Active - Proposal to Strike off
Company Information for AKV HOLDINGS LTD
The Old Forge Site, Hackworth Industrial Park, Byerley Road Shildon, COUNTY DURHAM, DL4 1HF,
|
Company Registration Number
04440238
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AKV HOLDINGS LTD | |
Legal Registered Office | |
The Old Forge Site Hackworth Industrial Park Byerley Road Shildon COUNTY DURHAM DL4 1HF Other companies in DL4 | |
Company Number | 04440238 | |
---|---|---|
Company ID Number | 04440238 | |
Date formed | 2002-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-03-29 05:49:05 |
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 | ||
---|---|---|---|---|
AKV HOLDINGS, INC | 9503 WILLOWBRIDGE PARK HOUSTON Texas 77064 | FRANCHISE TAX ENDED | Company formed on the 2013-12-10 | |
AKV HOLDINGS LTD. | 61 SCANLON HILL N.W. CALGARY ALBERTA T3L 1L2 | Active | Company formed on the 2011-12-02 | |
AKV HOLDINGS L.L.C | West Virginia | Unknown | ||
AKV HOLDINGS PTY LTD | Active | Company formed on the 2020-07-27 | ||
AKV HOLDINGS INC. | 600 Mamaroneck Avenue #400 New York Harrison NY 10528 | Active | Company formed on the 2023-07-11 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN MICHAEL EVERITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL DONALD GORDON |
Company Secretary | ||
KEVIN MICHAEL EVERITT |
Company Secretary | ||
VAUGHAN STANLEY CHAPE |
Director | ||
MICHAEL STEPHEN DUCKWORTH |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLURE ESTATES LIMITED | Director | 2015-05-27 | CURRENT | 2015-05-27 | Active | |
AKV GROUP LTD | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active | |
R & K LEISURE LTD | Director | 2013-05-07 | CURRENT | 2013-03-04 | Active | |
RLDOM LTD | Director | 2012-10-29 | CURRENT | 2006-06-02 | Active | |
CASTLE FEED SPECIALIST LTD | Director | 2012-06-19 | CURRENT | 2012-06-19 | Dissolved 2014-01-28 | |
ALLURE DEVELOPMENTS LIMITED | Director | 1991-08-23 | CURRENT | 1990-08-23 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Solvency Statement dated 30/06/21 | ||
Statement of capital on GBP 1 | ||
SH19 | Statement of capital on 2022-10-03 GBP 1 | |
CAP-SS | Solvency Statement dated 30/06/21 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
SH20 | Statement by Directors | |
RES06 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044402380001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 10/03/2017 | |
RP04AR01 | Second filing of the annual return made up to 2016-05-16 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044402380001 | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/11 | |
AA01 | Current accounting period extended from 30/11/12 TO 31/12/12 | |
AR01 | 16/05/12 ANNUAL RETURN FULL LIST | |
AR01 | 16/05/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09 | |
AR01 | 16/05/10 ANNUAL RETURN FULL LIST | |
363a | Return made up to 16/05/09; full list of members | |
288c | Director's change of particulars / kevin everitt / 23/02/2009 | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07 | |
288b | APPOINTMENT TERMINATED SECRETARY KEVIN EVERITT | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL GORDON | |
288a | SECRETARY APPOINTED MICHAEL DAVID GORDON | |
169 | GBP IC 1000/600 11/02/08 GBP SR 400@1=400 | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 30/11/02 | |
RES04 | £ NC 100/100000 30/11 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/11/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 43 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7EH | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 43 CONISCLIFFE ROAD, DARLINGTON, COUNTY DURHAM DL3 7EH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND EACH OF ITS SUBSIDIARY UNDERTAKINGS WITHIN THE MEANING OF SECTION 1162 OF THE COMPANIES ACT 2006 |
|
|
|
|
|
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 AKV HOLDINGS LTD
Called Up Share Capital | 2011-12-01 | £ 600 |
---|---|---|
Current Assets | 2011-12-01 | £ 31,290 |
Debtors | 2011-12-01 | £ 31,290 |
Fixed Assets | 2011-12-01 | £ 1,060 |
Shareholder Funds | 2011-12-01 | £ 32,350 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as AKV HOLDINGS LTD are:
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. |