Company NameKelcrest Developments Limited
DirectorMichael John Traynor
Company StatusActive
Company Number06415316
CategoryPrivate Limited Company
Incorporation Date1 November 2007(16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael John Traynor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2008(3 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Cottage
175 Upton Road
Bidston
Wirral
CH43 7QF
Wales
Director NameMrs Jacqueline Ann Traynor
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(3 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 November 2014)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Cottage
175 Upton Road
Bidston
Wirral
CH43 7QF
Wales
Secretary NameMrs Jacqueline Ann Traynor
NationalityBritish
StatusResigned
Appointed30 January 2008(3 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 November 2014)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Cottage
175 Upton Road
Bidston
Wirral
CH43 7QF
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitekelcrestdevelopments.com

Location

Registered AddressWaterloo Buildings 21-23
Bridge Street
Birkenhead
Merseyside
CH41 1AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

1 at £1Jacqueline Ann Traynor
50.00%
Ordinary
1 at £1Michael John Traynor
50.00%
Ordinary

Financials

Year2014
Net Worth£34,288
Cash£3
Current Liabilities£371,395

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Charges

19 November 2015Delivered on: 26 November 2015
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: 92 argyle street birkenhead merseyside t/no MS122630.
Outstanding
27 November 2015Delivered on: 30 November 2015
Persons entitled: Kingsbridge Securities Limited

Classification: A registered charge
Particulars: 30 westwood road, prenton wirral merseyside CH43 9RQ.
Outstanding
18 May 2015Delivered on: 21 May 2015
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: Unit 5 sovereign way, dock road, birkenhead, merseyside t/no MS485934.
Outstanding
10 April 2015Delivered on: 16 April 2015
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: The former livingstone public house 101 livingstone street birkenhead merseyside t/no.MS548097.
Outstanding
23 January 2015Delivered on: 6 February 2015
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: 704,706 & 708 new chester road bromborough wirral merseyside t/no's MS286871,MS15185 and MS286836.
Outstanding
25 November 2014Delivered on: 28 November 2014
Persons entitled: Auction Finance Limited

Classification: A registered charge
Particulars: Property known as 1 oxton road birkenhead t/n MS443229.
Outstanding
25 November 2014Delivered on: 28 November 2014
Persons entitled: Auction Finance Limited

Classification: A registered charge
Outstanding
12 June 2014Delivered on: 18 June 2014
Persons entitled: Joanne Criss

Classification: A registered charge
Particulars: Land and buildings known as the victoria lodge hotel victoria road tranmere.
Outstanding
1 November 2022Delivered on: 2 November 2022
Persons entitled: Kingsbridge Securities Limited

Classification: A registered charge
Particulars: Victoria lodge hotel, 81 -83 victoria road, birkenhead, CH42 0JX registered at hm land registry with title number MS442201 & livingstone public house, livingstone street, birkenhead, CH41 4HE registered at hm land registry with title number MS548097.
Outstanding
3 July 2018Delivered on: 11 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that property situate and known as 92 argyle street birkenhead wirral CH41 6AD and all that property situate and known as 1 grange road west and 2-4 oxton road birkenhead wirral CH41 4DA.
Outstanding
4 November 2016Delivered on: 10 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 30 westwood road prenton wirral merseyside CH43 9RQ (title number CH55949).
Outstanding
2 November 2016Delivered on: 2 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 August 2016Delivered on: 11 August 2016
Persons entitled: Kingsbridge Securities Limited

Classification: A registered charge
Particulars: 1 grange road west and 2 and 4 oxton road birkenhead wirral merseyside (title number MS514648).
Outstanding
19 April 2016Delivered on: 29 April 2016
Persons entitled: Kingsbridge Securities Limited

Classification: A registered charge
Particulars: Land adjoining 2 mockbeggar wharf ,wallasey, wirral, merseyside CH45 3PS (title no MS352004).
Outstanding
27 July 2012Delivered on: 10 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 455 borough road birkenhead.
Outstanding

