Company NameKeydebt Limited
Company StatusDissolved
Company Number01708503
CategoryPrivate Limited Company
Incorporation Date22 March 1983(41 years, 1 month ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Ann Heather Mitchell
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 9 months after company formation)
Appointment Duration27 years, 10 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Road
Menston
Ilkley
West Yorkshire
LS29 6LN
Director NameMrs Ann Heather Mitchell
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(23 years after company formation)
Appointment Duration12 years, 6 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Road
Menston
Ilkley
West Yorkshire
LS29 6LN
Director NameClaire Suzanne Mitchell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(23 years after company formation)
Appointment Duration12 years, 6 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hillside Rise
Guiseley
Leeds
West Yorkshire
LS20 9DJ
Director NameDigby Clarke Mitchell
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 08 March 2006)
RoleCompany Director
Correspondence Address1 Park Road
Menston
Ilkley
West Yorkshire
LS29 6LN

Location

Registered AddressUnit 5 Concept Court
Kettlestring Lane
York
YO30 4XF
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Ann Heather Mitchell
50.00%
Ordinary
10 at £1Claire Hepworth
10.00%
Ordinary
10 at £1Emma Mitchell
10.00%
Ordinary
10 at £1Fleur Mitchell
10.00%
Ordinary
10 at £1Teena Mitchell
10.00%
Ordinary
10 at £1Tracey Shuttleworth
10.00%
Ordinary

Financials

Year2014
Net Worth£108,110
Cash£132,969
Current Liabilities£31,189

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

13 May 1983Delivered on: 21 May 1983
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land & buildings lying to the north west of milners road yeadon bradford west yorkshire title no. Wyk 55384 together with all fixtures etc.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 February 2017Registered office address changed from 1 Park Road Menston Ilkley West Yorkshire LS29 6LN England to Unit 5 Concept Court Kettlestring Lane York YO30 4XF on 14 February 2017 (1 page)
16 August 2016Registered office address changed from 1 Park Road Menston Ilkley West Yorkshire Ls29 to 1 Park Road Menston Ilkley West Yorkshire LS29 6LN on 16 August 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(7 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(6 pages)
25 February 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(6 pages)
5 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 November 2012Accounts for a dormant company made up to 30 September 2012 (4 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Ann Heather Mitchell on 1 December 2009 (2 pages)
12 February 2010Director's details changed for Claire Suzanne Mitchell on 1 December 2009 (2 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Director's details changed for Ann Heather Mitchell on 1 December 2009 (2 pages)
12 February 2010Director's details changed for Claire Suzanne Mitchell on 1 December 2009 (2 pages)
12 February 2010Register(s) moved to registered inspection location (1 page)
28 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 March 2009Return made up to 31/12/08; full list of members (4 pages)
27 March 2009Location of register of members (1 page)
27 March 2009Location of debenture register (1 page)
27 March 2009Registered office changed on 27/03/2009 from 6 eldon place bradford west yorkshire BD1 3TH (1 page)
21 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 January 2008Return made up to 31/12/07; full list of members (7 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
7 March 2006Return made up to 31/12/05; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 February 2004Return made up to 31/12/03; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
12 November 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
(6 pages)
16 November 1999Accounts for a small company made up to 30 September 1999 (3 pages)
4 March 1999Return made up to 31/12/98; full list of members (6 pages)
7 December 1998Accounts for a small company made up to 30 September 1998 (4 pages)
4 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)