Company NameKelvic Holdings & Developments Limited
Company StatusDissolved
Company Number03654031
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 6 months ago)
Dissolution Date7 December 2019 (4 years, 4 months ago)
Previous NameKelvic Holdings Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Robert Stewart Blackburn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2005(7 years, 1 month after company formation)
Appointment Duration14 years (closed 07 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address270a Cowcliffe Hill Road
Huddersfield
West Yorkshire
HD2 2NE
Secretary NameMr Simon Baker
NationalityBritish
StatusClosed
Appointed16 March 2009(10 years, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 07 December 2019)
RoleContracts Manager
Correspondence Address57 Wesley Street
Ossett
West Yorkshire
WF5 8EU
Director NameLouise Claire Blackburn
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address270a Cowcliffe Hill Road
Huddersfield
West Yorkshire
HD2 2NE
Director NameRobert Stewart Blackburn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleDecorator
Correspondence Address3 Moorside Street Abb Scott Lane
Low Moor
Bradford
West Yorkshire
BD12 0EN
Secretary NameLouise Claire Blackburn
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleSecretary
Correspondence Address270a Cowcliffe Hill Road
Huddersfield
West Yorkshire
HD2 2NE
Secretary NameMr Mark Richard Nelson
NationalityBritish
StatusResigned
Appointed01 July 2005(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Lilacs
Guiseley
Leeds
West Yorkshire
LS20 9ER
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressAstute House
Wilmslow Road
Wilmslow
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2008
Net Worth£106,329
Cash£8,415
Current Liabilities£1,914,394

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 December 2019Final Gazette dissolved following liquidation (1 page)
7 September 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
16 January 2019Liquidators' statement of receipts and payments to 8 November 2018 (17 pages)
23 January 2018Removal of liquidator by court order (20 pages)
23 January 2018Appointment of a voluntary liquidator (3 pages)
11 January 2018Liquidators' statement of receipts and payments to 8 November 2017 (17 pages)
30 December 2016Liquidators' statement of receipts and payments to 8 November 2016 (14 pages)
30 December 2016Liquidators' statement of receipts and payments to 8 November 2016 (14 pages)
14 January 2016Liquidators' statement of receipts and payments to 8 November 2015 (14 pages)
14 January 2016Liquidators' statement of receipts and payments to 8 November 2015 (14 pages)
14 January 2016Liquidators statement of receipts and payments to 8 November 2015 (14 pages)
23 December 2014Liquidators' statement of receipts and payments to 8 November 2014 (9 pages)
23 December 2014Liquidators statement of receipts and payments to 8 November 2014 (9 pages)
23 December 2014Liquidators' statement of receipts and payments to 8 November 2014 (9 pages)
23 December 2014Liquidators statement of receipts and payments to 8 November 2014 (9 pages)
31 December 2013Liquidators' statement of receipts and payments to 8 November 2013 (9 pages)
31 December 2013Liquidators' statement of receipts and payments to 8 November 2013 (9 pages)
31 December 2013Liquidators statement of receipts and payments to 8 November 2013 (9 pages)
31 December 2013Liquidators statement of receipts and payments to 8 November 2013 (9 pages)
6 February 2013Receiver's abstract of receipts and payments to 26 January 2012 (2 pages)
6 February 2013Receiver's abstract of receipts and payments to 26 January 2012 (2 pages)
14 January 2013Liquidators statement of receipts and payments to 8 November 2012 (8 pages)
14 January 2013Liquidators statement of receipts and payments to 8 November 2012 (8 pages)
14 January 2013Liquidators' statement of receipts and payments to 8 November 2012 (8 pages)
14 January 2013Liquidators' statement of receipts and payments to 8 November 2012 (8 pages)
21 February 2012Notice of ceasing to act as receiver or manager (2 pages)
21 February 2012Notice of appointment of receiver or manager (3 pages)
21 February 2012Notice of ceasing to act as receiver or manager (2 pages)
21 February 2012Notice of appointment of receiver or manager (3 pages)
20 December 2011Statement of affairs with form 4.19 (15 pages)
20 December 2011Registered office address changed from the Coach House Tyersal Hall Farm Tyersal Lane Bradford West Yorkshire BD4 0RE on 20 December 2011 (2 pages)
20 December 2011Statement of affairs with form 4.19 (15 pages)
20 December 2011Appointment of a voluntary liquidator (2 pages)
20 December 2011Appointment of a voluntary liquidator (2 pages)
20 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-09
(1 page)
20 December 2011Registered office address changed from the Coach House Tyersal Hall Farm Tyersal Lane Bradford West Yorkshire BD4 0RE on 20 December 2011 (2 pages)
20 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2010Director's details changed for Mr Robert Stewart Blackburn on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 1
(4 pages)
18 February 2010Director's details changed for Mr Robert Stewart Blackburn on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Simon Baker on 1 October 2009 (1 page)
18 February 2010Director's details changed for Mr Robert Stewart Blackburn on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Simon Baker on 1 October 2009 (1 page)
18 February 2010Secretary's details changed for Simon Baker on 1 October 2009 (1 page)
18 February 2010Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 1
(4 pages)
2 October 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
2 October 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
6 April 2009Secretary appointed simon paul baker (2 pages)
6 April 2009Secretary appointed simon paul baker (2 pages)
6 April 2009Appointment terminated secretary mark nelson (1 page)
