Company Information for S. KELLY (BUILDING CONTRACTORS) LIMITED
1 BEASLEYS YARD, 126 HIGH STREET, UXBRIDGE, MIDDLESEX, UB8 1JT,
|
Company Registration Number
02146037
Private Limited Company
Liquidation |
Company Name | |
---|---|
S. KELLY (BUILDING CONTRACTORS) LIMITED | |
Legal Registered Office | |
1 BEASLEYS YARD 126 HIGH STREET UXBRIDGE MIDDLESEX UB8 1JT Other companies in N3 | |
Company Number | 02146037 | |
---|---|---|
Company ID Number | 02146037 | |
Date formed | 1987-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 10/01/2016 | |
Return next due | 07/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 03:57:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
S. KELLY (BUILDING CONTRACTORS) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SIMON KELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND KELLY |
Director | ||
SIMON KELLY |
Company Secretary | ||
RAYMOND KELLY |
Company Secretary | ||
SIMON KELLY |
Director | ||
BRIDGET KELLY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S. KELLY BUILDING & CONSTRUCTION LTD | Director | 2015-05-07 | CURRENT | 2015-05-07 | Dissolved 2017-06-20 | |
S KELLY BUILDERS MERCHANTS LIMITED | Director | 2010-08-10 | CURRENT | 2010-08-10 | Dissolved 2014-03-25 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-23 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-23 | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/18 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00019090 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00019090 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 52 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 52 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/15 FROM 13 Station Road Finchley London N3 2SB | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 52 | |
AR01 | 10/01/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/13 FROM Manor Park Works Manor Park Road Harlesden NW10 4JJ | |
AR01 | 10/01/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/13 FROM 13 Station Road London N3 2SB | |
AR01 | 10/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 10/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED SIMON KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND KELLY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON KELLY | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/08/2009 FROM RICHARD ANTHONY & CO CHARTERED ACCOUNTANTS 13 STATION ROAD FINCHLEY LONDON N3 2SB | |
363a | RETURN MADE UP TO 10/01/09; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
169 | £ SR 48@1 28/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363a | RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363x | RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363x | RETURN MADE UP TO 10/01/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
363x | RETURN MADE UP TO 10/01/94; FULL LIST OF MEMBERS |
Notices to | 2023-03-10 |
Notice of Intended Dividends | 2019-11-07 |
Appointmen | 2019-01-30 |
Meetings o | 2018-02-13 |
Appointment of Administrators | 2017-12-27 |
Proposal to Strike Off | 2014-02-04 |
Proposal to Strike Off | 2011-12-27 |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
COURT OF APPEAL CIVIL DIVISION | LORD JUSTICE KITCHIN | A2/2015/2071 | S. Kelly (Building Contractors) Limited -v- Bluebridge Limited. Application of Respondent for permission to appeal. | |||
|
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S. KELLY (BUILDING CONTRACTORS) LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as S. KELLY (BUILDING CONTRACTORS) LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | S. KELLY (BUILDING CONTRACTORS) LIMITED | Event Date | 2023-03-10 |
Initiating party | Event Type | Appointmen | |
Defending party | S. KELLY (BUILDING CONTRACTORS) LIMITED | Event Date | 2019-01-30 |
Company Number: 02146037 Name of Company: S. KELLY (BUILDING CONTRACTORS) LIMITED Nature of Business: Building Contractors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 1 Be… | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | S. KELLY (BUILDING CONTRACTORS) LIMITED | Event Date | 2019-01-24 |
NOTICE IS HEREBY GIVEN THAT, Virgil Harsham Levy intends to declare a first and final dividend to creditors within a period of 2 months from the last date of proving. All proofs of debt must be received at LA Business Recovery Limited, 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT by the last date for proving on Wednesday 4th December 2019. NOTICE IS ALSO HEREBY GIVEN THAT, No further dividends are intended to be declared and distribute in this matter. Office Holder Details: Virgil Harsham Levy (IP number 19090 ) of LA Business Recovery Limited , 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT . Date of Appointment: 24 January 2019 . Further information about this case is available from Emily Wise at the offices of LA Business Recovery Limited on 01895 819 460 or at emily@labr.co.uk. Virgil Harsham Levy , Liquidator | |||
Initiating party | Event Type | Qualifying | |
Defending party | S KELLY (BUILDING CONTRACTORS) LIMITED | Event Date | 2018-11-28 |
Initiating party | Event Type | Meetings o | |
Defending party | S KELLY (BUILDING CONTRACTORS) LIMITED | Event Date | 2018-02-13 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | S. KELLY (BUILDING CONTRACTORS) LIMITED | Event Date | 2017-12-18 |
In the High Court of Justice case number 009615 Virgil Harsham Levy (IP no. 19090 ) of LA Business Recovery Limited , 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT . For further details please contact Julian Minne or Emily Wise on 01895 819460 or via email info@labusinessrecovery.com . : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | S. KELLY (BUILDING CONTRACTORS) LIMITED | Event Date | 2014-02-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | S. KELLY (BUILDING CONTRACTORS) LIMITED | Event Date | 2011-12-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |