KELVIC HOLDINGS & DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

KELVIC HOLDINGS & DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03654031

Incorporation date

20/10/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Astute House, Wilmslow Road, Wilmslow, Cheshire SK9 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1998)
dot icon06/12/2019
Final Gazette dissolved following liquidation
dot icon06/09/2019
Return of final meeting in a creditors' voluntary winding up
dot icon15/01/2019
Liquidators' statement of receipts and payments to 2018-11-08
dot icon22/01/2018
Removal of liquidator by court order
dot icon22/01/2018
Appointment of a voluntary liquidator
dot icon10/01/2018
Liquidators' statement of receipts and payments to 2017-11-08
dot icon29/12/2016
Liquidators' statement of receipts and payments to 2016-11-08
dot icon13/01/2016
Liquidators' statement of receipts and payments to 2015-11-08
dot icon22/12/2014
Liquidators' statement of receipts and payments to 2014-11-08
dot icon30/12/2013
Liquidators' statement of receipts and payments to 2013-11-08
dot icon05/02/2013
Receiver's abstract of receipts and payments to 2012-01-26
dot icon13/01/2013
Liquidators' statement of receipts and payments to 2012-11-08
dot icon20/02/2012
Notice of ceasing to act as receiver or manager
dot icon20/02/2012
Notice of appointment of receiver or manager
dot icon19/12/2011
Registered office address changed from the Coach House Tyersal Hall Farm Tyersal Lane Bradford West Yorkshire BD4 0RE on 2011-12-20
dot icon19/12/2011
Statement of affairs with form 4.19
dot icon19/12/2011
Appointment of a voluntary liquidator
dot icon19/12/2011
Resolutions
dot icon17/02/2010
Annual return made up to 2009-10-21 with full list of shareholders
dot icon17/02/2010
Secretary's details changed for Simon Baker on 2009-10-01
dot icon17/02/2010
Director's details changed for Mr Robert Stewart Blackburn on 2009-10-01
dot icon01/10/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/04/2009
Appointment terminated secretary mark nelson
dot icon05/04/2009
Secretary appointed simon paul baker
dot icon09/02/2009
Particulars of a mortgage or charge / charge no: 11
dot icon09/02/2009
Particulars of a mortgage or charge / charge no: 12
dot icon18/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/11/2008
Return made up to 21/10/08; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/06/2008
Registered office changed on 24/06/2008 from the coach house tyersal hall farm tyersal lane bradford west yorkshire BD4 0RE
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 10
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 9
dot icon14/01/2008
Particulars of mortgage/charge
dot icon19/11/2007
Return made up to 21/10/07; no change of members
dot icon14/11/2007
Accounting reference date extended from 30/04/07 to 30/06/07
dot icon17/10/2007
Total exemption small company accounts made up to 2006-04-30
dot icon14/09/2007
Particulars of mortgage/charge
dot icon24/08/2007
Particulars of mortgage/charge
dot icon19/04/2007
Accounting reference date shortened from 31/10/06 to 30/04/06
dot icon19/04/2007
Registered office changed on 20/04/07 from: c/o browns solicitors auburn house 8 upper piccadilly bradford west yorkshire BD1 3NU
dot icon20/03/2007
Particulars of mortgage/charge
dot icon20/03/2007
Particulars of mortgage/charge
dot icon20/03/2007
Total exemption small company accounts made up to 2005-10-31
dot icon07/12/2006
Particulars of mortgage/charge
dot icon02/11/2006
Return made up to 21/10/06; full list of members
dot icon16/10/2006
Particulars of mortgage/charge
dot icon08/06/2006
Particulars of mortgage/charge
dot icon08/12/2005
Director resigned
dot icon08/12/2005
New director appointed
dot icon24/11/2005
Return made up to 21/10/05; full list of members
dot icon02/11/2005
Director resigned
dot icon23/10/2005
Certificate of change of name
dot icon01/09/2005
Registered office changed on 02/09/05 from: tyersal hall farm tyersal lane bradford west yorkshire BD4 0RE
dot icon01/09/2005
New secretary appointed
dot icon11/08/2005
Registered office changed on 12/08/05 from: 17 main ridge west boston lincolnshire PE21 6SS
dot icon28/06/2005
Registered office changed on 29/06/05 from: 17A yorkersgate malton north yorkshire YO17 7AA
dot icon17/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon26/10/2004
Return made up to 21/10/04; full list of members
dot icon10/08/2004
Accounts for a dormant company made up to 2003-10-31
dot icon05/02/2004
Return made up to 21/10/03; full list of members
dot icon19/09/2003
Registered office changed on 20/09/03 from: 122 new road side horsforth leeds west yorkshire LS18 4DP
dot icon11/03/2003
Return made up to 21/10/02; full list of members
dot icon19/11/2002
Accounts for a dormant company made up to 2002-10-31
dot icon19/11/2002
Accounts for a dormant company made up to 2001-10-31
dot icon02/01/2002
Accounts for a dormant company made up to 1999-10-31
dot icon02/01/2002
Accounts for a dormant company made up to 2000-10-31
dot icon23/10/2001
Return made up to 21/10/01; full list of members
dot icon06/11/2000
Registered office changed on 07/11/00 from: tyersal hall farm tyersal lane bradford west yorkshire BD4 0RE
dot icon06/11/2000
Return made up to 21/10/00; full list of members
dot icon08/11/1999
Return made up to 21/10/99; full list of members
dot icon27/10/1998
Secretary resigned
dot icon27/10/1998
Director resigned
dot icon27/10/1998
New secretary appointed;new director appointed
dot icon27/10/1998
New director appointed
dot icon27/10/1998
Registered office changed on 28/10/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER
dot icon20/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
21/10/1998 - 21/10/1998
4516
Blackburn, Louise Claire
Director
21/10/1998 - 17/08/2005
2
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
21/10/1998 - 21/10/1998
4502
Blackburn, Louise Claire
Secretary
21/10/1998 - 17/08/2005
-
Baker, Simon
Secretary
16/03/2009 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KELVIC HOLDINGS & DEVELOPMENTS LIMITED

KELVIC HOLDINGS & DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 20/10/1998 with the registered office located at Astute House, Wilmslow Road, Wilmslow, Cheshire SK9 3HP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KELVIC HOLDINGS & DEVELOPMENTS LIMITED?

toggle

KELVIC HOLDINGS & DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 20/10/1998 and dissolved on 06/12/2019.

Where is KELVIC HOLDINGS & DEVELOPMENTS LIMITED located?

toggle

KELVIC HOLDINGS & DEVELOPMENTS LIMITED is registered at Astute House, Wilmslow Road, Wilmslow, Cheshire SK9 3HP.

What does KELVIC HOLDINGS & DEVELOPMENTS LIMITED do?

toggle

KELVIC HOLDINGS & DEVELOPMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for KELVIC HOLDINGS & DEVELOPMENTS LIMITED?

toggle

The latest filing was on 06/12/2019: Final Gazette dissolved following liquidation.