6 April 2009Appointment terminated secretary mark nelson (1 page)
10 February 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 November 2008Return made up to 21/10/08; full list of members (3 pages)
17 November 2008Return made up to 21/10/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
16 July 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
24 June 2008Registered office changed on 24/06/2008 from the coach house tyersal hall farm tyersal lane bradford west yorkshire BD4 0RE (1 page)
24 June 2008Registered office changed on 24/06/2008 from the coach house tyersal hall farm tyersal lane bradford west yorkshire BD4 0RE (1 page)
10 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
15 January 2008Particulars of mortgage/charge (4 pages)
15 January 2008Particulars of mortgage/charge (4 pages)
20 November 2007Return made up to 21/10/07; no change of members (6 pages)
20 November 2007Return made up to 21/10/07; no change of members (6 pages)
15 November 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
15 November 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
18 October 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
20 April 2007Registered office changed on 20/04/07 from: c/o browns solicitors auburn house 8 upper piccadilly bradford west yorkshire BD1 3NU (1 page)
20 April 2007Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
20 April 2007Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
20 April 2007Registered office changed on 20/04/07 from: c/o browns solicitors auburn house 8 upper piccadilly bradford west yorkshire BD1 3NU (1 page)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 December 2006Particulars of mortgage/charge (9 pages)
8 December 2006Particulars of mortgage/charge (9 pages)
3 November 2006Return made up to 21/10/06; full list of members (6 pages)
3 November 2006Return made up to 21/10/06; full list of members (6 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (4 pages)
9 June 2006Particulars of mortgage/charge (4 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
25 November 2005Return made up to 21/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
25 November 2005Return made up to 21/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
24 October 2005Company name changed kelvic holdings LIMITED\certificate issued on 24/10/05 (2 pages)
24 October 2005Company name changed kelvic holdings LIMITED\certificate issued on 24/10/05 (2 pages)
2 September 2005Registered office changed on 02/09/05 from: tyersal hall farm tyersal lane bradford west yorkshire BD4 0RE (1 page)
2 September 2005Registered office changed on 02/09/05 from: tyersal hall farm tyersal lane bradford west yorkshire BD4 0RE (1 page)
2 September 2005New secretary appointed (2 pages)
2 September 2005New secretary appointed (2 pages)
12 August 2005Registered office changed on 12/08/05 from: 17 main ridge west boston lincolnshire PE21 6SS (1 page)
12 August 2005Registered office changed on 12/08/05 from: 17 main ridge west boston lincolnshire PE21 6SS (1 page)
29 June 2005Registered office changed on 29/06/05 from: 17A yorkersgate malton north yorkshire YO17 7AA (1 page)
29 June 2005Registered office changed on 29/06/05 from: 17A yorkersgate malton north yorkshire YO17 7AA (1 page)
18 June 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
18 June 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
27 October 2004Return made up to 21/10/04; full list of members (7 pages)
27 October 2004Return made up to 21/10/04; full list of members (7 pages)
11 August 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
11 August 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
6 February 2004Return made up to 21/10/03; full list of members (7 pages)
6 February 2004Return made up to 21/10/03; full list of members (7 pages)
20 September 2003Registered office changed on 20/09/03 from: 122 new road side horsforth leeds west yorkshire LS18 4DP (1 page)
20 September 2003Registered office changed on 20/09/03 from: 122 new road side horsforth leeds west yorkshire LS18 4DP (1 page)
12 March 2003Return made up to 21/10/02; full list of members (7 pages)
12 March 2003Return made up to 21/10/02; full list of members (7 pages)
20 November 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
20 November 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
20 November 2002Accounts for a dormant company made up to 31 October 2002 (3 pages)
20 November 2002Accounts for a dormant company made up to 31 October 2002 (3 pages)
3 January 2002Accounts for a dormant company made up to 31 October 1999 (3 pages)
3 January 2002Accounts for a dormant company made up to 31 October 2000 (3 pages)
3 January 2002Accounts for a dormant company made up to 31 October 2000 (3 pages)
3 January 2002Accounts for a dormant company made up to 31 October 1999 (3 pages)
24 October 2001Return made up to 21/10/01; full list of members (6 pages)
24 October 2001Return made up to 21/10/01; full list of members (6 pages)
7 November 2000Return made up to 21/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 2000Registered office changed on 07/11/00 from: tyersal hall farm tyersal lane bradford west yorkshire BD4 0RE (1 page)
7 November 2000Return made up to 21/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 2000Registered office changed on 07/11/00 from: tyersal hall farm tyersal lane bradford west yorkshire BD4 0RE (1 page)
9 November 1999Return made up to 21/10/99; full list of members
  • 363(287) ‐ Registered office changed on 09/11/99
(6 pages)
9 November 1999Return made up to 21/10/99; full list of members
  • 363(287) ‐ Registered office changed on 09/11/99
(6 pages)
28 October 1998Director resigned (2 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998Registered office changed on 28/10/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998Registered office changed on 28/10/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998Director resigned (2 pages)
21 October 1998Incorporation (10 pages)
21 October 1998Incorporation (10 pages)