Company NameKey House Project
Company StatusDissolved
Company Number02300872
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 September 1988(35 years, 7 months ago)
Dissolution Date9 September 2021 (2 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Zafar Ali
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(3 years after company formation)
Appointment Duration29 years, 11 months (closed 09 September 2021)
RoleCommunity Relations Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Cark Road
Showfield
Keighley
West Yorkshire
BD21 3BT
Director NameShirley Sample
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2001(13 years after company formation)
Appointment Duration19 years, 11 months (closed 09 September 2021)
RoleHousing Social Worker
Country of ResidenceEngland
Correspondence Address52 Woodlands Grove
Boothtown
Halifax
West Yorkshire
HX3 6HP
Director NameMr Lionel Edward Lockley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(21 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 09 September 2021)
RoleManager / Administrator
Country of ResidenceEngland
Correspondence AddressC/O Bdo Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Andrew Gray
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2010(21 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 09 September 2021)
RoleSenior Barristers Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bdo Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameMs Susan Elizabeth Evans
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(22 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 09 September 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bdo Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameMrs Josephine Laura Nixon
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(22 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 09 September 2021)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bdo Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
Secretary NameMs Jackqueline Hauxwell
StatusClosed
Appointed30 March 2016(27 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 09 September 2021)
RoleCompany Director
Correspondence AddressC/O Bdo Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Alan Jackson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RoleSenior Probation Officer
Correspondence Address8 Winnipeg Place
Chapel Allerton
Leeds
West Yorkshire
LS7 4NR
Director NameMs Angela Priestley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 1995)
RoleLocal Government Officer
Correspondence Address4 Wooldale Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1YN
Director NameMs Judith Mazyr
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 1995)
RoleSocial Worker
Correspondence Address7 Bulcher Street
Colne
Lancashire
Director NameMr Ibrahim Bilal Maynard
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years after company formation)
Appointment Duration15 years, 6 months (resigned 19 April 2007)
RoleSocial Worker
Correspondence Address7 Nurser Place
Little Horton
Bradford
West Yorkshire
BD5 0PL
Director NameMs Sarah Mathews
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years after company formation)
Appointment Duration5 months (resigned 01 March 1992)
RoleCommunity Worker
Correspondence Address4 Eastville
Oxenhope
Keighley
West Yorkshire
BD22 9HL
Director NameMr Paul Jones
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years after company formation)
Appointment Duration9 years, 12 months (resigned 26 September 2001)
RoleArea Manager Nursing Home
Correspondence Address21 Briar Close
Heckmondwike
West Yorkshire
WF16 9JH
Director NameRoger Thomas Dimbleby
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years after company formation)
Appointment Duration6 years (resigned 30 September 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPool Court Rivock Avenue
Steeton
Keighley
West Yorkshire
BD20 6SA
Secretary NameBryan Charles Walkeden
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 1993)
RoleCompany Director
Correspondence Address37 Selborne Grove
Keighley
West Yorkshire
BD21 1HP
Director NameJohn Norman Murray
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 September 1994)
RoleSolicitor
Correspondence Address30 Sandhurst Street
Calverley
Pudsey
West Yorkshire
LS28 5RN
Director NameMr Nasim Akhtar Qureshi
Date of BirthJune 1963 (Born 60 years ago)
NationalityPakistani
StatusResigned
Appointed05 January 1994(5 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 September 2001)
RoleHousing Manager
Correspondence Address1 Ellerton Street
Bradford
West Yorkshire
BD3 8AD
Secretary NameJaqueline Coutts
NationalityBritish
StatusResigned
