Dissolved 2017-01-28
Company Information for KELK ENGINEERING LIMITED
CLAYBROOKE PARVA, LEICESTERSHIRE, LE17,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-01-28 |
Company Name | ||
---|---|---|
KELK ENGINEERING LIMITED | ||
Legal Registered Office | ||
CLAYBROOKE PARVA LEICESTERSHIRE | ||
Previous Names | ||
|
Company Number | 04230908 | |
---|---|---|
Date formed | 2001-06-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-01-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 21:20:55 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE MARGARET BROWN |
||
CHRISTINE MARGARET BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN BROWN |
Director | ||
DENNIS EDWARD OWEN |
Director | ||
SECRETARIAL COMPANY SERVICES LIMITED |
Company Secretary | ||
FINANCIAL DETECTIVES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2015 FROM BAY HOUSE LITTLE KELK DRIFFIELD EAST YORKSHIRE YO25 8HL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/06/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/06/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARET BROWN / 22/08/2012 | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARGARET BROWN / 22/08/2012 | |
AR01 | 08/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS OWEN | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS OWEN / 08/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BROWN / 08/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR DENNIS EDWARD OWEN | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 05/11/04--------- £ SI 48@1=48 £ IC 2/50 | |
88(2)R | AD 05/11/04--------- £ SI 48@1=48 £ IC 52/100 | |
88(2)R | AD 05/11/04--------- £ SI 2@1=2 £ IC 50/52 | |
363s | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 81 MELTON ROAD WEST BRIDGFORD NOTTINGHAM NG2 6EN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS | |
88(2)R | AD 19/07/02--------- £ SI 1@1=1 £ IC 1/2 | |
363s | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED FORMED CO 47 LIMITED CERTIFICATE ISSUED ON 02/04/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-22 |
Appointment of Liquidators | 2015-10-01 |
Resolutions for Winding-up | 2015-10-01 |
Meetings of Creditors | 2015-09-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.37 | 9 |
MortgagesNumMortOutstanding | 0.85 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25110 - Manufacture of metal structures and parts of structures
Other Creditors Due Within One Year | 2013-03-31 | £ 313,391 |
---|---|---|
Taxation Social Security Due Within One Year | 2013-03-31 | £ 1,667 |
Trade Creditors Within One Year | 2013-03-31 | £ 37,500 |
Creditors and other liabilities
|
|
|
|
|
|
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 KELK ENGINEERING LIMITED
Called Up Share Capital | 2013-03-31 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 16,536 |
Current Assets | 2013-03-31 | £ 89,879 |
Debtors | 2013-03-31 | £ 73,343 |
Fixed Assets | 2013-03-31 | £ 1 |
Shareholder Funds | 2013-03-31 | £ -262,678 |
Tangible Fixed Assets | 2013-03-31 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as KELK ENGINEERING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KELK ENGINEERING LIMITED | Event Date | 2015-09-25 |
Carolynn Jean Best and Richard Frank Simms , IP Numbers 9683 and 9252, Joint Liquidators , F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KELK ENGINEERING LIMITED | Event Date | 2015-09-25 |
At a General Meeting of the above named Company duly convened and held at The Wortley House Hotel, Rowland Road, Scunthorpe, Lincolnshire, DN16 1SU , on 25 September 2015 , the following resolutions were duly passed as a special and two ordinary resolutions, respectively: That it has been resolved by special resolution that the Company be wound up voluntarily. That Carolynn Jean Best and Richard Frank Simms of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up. That any act required or authorised under any enactment to be done by the Liquidator is to be done by one or more of the Joint Liquidators. Carolynn Jean Best and Richard Frank Simms , IP Numbers 9683 and 9252 , Joint Liquidators , F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB Alternative contact: Thomas Harris Email tharris@fasimms.com , Tel 01455 555 493 C Brown , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | KELK ENGINEERING LIMITED | Event Date | 2015-09-25 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of Kelk Engineering Limited will be held at 10:00 am on 18 October 2016 , to be followed at 10:15 am on the same day by a meeting of the creditors of the company. The meetings will be held at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the Joint Liquidators report and receipts and payments account be approved. 2. That the Joint Liquidators be granted their release from office. Proxies to be used at the meetings along with a proof of debt form must be returned to the offices of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on the working day immediately before the meetings. Names of Insolvency Practitioners calling the meetings: : Carolynn Jean Best , Richard Frank Simms : Date of Appointment: 25 September 2015 : Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom : IP Numbers: 9683 , 9252 : Contact Name: Thomas Harris Email Address: tharris@fasimms.com Telephone Number: 01455 555 444 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KELK ENGINEERING LIMITED | Event Date | 2015-09-11 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at The Wortley House Hotel, Rowland Road, Scunthorpe, Lincolnshire, DN16 1SU on 25 September 2015 at 11.15 am for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than 12 noon on 24/09/2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioners assisting in calling the meetings: Carolynn Jean Best , Richard Frank Simms Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers 9683 , 9252 Contact Name Thomas Harris Email Address tharris@fasimms.com Telephone Number 01455 555 444 | |||
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. |