Company NameKeep It Security Limited
Company StatusDissolved
Company Number05736882
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)
Dissolution Date2 June 2023 (10 months, 3 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin Keith Westman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(1 year, 10 months after company formation)
Appointment Duration15 years, 4 months (closed 02 June 2023)
RoleSecurity Advisor
Country of ResidenceUnited Kingdom
Correspondence Address9 Knoll View
Farsley Pudsey
Leeds
West Yorkshire
LS28 5FS
Director NameMr Lee Stephen Godfrey
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(4 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 02 June 2023)
RoleSecurity Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Knoll View
Farsley Pudsey
Leeds
West Yorkshire
LS28 5FS
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameLee Stephen Godfrey
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 22 March 2007)
RoleSecurity Advisor
Correspondence Address104 Cottingley Road
Bradford
West Yorkshire
BD15 9JU
Director NameMr Martin Keith Westman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 22 March 2007)
RoleSecurity Advisor
Country of ResidenceEngland
Correspondence Address104 Cottingley Road
Bradford
West Yorkshire
BD15 9JU
Secretary NameLee Stephen Godfrey
NationalityBritish
StatusResigned
Appointed17 March 2006(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2009)
RoleSecurity Advisor
Correspondence Address9 Knoll View
Farsley Pudsey
Leeds
West Yorkshire
LS28 5FS
Director NameAlan Mortimer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(10 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 25 April 2008)
RoleSecurity
Correspondence Address11 Collingham Avenue
Bradford
West Yorkshire
BD6 2AN
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitekeepitsecurity.co.uk
Email address[email protected]
Telephone0113 3200205
Telephone regionLeeds

Location

Registered AddressC/O Bridgestones
125-127 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

1 at £1Lee Stephen Godfrey
50.00%
Ordinary
1 at £1Martin Keith Westman
50.00%
Ordinary

