Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KVN STOCKDALE LIMITED
Company Information for

KVN STOCKDALE LIMITED

6 THE CRESCENT, PLYMOUTH, DEVON, PL1 3AB,
Company Registration Number
03669023
Private Limited Company
Liquidation

Company Overview

About Kvn Stockdale Ltd
KVN STOCKDALE LIMITED was founded on 1998-11-17 and has its registered office in Plymouth. The organisation's status is listed as "Liquidation". Kvn Stockdale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
KVN STOCKDALE LIMITED
 
Legal Registered Office
6 THE CRESCENT
PLYMOUTH
DEVON
PL1 3AB
Other companies in PL1
 
Telephone01837 811211
 
Filing Information
Company Number 03669023
Company ID Number 03669023
Date formed 1998-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2006
Account next due 31/10/2008
Latest return 17/11/2008
Return next due 15/12/2009
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-12-15 11:02:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KVN STOCKDALE LIMITED
Is this data useful to you?
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.

Company Officers of KVN STOCKDALE LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ANNE PARSONS
Company Secretary 2002-11-30
BARRY BUTLAND COLTON
Director 1999-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON RALPH PETER ALFORD
Director 1999-04-28 2007-09-30
HUGH SANDFORD BROOKSBANK
Director 1999-04-28 2007-09-30
KENNETH PETER DENNIS
Director 1999-04-28 2007-09-30
CHRISTOPHER JOHN RATHCREEDAN
Director 1999-04-28 2007-09-30
GREGORY THOMAS GORDON VICK
Director 1999-04-28 2003-01-31
FRANCIS CHARLES YEO
Company Secretary 1999-04-28 2002-11-30
FRANCIS CHARLES YEO
Director 1999-04-28 2002-11-30
RICHARD WALTER JOHN DENNIS
Director 1999-04-28 2002-09-25
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1998-11-17 1999-04-28
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-11-17 1998-11-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-21Voluntary liquidation. Return of final meeting of creditors
2021-12-21Voluntary liquidation. Return of final meeting of creditors
2020-11-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-13
2019-11-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-13
2019-01-284.68 Liquidators' statement of receipts and payments to 2016-03-13
2019-01-184.68 Liquidators' statement of receipts and payments to 2018-09-13
2019-01-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-13
2019-01-09LRESSPResolutions passed:
  • Special resolution to wind up on 2009-09-14
2019-01-09LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-13
2016-11-214.68 Liquidators' statement of receipts and payments to 2016-09-13
2015-08-124.68 Liquidators' statement of receipts and payments to 2015-03-13
2014-12-034.68 Liquidators' statement of receipts and payments to 2014-09-13
2014-03-284.68 Liquidators' statement of receipts and payments to 2013-09-13
2013-05-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2013
2013-05-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2012
2010-11-114.68 Liquidators' statement of receipts and payments to 2010-09-13
2010-11-034.20Volunatary liquidation statement of affairs with form 4.18
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RATHCREEDAN
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DENNIS
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BROOKSBANK
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALFORD
2009-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/09 FROM Hallworthy Stockyard Camelford Cornwall PL32 9SH
2009-09-21600Appointment of a voluntary liquidator
2009-09-214.70Declaration of solvency
2009-09-21LRESSPResolutions passed:
  • Special resolution to wind up
2009-06-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2008-12-09363aReturn made up to 17/11/08; full list of members
2007-11-22363aReturn made up to 17/11/07; full list of members
2007-06-16AA31/12/06 ACCOUNTS TOTAL EXEMPTION SMALL
2006-11-24363aRETURN MADE UP TO 17/11/06; NO CHANGE OF MEMBERS
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-06363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-12-02353LOCATION OF REGISTER OF MEMBERS
2005-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-19123NC INC ALREADY ADJUSTED 20/07/05
2005-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-19RES04£ NC 2333015/2334015
2005-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-1988(2)RAD 20/07/05--------- £ SI 100000@.01=1000 £ IC 847659/848659
2005-05-10288cDIRECTOR'S PARTICULARS CHANGED
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-24363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-25363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-11AUDAUDITOR'S RESIGNATION
2003-04-03288bDIRECTOR RESIGNED
2003-02-25287REGISTERED OFFICE CHANGED ON 25/02/03 FROM: HATHERLEIGH MARKET HATHERLEIGH OKEHAMPTON DEVON EX20 3HT
2002-12-19288aNEW SECRETARY APPOINTED
2002-12-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-19363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-16288bDIRECTOR RESIGNED
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-10363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-03-08363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-09-26395PARTICULARS OF MORTGAGE/CHARGE
2000-09-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-08-0388(2)RAD 23/06/99--------- £ SI 37466@1
2000-03-28SASHARES AGREEMENT OTC
2000-03-28SASHARES AGREEMENT OTC
2000-03-2888(2)RAD 23/06/99--------- £ SI 337962@1
2000-03-2888(2)RAD 23/06/99--------- £ SI 85359@1
1999-12-17363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-10-22SASHARES AGREEMENT OTC
1999-10-2288(2)PAD 23/06/99--------- £ SI 62387@1=62387 £ IC 324486/386873
1999-09-15123£ NC 923531/2333015 23/06/99
1999-09-08225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99
1999-08-17123£ NC 1000/923531 17/06/99
1999-08-17WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 17/06/99
1999-08-17WRES04NC INC ALREADY ADJUSTED 17/06/99
1999-07-28SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 23/06/99
1999-07-28SRES01ADOPT MEM AND ARTS 23/06/99
1999-06-08288bSECRETARY RESIGNED
1999-06-08288bDIRECTOR RESIGNED
1999-06-01288aNEW DIRECTOR APPOINTED
1999-06-01288aNEW DIRECTOR APPOINTED
1999-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-27288aNEW DIRECTOR APPOINTED
1999-05-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
0141 - Agricultural service activities
7031 - Real estate agencies


