Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KIVETON PARK (SUPASPLIT) LIMITED
Company Information for

KIVETON PARK (SUPASPLIT) LIMITED

5TH FLOOR 67 ALBION STREET, LEEDS, LS1 5AA,
Company Registration Number
01590807
Private Limited Company
Dissolved

Dissolved 2017-03-15

Company Overview

About Kiveton Park (supasplit) Ltd
KIVETON PARK (SUPASPLIT) LIMITED was founded on 1981-10-12 and had its registered office in 5th Floor 67 Albion Street. The company was dissolved on the 2017-03-15 and is no longer trading or active.

Key Data
Company Name
KIVETON PARK (SUPASPLIT) LIMITED
 
Legal Registered Office
5TH FLOOR 67 ALBION STREET
LEEDS
LS1 5AA
Other companies in S26
 
Filing Information
Company Number 01590807
Date formed 1981-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2017-03-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 23:36:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIVETON PARK (SUPASPLIT) 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 KIVETON PARK (SUPASPLIT) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JEFFREY HARRIS
Company Secretary 2005-01-01
GEOFFREY BLATHERWICK
Director 2013-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN BATES-WILLIAMS
Director 1998-11-30 2013-02-20
ROBERT JOHN LEIGHTON
Director 1998-11-30 2008-06-30
KATHLEEN BATES-WILLIAMS
Company Secretary 1998-11-30 2005-01-01
RONALD FOX
Company Secretary 1991-06-15 1998-11-30
PETER WATERHOUSE
Director 1991-06-15 1998-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JEFFREY HARRIS KIVETON PARK (HOLDINGS) LIMITED Company Secretary 2006-07-01 CURRENT 1981-03-24 In Administration/Administrative Receiver
PHILIP JEFFREY HARRIS KPS REALISATIONS LIMITED Company Secretary 2006-07-01 CURRENT 1934-07-13 Liquidation
PHILIP JEFFREY HARRIS BARMOND INTERNATIONAL LIMITED Company Secretary 2005-01-01 CURRENT 1966-03-16 Dissolved 2017-03-15
GEOFFREY BLATHERWICK KIVETON PARK (HOLDINGS) LIMITED Director 1991-12-31 CURRENT 1981-03-24 In Administration/Administrative Receiver
GEOFFREY BLATHERWICK KPS REALISATIONS LIMITED Director 1991-12-31 CURRENT 1934-07-13 Liquidation

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
2017-03-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2015 FROM KIVETON PARK SHEFFIELD SOUTH YORKSHIRE S26 6NQ
2015-12-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-114.20STATEMENT OF AFFAIRS/4.19
2015-12-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-29AR0115/06/15 FULL LIST
2015-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 015908070001
2015-04-14AA30/06/14 TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-23AR0115/06/14 FULL LIST
2014-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-11-19AUDAUDITOR'S RESIGNATION
2013-11-18AUDAUDITOR'S RESIGNATION
2013-06-17AR0115/06/13 FULL LIST
2013-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BATES-WILLIAMS
2013-02-20AP01DIRECTOR APPOINTED MR GEOFFREY BLATHERWICK
2012-06-18AR0115/06/12 FULL LIST
2012-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-06-15AR0115/06/11 FULL LIST
2011-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-06-15AR0115/06/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN BATES-WILLIAMS / 15/06/2010
2010-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP JEFFREY HARRIS / 15/06/2010
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-06-15363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-21CERTNMCOMPANY NAME CHANGED SUPASPLIT LIMITED CERTIFICATE ISSUED ON 22/01/09
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR ROBERT LEIGHTON
2008-06-18363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM PARK HOUSE MANOR ROAD KIVETON PARK STATION SHEFFIELD S26 6PB
2008-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-06-15363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-06-21363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-07-06363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-11288bSECRETARY RESIGNED
2005-01-11288aNEW SECRETARY APPOINTED
2004-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-21363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-24363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-06-27363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-28363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-13363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-07-07363sRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1999-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-01-25225ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/06/99
1998-12-14AUDAUDITOR'S RESIGNATION
1998-12-07288bSECRETARY RESIGNED
1998-12-07288aNEW DIRECTOR APPOINTED
1998-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-07287REGISTERED OFFICE CHANGED ON 07/12/98 FROM: UNIT 5 HIGHCLIFFE INDUSTRIAL ESTATE BRUNTCLIFFE LANE MORLEY LEEDS LS27 9LR
1998-12-07288bDIRECTOR RESIGNED
1998-08-21363sRETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS
1998-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-08-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-08-15363sRETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS
1997-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-07-17363sRETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS
1996-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-08-02363sRETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS
1995-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-06-20363sRETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS
1994-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25730 - Manufacture of tools




