Company number 01976087
Status Liquidation
Incorporation Date 10 January 1986
Company Type Private Limited Company
Address C/O CLARK BUSINESS RECOVERY LIMITED, 26 YORK PLACE, LEEDS, ENGLAND, LS1 2EY
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
GBP 1,500
. The most likely internet sites of KELECO LIMITED are www.keleco.co.uk, and www.keleco.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Keleco Limited is a Private Limited Company.
The company registration number is 01976087. Keleco Limited has been working since 10 January 1986.
The present status of the company is Liquidation. The registered address of Keleco Limited is C O Clark Business Recovery Limited 26 York Place Leeds England Ls1 2ey. . HALMSHAW KENT, James is a Secretary of the company. HALMSHAW KENT, Julie is a Director of the company. Secretary BRASSINGTON, David Timothy has been resigned. Secretary HALMSHAW-KENT, Julie Elizabeth has been resigned. Secretary ROBERTSHAW, Stephen Clifford has been resigned. Director KENT, Dennis William has been resigned. The company operates in "Fitness facilities".
Current Directors
Resigned Directors
Persons With Significant Control
Ms Julie Halmshaw-Kent
Notified on: 19 December 2016
70 years old
Nature of control: Ownership of shares – 75% or more
KELECO LIMITED Events
21 Feb 2017
Confirmation statement made on 31 December 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
15 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
...
... and 88 more events
18 Sep 1987
Particulars of mortgage/charge
10 Sep 1987
Return made up to 24/07/87; full list of members
30 Jan 1986
Company name changed\certificate issued on 30/01/86
10 Jan 1986
Incorporation
14 July 2003
Debenture
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1992
Debenture
Delivered: 10 July 1992
Status: Outstanding
Persons entitled: Joshua Tetley & Son Limited
Description: L/H - land on the south side of bolton road bradford west…
26 November 1991
Debenture
Delivered: 28 November 1991
Status: Outstanding
Persons entitled: Joshua Tetley & Son Limited
Description: (For full details see form 395 and contd sheets). Fixed and…
10 September 1987
Guarantee & debenture
Delivered: 18 September 1987
Status: Satisfied
on 15 November 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…