA on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Little Tuckmans Farm Bar Lane Southwater Horsham West Sussex RH13 9DL United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Little Tuckmans Farm Bar Lane Southwater Horsham West Sussex RH13 9DL United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 28 Dam Street Lichfield Staffordshire WS13 6AA on 5 November 2012 (1 page)
27 September 2012Termination of appointment of Andrew Smith as a director (2 pages)
14 August 2012Appointment of Andrew Peter Smith as a director (3 pages)
10 April 2012Termination of appointment of Carl Cooper as a director (2 pages)
10 April 2012Termination of appointment of Carl Cooper as a secretary (2 pages)
22 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
2 September 2011Full accounts made up to 30 November 2010 (14 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 24 (10 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 23 (13 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 21 (9 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 22 (10 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
22 October 2010Full accounts made up to 30 November 2009 (15 pages)
24 August 2010Director's details changed for Carl Brendan Cooper on 12 August 2010 (3 pages)
24 August 2010Secretary's details changed for Carl Brendan Cooper on 12 August 2010 (3 pages)
22 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Carl Brendan Cooper on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Carl Brendan Cooper on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
4 November 2009Accounts for a small company made up to 30 November 2008 (8 pages)
17 November 2008Return made up to 03/11/08; full list of members (4 pages)
1 October 2008Accounts for a small company made up to 30 November 2007 (7 pages)
9 January 2008Return made up to 03/11/07; full list of members (2 pages)
23 November 2007Accounts for a small company made up to 30 November 2006 (7 pages)
21 June 2007Director resigned (1 page)
9 January 2007Particulars of mortgage/charge (4 pages)
9 January 2007Return made up to 03/11/06; full list of members (3 pages)
28 September 2006Accounts for a small company made up to 30 November 2005 (7 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
19 April 2006Registered office changed on 19/04/06 from: signal house 186 stourbridge road lye stourbridge west midlands DY9 7BU (1 page)
4 April 2006Return made up to 03/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2005Full accounts made up to 30 November 2004 (15 pages)
24 November 2005Particulars of mortgage/charge (4 pages)
3 September 2005Particulars of mortgage/charge (4 pages)
12 August 2005Particulars of mortgage/charge (4 pages)
3 August 2005Particulars of mortgage/charge (4 pages)
3 August 2005Particulars of mortgage/charge (4 pages)
16 July 2005Particulars of mortgage/charge (4 pages)
14 July 2005Particulars of mortgage/charge (4 pages)
9 July 2005Particulars of mortgage/charge (4 pages)
1 July 2005Particulars of mortgage/charge (4 pages)
22 June 2005Particulars of mortgage/charge (4 pages)
16 June 2005Particulars of mortgage/charge (4 pages)
26 May 2005Particulars of mortgage/charge (4 pages)
14 May 2005Particulars of mortgage/charge (4 pages)
11 May 2005Particulars of mortgage/charge (4 pages)
22 April 2005Particulars of mortgage/charge (4 pages)
18 April 2005New director appointed (3 pages)
18 April 2005New director appointed (3 pages)
4 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 February 2005Return made up to 03/11/04; full list of members (7 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004New secretary appointed (2 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (4 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004New secretary appointed;new director appointed (2 pages)
28 July 2004Registered office changed on 28/07/04 from: 28 dam street lichfield staffordshire WS13 6AA (1 page)
27 July 2004Secretary resigned (1 page)
23 July 2004Company name changed keelex 288 LIMITED\certificate issued on 23/07/04 (2 pages)
3 November 2003Incorporation (21 pages)