Company NameKeep Trenchless Technology Ltd
Company StatusDissolved
Company Number07063291
CategoryPrivate Limited Company
Incorporation Date2 November 2009(14 years, 6 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Bushby
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Stratford Road
Pattinson Industrial Estate
Washington
Tyne And Wear
NE38 8QP
Director NameAndrea Margaret Bushby
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 August 2015)
RoleAccounts Administration
Country of ResidenceEngland
Correspondence Address74 Glenluce
Birtley
Chester Le Street
County Durham
DH3 2HY

Contact

Websitekeep-ltd.com
Email address[email protected]
Telephone0191 4153372
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 9 Stratford Road
Pattinson Industrial Estate
Washington
Tyne And Wear
NE38 8QP
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Shareholders

1 at £1Andrea Margaret Bushby
50.00%
Ordinary
1 at £1David Bushby
50.00%
Ordinary

Financials

Year2014
Net Worth£268,696
Cash£1,783
Current Liabilities£233,575

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

23 July 2012Delivered on: 25 July 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company 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

19 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(3 pages)
27 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(3 pages)
27 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(3 pages)
13 August 2015Termination of appointment of Andrea Margaret Bushby as a director on 7 August 2015 (1 page)
13 August 2015Termination of appointment of Andrea Margaret Bushby as a director on 7 August 2015 (1 page)
13 August 2015Termination of appointment of Andrea Margaret Bushby as a director on 7 August 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
12 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 November 2013Annual return made up to 2 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 Andrea Margaret Waggott on 23 March 2013 (3 pages)
7 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 2 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 Andrea Margaret Waggott on 23 March 2013 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 2
(3 pages)
7 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 2
(3 pages)
7 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 2
(3 pages)
3 February 2012Registered office address changed from 14 Heatherlaw Gateshead Tyne and Wear NE9 6RY England on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 14 Heatherlaw Gateshead Tyne and Wear NE9 6RY England on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 14 Heatherlaw Gateshead Tyne and Wear NE9 6RY England on 3 February 2012 (1 page)
5 January 2012Registered office address changed from 9a Stratford Road Pattinson Industrial Estate Washington Tyne and Wear NE38 8QP on 5 January 2012 (1 page)
5 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
5 January 2012Registered office address changed from 9a Stratford Road Pattinson Industrial Estate Washington Tyne and Wear NE38 8QP on 5 January 2012 (1 page)
5 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
5 January 2012Registered office address changed from 9a Stratford Road Pattinson Industrial Estate Washington Tyne and Wear NE38 8QP on 5 January 2012 (1 page)
5 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
7 December 2011Registered office address changed from 14 Heatherlaw Gateshead Tyne and Wear NE9 6RY on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 14 Heatherlaw Gateshead Tyne and Wear NE9 6RY on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 14 Heatherlaw Gateshead Tyne and Wear NE9 6RY on 7 December 2011 (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 March 2011Previous accounting period shortened from 30 November 2010 to 31 October 2010 (2 pages)
30 March 2011Previous accounting period shortened from 30 November 2010 to 31 October 2010 (2 pages)
2 February 2011Appointment of Andrea Margaret Waggott as a director (2 pages)
2 February 2011Appointment of Andrea Margaret Waggott as a director (2 pages)
13 January 2011Director's details changed for Mr David Bushby on 1 October 2010 (2 pages)
13 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
13 January 2011Director's details changed for Mr David Bushby on 1 October 2010 (2 pages)
13 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
13 January 2011Director's details changed for Mr David Bushby on 1 October 2010 (2 pages)
13 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
13 August 2010Registered office address changed from 11 Croftdown Road London NW5 1EL England on 13 August 2010 (1 page)
13 August 2010Registered office address changed from 11 Croftdown Road London NW5 1EL England on 13 August 2010 (1 page)
2 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)