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

KELVIN ENERGY LIMITED

TWO SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GA,
Company Registration Number
03036712
Private Limited Company
Liquidation

Company Overview

About Kelvin Energy Ltd
KELVIN ENERGY LIMITED was founded on 1995-03-22 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Kelvin Energy 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
KELVIN ENERGY LIMITED
 
Legal Registered Office
TWO SNOWHILL
SNOW HILL QUEENSWAY
BIRMINGHAM
B4 6GA
Other companies in LE4
 
Previous Names
KELVIN CONSTRUCTION COMPANY LIMITED25/04/2013
Filing Information
Company Number 03036712
Company ID Number 03036712
Date formed 1995-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB668033133  
Last Datalog update: 2021-08-08 05:32:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KELVIN ENERGY 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.
Companies with same name KELVIN ENERGY LIMITED
The following companies were found which have the same name as KELVIN ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KELVIN ENERGY (UK) LIMITED 6TH FLOOR BANK HOUSE CHERRY STREET BIRMINGHAM B2 5AL Liquidation Company formed on the 1999-11-18
Kelvin Energy, Incorporated 1819 5TH AVE N STE 1100 BIRMINGHAM, AL 35203 Active Company formed on the 1990-01-16
KELVIN ENERGY ENGGMECH PRIVATE LIMITED 304 B WING MURESH TRINITY CHS. SECTOR 16A PLOT NO. 64/65 NERUL WEST NAVI MUMBAI Maharashtra 400709 ACTIVE Company formed on the 2009-04-18
KELVIN ENERGY, INC. 7113 ROCKROSE TER Kings CARLSBAD CA 92011 Active Company formed on the 2016-11-03
KELVIN ENERGY LLC Michigan UNKNOWN
Kelvin Energy Science & Technology Hongkong Limited Unknown Company formed on the 2019-03-06

Company Officers of KELVIN ENERGY LIMITED

Current Directors
Officer Role Date Appointed
JOHN JAMES BRENNAN
Company Secretary 2000-02-01
ALASTAIR JAMES BRENNAN
Director 2011-02-01
JOHN JAMES BRENNAN
Director 1996-02-26
MOYA LOUISE BRENNAN
Director 2009-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
JAY PRAKASH LODHIA
Director 2000-03-30 2009-09-24
BALVINDER SINGH SOKHI
Director 2000-03-30 2003-11-07
CHRISTOPHER FREDERICK CLARK
Director 1995-03-24 2002-01-24
SHIRLEY ANN CLARK
Company Secretary 1995-03-24 2000-02-01
BALDEV SINGH BAHRA
Director 1995-03-24 1995-10-27
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1995-03-22 1995-03-24
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1995-03-22 1995-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JAMES BRENNAN KELVIN PROPERTY DEVELOPMENT LIMITED Company Secretary 2004-09-02 CURRENT 2004-09-02 Active
ALASTAIR JAMES BRENNAN SWITHLAND HOLDINGS LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
ALASTAIR JAMES BRENNAN KELVIN PROPERTY DEVELOPMENT LIMITED Director 2011-06-14 CURRENT 2004-09-02 Active