Licences & Regulatory approval
We could not find any licences issued to KVN STOCKDALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-05-26
Notices to Creditors2010-09-29
Proposal to Strike Off2009-06-16
Fines / Sanctions
No fines or sanctions have been issued against KVN STOCKDALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCES 2000-09-26 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of KVN STOCKDALE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of KVN STOCKDALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KVN STOCKDALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (0141 - Agricultural service activities) as KVN STOCKDALE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KVN STOCKDALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyKVN STOCKDALE LIMITEDEvent Date2017-05-23
A final meeting of creditors and members of the above-named company has been summoned by the liquidator pursuant to Section 106 of the Insolvency Act 1986. The meeting of creditors will be held as follows:- Date: 1 August 2017 Time: 10.15 am Place: G J Kirk, 9 the Crescent, Plymouth, PL1 3AB The meeting of creditors will be held as follows:- Date: 1 August 2017 Time: 10.00 am Place: G J Kirk, 9 the Crescent, Plymouth, PL1 3AB A proxy form is available which must be lodged with me not late than the day before the meeting to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). IP Name: Geoffrey J Kirk IP Address: 9 the Crescent, Plymouth, PL1 3AB IP Number: 9215 IP Email: Geoffrey.kirk2@btopenworld.com IP Telephone: 01752 664422
 
Initiating party Event TypeNotices to Creditors
Defending partyKVN STOCKDALE LIMITEDEvent Date2010-09-15
In accordance with Rule 4.106, I, Geoffrey John Kirk of 6 The Crescent, Plymouth PL1 3AB, give notice that on 15 September 2010 I was appointed Liquidator of KVN Stockdale Limited by resolutions of Members and Creditors. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 31 January 2011 to send in the their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Geoffrey John Kirk of 6 The Crescent, Plymouth PL1 3AB, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further details contact: Tel: 01752 664422 Geoffrey Kirk , Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyKVN STOCKDALE LIMITEDEvent Date2009-06-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KVN STOCKDALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KVN STOCKDALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1