KV LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKV LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00971359
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KV LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KV LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of KV LIMITED?

    Previous Company Names
    Company NameFromUntil
    KAY PNEUMATICS LIMITEDJan 30, 1970Jan 30, 1970

    What are the latest accounts for KV LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for KV LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Appointment of a voluntary liquidator

    42 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2017

    LRESSP
    liquidation

    Special resolution to wind up on Mar 27, 2017

    LRESSP

    Resignation of a liquidator

    3 pagesLIQ06

    Appointment of a voluntary liquidator

    42 pages600

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 26, 2021

    6 pagesLIQ03

    Appointment of a voluntary liquidator

    14 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Mar 26, 2020

    6 pagesLIQ03

    Director's details changed for Mr Graham Mark Ellinor on May 27, 2018

    2 pagesCH01

    Secretary's details changed for Mr Graham Mark Ellinor on Mar 20, 2017

    1 pagesCH03

    Director's details changed for Mr Graham Mark Ellinor on Mar 20, 2017

    2 pagesCH01

    Liquidators' statement of receipts and payments to Mar 26, 2019

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 26, 2018

    6 pagesLIQ03

    Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ to 15 Canada Square London E14 5GL on Apr 20, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Confirmation statement made on Mar 11, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    Annual return made up to Mar 11, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2016

    Statement of capital on Mar 22, 2016

    • Capital: GBP 180
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    5 pagesAA

    Director's details changed for Mr Graham Mark Ellinor on Sep 01, 2015

    2 pagesCH01

    Secretary's details changed for Mr Graham Mark Ellinor on Sep 01, 2015

    1 pagesCH03

    Accounts for a dormant company made up to Jun 30, 2014

    6 pagesAA

    Who are the officers of KV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLINOR, Graham Mark
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    Secretary
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    British102575170001
    ELLINOR, Graham Mark
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    Director
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    United KingdomBritish102575170003
    ELSEY, James Alan David
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    Director
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    EnglandScottish190881520001
    CARTER, Brian Sydney
    17 Exenden Park Drive
    CT6 8UB Herne Bay
    Kent
    Secretary
    17 Exenden Park Drive
    CT6 8UB Herne Bay
    Kent
    British4836800001
    CERSELL, Anthony Richard
    Highfield House
    2 Panters Close, Whaddon Road
    MK17 0NH Nash
    Buckinghamshire
    Secretary
    Highfield House
    2 Panters Close, Whaddon Road
    MK17 0NH Nash
    Buckinghamshire
    British62316460003
    DOUGLAS, Neil Robert John
    26 Blackthorn Close
    LE17 4UX Lutterworth
    Leicestershire
    Secretary
    26 Blackthorn Close
    LE17 4UX Lutterworth
    Leicestershire
    British90945470001
    KENTISH, Barry
    3 Derwent Drive
    LU6 3PB Dunstable
    Bedfordshire
    Secretary
    3 Derwent Drive
    LU6 3PB Dunstable
    Bedfordshire
    British33208630001
    MOLYNEUX, Ian
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    Secretary
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    British75284220004
    ADDIS, Paul Nicholas
    39 Durham Close
    Flitwick
    MK45 1UR Bedford
    Bedfordshire
    Director
    39 Durham Close
    Flitwick
    MK45 1UR Bedford
    Bedfordshire
    British55233660001
    ARTHUR, Ronald Murray
    8 Roberts Wood Drive
    SL9 0NH Chalfont St Peter
    Buckinghamshire
    Director
    8 Roberts Wood Drive
    SL9 0NH Chalfont St Peter
    Buckinghamshire
    British60123630001
    CERSELL, Anthony Richard
    Highfield House
    2 Panters Close, Whaddon Road
    MK17 0NH Nash
    Buckinghamshire
    Director
    Highfield House
    2 Panters Close, Whaddon Road
    MK17 0NH Nash
    Buckinghamshire
    United KingdomBritish62316460003
    COPLEY, Nicholas Paul
    11 Rushmere Avenue
    NN1 5SD Northampton
    Northamptonshire
    Director
    11 Rushmere Avenue
    NN1 5SD Northampton
    Northamptonshire
    British71855420001
    DAVEY-TURNER, Geoffrey Edward
    The Manor House
    OX17 2BB Culworth
    Northants
    Director
    The Manor House
    OX17 2BB Culworth
    Northants
    British4836820001
    DAVIS, Ian Roger
    Chapel Lane Farmhouse
    Chapel Lane
    MK18 2DJ Thornborough
    Buckinghamshire
    Director
    Chapel Lane Farmhouse
    Chapel Lane
    MK18 2DJ Thornborough
    Buckinghamshire
    British76192810001
    HOUGH, Andrew Charles
    Dove Cottage
    Main Street
    MK18 4HZ Padbury
    Bucks
    Director
    Dove Cottage
    Main Street
    MK18 4HZ Padbury
    Bucks
    British5685060001
    HURLEY, Brian
    9 Brightwell Walk
    NN9 5PJ Irthlingborough
    Northamptonshire
    Director
    9 Brightwell Walk
    NN9 5PJ Irthlingborough
    Northamptonshire
    EnglandBritish118671950001
    JONES, Norman Stewart
    46 Station Road
    Ivinghoe
    LU7 9EB Leighton Buzzard
    Bedfordshire
    Director
    46 Station Road
    Ivinghoe
    LU7 9EB Leighton Buzzard
    Bedfordshire
    British4836830001
    KENTISH, Barry
    3 Derwent Drive
    LU6 3PB Dunstable
    Bedfordshire
    Director
    3 Derwent Drive
    LU6 3PB Dunstable
    Bedfordshire
    British33208630001
    MOLYNEUX, Ian
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    Director
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    United KingdomBritish75284220004
    O'REILLY, John Dominic
    55 Maylands Avenue
    Hemel Hempstead
    HP2 4SJ Hertfordshire
    Parker House
    United Kingdom
    Director
    55 Maylands Avenue
    Hemel Hempstead
    HP2 4SJ Hertfordshire
    Parker House
    United Kingdom
    United KingdomBritish119108080001
    PARSONS, Nigel Reginald
    Acer Lodge
    RG8 9LA Streatley
    Berkshire
    Director
    Acer Lodge
    RG8 9LA Streatley
    Berkshire
    British97130840001
    ROWLAND, Ronald Henry
    41 Bridlington Crescent
    Monkston
    MK10 9HG Milton Keynes
    Buckinghamshire
    Director
    41 Bridlington Crescent
    Monkston
    MK10 9HG Milton Keynes
    Buckinghamshire
    British74032270005
    STONEMAN, Hugh Michael
    36 Walkhampton Avenue
    Bradwell Common
    MK13 8NJ Milton Keynes
    Buckinghamshire
    Director
    36 Walkhampton Avenue
    Bradwell Common
    MK13 8NJ Milton Keynes
    Buckinghamshire
    British34631070002
    WEISS, George
    Canon Cottage
    Well Road
    NW3 1LH London
    Director
    Canon Cottage
    Well Road
    NW3 1LH London
    United KingdomBritish4836810004
    WINTERBOTTOM, Neil
    39 Claypole Mead
    Pewsham
    SN15 3EW Chippenham
    Director
    39 Claypole Mead
    Pewsham
    SN15 3EW Chippenham
    British76725990004

