Company NameKeg Asset Finance Limited
Company StatusDissolved
Company Number06666895
CategoryPrivate Limited Company
Incorporation Date7 August 2008(15 years, 8 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NameCrossco (1116) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameMr Graeme Allison
NationalityBritish
StatusClosed
Appointed21 August 2008(2 weeks after company formation)
Appointment Duration11 years, 6 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quadrus Centre Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMrs Karen Elizabeth Graham
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(1 year, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 10 March 2020)
RoleHr Professional
Country of ResidenceEngland
Correspondence AddressThe Quadrus Centre Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Gerard Connolly
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(3 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 10 March 2020)
RoleSales And Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrus Centre Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameGerard Connolly
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbers
Sandy Bank
Riding Mill
Northumberland
NE44 6HU
Director NameMs Elaine Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbers
Sandy Bank
Riding Mill
Northumberland
NE44 6HU
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed07 August 2008(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressThe Quadrus Centre Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Shareholders

116.1k at £1Keg 3 Pension Scheme
41.46%
Ordinary
101.7k at £1Keg 1 Pension Scheme
36.31%
Ordinary
62.3k at £1Keg 2 Pension Scheme
22.24%
Ordinary

Financials

Year2014
Net Worth£277,209
Cash£382
Current Liabilities£386

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
12 December 2019Application to strike the company off the register (3 pages)
31 October 2019Micro company accounts made up to 31 July 2018 (4 pages)
30 October 2019Micro company accounts made up to 31 July 2019 (3 pages)
17 August 2019Compulsory strike-off action has been discontinued (1 page)
16 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
29 October 2018Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page)
6 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
24 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 280,000
(4 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 280,000
(4 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 280,000
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 280,000
(4 pages)
4 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 280,000
(4 pages)
4 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 280,000
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
2 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 280,000
(4 pages)
2 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 280,000
(4 pages)
2 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 280,000
(4 pages)
21 February 2013Registered office address changed from Unit 3 Stephenson Road Stephenson Industrial Estate Washington Tyne and Wear NE37 3HR England on 21 February 2013 (1 page)
21 February 2013Registered office address changed from Unit 3 Stephenson Road Stephenson Industrial Estate Washington Tyne and Wear NE37 3HR England on 21 February 2013 (1 page)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
10 August 2012Secretary's details changed for Graeme Allison on 31 July 2011 (1 page)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
10 August 2012Secretary's details changed for Graeme Allison on 31 July 2011 (1 page)
7 February 2012Appointment of Mr Gerard Connolly as a director (2 pages)
7 February 2012Appointment of Mr Gerard Connolly as a director (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
22 October 2010Registered office address changed from Unit 45 Colbourne Avenue Nelson Park Industrial Estate Cramlington Northumberland NE23 1WD on 22 October 2010 (1 page)
22 October 2010Registered office address changed from Unit 45 Colbourne Avenue Nelson Park Industrial Estate Cramlington Northumberland NE23 1WD on 22 October 2010 (1 page)
3 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
3 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
3 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
26 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2010Previous accounting period extended from 31 August 2009 to 31 January 2010 (1 page)
5 May 2010Previous accounting period extended from 31 August 2009 to 31 January 2010 (1 page)
29 April 2010Termination of appointment of Elaine Hall as a director (1 page)
29 April 2010Appointment of Mrs Karen Elizabeth Graham as a director (2 pages)
29 April 2010Termination of appointment of Elaine Hall as a director (1 page)
29 April 2010Appointment of Mrs Karen Elizabeth Graham as a director (2 pages)
29 April 2010Termination of appointment of Gerard Connolly as a director (1 page)
29 April 2010Termination of appointment of Gerard Connolly as a director (1 page)
4 September 2009Location of register of members (1 page)
4 September 2009Return made up to 07/08/09; full list of members (4 pages)
4 September 2009Location of debenture register (1 page)
4 September 2009Return made up to 07/08/09; full list of members (4 pages)
4 September 2009Location of register of members (1 page)
4 September 2009Location of debenture register (1 page)
4 September 2009Registered office changed on 04/09/2009 from unit 45 colbourne house nelson park industrial estate cramlington northumberland NE23 1WD (1 page)
4 September 2009Registered office changed on 04/09/2009 from unit 45 colbourne house nelson park industrial estate cramlington northumberland NE23 1WD (1 page)
4 November 2008Nc inc already adjusted 25/09/08 (2 pages)
4 November 2008Ad 25/09/08\gbp si 200000@1=200000\gbp ic 1/200001\ (2 pages)
4 November 2008Nc inc already adjusted 25/09/08 (2 pages)
4 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2008Ad 25/09/08\gbp si 200000@1=200000\gbp ic 1/200001\ (2 pages)
29 September 2008Registered office changed on 29/09/2008 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX (1 page)
29 September 2008Appointment terminated director prima director LIMITED (1 page)
29 September 2008Appointment terminated director prima director LIMITED (1 page)
29 September 2008Director appointed gerard connolly (3 pages)
29 September 2008Secretary appointed graeme allison (2 pages)
29 September 2008Registered office changed on 29/09/2008 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX (1 page)
29 September 2008Director appointed gerard connolly (3 pages)
29 September 2008Director appointed elaine hall (3 pages)
29 September 2008Secretary appointed graeme allison (2 pages)
29 September 2008Director appointed elaine hall (3 pages)
20 August 2008Company name changed crossco (1116) LIMITED\certificate issued on 21/08/08 (2 pages)
20 August 2008Company name changed crossco (1116) LIMITED\certificate issued on 21/08/08 (2 pages)
7 August 2008Incorporation (17 pages)
7 August 2008Incorporation (17 pages)