Licences & Regulatory approval
We could not find any licences issued to KIVETON PARK (SUPASPLIT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-26
Appointment of Liquidators2015-12-08
Resolutions for Winding-up2015-12-08
Meetings of Creditors2015-11-23
Fines / Sanctions
No fines or sanctions have been issued against KIVETON PARK (SUPASPLIT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of KIVETON PARK (SUPASPLIT) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 KIVETON PARK (SUPASPLIT) LIMITED

Intangible Assets
Patents
We have not found any records of KIVETON PARK (SUPASPLIT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIVETON PARK (SUPASPLIT) LIMITED
Trademarks
We have not found any records of KIVETON PARK (SUPASPLIT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIVETON PARK (SUPASPLIT) 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 (25730 - Manufacture of tools) as KIVETON PARK (SUPASPLIT) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KIVETON PARK (SUPASPLIT) 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 TypeAppointment of Liquidators
Defending partyKIVETON PARK (SUPASPLIT) LIMITEDEvent Date2015-11-30
Philip Edward Pierce and Benny Woolrych , both of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU . : For further details contact: Philip Pierce, Email: phil.pierce@frpadvisory.com, or Benny Woolrych, Email: Ben.Woolrych@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKIVETON PARK (SUPASPLIT) LIMITEDEvent Date2015-11-30
At a general meeting of the above named Company, duly convened and held at Kiveton Park (Supasplit) Limited, Kiveton Park, Sheffield, South Yorkshire S26 6NQ on 30 November 2015 at 10.00 am, the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily, and that Philip Edward Pierce and Benny Woolrych , both of FRP Advisory LLP , Pinnacle, 5th Floor, 67 Albion Street, Leeds, LS1 5AA , (IP Nos. 9364 and 10550), be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Liquidators be done by both or either of them. For further details contact: Philip Pierce, Email: phil.pierce@frpadvisory.com, or Benny Woolrych, Email: Ben.Woolrych@frpadvisory.com Philip Harris , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyKIVETON PARK (SUPASPLIT) LIMITEDEvent Date2015-11-30
Notice is hereby given that the Liquidators have summoned final meetings of the Company's members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at FRP Advisory LLP, Pinnacle, 5th Floor, 67 Albion Street, Leeds, LS1 5AA on 30 November 2016 at 10.45 am and 11.00 am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at FRP Advisory LLP, Pinnacle, 5th Floor, 67 Albion Street, Leeds, LS1 5AA by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 30 November 2015 Office Holder details: Philip Edward Pierce , (IP No. 9364) of FRP Advisory LLP , Pinnacle, 5th Floor, 67 Albion Street, Leeds, LS1 5AA and Benny Woolrych , (IP No. 10550) of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU . Further details contact: The Joint Liquidators, Tel: 0113 8313564. Alternative contact: Helen Brady. Philip Edward Pierce and Benny Woolrych , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyKIVETON PARK (SUPASPLIT) LIMITEDEvent Date2015-11-19
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors will be held at Kiveton Park (Supasplit) Limited, Kiveton Park, Sheffield, South Yorkshire, S26 6NQ on 30 November 2015 at 10.15 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are 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 of the meeting. Notice is also hereby given that for the purpose of voting, secured creditors are required, unless they surrender their security, to lodge at FRP Advisory LLP , Pinnacle, 5th Floor, 67 Albion Street, Leeds, LS1 5AA , before the meeting, a statement giving particulars of their security, the date when it was given and the value at which it is assessed. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at Kiveton Park (Supasplit) Limited, Kiveton Park, Sheffield, South Yorkshire, S26 6NQ, on the two business days preceding the date of the meeting, between the hours of 10.00am and 4.00pm. For further details contact: Gill North, Tel: 0113 831 3559.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIVETON PARK (SUPASPLIT) 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 KIVETON PARK (SUPASPLIT) 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.