KELVIN HOMES LIMITED

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

    Company NameKELVIN HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC082028
    JurisdictionScotland
    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 KELVIN HOMES LIMITED?

    • (4521) /

    Where is KELVIN HOMES LIMITED located?

    Registered Office Address
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KELVIN HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2005

    What are the latest filings for KELVIN HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of automatic end of Administration

    13 pages2.21B(Scot)

    Administrator's progress report

    13 pages2.20B(Scot)

    Administrator's progress report

    16 pages2.20B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Administrator's progress report

    16 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    10 pages2.20B(Scot)

    Administrator's progress report

    14 pages2.20B(Scot)

    legacy

    1 pages2.18B(Scot)

    legacy

    1 pages2.18B(Scot)

    Statement of administrator's proposal

    17 pages2.16B(Scot)

    Statement of affairs

    200 pages2.15B(Scot)

    legacy

    1 pages288b

    Who are the officers of KELVIN HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLESPIE, David French
    46 Borland Road
    Bearsden
    G61 2ND Glasgow
    Lanarkshire
    Secretary
    46 Borland Road
    Bearsden
    G61 2ND Glasgow
    Lanarkshire
    BritishCompany Secretary18388180001
    EARLIE, Robert
    19 Stanely Crescent
    PA2 9LF Paisley
    Renfrewshire
    Secretary
    19 Stanely Crescent
    PA2 9LF Paisley
    Renfrewshire
    British238600001
    MUIR, James Anderson
    6 Hogan Drive
    ML10 6EP Strathaven
    Lanarkshire
    Secretary
    6 Hogan Drive
    ML10 6EP Strathaven
    Lanarkshire
    British18388280001
    BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
    16 Hill Street
    EH2 3LD Edinburgh
    Midlothian
    Nominee Secretary
    16 Hill Street
    EH2 3LD Edinburgh
    Midlothian
    900007090001
    EARLIE, Margaret Munro
    19 Stanely Crescent
    PA2 9LF Paisley
    Renfrewshire
    Director
    19 Stanely Crescent
    PA2 9LF Paisley
    Renfrewshire
    ScotlandBritishMarried Woman27217570001
    EARLIE, Robert
    19 Stanely Crescent
    PA2 9LF Paisley
    Renfrewshire
    Director
    19 Stanely Crescent
    PA2 9LF Paisley
    Renfrewshire
    ScotlandBritishCompany Director238600001
    EARLIE, Steven
    10 Stable Grove
    PA1 2DR Paisley
    Renfrewshire
    Director
    10 Stable Grove
    PA1 2DR Paisley
    Renfrewshire
    ScotlandBritishQuantity Surveyor80095270001
    MUIR, James Anderson
    6 Hogan Drive
    ML10 6EP Strathaven
    Lanarkshire
    Director
    6 Hogan Drive
    ML10 6EP Strathaven
    Lanarkshire
    British18388280001
    SIMPSON, Janet Burnside
    Dunscore, 38 Main Road
    Castlehead
    PA2 6AW Paisley
    Director
    Dunscore, 38 Main Road
    Castlehead
    PA2 6AW Paisley
    ScotlandBritishMarried Woman84066060001
    SIMPSON, Lachlan Thomson Pairman
    Dunscore
    38 Main Rd
    PA2 6AW Castlehead
    Renfrewshire
    Director
    Dunscore
    38 Main Rd
    PA2 6AW Castlehead
    Renfrewshire
    ScotlandBritishPlanning Engineer36546020001
    TAYLOR, Craig
    36 Viewpark Road
    ML1 3HB Motherwell
    Lanarkshire
    Director
    36 Viewpark Road
    ML1 3HB Motherwell
    Lanarkshire
    BritishQuantity Surveyor103156490001
    WALKER, Heather Mcdonald
    4 Traquair Park East
    EH12 7AW Edinburgh
    Midlothian
    Director
    4 Traquair Park East
    EH12 7AW Edinburgh
    Midlothian
    ScotlandBritishMarried Woman27217610001
    WALKER, Terence
    4 Traquair Park East
    EH12 7AW Edinburgh
    Midlothian
    Director
    4 Traquair Park East
    EH12 7AW Edinburgh
    Midlothian
    ScotlandBritishCompany Director238590001

