KINETIC SPECIAL VEHICLES LIMITED

KINETIC SPECIAL VEHICLES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKINETIC SPECIAL VEHICLES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02473086
    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 KINETIC SPECIAL VEHICLES LIMITED?

    • Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29201) / Manufacturing

    Where is KINETIC SPECIAL VEHICLES LIMITED located?

    Registered Office Address
    c/o REDMAN NICHOLS BUTLER
    Maclaren House
    Skerne Road
    YO25 6PN Driffield
    East Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KINETIC SPECIAL VEHICLES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2013
    Next Accounts Due OnJul 31, 2014
    Last Accounts
    Last Accounts Made Up ToOct 31, 2012

    What are the latest filings for KINETIC SPECIAL VEHICLES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Liquidators' statement of receipts and payments to Oct 08, 2016

    13 pages4.68

    Liquidators' statement of receipts and payments to Oct 08, 2015

    12 pages4.68

    Liquidators' statement of receipts and payments to Oct 08, 2014

    11 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * Weel Road, Hull Bridge Tickton Beverley East Yorkshire HU17 9RY* on Oct 15, 2013

    1 pagesAD01

    Director's details changed for Mr Nigel Grant Pearce on Oct 09, 2013

    2 pagesCH01

    Secretary's details changed for Jonathan Mark Parkin on Oct 09, 2013

    2 pagesCH03

    Director's details changed for Mr Cornelis Jonathan Los on Oct 09, 2013

    2 pagesCH01

    Director's details changed for David Glyn Corton on Oct 09, 2013

    2 pagesCH01

    Director's details changed for Mark Richard Catley on Oct 09, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2012

    5 pagesAA

    Annual return made up to Jan 31, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2013

    Statement of capital on Mar 12, 2013

    • Capital: GBP 73,180
    SH01

    Accounts for a small company made up to Oct 31, 2011

    7 pagesAA

    Annual return made up to Jan 31, 2012 with full list of shareholders

    8 pagesAR01

    Accounts for a small company made up to Oct 31, 2010

    7 pagesAA

    Annual return made up to Jan 31, 2011 with full list of shareholders

    8 pagesAR01

    Accounts for a small company made up to Oct 31, 2009

    8 pagesAA

    Termination of appointment of David Briggs as a director

    1 pagesTM01

    Annual return made up to Jan 31, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for David Glyn Corton on Oct 31, 2009

    2 pagesCH01

    Director's details changed for Cornelis Jonathan Los on Oct 31, 2009

    2 pagesCH01

    Who are the officers of KINETIC SPECIAL VEHICLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKIN, Jonathan Mark
    Skerne Road
    YO25 6PN Driffield
    Maclaren House
    North Humberside
    England
    Secretary
    Skerne Road
    YO25 6PN Driffield
    Maclaren House
    North Humberside
    England
    British73990290003
    CATLEY, Mark Richard
    Skerne Road
    YO25 6PN Driffield
    Maclaren House
    North Humberside
    England
    Director
    Skerne Road
    YO25 6PN Driffield
    Maclaren House
    North Humberside
    England
    United KingdomBritish110373640001
    CORTON, David Glyn
    Skerne Road
    YO25 6PN Driffield
    Maclaren House
    North Humberside
    England
    Director
    Skerne Road
    YO25 6PN Driffield
    Maclaren House
    North Humberside
    England
    United KingdomBritish86137870001
    LOS, Cornelis Jonathan
    Skerne Road
    YO25 6PN Driffield
    Maclaren House
    North Humberside
    England
    Director
    Skerne Road
    YO25 6PN Driffield
    Maclaren House
    North Humberside
    England
    United KingdomBritish25271450001
    PEARCE, Nigel Grant
    Skerne Road
    YO25 6PN Driffield
    Maclaren House
    North Humberside
    England
    Director
    Skerne Road
    YO25 6PN Driffield
    Maclaren House
    North Humberside
    England
    United KingdomBritish81290490001
    BRIGGS, David Neville
    37 Manor Close
    HU17 7BP Beverley
    North Humberside
    Secretary
    37 Manor Close
    HU17 7BP Beverley
    North Humberside
    British24278820001
    BANNER, Roger William
    10 The Paddock
    Old Cusworth
    DN5 7TW Doncaster
    South Yorkshire
    Director
    10 The Paddock
    Old Cusworth
    DN5 7TW Doncaster
    South Yorkshire
    British42986190001
    BRIGGS, David Neville
    37 Manor Close
    HU17 7BP Beverley
    North Humberside
    Director
    37 Manor Close
    HU17 7BP Beverley
    North Humberside
    United KingdomBritish24278820001
    JOLLY, Alan
    26 Moor End
    Holme On Spalding Moor
    YO4 4DP York
    North Yorkshire
    Director
    26 Moor End
    Holme On Spalding Moor
    YO4 4DP York
    North Yorkshire
    British24278830001
    KIRKWOOD, Christopher Derick
    Carr Farm
    Rimswell
    HU19 2BZ Withernsea
    East Yorkshire
    Director
    Carr Farm
    Rimswell
    HU19 2BZ Withernsea
    East Yorkshire
    EnglandBritish21476020001
    NICHOLSON, Nathan
    4 Ings Lane
    Dunswell
    HU6 0AL Hull
    North Humberside
    Director
    4 Ings Lane
    Dunswell
    HU6 0AL Hull
    North Humberside
    British24278840001
    SMITH, John Sidney
    15 The Vineyards
    HU17 5LD Leven
    East Yorkshire
    Director
    15 The Vineyards
    HU17 5LD Leven
    East Yorkshire
    British34484600002
    SMITH, Joseph Christopher
    South Lodge Sandy Lane
    GU3 1HF Guildford
    Surrey
    Director
    South Lodge Sandy Lane
    GU3 1HF Guildford
    Surrey
    British17592220001
    TYSON, Keith Richard
    Fanshaugh Elm Garth
    Roos
    HU12 0HH Hull
    East Yorkshire
    Director
    Fanshaugh Elm Garth
    Roos
    HU12 0HH Hull
    East Yorkshire
    EnglandBritish57486550001

    Does KINETIC SPECIAL VEHICLES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 02, 2005
    Delivered On Nov 05, 2005
    Outstanding
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 05, 2005Registration of a charge (395)
    Legal mortgage
    Created On Oct 31, 2005
    Delivered On Nov 17, 2005
    Outstanding
    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 kings cross centre weel road tickton beverley east yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 17, 2005Registration of a charge (395)
    Fixed and floating charge
    Created On Apr 13, 1995
    Delivered On Apr 25, 1995
    Outstanding
    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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 25, 1995Registration of a charge (395)
    Debenture
    Created On Nov 27, 1992
    Delivered On Dec 08, 1992
    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.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Dec 08, 1992Registration of a charge (395)
    • Jul 21, 1995Statement of satisfaction of a charge in full or part (403a)

    Does KINETIC SPECIAL VEHICLES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 09, 2013Commencement of winding up
    May 15, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew James Nichols
    Maclaren House Skerne Road
    YO25 6PN Driffield
    East Yorkshire
    practitioner
    Maclaren House Skerne Road
    YO25 6PN Driffield
    East Yorkshire
    John William Butler
    Maclaren House Skerne Road
    YO25 6PN Driffield
    East Yorkshire
    practitioner
    Maclaren House Skerne Road
    YO25 6PN Driffield
    East Yorkshire

    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