Company NameCARL Keeting Limited
Company StatusDissolved
Company Number02728943
CategoryPrivate Limited Company
Incorporation Date6 July 1992(31 years, 10 months ago)
Dissolution Date23 November 2012 (11 years, 5 months ago)
Previous NameCARL Keating Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Carl Mattias Keeting
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1993(7 months, 1 week after company formation)
Appointment Duration19 years, 9 months (closed 23 November 2012)
RoleManaging Director
Correspondence AddressWoodlands Manor Park Avenue
Roundhay
Leeds
LS8 2JJ
Director NameAdela Lowe
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1993(7 months, 1 week after company formation)
Appointment Duration19 years, 9 months (closed 23 November 2012)
RoleSales Director
Correspondence Address33 Windermere Drive
Pendle View
Rishton
Blackburn
BB1 4EG
Director NameMargaret Keeting
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(2 years, 4 months after company formation)
Appointment Duration17 years, 12 months (closed 23 November 2012)
RoleProduction Director
Correspondence AddressWoodlands Manor Park Avenue
Roundhay
Leeds
LS8 2JJ
Secretary NameMs Alison Joyce Lloyd
StatusClosed
Appointed10 September 2009(17 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 23 November 2012)
RoleCompany Director
Correspondence Address5 Fenton Close
Woodlesford
Leeds
LS26 8WE
Director NameJeannie Burnside
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(7 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 13 October 1995)
RoleChartered Accountant
Correspondence AddressBeech End
Skelton On Ure
Ripon
North Yorkshire
HG4 5AJ
Secretary NameJeannie Burnside
NationalityBritish
StatusResigned
Appointed09 February 1993(7 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 13 October 1995)
RoleFinance Director
Correspondence AddressBeech End
Skelton On Ure
Ripon
North Yorkshire
HG4 5AJ
Director NameJohn Paul Brabin
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(1 year, 7 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 02 March 1994)
RoleCompany Director
Correspondence Address21 Church Walk
Euxton
Chorley
Lancashire
PR7 6HL
Secretary NameMs Alison Joyce Lloyd
StatusResigned
Appointed16 July 1996(4 years after company formation)
Appointment Duration10 years, 6 months (resigned 16 January 2007)
RoleCompany Director
Correspondence Address5 Fenton Close
Woodlesford
Leeds
LS26 8WE
Secretary NameMrs Andrea Clare Stanley
NationalityBritish
StatusResigned
Appointed16 January 2007(14 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley
The Avenue Collingham
Wetherby
West Yorkshire
LS22 5BU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 July 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressKpmg
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

40 at 1Carl Mattias Keeting
40.00%
Ordinary
40 at 1Ms Margaret Keeting
40.00%
Ordinary
20 at 1Colin Stephenson
20.00%
Ordinary