Appointed26 May 1994(5 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 July 2004)
RoleProject Co Ordinator
Correspondence Address5 Denby Mount
Oakworth
Keighley
West Yorkshire
BD22 7QA
Director NameSol Alan Rye
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(6 years, 12 months after company formation)
Appointment Duration12 months (resigned 24 September 1996)
RoleSolicitor
Correspondence Address4 Laurel Crescent
Keighley
West Yorkshire
BD21 2HN
Director NameHope Rosemary Drage
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 1998)
RoleSenior Care Manager Social Ser
Correspondence AddressPark View Mental Health Social Work
Spring Gardens Lane
Keighley
West Yorkshire
BD20 6LR
Director NameFakhara Rehman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(9 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 September 2002)
RoleTraining Officer
Correspondence Address212 Skipton Road
Keighley
BD20 6AA
Director NameKetan Gandhi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(9 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 September 1998)
RoleLocal Government Officer
Correspondence Address7 Saltaire Road
Eldwick
Bingley
West Yorkshire
BD16 3EX
Director NameKaren Laughlin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1998(10 years after company formation)
Appointment Duration12 years (resigned 25 October 2010)
RoleAdministrative Worker
Country of ResidenceEngland
Correspondence Address26 Daleside Road
Riddlesden
Keighley
West Yorkshire
BD20 5ES
Director NameHelen Claire Ingham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(10 years, 12 months after company formation)
Appointment Duration4 years (resigned 25 September 2003)
RoleDevelopment Officer Specialist
Correspondence Address126b Keighley Road
Skipton
North Yorkshire
BD23 2QT
Director NameMark Thomas McMahon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(10 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 June 2001)
RoleHousing Support Worker
Correspondence Address6 Hepton Edge
Hebden Bridge
West Yorkshire
HX7 6DW
Director NameSol William Karl Balmer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(11 years, 1 month after company formation)
Appointment Duration5 years (resigned 25 November 2004)
RoleSolicitor
Correspondence Address11 Bolton Walk
Oldham
OL9 6HP
Director NameSol Alan Rye
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2001(12 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 May 2009)
RoleSolicitor
Correspondence Address5 Barley Cote Grove
Riddlesden
West Yorkshire
BD20 5QD
Director NameGarry Farooq
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(13 years after company formation)
Appointment Duration1 year, 12 months (resigned 25 September 2003)
RoleBank Manager
Correspondence Address28 Watford Avenue
Norwood Green
Halifax
West Yorkshire
HX3 8QL
Director NameJean Margaret Nelson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(14 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 October 2008)
RoleSystems Manager
Correspondence Address2 West View House
Bingley
Bradford
West Yorkshire
BD16 2QT
Director NameMs Mollie Naylor
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(14 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 April 2008)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address14 Braithwaite Road
Keighley
Yorkshire
BD22 6PA
Director NameKaneez Akhtar
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(14 years, 12 months after company formation)
Appointment Duration6 years (resigned 23 September 2009)
RoleSelf Employed Consultant
Correspondence Address8 West View Court
Keighley
West Yorkshire
BD20 6JF
Director NameGeorge Done
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(15 years, 1 month after company formation)
Appointment Duration4 years (resigned 21 November 2007)
RoleFinancial Adviser
Correspondence Address18 Towpath House
Canal Road
Riddlesden
BD20 5AG
Secretary NameGraham Nicholas Mynott
NationalityBritish
StatusResigned
Appointed22 July 2004(15 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 March 2016)
RoleCompany Director
Correspondence Address97 Bridge Lanes
Hebden Bridge
HX7 6AT
Director NameMr Terry Benstead
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(20 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 28 October 2010)
RoleHousing Officer
Country of ResidenceEngland
Correspondence Address33 Hardrow Road
Wortley
Leeds
West Yorkshire
LS12 4BX
Director NameMrs Olivia Agate
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(23 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2013)
RoleRetired Nurse Specialist
Country of ResidenceEngland
Correspondence Address130 North Street
Keighley
West Yorkshire
BD21 3AD

