Company NameKEL Miquel Limited
Company StatusDissolved
Company Number04940517
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Thomas Wheeler
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressManor Farm The Street
Alveston
Bristol
BS35 3SX
Secretary NameMr Robert Franz Keller
NationalityBritish
StatusClosed
Appointed22 October 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTanners Perrinpit Road
Frampton Cotterell
Bristol
BS36 2AR
Director NameMr Robert Franz Keller
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTanners Perrinpit Road
Frampton Cotterell
Bristol
BS36 2AR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth-£590,203
Current Liabilities£136,444

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Next Accounts Due31 July 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 May 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Final Gazette dissolved following liquidation (1 page)
23 February 2017Notice of final account prior to dissolution (1 page)
23 February 2017Notice of final account prior to dissolution (1 page)
14 December 2016Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 11/10/2016 (10 pages)
14 December 2016Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 11/10/2016 (10 pages)
3 November 2015Registered office address changed from 367B Church Road Frampton Cotterell Bristol BS36 2AQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 3 November 2015 (2 pages)
3 November 2015Registered office address changed from 367B Church Road Frampton Cotterell Bristol BS36 2AQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 3 November 2015 (2 pages)
3 November 2015Registered office address changed from 367B Church Road Frampton Cotterell Bristol BS36 2AQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 3 November 2015 (2 pages)
26 October 2015Appointment of a liquidator (1 page)
26 October 2015Appointment of a liquidator (1 page)
17 February 2015Order of court to wind up (2 pages)
17 February 2015Order of court to wind up (2 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
4 March 2014Appointment of receiver or manager (8 pages)
4 March 2014Appointment of receiver or manager (8 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
7 November 2011Termination of appointment of Robert Keller as a director (1 page)
7 November 2011Termination of appointment of Robert Keller as a director (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Mr Michael Thomas Wheeler on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Robert Franz Keller on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Robert Franz Keller on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Michael Thomas Wheeler on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 October 2008Return made up to 22/10/08; full list of members (4 pages)
22 October 2008Return made up to 22/10/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 June 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 October 2007Return made up to 22/10/07; full list of members (2 pages)
25 October 2007Return made up to 22/10/07; full list of members (2 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
28 November 2006Return made up to 22/10/06; full list of members (2 pages)
28 November 2006Return made up to 22/10/06; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 January 2006Return made up to 22/10/05; full list of members (2 pages)
31 January 2006Return made up to 22/10/05; full list of members (2 pages)
30 January 2006Registered office changed on 30/01/06 from: manor farm the street alveston bristol BS35 3SX (1 page)
30 January 2006Registered office changed on 30/01/06 from: manor farm the street alveston bristol BS35 3SX (1 page)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 November 2004Return made up to 22/10/04; full list of members (7 pages)
15 November 2004Return made up to 22/10/04; full list of members (7 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Registered office changed on 10/12/03 from: 367B church road frampton cotterell bristol BS36 2AQ (1 page)
10 December 2003Registered office changed on 10/12/03 from: 367B church road frampton cotterell bristol BS36 2AQ (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003Ad 22/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 November 2003New secretary appointed;new director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New secretary appointed;new director appointed (2 pages)
17 November 2003Ad 22/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003Secretary resigned (1 page)
22 October 2003Incorporation (12 pages)
22 October 2003Incorporation (12 pages)