Company NameKeyfield Properties Limited
Company StatusDissolved
Company Number01136008
CategoryPrivate Limited Company
Incorporation Date25 September 1973(50 years, 6 months ago)
Dissolution Date12 May 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Pamela Margaret Thompson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(17 years, 9 months after company formation)
Appointment Duration23 years, 10 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cortworth Road
Sheffield
South Yorkshire
S11 9LP
Director NameMichael John Thompson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(37 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 12 May 2015)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameSarah Elizabeth De Roeck
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(37 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 12 May 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Secretary NameMichael John Thompson
StatusClosed
Appointed29 March 2011(37 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 12 May 2015)
RoleCompany Director
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameMr Bennie Esler Thompson
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(17 years, 9 months after company formation)
Appointment Duration19 years, 9 months (resigned 27 March 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address66 Cortworth Road
Sheffield
South Yorkshire
S11 9LP
Secretary NameMr Bennie Esler Thompson
NationalityBritish
StatusResigned
Appointed25 June 1991(17 years, 9 months after company formation)
Appointment Duration19 years, 9 months (resigned 27 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cortworth Road
Sheffield
South Yorkshire
S11 9LP

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

97 at £1Sarah Elizabeth De Roeck & Michael John Alexander Thompson
97.00%
Ordinary
1 at £1Michael John Alexander Thompson
1.00%
Ordinary
1 at £1Mrs Pamela Margaret Thompson
1.00%
Ordinary
1 at £1Sarah Elizabeth De Roeck
1.00%
Ordinary

Financials

Year2014
Net Worth£542,710
Cash£503,051
Current Liabilities£24,654

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Return of final meeting in a members' voluntary winding up (13 pages)
26 June 2014Liquidators statement of receipts and payments to 22 April 2014 (13 pages)
26 June 2014Liquidators' statement of receipts and payments to 22 April 2014 (13 pages)
8 May 2013Registered office address changed from 66 Cortworth Road Sheffield South Yorks S11 9LP on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from 66 Cortworth Road Sheffield South Yorks S11 9LP on 8 May 2013 (2 pages)
2 May 2013Appointment of a voluntary liquidator (1 page)
2 May 2013Declaration of solvency (3 pages)
2 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 100
(5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 April 2011Appointment of Sarah De Roeck as a director (2 pages)
4 April 2011Termination of appointment of Bennie Thompson as a secretary (1 page)
4 April 2011Appointment of Michael John Thompson as a director (2 pages)
4 April 2011Termination of appointment of Bennie Thompson as a secretary (1 page)
4 April 2011Appointment of Michael John Thompson as a secretary (1 page)
4 April 2011Termination of appointment of Bennie Thompson as a director (1 page)
29 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Mrs Pamela Margaret Thompson on 1 November 2009 (2 pages)
9 July 2010Director's details changed for Mr Bennie Esler Thompson on 1 November 2009 (2 pages)
9 July 2010Director's details changed for Mr Bennie Esler Thompson on 1 November 2009 (2 pages)
9 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Mrs Pamela Margaret Thompson on 1 November 2009 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 June 2009Return made up to 17/06/09; full list of members (4 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 September 2008Return made up to 25/06/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 July 2007Return made up to 25/06/07; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 August 2006Return made up to 25/06/06; full list of members (8 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 July 2005Return made up to 25/06/05; full list of members (8 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 September 2004Return made up to 25/06/04; full list of members (8 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
19 June 2003Return made up to 25/06/03; full list of members (8 pages)
30 April 2003 (5 pages)
25 June 2002Return made up to 25/06/02; full list of members (8 pages)
17 June 2002 (5 pages)
3 July 2001Return made up to 25/06/01; full list of members (7 pages)
14 April 2001 (6 pages)
30 June 2000Return made up to 25/06/00; full list of members (7 pages)
25 April 2000 (5 pages)
12 July 1999Return made up to 25/06/99; full list of members (6 pages)
14 April 1999 (6 pages)
23 June 1998Return made up to 25/06/98; full list of members (6 pages)
30 April 1998 (6 pages)
25 June 1997Return made up to 25/06/97; full list of members (6 pages)
14 April 1997 (7 pages)
2 September 1996Return made up to 25/06/96; full list of members (6 pages)
6 May 1996 (7 pages)
20 June 1995Return made up to 25/06/95; full list of members (6 pages)
6 June 1995 (8 pages)