KELVIC HOLDINGS & DEVELOPMENTS LIMITED

KELVIC HOLDINGS & DEVELOPMENTS LIMITED

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

    Company NameKELVIC HOLDINGS & DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03654031
    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 KELVIC HOLDINGS & DEVELOPMENTS LIMITED?

    • (7011) /
    • (7012) /
    • (7020) /

    Where is KELVIC HOLDINGS & DEVELOPMENTS LIMITED located?

    Registered Office Address
    Astute House
    Wilmslow Road
    SK9 3HP Wilmslow
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of KELVIC HOLDINGS & DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KELVIC HOLDINGS LIMITEDOct 21, 1998Oct 21, 1998

    What are the latest accounts for KELVIC HOLDINGS & DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for KELVIC HOLDINGS & DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 08, 2018

    17 pagesLIQ03

    Removal of liquidator by court order

    20 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Nov 08, 2017

    17 pagesLIQ03

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

    14 pages4.68

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

    14 pages4.68

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

    9 pages4.68

    Liquidators' statement of receipts and payments to Nov 08, 2013

    9 pages4.68

    Receiver's abstract of receipts and payments to Jan 26, 2012

    2 pages3.6

    Liquidators' statement of receipts and payments to Nov 08, 2012

    8 pages4.68

    legacy

    2 pagesLQ02

    legacy

    3 pagesLQ01

    Registered office address changed from * the Coach House Tyersal Hall Farm Tyersal Lane Bradford West Yorkshire BD4 0RE* on Dec 20, 2011

    2 pagesAD01

    Statement of affairs with form 4.19

    15 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 09, 2011

    LRESEX

    Annual return made up to Oct 21, 2009 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2010

    Statement of capital on Feb 18, 2010

    • Capital: GBP 1
    SH01

    Secretary's details changed for Simon Baker on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Mr Robert Stewart Blackburn on Oct 01, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2008

