ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Key Partnership Homes Ltd

Key Partnership Homes Ltd is a dissolved company incorporated on 19 November 2007 with the registered office located in Northampton, Northamptonshire. Key Partnership Homes Ltd was registered 17 years ago.
Status
Dissolved
Dissolved on 11 August 2022 (3 years ago)
Was 14 years old at the time of dissolution
Following liquidation
Company No
06431237
Private limited company
Age
17 years
Incorporated 19 November 2007
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
100 St James Road
Northampton
NN5 5LF
Same address for the past 4 years
Telephone
01908887280
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Jan 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Key Partnership Recruitment Ltd
Mr Ian Stimpson is a mutual person.
Active
Gesture Investments Limited
Mr Ian Stimpson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
30 Nov 2019
For period 30 Nov30 Nov 2019
Traded for 12 months
Cash in Bank
£7.67M
Increased by £5.93M (+343%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 1 (-13%)
Total Assets
£8.7M
Increased by £6.03M (+227%)
Total Liabilities
-£2.34M
Increased by £1.17M (+101%)
Net Assets
£6.36M
Increased by £4.86M (+324%)
Debt Ratio (%)
27%
Decreased by 16.82% (-39%)
Latest Activity
Dissolved After Liquidation
3 Years Ago on 11 Aug 2022
Registered Address Changed
4 Years Ago on 14 Aug 2021
Declaration of Solvency
4 Years Ago on 15 Mar 2021
Voluntary Liquidator Appointed
4 Years Ago on 2 Mar 2021
David Henry Taylor Resigned
4 Years Ago on 3 Feb 2021
Full Accounts Submitted
5 Years Ago on 26 Aug 2020
Confirmation Submitted
5 Years Ago on 27 Apr 2020
Full Accounts Submitted
6 Years Ago on 17 Jun 2019
Collin Percy Marsh Resigned
6 Years Ago on 1 Apr 2019
Mr Ian Stimpson Details Changed
6 Years Ago on 1 Apr 2019
Get Credit Report
Discover Key Partnership Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 11 Aug 2022
Return of final meeting in a members' voluntary winding up
Submitted on 11 May 2022
Liquidators' statement of receipts and payments to 15 February 2022
Submitted on 13 Apr 2022
Registered office address changed from 28 Ashby Road Towcester NN12 6PG England to 100 st James Road Northampton NN5 5LF on 14 August 2021
Submitted on 14 Aug 2021
Declaration of solvency
Submitted on 15 Mar 2021
Resolutions
Submitted on 15 Mar 2021
Appointment of a voluntary liquidator
Submitted on 2 Mar 2021
Termination of appointment of David Henry Taylor as a director on 3 February 2021
Submitted on 8 Feb 2021
Total exemption full accounts made up to 30 November 2019
Submitted on 26 Aug 2020
Director's details changed for Mr Ian Stimpson on 1 April 2019
Submitted on 27 Apr 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year