Company NameKeating & Wistow (Construction) Limited
Company StatusDissolved
Company Number05321009
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameHerbert Edwin Wistow
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWistow Lodge Middlecliff Lane, Little Houghton
Nr Barnsley
South Yorkshire
S72 0HW
Director NameClaire Elizabeth Keating
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWistow Lodge Middlecliff Lane, Little Houghton
Nr Barnsley
South Yorkshire
S72 0HW
Director NameVincent Michael Keating
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(same day as company formation)
RoleLicensee
Country of ResidenceEngland
Correspondence AddressWistow Lodge Middlecliff Lane, Little Houghton
Nr Barnsley
South Yorkshire
S72 0HW
Director NameValerie Wistow
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressWistow Lodge Middlecliff Lane, Little Houghton
Nr Barnsley
South Yorkshire
S72 0HW
Secretary NameValerie Wistow
NationalityBritish
StatusClosed
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWistow Lodge Middlecliff Lane, Little Houghton
Nr Barnsley
South Yorkshire
S72 0HW

Contact

Telephone01226 752882
Telephone regionBarnsley

Location

Registered AddressWistow Lodge
Middlecliff Lane, Little Houghton
Nr Barnsley
South Yorkshire
S72 0HW
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
ParishLittle Houghton
WardDarfield

Shareholders

1 at £1Claire Elizabeth Keating
25.00%
Ordinary
1 at £1Herbert Edwin Wistow
25.00%
Ordinary
1 at £1Valerie Wistow
25.00%
Ordinary
1 at £1Vincent Michael Keating
25.00%
Ordinary

Financials

Year2014
Net Worth£76,071
Cash£65,350
Current Liabilities£226,448

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

19 January 2006Delivered on: 21 January 2006
Satisfied on: 16 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at colliery farm on the north east side of middlecliff lane, little houghton, barnsley t/no. SYK404486. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

17 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
23 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 4
(5 pages)
9 December 2015Director's details changed for Vincent Michael Keating on 9 December 2015 (2 pages)
9 December 2015Director's details changed for Claire Elizabeth Keating on 9 December 2015 (2 pages)
9 December 2015Secretary's details changed for Valerie Wistow on 9 December 2015 (1 page)
9 December 2015Director's details changed for Valerie Wistow on 9 December 2015 (2 pages)
9 December 2015Director's details changed for Vincent Michael Keating on 9 December 2015 (2 pages)
9 December 2015Director's details changed for Herbert Edwin Wistow on 9 December 2015 (2 pages)
9 December 2015Director's details changed for Herbert Edwin Wistow on 9 December 2015 (2 pages)
9 December 2015Secretary's details changed for Valerie Wistow on 9 December 2015 (1 page)
9 December 2015Director's details changed for Claire Elizabeth Keating on 9 December 2015 (2 pages)
9 December 2015Director's details changed for Valerie Wistow on 9 December 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(7 pages)
6 January 2015Director's details changed for Claire Elizabeth Keating on 3 January 2015 (2 pages)
6 January 2015Director's details changed for Claire Elizabeth Keating on 3 January 2015 (2 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 March 2014Director's details changed for Claire Elizabeth Keating on 7 March 2014 (2 pages)
13 March 2014Director's details changed for Claire Elizabeth Keating on 7 March 2014 (2 pages)
10 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4
(7 pages)
10 January 2014Registered office address changed from Colliery Farm, Little Houghton Nr Barnsley South Yorkshire S72 0HW on 10 January 2014 (1 page)
3 January 2014Director's details changed for Herbert Edwin Wistow on 1 December 2013 (2 pages)
3 January 2014Director's details changed for Valerie Wistow on 1 December 2013 (2 pages)
3 January 2014Director's details changed for Herbert Edwin Wistow on 1 December 2013 (2 pages)
3 January 2014Director's details changed for Valerie Wistow on 1 December 2013 (2 pages)
3 January 2014Secretary's details changed for Valerie Wistow on 1 December 2013 (1 page)
3 January 2014Director's details changed for Claire Elizabeth Keating on 1 December 2013 (2 pages)
3 January 2014Director's details changed for Claire Elizabeth Keating on 1 December 2013 (2 pages)
3 January 2014Secretary's details changed for Valerie Wistow on 1 December 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
18 September 2009Director and secretary's change of particulars / valerie wistow / 18/09/2009 (1 page)
18 September 2009Director's change of particulars / herbert wistow / 18/09/2009 (1 page)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 February 2009Return made up to 23/12/08; full list of members (5 pages)
28 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 January 2008Return made up to 23/12/07; full list of members (4 pages)
18 January 2007Return made up to 23/12/06; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 February 2006Return made up to 23/12/05; full list of members (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
23 December 2005Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
23 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
23 December 2004Incorporation (20 pages)