    Who are the persons with significant control of KV LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number425892
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KV LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 01, 2007
    Delivered On Mar 02, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The undertaking and all assets present and future by way of fixed and floating charge.
    Persons Entitled
    • Springfield LTD
    Transactions
    • Mar 02, 2007Registration of a charge (395)
    • Sep 21, 2007Statement of satisfaction of a charge in full or part (403a)
    An omnibus guarantee and set-off agreement
    Created On Mar 06, 2006
    Delivered On Mar 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 08, 2006Registration of a charge (395)
    • Sep 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 06, 2006
    Delivered On Mar 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 08, 2006Registration of a charge (395)
    • Sep 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 27, 2003
    Delivered On May 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south side of presley way, crownhill t/n BM164676. 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 28, 2003Registration of a charge (395)
    • Apr 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 21, 1996
    Delivered On May 29, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 29, 1996Registration of a charge (395)
    • Apr 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 21, 1996
    Delivered On May 29, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a luna house crown hill milton keyns buckinghamshire t/no:- BM164676 an the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 29, 1996Registration of a charge (395)
    • Apr 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Further guarantee & debenture
    Created On Mar 28, 1977
    Delivered On Apr 15, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking and assets charged by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Apr 15, 1977Registration of a charge
    • Jun 24, 1997Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Dec 19, 1974
    Delivered On Jan 02, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company and or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges undertaking and goodwill all property and asset present and future including uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Jan 02, 1975Registration of a charge
    • Dec 10, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 09, 1974
    Delivered On Sep 16, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges undertaking and goodwill all property and asset present and future including uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Sep 16, 1974Registration of a charge
    • Jan 20, 1996Statement of satisfaction of a charge in full or part (403a)

    Does KV LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0