Company NameKeiro Limited
Company StatusDissolved
Company Number08139482
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 9 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Boda Milan Gallon
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Wilson Gardens
Gosforth
Newcastle Upon Tyne
NE3 4JA
Director NameMr John Gallon
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2012(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Millfield Road
Whickham
Newcastle Upon Tyne
NE16 4QA
Director NameEna Gallon
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2013(1 year, 1 month after company formation)
Appointment Duration5 years (closed 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor Rotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
Secretary NameVivienne Paula Watson
NationalityBritish
StatusClosed
Appointed22 August 2013(1 year, 1 month after company formation)
Appointment Duration5 years (closed 21 August 2018)
RoleCompany Director
Correspondence AddressSecond Floor Rotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
Secretary NameEna Gallon
NationalityBritish
StatusResigned
Appointed30 August 2012(1 month, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 August 2013)
RoleCompany Director
Correspondence Address8 Millfield Road
Whickham
Newcastle Upon Tyne
NE16 4QA

Contact

Websitekeirogroup.co.uk
Email address[email protected]
Telephone0191 4887351
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSecond Floor Rotterdam House
116 Quayside
Newcastle Upon Tyne
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

21 August 2018Final Gazette dissolved following liquidation (1 page)
21 May 2018Notice of move from Administration to Dissolution (16 pages)
14 December 2017Administrator's progress report (16 pages)
14 December 2017Administrator's progress report (16 pages)
1 December 2017Notice of extension of period of Administration (3 pages)
1 December 2017Notice of extension of period of Administration (3 pages)
9 June 2017Administrator's progress report (15 pages)
9 June 2017Administrator's progress report (15 pages)
17 January 2017Registered office address changed from Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to C/O Grant Thornton Uk Llp Second Floor Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 17 January 2017 (2 pages)
17 January 2017Registered office address changed from Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to C/O Grant Thornton Uk Llp Second Floor Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 17 January 2017 (2 pages)
5 January 2017Notice of appointment of replacement/additional administrator (1 page)
5 January 2017Notice of vacation of office by administrator (13 pages)
5 January 2017Notice of vacation of office by administrator (13 pages)
5 January 2017Notice of appointment of replacement/additional administrator (1 page)
25 November 2016Administrator's progress report to 7 November 2016 (13 pages)
25 November 2016Administrator's progress report to 7 November 2016 (13 pages)
24 November 2016Notice of extension of period of Administration (1 page)
24 November 2016Notice of extension of period of Administration (1 page)
7 July 2016Administrator's progress report to 3 June 2016 (16 pages)
7 July 2016Administrator's progress report to 3 June 2016 (16 pages)
16 February 2016Notice of deemed approval of proposals (1 page)
16 February 2016Notice of deemed approval of proposals (1 page)
2 February 2016Statement of administrator's proposal (28 pages)
2 February 2016Statement of affairs with form 2.14B (10 pages)
2 February 2016Statement of affairs with form 2.14B (10 pages)
2 February 2016Statement of administrator's proposal (28 pages)
22 December 2015Registered office address changed from 8 Millfield Road Whickham Newcastle upon Tyne NE16 4QA to Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF on 22 December 2015 (2 pages)
22 December 2015Registered office address changed from 8 Millfield Road Whickham Newcastle upon Tyne NE16 4QA to Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF on 22 December 2015 (2 pages)
14 December 2015Appointment of an administrator (1 page)
14 December 2015Appointment of an administrator (1 page)
11 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,205
(8 pages)
11 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,205
(8 pages)
10 August 2015Register inspection address has been changed to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page)
10 August 2015Register inspection address has been changed to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page)
10 August 2015Register(s) moved to registered inspection location Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page)
10 August 2015Register(s) moved to registered inspection location Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page)
13 November 2014Registration of charge 081394820005, created on 10 November 2014 (21 pages)
13 November 2014Registration of charge 081394820005, created on 10 November 2014 (21 pages)
21 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,205
(7 pages)
21 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,205
(7 pages)
8 July 2014Accounts for a medium company made up to 31 December 2013 (24 pages)
8 July 2014Accounts for a medium company made up to 31 December 2013 (24 pages)
23 September 2013Termination of appointment of Ena Gallon as a secretary (2 pages)
23 September 2013Appointment of Vivienne Paula Watson as a secretary (3 pages)
23 September 2013Appointment of Vivienne Paula Watson as a secretary (3 pages)
23 September 2013Appointment of Ena Gallon as a director (3 pages)
23 September 2013Appointment of Ena Gallon as a director (3 pages)
23 September 2013Termination of appointment of Ena Gallon as a secretary (2 pages)
8 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
8 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
30 July 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
30 July 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
15 July 2013Registration of charge 081394820004 (41 pages)
15 July 2013Registration of charge 081394820004 (41 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 September 2012Appointment of Ena Gallon as a secretary (3 pages)
21 September 2012Appointment of Ena Gallon as a secretary (3 pages)
10 September 2012Appointment of Mr John Gallon as a director (3 pages)
10 September 2012Change of share class name or designation (2 pages)
10 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 1,205.00
(6 pages)
10 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of shares a, b and C1 share of 0.10 each, c 2 share of 2.00 each and d redeemable cumulative preference share of £1 each/ the existing issued ord share of £1 be reclassifies as 10 ord share of 0.10 each. 30/08/2012
(26 pages)
10 September 2012Appointment of Mr John Gallon as a director (3 pages)
10 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 1,205.00
(6 pages)
10 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
10 September 2012Change of share class name or designation (2 pages)
11 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)