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
2021-08-26LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/21 FROM Regent House Clinton Avenue Nottingham NG5 1AZ
2020-12-22LIQ09Voluntary liquidation. Death of a liquidator
2020-09-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-19
2019-08-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-19
2018-08-31LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-19
2017-11-02PSC07CESSATION OF ALASTAIR JAMES BRENNAN AS A PERSON OF SIGNIFICANT CONTROL
2017-11-02PSC02Notification of Kelvin Energy (Uk) Limited as a person with significant control on 2016-04-06
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/17 FROM 12 Barshaw Business Park Leycroft Road Beaumont Leys Leicester Leicestershire LE4 1ET
2017-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-07-03LIQ02Voluntary liquidation Statement of affairs
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-11-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-01AR0122/03/16 ANNUAL RETURN FULL LIST
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0122/03/15 ANNUAL RETURN FULL LIST
2014-09-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-27AR0122/03/14 ANNUAL RETURN FULL LIST
2014-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MOYA LOUISE BRENNAN / 01/03/2014
2014-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES BRENNAN / 01/03/2014
2014-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES BRENNAN / 01/03/2014
2014-03-27CH03SECRETARY'S DETAILS CHNAGED FOR JOHN JAMES BRENNAN on 2014-03-01
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11AR0122/03/13 FULL LIST
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES BRENNAN / 01/06/2013
2013-04-25RES15CHANGE OF NAME 26/03/2013
2013-04-25CERTNMCOMPANY NAME CHANGED KELVIN CONSTRUCTION COMPANY LIMITED CERTIFICATE ISSUED ON 25/04/13
2013-04-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-03AR0122/03/12 FULL LIST
2011-09-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 3 COSSINGTON ROAD SILEBY LOUGHBOROUGH LEICS LE12 7RW
2011-03-31AR0122/03/11 FULL LIST
2011-02-04AP01DIRECTOR APPOINTED ALASTAIR JAMES BRENNAN
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2010-04-21AR0122/03/10 FULL LIST
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-21AP01DIRECTOR APPOINTED MOYA LOYISE BRENNAN
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JAY LODHIA
2009-07-31AA31/03/08 TOTAL EXEMPTION SMALL
2009-05-26AA31/03/07 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / JAY LODHIA / 21/03/2009
2009-04-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN BRENNAN / 21/03/2009
2008-08-21363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-02-20287REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 143 LOUGHBOROUGH ROAD LEICESTER LEICESTERSHIRE LE4 5LR
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-06-04363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-20363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-04-05363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-04-02395PARTICULARS OF MORTGAGE/CHARGE
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-03-24363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-01-28395PARTICULARS OF MORTGAGE/CHARGE
2004-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-18288bDIRECTOR RESIGNED
2003-11-06395PARTICULARS OF MORTGAGE/CHARGE
2003-03-26363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-29363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-02-14288bDIRECTOR RESIGNED
2001-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-09363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2001-05-08288aNEW SECRETARY APPOINTED
2001-05-08288bSECRETARY RESIGNED
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-17288aNEW DIRECTOR APPOINTED
2000-11-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to KELVIN ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-07-05
Appointmen2017-07-05
Fines / Sanctions
No fines or sanctions have been issued against KELVIN ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-14 Satisfied BARCLAYS BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2005-03-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-03-31 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2004-01-23 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2003-11-03 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of KELVIN ENERGY LIMITED registering or being granted any patents
Domain Names

KELVIN ENERGY LIMITED owns 1 domain names.

kelvinccl.co.uk  

Trademarks
We have not found any records of KELVIN ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELVIN ENERGY 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 (41100 - Development of building projects) as KELVIN ENERGY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where KELVIN ENERGY 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.
Import/Export of Goods
Goods imported/exported by KELVIN ENERGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0073082000Towers and lattice masts, of iron or steel
2016-05-0073082000Towers and lattice masts, of iron or steel
2016-04-0073082000Towers and lattice masts, of iron or steel
2016-02-0073082000Towers and lattice masts, of iron or steel
2016-01-0073082000Towers and lattice masts, of iron or steel
2015-11-0073082000Towers and lattice masts, of iron or steel
2015-10-0073082000Towers and lattice masts, of iron or steel
2015-06-0173082000Towers and lattice masts, of iron or steel
2015-06-0073082000Towers and lattice masts, of iron or steel
2015-05-0173082000Towers and lattice masts, of iron or steel
2015-05-0073082000Towers and lattice masts, of iron or steel
2014-12-0173082000Towers and lattice masts, of iron or steel
2014-11-0173082000Towers and lattice masts, of iron or steel
2014-06-0173082000Towers and lattice masts, of iron or steel
2014-04-0173082000Towers and lattice masts, of iron or steel
2014-03-0173082000Towers and lattice masts, of iron or steel
2014-01-0173082000Towers and lattice masts, of iron or steel
2013-08-0173082000Towers and lattice masts, of iron or steel
2013-07-0173082000Towers and lattice masts, of iron or steel
2013-06-0173082000Towers and lattice masts, of iron or steel

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyKELVIN ENERGY LIMITEDEvent Date2017-06-20
At a General Meeting of the above-named Company, convened, and held at Regent House, Clinton Avenue, Nottingham, NG5 1AZ on the 20 June 2017 the subjoined Special Resolution was passed: "That it has been proved to the satisfaction of this meeting that it is advisable to wind up the Company and, accordingly, the Company be wound up voluntarily, and that Edward Terence Kerr (IP No. 9021 ) and Francis Graham Newton (IP No. 9310 ) both of BDO LLP , Regent House, Clinton Avenue, Nottingham, NG5 1AZ be appointed Joint Liquidators for the purposes of such winding up, and are to act jointly and severally" By the Deemed Consent procedure pursuant to Section 246ZF of the Insolvency Act 1986, the appointment of Edward Terence Kerr and Francis Graham Newton was confirmed by the creditors on 20 June 2017. Further details contact: The Joint Liquidators, Tel: 0115 962 9245 . Ag JF31966
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKELVIN ENERGY LIMITEDEvent Date2017-06-20
Liquidator's name and address: Edward Terence Kerr (IP No. 9021 ) and Francis Graham Newton (IP No. 9310 ) both of BDO LLP , Regent House, Clinton Avenue, Nottingham, NG5 1AZ : Ag JF31966
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KELVIN ENERGY 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 KELVIN ENERGY 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.