    8 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages395

    Who are the officers of KELVIC HOLDINGS & DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Simon
    57 Wesley Street
    WF5 8EU Ossett
    West Yorkshire
    Secretary
    57 Wesley Street
    WF5 8EU Ossett
    West Yorkshire
    British116601610001
    BLACKBURN, Robert Stewart
    270a Cowcliffe Hill Road
    HD2 2NE Huddersfield
    West Yorkshire
    Director
    270a Cowcliffe Hill Road
    HD2 2NE Huddersfield
    West Yorkshire
    EnglandBritish109418670001
    BLACKBURN, Louise Claire
    Cowcliffe Hill Road
    HD2 2NE Huddersfield
    270a
    West Yorkshire
    Secretary
    Cowcliffe Hill Road
    HD2 2NE Huddersfield
    270a
    West Yorkshire
    British107374150001
    NELSON, Mark Richard
    21 The Lilacs
    Guiseley
    LS20 9ER Leeds
    West Yorkshire
    Secretary
    21 The Lilacs
    Guiseley
    LS20 9ER Leeds
    West Yorkshire
    British107373910001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    BLACKBURN, Louise Claire
    Cowcliffe Hill Road
    HD2 2NE Huddersfield
    270a
    West Yorkshire
    Director
    Cowcliffe Hill Road
    HD2 2NE Huddersfield
    270a
    West Yorkshire
    British107374150001
    BLACKBURN, Robert Stewart
    3 Moorside Street Abb Scott Lane
    Low Moor
    BD12 0EN Bradford
    West Yorkshire
    Director
    3 Moorside Street Abb Scott Lane
    Low Moor
    BD12 0EN Bradford
    West Yorkshire
    British61676090001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Does KELVIC HOLDINGS & DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 26, 2009
    Delivered On Feb 10, 2009
    Outstanding
    Amount secured
    £200,000.00 due or to become due from the company to the chargee
    Short particulars
    Phoenix park sports ground, daleside road, pudsey, t/no WYK298998.
    Persons Entitled
    • Harpmanor Limited
    Transactions
    • Feb 10, 2009Registration of a charge (395)
    • 2Feb 17, 2012Appointment of a receiver or manager (LQ01)
    • 2Feb 17, 2012Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 2
    Mortgage debenture
    Created On Jan 26, 2009
    Delivered On Feb 10, 2009
    Outstanding
    Amount secured
    £200,000.00 due or to become due from the company to the chargee
    Short particulars
    The f/h land k/a land and buildings at phoenix park, sports complex, daleside road, thornbury, bradford west yorkshire WYK298998 together with floating security its undertaking and all its property assets and rights whatsoever see image for full details.
    Persons Entitled
    • Harpmanor Limited
    Transactions
    • Feb 10, 2009Registration of a charge (395)
    Legal charge
    Created On Apr 01, 2008
    Delivered On Apr 10, 2008
    Outstanding
    Amount secured
    £64,750 due or to become due from the company to the chargee
    Short particulars
    F/H property k/a 8-16 (even) nelson street and 27-29 (odd) wellington road, dewsbury and back nelson street, dewsbury.
    Persons Entitled
    • Oakapple Estates Limited
    Transactions
    • Apr 10, 2008Registration of a charge (395)
    Legal mortgage
    Created On Mar 20, 2008
    Delivered On Mar 28, 2008
    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 8-16 (even) nelson street dewsbury & 27-29 (odd) wellington road dewsbury t/no's WYK627704 & WYK258522 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 28, 2008Registration of a charge (395)
    Legal charge
    Created On Jan 07, 2008
    Delivered On Jan 15, 2008
    Outstanding
    Amount secured
    £600,000.00 due or to become due from the company to
    Short particulars
    Church house 12A north parade bradford.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 15, 2008Registration of a charge (395)
    Legal mortgage
    Created On Sep 14, 2007
    Delivered On Sep 15, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 8 henry street, huddersfield. 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
    • Sep 15, 2007Registration of a charge (395)
    Legal mortgage
    Created On Aug 23, 2007
    Delivered On Aug 25, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 10 well lane batley t/no WYK501239. 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
    • Aug 25, 2007Registration of a charge (395)
    Debenture
    Created On Mar 16, 2007
    Delivered On Mar 21, 2007
    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
    • Mar 21, 2007Registration of a charge (395)
    Legal mortgage
    Created On Mar 15, 2007
    Delivered On Mar 21, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 120 deal burn road low moor bradford west yorkshire t/n WYK772732. 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
    • Mar 21, 2007Registration of a charge (395)
    Debenture
    Created On Nov 29, 2006
    Delivered On Dec 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 08, 2006Registration of a charge (395)
    • Jan 16, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 12, 2006
    Delivered On Oct 17, 2006
    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 120 dealburn road, low moor, bradford.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 17, 2006Registration of a charge (395)
    • Jan 13, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 07, 2006
    Delivered On Jun 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a 120 dealburn road low moor bradford t/n WYK772732. 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
    • Cheval Property Developments Limited
    Transactions
    • Jun 09, 2006Registration of a charge (395)
    • Jan 13, 2009Statement of satisfaction of a charge in full or part (403a)

    Does KELVIC HOLDINGS & DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2011Commencement of winding up
    Dec 07, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Beesley
    Astute House Wilmslow Road
    Handforth
    SK9 3HP Cheshire
    practitioner
    Astute House Wilmslow Road
    Handforth
    SK9 3HP Cheshire
    Tracy M Clowry
    Astute House Wilmslow Road
    SK9 3HP Handforth
    Cheshire
    practitioner
    Astute House Wilmslow Road
    SK9 3HP Handforth
    Cheshire
    Gareth Hunt
    Astute House Wilmslow Road
    SK9 3HP Handforth
    Cheshire
    practitioner
    Astute House Wilmslow Road
    SK9 3HP Handforth
    Cheshire
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Mark Beesley
    Astute House Wilmslow Road
    Handforth
    SK9 3HP Cheshire
    receiver manager
    Astute House Wilmslow Road
    Handforth
    SK9 3HP Cheshire

    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