Financials

Year2014
Net Worth£515,470
Cash£497,820
Current Liabilities£245,564

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

7 January 2013Delivered on: 17 January 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

2 June 2023Final Gazette dissolved following liquidation (1 page)
2 March 2023Return of final meeting in a creditors' voluntary winding up (14 pages)
2 August 2022Liquidators' statement of receipts and payments to 21 June 2022 (12 pages)
26 August 2021Liquidators' statement of receipts and payments to 21 June 2021 (14 pages)
9 September 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-22
(1 page)
9 September 2020Appointment of a voluntary liquidator (3 pages)
9 September 2020Removal of liquidator by court order (19 pages)
14 February 2020Liquidators' statement of receipts and payments to 21 June 2019 (13 pages)
19 September 2018Liquidators' statement of receipts and payments to 21 June 2018 (12 pages)
25 September 2017Statement of affairs (8 pages)
25 September 2017Statement of affairs (8 pages)
11 July 2017Registered office address changed from Kingswood House 80 Richardshaw Lane Pudsey Leeds West Yorkshire LS28 6BN to C/O Bridgestones 125-127 Union Street Oldham OL1 1TE on 11 July 2017 (2 pages)
11 July 2017Registered office address changed from Kingswood House 80 Richardshaw Lane Pudsey Leeds West Yorkshire LS28 6BN to C/O Bridgestones 125-127 Union Street Oldham OL1 1TE on 11 July 2017 (2 pages)
5 July 2017Appointment of a voluntary liquidator (1 page)
5 July 2017Appointment of a voluntary liquidator (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
2 December 2016Termination of appointment of a director (1 page)
2 December 2016Termination of appointment of a director (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
1 September 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 2
(6 pages)
1 September 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 2
(6 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
30 June 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 April 2016Compulsory strike-off action has been suspended (1 page)
15 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 October 2013Registered office address changed from Unit 2 Abs Business Park Viaduct Street Stanningley Pudsey West Yorkshire LS28 6AU United Kingdom on 3 October 2013 (2 pages)
3 October 2013Registered office address changed from Unit 2 Abs Business Park Viaduct Street Stanningley Pudsey West Yorkshire LS28 6AU United Kingdom on 3 October 2013 (2 pages)
3 October 2013Registered office address changed from Unit 2 Abs Business Park Viaduct Street Stanningley Pudsey West Yorkshire LS28 6AU United Kingdom on 3 October 2013 (2 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
6 March 2013Director's details changed for Mr Lee Stephen Godfrey on 6 March 2013 (2 pages)
6 March 2013Secretary's details changed for Lee Stephen Godfrey on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Martin Keith Westman on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Martin Keith Westman on 6 March 2013 (2 pages)
6 March 2013Secretary's details changed for Lee Stephen Godfrey on 6 March 2013 (2 pages)
6 March 2013Secretary's details changed for Lee Stephen Godfrey on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Lee Stephen Godfrey on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Lee Stephen Godfrey on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Martin Keith Westman on 6 March 2013 (2 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 December 2012Registered office address changed from Office 2702 Sugar Mill Oakhurst Avenue Leeds West Yorkshire LS11 7HL United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Office 2702 Sugar Mill Oakhurst Avenue Leeds West Yorkshire LS11 7HL United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Office 2702 Sugar Mill Oakhurst Avenue Leeds West Yorkshire LS11 7HL United Kingdom on 7 December 2012 (1 page)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
3 March 2011Appointment of Mr Lee Stephen Godfrey as a director (2 pages)
3 March 2011Registered office address changed from Phase 1 Brooklands Court Business Centre Tunstall Road Leeds West Yorkshire LS11 5HL on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Phase 1 Brooklands Court Business Centre Tunstall Road Leeds West Yorkshire LS11 5HL on 3 March 2011 (1 page)
3 March 2011Appointment of Mr Lee Stephen Godfrey as a director (2 pages)
3 March 2011Registered office address changed from Phase 1 Brooklands Court Business Centre Tunstall Road Leeds West Yorkshire LS11 5HL on 3 March 2011 (1 page)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Mr Martin Keith Westman on 9 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Martin Keith Westman on 9 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Martin Keith Westman on 9 March 2010 (2 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 July 2009Registered office changed on 31/07/2009 from 162 westgate bradford west yorkshire BD1 2RN (1 page)
31 July 2009Registered office changed on 31/07/2009 from 162 westgate bradford west yorkshire BD1 2RN (1 page)
18 June 2009Return made up to 09/03/09; full list of members; amend (5 pages)
18 June 2009Return made up to 09/03/09; full list of members; amend (5 pages)
7 June 2009Appointment terminated secretary lee godfrey (1 page)
7 June 2009Appointment terminated secretary lee godfrey (1 page)
21 April 2009Return made up to 09/03/09; full list of members (3 pages)
21 April 2009Return made up to 09/03/09; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 April 2008Return made up to 09/03/08; full list of members (3 pages)
25 April 2008Return made up to 09/03/08; full list of members (3 pages)
25 April 2008Director appointed mr martin keith westman (1 page)
25 April 2008Appointment terminated director alan mortimer (1 page)
25 April 2008Director appointed mr martin keith westman (1 page)
25 April 2008Appointment terminated director alan mortimer (1 page)
26 November 2007Registered office changed on 26/11/07 from: 156A queens court main street bingley west yorkshire BD16 2HR (1 page)
26 November 2007Registered office changed on 26/11/07 from: 156A queens court main street bingley west yorkshire BD16 2HR (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Return made up to 09/03/07; full list of members (3 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Return made up to 09/03/07; full list of members (3 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
16 November 2006Registered office changed on 16/11/06 from: suite 1 bantams business centre valley parade bradford wwest yorkshire BD8 7DY (1 page)
16 November 2006Registered office changed on 16/11/06 from: suite 1 bantams business centre valley parade bradford wwest yorkshire BD8 7DY (1 page)
5 April 2006Ad 17/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2006Ad 17/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 March 2006Secretary resigned (2 pages)
28 March 2006Registered office changed on 28/03/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New secretary appointed;new director appointed (2 pages)
28 March 2006Registered office changed on 28/03/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 March 2006New secretary appointed;new director appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006Secretary resigned (2 pages)
28 March 2006New director appointed (2 pages)
9 March 2006Incorporation (14 pages)
9 March 2006Incorporation (14 pages)