    Does KELVIN HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 25, 2005
    Delivered On Mar 02, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on south side of main road, elderslie REN86864.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 02, 2005Registration of a charge (410)
    Standard security
    Created On Dec 24, 2001
    Delivered On Jan 08, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground lying adjacent to 87 calder street, coatbridge, lanark.
    Persons Entitled
    • Sun Bank PLC
    Transactions
    • Jan 08, 2002Registration of a charge (410)
    Standard security
    Created On Apr 13, 2001
    Delivered On Apr 24, 2001
    Outstanding
    Amount secured
    The whole obligations as contained in the missives
    Short particulars
    Area of ground extending to 24.19 acres in the parish of muiravonside and county of stirling.
    Persons Entitled
    • Land Options (West)Limited
    Transactions
    • Apr 24, 2001Registration of a charge (410)
    Standard security
    Created On Apr 13, 2001
    Delivered On Apr 20, 2001
    Outstanding
    Amount secured
    Obligations incumbent on company in terms of missives
    Short particulars
    24.19 acres at the haining, polmont, stirlingshire.
    Persons Entitled
    • David Kenneth Haylett
    Transactions
    • Apr 20, 2001Registration of a charge (410)
    Standard security
    Created On Nov 14, 2000
    Delivered On Nov 20, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    87 calder street, coatbridge.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 20, 2000Registration of a charge (410)
    Standard security
    Created On Sep 07, 1999
    Delivered On Sep 10, 1999
    Outstanding
    Amount secured
    Obligations in terms of missives
    Short particulars
    Subjects extending to 6.5 hectares and lying to the south of A905 at dunmore, stirling.
    Persons Entitled
    • Land Options (West) Limited
    Transactions
    • Sep 10, 1999Registration of a charge (410)
    Standard security
    Created On Jun 04, 1999
    Delivered On Jun 11, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at thomas avenue, wishaw.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 11, 1999Registration of a charge (410)
    Standard security
    Created On Dec 07, 1998
    Delivered On Dec 11, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground south of the A905 dunmore,stirling.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 11, 1998Registration of a charge (410)
    Standard security
    Created On Dec 07, 1998
    Delivered On Dec 11, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Airth castle,falkirk.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 11, 1998Registration of a charge (410)
    Standard security
    Created On Nov 23, 1998
    Delivered On Dec 01, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Part of leaderbank development at station road,earlston.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 01, 1998Registration of a charge (410)
    Standard security
    Created On May 26, 1998
    Delivered On Jun 02, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    87 calder street,coatbridge.
    Persons Entitled
    • Sun Bank PLC
    Transactions
    • Jun 02, 1998Registration of a charge (410)
    Bond & floating charge
    Created On May 04, 1998
    Delivered On May 15, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Sun Bank PLC
    Transactions
    • May 15, 1998Registration of a charge (410)
    • Jan 27, 1999Alteration to a floating charge (466 Scot)
    • May 08, 2000Alteration to a floating charge (466 Scot)
    • Sep 06, 2000Statement that part or whole of property from a floating charge has been released (419b)
    • Jan 08, 2002Alteration to a floating charge (466 Scot)
    • Dec 13, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Irrevocable mandate
    Created On Mar 02, 1998
    Delivered On Mar 13, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The sale proceeds of plot 72,coll street,glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 13, 1998Registration of a charge (410)
    • Nov 15, 2001Statement of satisfaction of a charge in full or part (419a)
    Irrevocable mandate
    Created On Mar 02, 1998
    Delivered On Mar 13, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The sale proceeds of plot 80,coll street,glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 13, 1998Registration of a charge (410)
    • Nov 15, 2001Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 24, 1998
    Delivered On Mar 13, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 13, 1998Registration of a charge (410)
    • Jul 16, 1998Statement that part or whole of property from a floating charge has been released (419b)
    • Jan 27, 1999Alteration to a floating charge (466 Scot)
    • May 08, 2000Alteration to a floating charge (466 Scot)
    • Jun 15, 2000Alteration to a floating charge (466 Scot)
    • Jan 07, 2002Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Irrevocable mandate
    Created On Feb 19, 1998
    Delivered On Feb 23, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Sale proceeds of plt 74,coll street,glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 23, 1998Registration of a charge (410)
    • Nov 15, 2001Statement of satisfaction of a charge in full or part (419a)
    Mandate
    Created On Jan 09, 1998
    Delivered On Jan 13, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Sale proceeds of plot 55,coll street,glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 13, 1998Registration of a charge (410)
    • Nov 15, 2001Statement of satisfaction of a charge in full or part (419a)
    Mandate
    Created On Jan 09, 1998
    Delivered On Jan 13, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Sale proceeds of plot 79,coll street,glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 13, 1998Registration of a charge (410)
    • Nov 15, 2001Statement of satisfaction of a charge in full or part (419a)
    Assignation in security
    Created On Jun 06, 1997
    Delivered On Jun 26, 1997
    Satisfied
    Amount secured
    £66,950
    Short particulars
    Simpsons bar,144-146 main street,shotts.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 26, 1997Registration of a charge (410)
    • Nov 15, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 19, 1996
    Delivered On Nov 26, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Woodside street,coatbridge.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 26, 1996Registration of a charge (410)
    • Nov 15, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 15, 1996
    Delivered On Oct 22, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at woodside street,coatbridge.
    Persons Entitled
    • Scottish Homes
    Transactions
    • Oct 22, 1996Registration of a charge (410)
    • Nov 15, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 30, 1996
    Delivered On Aug 08, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.439 hectares to the south of station road, earlston.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 08, 1996Registration of a charge (410)
    • Nov 15, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 21, 1996
    Delivered On Apr 02, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    4 areas of ground, approx 16 acres, at dunmore, registered under title number stg 10219.
    Persons Entitled
    • Scottish Homes
    Transactions
    • Apr 02, 1996Registration of a charge (410)
    • Nov 15, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 31, 1995
    Delivered On Aug 03, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    146 main street shotts.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 03, 1995Registration of a charge (410)
    • Nov 15, 2001Statement of satisfaction of a charge in full or part (419a)
    Mandate
    Created On Jul 12, 1995
    Delivered On Jul 25, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The sale proceeds(less £1250 in respect of each plot) of plots 1,2,5,10, 11,17,19,28,30,47,49,and 54 at coll street/coll place glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 25, 1995Registration of a charge (410)
    • Nov 15, 2001Statement of satisfaction of a charge in full or part (419a)

    Does KELVIN HOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 24, 2012Administration ended
    Jan 25, 2007Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    Glasgow
    G2 2LJ
    practitioner
    191 West George Street
    Glasgow
    G2 2LJ
    Gary Steven Fraser
    191 West George Street
    Glasgow
    G2 2LJ
    practitioner
    191 West George Street
    Glasgow
    G2 2LJ

    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