KEENWING PROPERTIES LIMITED
REDITCH

Hellopages » Worcestershire » Redditch » B97 6DY

Company number 02256588
Status Active
Incorporation Date 11 May 1988
Company Type Private Limited Company
Address BRUNSWICK HOUSE, BIRMINGHAM ROAD, REDITCH, WORCESTERSHIRE, B97 6DY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 3 September 2016 with updates. The most likely internet sites of KEENWING PROPERTIES LIMITED are www.keenwingproperties.co.uk, and www.keenwing-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Keenwing Properties Limited is a Private Limited Company. The company registration number is 02256588. Keenwing Properties Limited has been working since 11 May 1988. The present status of the company is Active. The registered address of Keenwing Properties Limited is Brunswick House Birmingham Road Reditch Worcestershire B97 6dy. The company`s financial liabilities are £778.35k. It is £0k against last year. . BAXTER, Geraldine is a Secretary of the company. BAXTER, Geraldine is a Director of the company. Secretary WALKER, Dawn has been resigned. Director BAXTER, David Frederick has been resigned. Director WALKER, Ian has been resigned. The company operates in "Development of building projects".


keenwing properties Key Finiance

LIABILITIES £778.35k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BAXTER, Geraldine
Appointed Date: 04 October 1994

Director
BAXTER, Geraldine
Appointed Date: 22 October 2014
75 years old

Resigned Directors

Secretary
WALKER, Dawn
Resigned: 04 October 1994

Director
BAXTER, David Frederick
Resigned: 18 January 2015
78 years old

Director
WALKER, Ian
Resigned: 04 October 1994
72 years old

KEENWING PROPERTIES LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Compulsory strike-off action has been discontinued
28 Nov 2016
Confirmation statement made on 3 September 2016 with updates
22 Nov 2016
First Gazette notice for compulsory strike-off
23 Dec 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

...
... and 76 more events
28 Jul 1988
£ nc 100/1000

27 Jun 1988
Registered office changed on 27/06/88 from: temple house 20 holywell row london EC2A 4JB

27 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 May 1988
Incorporation

KEENWING PROPERTIES LIMITED Charges

12 December 1996
Legal mortgage
Delivered: 17 December 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The f/h property k/a the white house 22 church street…
20 December 1995
Legal mortgage
Delivered: 4 January 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H land k/a 108 mariner, lichfield road industrial estate…
16 December 1994
Legal charge
Delivered: 23 December 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H land k/a 23 ickneld street bidford on avon warwickshire…
28 November 1994
Debenture
Delivered: 6 December 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
21 September 1990
Legal charge
Delivered: 10 October 1990
Status: Satisfied on 14 April 1995
Persons entitled: Barclays Bank PLC
Description: Plot H5A wellington crescent fradley industrial estate…
21 September 1990
Debenture
Delivered: 4 October 1990
Status: Satisfied on 14 December 1994
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
21 August 1990
Mortgage
Delivered: 23 August 1990
Status: Satisfied on 14 April 1995
Persons entitled: Lloyds Bank PLC
Description: Plot H5A willington crescent, fradley, lichfield…
20 July 1989
Counter indeminity & charge on deposit
Delivered: 8 August 1989
Status: Satisfied on 22 April 1995
Persons entitled: Lloyds Bank PLC
Description: The sum of £10,000 standing in or to be credited to a…
7 July 1989
Single debenture
Delivered: 18 July 1989
Status: Satisfied on 14 December 1994
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…