Financials

Year2014
Net Worth£123,258
Cash£376
Current Liabilities£637,521

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2012Final Gazette dissolved following liquidation (1 page)
23 November 2012Final Gazette dissolved following liquidation (1 page)
23 August 2012Notice of move from Administration to Dissolution (23 pages)
23 August 2012Notice of move from Administration to Dissolution on 13 August 2012 (23 pages)
23 August 2012Administrator's progress report to 7 August 2012 (23 pages)
23 August 2012Administrator's progress report to 7 August 2012 (23 pages)
23 August 2012Administrator's progress report to 7 August 2012 (23 pages)
19 March 2012Administrator's progress report to 16 February 2012 (24 pages)
19 March 2012Administrator's progress report to 16 February 2012 (24 pages)
28 October 2011Notice of deemed approval of proposals (1 page)
28 October 2011Notice of deemed approval of proposals (1 page)
19 October 2011Statement of administrator's proposal (1 page)
19 October 2011Statement of administrator's proposal (1 page)
14 October 2011Statement of administrator's proposal (31 pages)
14 October 2011Statement of administrator's proposal (31 pages)
14 October 2011Statement of affairs with form 2.14B (10 pages)
14 October 2011Statement of affairs with form 2.14B (10 pages)
25 August 2011Appointment of an administrator (1 page)
25 August 2011Appointment of an administrator (1 page)
24 August 2011Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 24 August 2011 (2 pages)
24 August 2011Registered office address changed from Kpmg 1 the Embankment Neville Street Leeds LS1 4DW on 24 August 2011 (2 pages)
24 August 2011Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom on 24 August 2011 (2 pages)
24 August 2011Registered office address changed from Kpmg 1 the Embankment Neville Street Leeds LS1 4DW on 24 August 2011 (2 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 February 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
25 February 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
7 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 7 October 2010 (1 page)
6 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
29 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 100
(6 pages)
29 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 100
(6 pages)
29 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 100
(6 pages)
5 November 2009Annual return made up to 6 July 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 6 July 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 6 July 2009 with a full list of shareholders (3 pages)
4 November 2009Ad 02/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
4 November 2009Ad 02/02/09 gbp si 98@1=98 gbp ic 2/100 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
22 September 2009Appointment terminated secretary andrea stanley (1 page)
22 September 2009Secretary appointed ms alison joyce lloyd (1 page)
22 September 2009Secretary appointed ms alison joyce lloyd (1 page)
22 September 2009Appointment Terminated Secretary andrea stanley (1 page)
13 August 2009Registered office changed on 13/08/2009 from unit 3 eagle industrial estate torre road leeds LS9 7QL (1 page)
13 August 2009Registered office changed on 13/08/2009 from unit 3 eagle industrial estate torre road leeds LS9 7QL (1 page)
31 March 2009Total exemption small company accounts made up to 30 November 2007 (10 pages)
31 March 2009Total exemption small company accounts made up to 30 November 2007 (10 pages)
14 October 2008Return made up to 06/07/08; full list of members (4 pages)
14 October 2008Return made up to 06/07/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
8 February 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
15 October 2007Return made up to 06/07/07; no change of members (7 pages)
15 October 2007Return made up to 06/07/07; no change of members (7 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007Secretary resigned (1 page)
30 January 2007New secretary appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
24 October 2006Return made up to 06/07/06; full list of members (7 pages)
24 October 2006Return made up to 06/07/06; full list of members (7 pages)
6 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
1 March 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
10 August 2005Return made up to 06/07/05; full list of members (7 pages)
10 August 2005Return made up to 06/07/05; full list of members (7 pages)
9 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
9 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
2 August 2004Return made up to 06/07/04; full list of members (7 pages)
2 August 2004Return made up to 06/07/04; full list of members
  • 363(287) ‐ Registered office changed on 02/08/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
6 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
11 August 2003Return made up to 06/07/03; full list of members (7 pages)
11 August 2003Return made up to 06/07/03; full list of members (7 pages)
1 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
1 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
16 August 2002Return made up to 06/07/02; full list of members (7 pages)
16 August 2002Return made up to 06/07/02; full list of members (7 pages)
28 September 2001Accounts for a small company made up to 1 December 2000 (6 pages)
28 September 2001Accounts for a small company made up to 1 December 2000 (6 pages)
28 September 2001Accounts for a small company made up to 1 December 2000 (6 pages)
26 July 2001Return made up to 06/07/01; full list of members (7 pages)
26 July 2001Return made up to 06/07/01; full list of members (7 pages)
25 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
25 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
8 September 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 September 2000Return made up to 06/07/00; full list of members (7 pages)
20 July 1999Return made up to 06/07/99; no change of members (4 pages)
20 July 1999Return made up to 06/07/99; no change of members (4 pages)
23 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
23 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
19 September 1998Particulars of mortgage/charge (3 pages)
19 September 1998Particulars of mortgage/charge (3 pages)
26 July 1998Return made up to 06/07/98; full list of members (6 pages)
26 July 1998Return made up to 06/07/98; full list of members (6 pages)
30 March 1998Accounts for a small company made up to 5 December 1997 (7 pages)
30 March 1998Accounts for a small company made up to 5 December 1997 (7 pages)
30 March 1998Accounts for a small company made up to 5 December 1997 (7 pages)
30 December 1997Accounts for a small company made up to 30 November 1996 (8 pages)
30 December 1997Accounts for a small company made up to 30 November 1996 (8 pages)
8 September 1997Return made up to 06/07/97; no change of members (4 pages)
8 September 1997Return made up to 06/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1997Accounts for a small company made up to 30 November 1995 (9 pages)
17 March 1997Accounts for a small company made up to 30 November 1995 (9 pages)
7 August 1996New secretary appointed (2 pages)
7 August 1996Return made up to 06/07/96; no change of members (6 pages)
7 August 1996New secretary appointed (2 pages)
7 August 1996Return made up to 06/07/96; no change of members (6 pages)
30 October 1995Secretary resigned;director resigned (4 pages)
30 October 1995Secretary resigned;director resigned (2 pages)
29 June 1995Return made up to 06/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 1995Return made up to 06/07/95; full list of members (6 pages)
18 May 1995Full accounts made up to 30 November 1994 (15 pages)
18 May 1995Full accounts made up to 30 November 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
22 September 1993Particulars of mortgage/charge (4 pages)
22 September 1993Particulars of mortgage/charge (4 pages)
17 February 1993Memorandum and Articles of Association (4 pages)
17 February 1993Memorandum and Articles of Association (4 pages)
13 July 1992Company name changed carl keating LIMITED\certificate issued on 14/07/92 (2 pages)
13 July 1992Company name changed carl keating LIMITED\certificate issued on 14/07/92 (2 pages)
6 July 1992Incorporation (9 pages)
6 July 1992Incorporation (9 pages)