Contact

Websitekeyhouse.co.uk
Telephone01535 211311
Telephone regionKeighley

Location

Registered AddressC/O Bdo Llp
Central Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£2,130,763
Net Worth£954,700
Cash£24,452
Current Liabilities£267,694

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

18 December 2015Delivered on: 30 December 2015
Persons entitled: Foundation

Classification: A registered charge
Particulars: F/H 59 redcliffe street, highfield, keighley t/no WYK37003.
Outstanding
2 July 2014Delivered on: 3 July 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Cavell house, eldon terrace, bradford BD1 3AY and registered at the title number under WYK288805.
Outstanding

Filing History

11 July 2017Appointment of a voluntary liquidator (1 page)
27 June 2017Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
19 April 2017Registered office address changed from C/O Bdo Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU to C/O Bdo Llp Central Square 29 Wellington Street Leeds LS1 4DL on 19 April 2017 (2 pages)
1 February 2017Administrator's progress report to 21 December 2016 (20 pages)
12 September 2016Statement of affairs with form 2.14B/2.15B (16 pages)
31 August 2016Result of meeting of creditors (47 pages)
11 August 2016Statement of administrator's proposal (42 pages)
7 July 2016Registered office address changed from 130 North Street Keighley West Yorkshire BD21 3AD to C/O Bdo Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU on 7 July 2016 (2 pages)
4 July 2016Appointment of an administrator (1 page)
26 April 2016Full accounts made up to 31 March 2015 (31 pages)
20 April 2016Termination of appointment of Graham Nicholas Mynott as a secretary on 30 March 2016 (1 page)
20 April 2016Appointment of Ms Jackqueline Hauxwell as a secretary on 30 March 2016 (2 pages)
30 December 2015Registration of charge 023008720002, created on 18 December 2015 (15 pages)
30 September 2015Annual return made up to 30 September 2015 no member list (6 pages)
7 July 2015Memorandum and Articles of Association (16 pages)
29 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 June 2015Statement of company's objects (2 pages)
19 June 2015Auditor's resignation (1 page)
28 May 2015Auditor's resignation (1 page)
24 April 2015Full accounts made up to 31 March 2014 (28 pages)
15 April 2015Director's details changed for Mr Lionel Edward Lockley on 30 March 2015 (2 pages)
1 October 2014Annual return made up to 30 September 2014 no member list (6 pages)
3 July 2014Registration of charge 023008720001 (21 pages)
25 October 2013Full accounts made up to 31 March 2013 (28 pages)
22 October 2013Annual return made up to 30 September 2013 no member list (6 pages)
15 August 2013Termination of appointment of Olivia Agate as a director (1 page)
4 December 2012Director's details changed for Mr Andrew Gray on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Andrew Gray on 4 December 2012 (2 pages)
26 October 2012Full accounts made up to 31 March 2012 (27 pages)
23 October 2012Annual return made up to 30 September 2012 no member list (6 pages)
20 October 2011Full accounts made up to 31 March 2011 (26 pages)
18 October 2011Appointment of Mrs Olivia Agate as a director (2 pages)
14 October 2011Termination of appointment of Terry Benstead as a director (1 page)
14 October 2011Annual return made up to 30 September 2011 no member list (6 pages)
14 October 2011Termination of appointment of Robert Smith as a director (1 page)
14 October 2011Termination of appointment of Karen Laughlin as a director (1 page)
2 September 2011Appointment of Ms Susan Elizabeth Evans as a director (2 pages)
2 September 2011Appointment of Mrs Josephine Laura Nixon as a director (2 pages)
3 December 2010Amended full accounts made up to 31 March 2010 (27 pages)
26 October 2010Full accounts made up to 31 March 2010 (27 pages)
22 October 2010Director's details changed for Karen Laughlin on 30 September 2010 (2 pages)
22 October 2010Director's details changed for Zafar Ali on 30 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Terry Benstead on 30 September 2010 (2 pages)
22 October 2010Annual return made up to 30 September 2010 no member list (9 pages)
22 October 2010Director's details changed for Shirley Sample on 30 September 2010 (2 pages)
20 September 2010Appointment of Mr Andrew Gray as a director (2 pages)
27 April 2010Appointment of Mr Robert Alan Smith as a director (2 pages)
27 April 2010Appointment of Mr Lionel Edward Lockley as a director (2 pages)
22 March 2010Termination of appointment of Lindsay Ward as a director (1 page)
1 November 2009Full accounts made up to 31 March 2009 (26 pages)
26 October 2009Termination of appointment of Kaneez Akhtar as a director (1 page)
26 October 2009Termination of appointment of Alan Rye as a director (1 page)
26 October 2009Annual return made up to 30 September 2009 no member list (3 pages)
21 November 2008Director appointed ms lindsay ward (1 page)
21 November 2008Director appointed mr terry benstead (1 page)
7 November 2008Appointment terminated director jean nelson (1 page)
28 October 2008Full accounts made up to 31 March 2008 (24 pages)
22 October 2008Annual return made up to 30/09/08 (4 pages)
13 May 2008Appointment terminated director mollie naylor (1 page)
13 May 2008Appointment terminated director george done (1 page)
29 October 2007Full accounts made up to 31 March 2007 (23 pages)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director's particulars changed (1 page)
26 October 2007Annual return made up to 30/09/07 (3 pages)
1 November 2006Full accounts made up to 31 March 2006 (22 pages)
23 October 2006Annual return made up to 30/09/06 (3 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
31 October 2005Full accounts made up to 31 March 2005 (21 pages)
31 October 2005Annual return made up to 30/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
1 November 2004Annual return made up to 30/09/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004Secretary resigned (1 page)
5 August 2004Full accounts made up to 31 March 2004 (20 pages)
13 November 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
21 October 2003Annual return made up to 30/09/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
27 August 2003Full accounts made up to 31 March 2003 (20 pages)
21 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
1 November 2002Full accounts made up to 31 March 2002 (20 pages)
28 October 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Annual return made up to 30/09/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
28 October 2001Annual return made up to 30/09/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2001Full accounts made up to 31 March 2001 (20 pages)
12 September 2001Registered office changed on 12/09/01 from: 20 low street keighley west yorkshire BD21 3PN (1 page)
3 August 2001Director resigned (1 page)
8 July 2001Director's particulars changed (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001Director's particulars changed (1 page)
29 January 2001New director appointed (2 pages)
27 October 2000Annual return made up to 30/09/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2000Full accounts made up to 31 March 2000 (16 pages)
1 March 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Annual return made up to 30/09/99 (6 pages)
11 August 1999Full accounts made up to 31 March 1999 (17 pages)
18 April 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Annual return made up to 30/09/98 (8 pages)
22 October 1998Director resigned (1 page)
24 August 1998Full accounts made up to 31 March 1998 (17 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997Director resigned (1 page)
26 October 1997Annual return made up to 30/09/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 1997Full accounts made up to 31 March 1997 (17 pages)
6 November 1996Full accounts made up to 31 March 1996 (20 pages)
13 October 1996Director resigned (1 page)
4 October 1996Annual return made up to 30/09/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 October 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Annual return made up to 30/09/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 June 1995Full accounts made up to 31 March 1995 (16 pages)
9 June 1995New director appointed (2 pages)
29 September 1988Incorporation (29 pages)