KELVINGLEN LIMITED

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

    Company NameKELVINGLEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04405448
    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 KELVINGLEN LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is KELVINGLEN LIMITED located?

    Registered Office Address
    Ground Floor, Seneca House Links Point
    Amy Johnson Way
    FY4 2FF Blackpool
    Lancashire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KELVINGLEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for KELVINGLEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Full accounts made up to Jan 31, 2016

    14 pagesAA

    Registered office address changed from Canal Mill Botany Bay Villages Botany Brow Chorley Lancashire PR6 9AF to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on Oct 04, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 20, 2016

    LRESSP

    Termination of appointment of Claire Caroline Sharp as a director on Sep 09, 2016

    1 pagesTM01

    Termination of appointment of Timothy John Peter Knowles as a director on Sep 09, 2016

    1 pagesTM01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Annual return made up to Feb 26, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Jan 31, 2015

    15 pagesAA

    Previous accounting period shortened from Jan 31, 2015 to Jan 30, 2015

    1 pagesAA01

    Annual return made up to Mar 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2015

    Statement of capital on Mar 03, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Jan 31, 2014

    18 pagesAA

    Annual return made up to Mar 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2014

    Statement of capital on Mar 03, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Jan 31, 2013

    18 pagesAA

    Annual return made up to Mar 01, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jan 31, 2012

    16 pagesAA

    Annual return made up to Mar 01, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of William Dixon as a director

    2 pagesTM01

    Full accounts made up to Jan 31, 2011

    16 pagesAA

    Annual return made up to Mar 01, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Jan 31, 2010

    16 pagesAA

    Termination of appointment of Gerald Wood as a director

    2 pagesTM01

    Who are the officers of KELVINGLEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARP, Claire Caroline
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    Secretary
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    British141979130001
    HOPKINSON, Thomas Duncan
    Bank House
    Sawley Road Sawley
    BB7 4RS Clitheroe
    Lancashire
    Director
    Bank House
    Sawley Road Sawley
    BB7 4RS Clitheroe
    Lancashire
    United KingdomBritish71862660002
    ALLEN, Rachel Mary
    1263 Burnley Road
    Loveclough
    BB4 8RG Rossendale
    Lancashire
    Secretary
    1263 Burnley Road
    Loveclough
    BB4 8RG Rossendale
    Lancashire
    British98369110001
    JENKINSON, Jayne Elizabeth
    Inglemere
    Langley Lane, Goosnargh
    PR3 2JS Preston
    Lancashire
    Secretary
    Inglemere
    Langley Lane, Goosnargh
    PR3 2JS Preston
    Lancashire
    British85366800001
    SHARP, Claire Caroline
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    Secretary
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    British141979130001
    WESTHEAD, Paul
    11 Delph Way
    Whittle Le Woods
    PR6 7TG Chorley
    Lancashire
    Secretary
    11 Delph Way
    Whittle Le Woods
    PR6 7TG Chorley
    Lancashire
    British72955010002
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    DIXON, William Ronald
    Cumberland Drive
    WA14 3QP Bowdon
    27
    Cheshire
    Director
    Cumberland Drive
    WA14 3QP Bowdon
    27
    Cheshire
    EnglandBritish136501510001
    JENKINSON, Jayne Elizabeth
    Inglemere
    Langley Lane, Goosnargh
    PR3 2JS Preston
    Lancashire
    Director
    Inglemere
    Langley Lane, Goosnargh
    PR3 2JS Preston
    Lancashire
    EnglandBritish85366800001
    KNOWLES, Timothy John Peter
    Clogh Willey Cottage
    Tosaby Road Stoney Mountain
    IM9 3AN St Marks
    Isle Of Man
    Director
    Clogh Willey Cottage
    Tosaby Road Stoney Mountain
    IM9 3AN St Marks
    Isle Of Man
    Isle Of ManBritish33274370003
    SHARP, Claire Caroline
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    Director
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    EnglandBritish141979130001
    SHARP, Claire Caroline
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    Director
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    EnglandBritish141979130001
    WOOD, Gerald Jospeh
    1 Stanley Road
    Farington
    PR25 4RH Leyland
    Lancashire
    Director
    1 Stanley Road
    Farington
    PR25 4RH Leyland
    Lancashire
    EnglandBritish110948700001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Director
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018550001

    Does KELVINGLEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 01, 2006
    Delivered On Feb 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Deutsche Bank Ag, London Branch, in Its Capacity as Security Trustee for the Secured Parties
    Transactions
    • Feb 17, 2006Registration of a charge (395)
    • Sep 08, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 08, 2002
    Delivered On Jul 23, 2002
    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
    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
    • N M Rothschild & Sons Limited
    Transactions
    • Jul 23, 2002Registration of a charge (395)
    • Aug 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 08, 2002
    Delivered On Jul 23, 2002
    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
    All that land comprised in a transfer of even date, being part of the land in chorley, lancashire t/no. LA790965 and all income and rights relating thereto and the proceeds of any sale, lease or other disposition in respect thereof floating charge the undertaking and all other property assets and rights of the company both present and future. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Jul 23, 2002Registration of a charge (395)
    • Aug 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Bank account charge
    Created On Jul 08, 2002
    Delivered On Jul 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its rights title and interest in and to each of the accounts and the deposits and all and any right to the repayment of all or any part thereof. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Jul 19, 2002Registration of a charge (395)
    • Aug 05, 2006Statement of satisfaction of a charge in full or part (403a)

    Does KELVINGLEN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 20, 2016Commencement of winding up
    Jul 10, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Ian Williamson
    Seneca House Links Point
    Amy Johnson Way
    FY4 2FF Blackpool
    Lancashire
    practitioner
    Seneca House Links Point
    Amy Johnson Way
    FY4 2FF Blackpool
    Lancashire

    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