Company NameKey Homes Barking Limited
DirectorDevon Harrison
Company StatusLiquidation
Company Number07404612
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Devon Harrison
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2013(2 years, 5 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLancaster House 171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameMr Rafik Patel
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 12 Town Quay Wharf
Abbey Road
Barking
IG11 7BZ
Director NameMr Michael Mackey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2013(2 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 August 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTower Bridge House
St. Katharines Way
London
E1W 1AA

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£1,758
Cash£1
Current Liabilities£1,200

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due27 March 2017 (overdue)

Filing History

10 March 2017Liquidators' statement of receipts and payments to 26 January 2017 (11 pages)
27 January 2017Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ on 27 January 2017 (2 pages)
25 May 2016Registered office address changed from 3 Field Court London WC1R 5EF to Third Floor St George's House St George's Road Bolton BL1 2DD on 25 May 2016 (2 pages)
17 May 2016Liquidators statement of receipts and payments to 26 January 2016 (14 pages)
17 May 2016Liquidators' statement of receipts and payments to 26 January 2016 (14 pages)
30 October 2015Certificate of removal of voluntary liquidator (1 page)
25 March 2015Appointment of a voluntary liquidator (1 page)
20 February 2015Administrator's progress report to 27 January 2015 (18 pages)
27 January 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 November 2014Administrator's progress report to 10 October 2014 (22 pages)
2 July 2014Result of meeting of creditors (2 pages)
2 July 2014Amended certificate of constitution of creditors' committee (1 page)
18 June 2014Statement of administrator's proposal (26 pages)
18 June 2014Statement of affairs with form 2.14B (6 pages)
25 April 2014Registered office address changed from C/O Mcclure Naismith Llp 47 King William Street London EC4R 9AF on 25 April 2014 (1 page)
24 April 2014Appointment of an administrator (1 page)
9 April 2014Director's details changed for Ms Devon Harrison on 13 March 2014 (2 pages)
9 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
22 January 2014Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1AA on 22 January 2014 (1 page)
20 January 2014Total exemption small company accounts made up to 31 December 2012 (9 pages)
16 October 2013Annual return made up to 12 October 2013 with a full list of shareholders (3 pages)
28 September 2013Registration of charge 074046120003 (45 pages)
15 August 2013Termination of appointment of Michael Mackey as a director (1 page)
12 July 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
9 April 2013Appointment of Ms Devon Harrison as a director (2 pages)
8 April 2013Appointment of Mr Michael Mackey as a director (2 pages)
6 April 2013Termination of appointment of Rafik Patel as a director (1 page)
6 April 2013Registered office address changed from 299 Bethnal Green Road London E2 6AH United Kingdom on 6 April 2013 (1 page)
6 April 2013Registered office address changed from 299 Bethnal Green Road London E2 6AH United Kingdom on 6 April 2013 (1 page)
26 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
7 September 2012Amended accounts made up to 31 October 2011 (6 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
22 December 2011Registered office address changed from 2Nd Floor 12 Town Quay Wharf Abbey Road Barking IG11 7BZ England on 22 December 2011 (1 page)
22 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
16 February 2011Duplicate mortgage certificatecharge no:1 (6 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 October 2010Incorporation (22 pages)