Filing History

31 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
29 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
2 November 2022Registration of charge 064153160015, created on 1 November 2022 (20 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
23 December 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
30 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
15 November 2020Satisfaction of charge 064153160011 in full (1 page)
15 November 2020Satisfaction of charge 1 in full (1 page)
15 November 2020Satisfaction of charge 064153160002 in full (1 page)
15 November 2020Satisfaction of charge 064153160005 in full (1 page)
15 November 2020Satisfaction of charge 064153160009 in full (1 page)
15 November 2020Satisfaction of charge 064153160008 in full (1 page)
15 November 2020Satisfaction of charge 064153160010 in full (1 page)
15 November 2020Satisfaction of charge 064153160007 in full (1 page)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
12 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
25 April 2019Satisfaction of charge 064153160014 in full (1 page)
31 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
13 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
13 November 2018Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF to Waterloo Buildings 21-23 Bridge Street Birkenhead Merseyside CH41 1AS on 13 November 2018 (1 page)
10 October 2018Amended micro company accounts made up to 30 June 2017 (4 pages)
11 July 2018Registration of charge 064153160014, created on 3 July 2018 (41 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
16 January 2018Amended total exemption small company accounts made up to 30 June 2016 (7 pages)
16 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
10 November 2016Registration of charge 064153160013, created on 4 November 2016 (38 pages)
10 November 2016Registration of charge 064153160013, created on 4 November 2016 (38 pages)
3 November 2016Satisfaction of charge 064153160003 in full (1 page)
3 November 2016Satisfaction of charge 064153160003 in full (1 page)
2 November 2016Registration of charge 064153160012, created on 2 November 2016 (42 pages)
2 November 2016Registration of charge 064153160012, created on 2 November 2016 (42 pages)
25 October 2016Satisfaction of charge 064153160004 in full (4 pages)
25 October 2016Satisfaction of charge 064153160004 in full (4 pages)
17 October 2016Amended total exemption small company accounts made up to 30 June 2015 (7 pages)
17 October 2016Amended total exemption small company accounts made up to 30 June 2015 (7 pages)
11 August 2016Registration of charge 064153160011, created on 9 August 2016 (21 pages)
11 August 2016Registration of charge 064153160011, created on 9 August 2016 (21 pages)
29 April 2016Registration of charge 064153160010, created on 19 April 2016 (19 pages)
29 April 2016Registration of charge 064153160010, created on 19 April 2016 (19 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 November 2015Registration of charge 064153160008, created on 27 November 2015 (21 pages)
30 November 2015Registration of charge 064153160008, created on 27 November 2015 (21 pages)
26 November 2015Registration of charge 064153160009, created on 19 November 2015 (7 pages)
26 November 2015Registration of charge 064153160009, created on 19 November 2015 (7 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
22 October 2015Amended total exemption small company accounts made up to 30 June 2014 (7 pages)
22 October 2015Amended total exemption small company accounts made up to 30 June 2014 (7 pages)
21 May 2015Registration of charge 064153160007, created on 18 May 2015 (7 pages)
21 May 2015Registration of charge 064153160007, created on 18 May 2015 (7 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 April 2015Registration of charge 064153160006, created on 10 April 2015 (7 pages)
16 April 2015Registration of charge 064153160006, created on 10 April 2015 (7 pages)
6 February 2015Registration of charge 064153160005, created on 23 January 2015 (7 pages)
6 February 2015Registration of charge 064153160005, created on 23 January 2015 (7 pages)
28 November 2014Registration of charge 064153160004, created on 25 November 2014 (9 pages)
28 November 2014Registration of charge 064153160003, created on 25 November 2014 (15 pages)
28 November 2014Registration of charge 064153160004, created on 25 November 2014 (9 pages)
28 November 2014Registration of charge 064153160003, created on 25 November 2014 (15 pages)
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(5 pages)
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(5 pages)
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(5 pages)
24 November 2014Termination of appointment of a secretary (1 page)
24 November 2014Termination of appointment of Jacqueline Ann Traynor as a secretary on 24 November 2014 (1 page)
24 November 2014Termination of appointment of Jacqueline Ann Traynor as a director on 22 November 2014 (1 page)
24 November 2014Termination of appointment of Jacqueline Ann Traynor as a secretary on 24 November 2014 (1 page)
24 November 2014Termination of appointment of a secretary (1 page)
24 November 2014Termination of appointment of Jacqueline Ann Traynor as a director on 22 November 2014 (1 page)
18 June 2014Registration of charge 064153160002 (26 pages)
18 June 2014Registration of charge 064153160002 (26 pages)
31 March 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
31 March 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
6 March 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 April 2013Amended accounts made up to 31 March 2012 (5 pages)
19 April 2013Amended accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
4 May 2011Amended accounts made up to 31 March 2010 (5 pages)
4 May 2011Amended accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
28 June 2010Amended accounts made up to 31 March 2009 (5 pages)
28 June 2010Amended accounts made up to 31 March 2009 (5 pages)
25 May 2010Statement of capital following an allotment of shares on 1 April 2008
  • GBP 2
(5 pages)
25 May 2010Statement of capital following an allotment of shares on 1 April 2008
  • GBP 2
(5 pages)
25 May 2010Statement of capital following an allotment of shares on 1 April 2008
  • GBP 2
(5 pages)
24 February 2010Director's details changed for Mr Michael John Traynor on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Jacqueline Ann Traynor on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Jacqueline Ann Traynor on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from Albion House 163-167 King Street Duckinfield Cheshire SK16 4LS on 24 February 2010 (1 page)
24 February 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
24 February 2010Registered office address changed from Albion House 163-167 King Street Duckinfield Cheshire SK16 4LS on 24 February 2010 (1 page)
24 February 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Michael John Traynor on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 December 2008Return made up to 01/11/08; full list of members (4 pages)
2 December 2008Return made up to 01/11/08; full list of members (4 pages)
17 March 2008Curr ext from 30/11/2008 to 31/03/2009 (1 page)
17 March 2008Curr ext from 30/11/2008 to 31/03/2009 (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008New director appointed (3 pages)
14 February 2008New secretary appointed;new director appointed (3 pages)
14 February 2008New director appointed (3 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed;new director appointed (3 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
1 February 2008Registered office changed on 01/02/08 from: 788-790 finchley road london NW11 7TJ (1 page)
1 February 2008Registered office changed on 01/02/08 from: 788-790 finchley road london NW11 7TJ (1 page)
1 November 2007Incorporation (16 pages)
1 November 2007Incorporation (16 pages)