Dissolved
Dissolved 2017-05-28
Company Information for KELVAD LIMITED
RENFREW, PA4 8RL,
|
Company Registration Number
SC344228
Private Limited Company
Dissolved Dissolved 2017-05-28 |
Company Name | |
---|---|
KELVAD LIMITED | |
Legal Registered Office | |
RENFREW PA4 8RL Other companies in PA4 | |
Company Number | SC344228 | |
---|---|---|
Date formed | 2008-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2017-05-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 22:23:16 |
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 | ||
---|---|---|---|---|
KELVADON COMPUTER SERVICES LIMITED | CEDAR HOUSE 1A GLOUCESTER ROAD HAMPTON TW12 2UQ | Active | Company formed on the 1983-10-04 |
Officer | Role | Date Appointed |
---|---|---|
CAMPBELL EWEN KELLY |
||
JOHN DAY QUINN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA ANN MANTLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLAIRHILL PROPERTIES LIMITED | Company Secretary | 2001-03-07 | CURRENT | 2001-02-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
GAZ1 | FIRST GAZETTE | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
LATEST SOC | 11/06/13 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 11/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 11/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA MANTLE | |
AP01 | DIRECTOR APPOINTED MR JOHN DAY QUINN | |
AR01 | 11/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA ANN MANTLE / 10/10/2009 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CAMBELL KELLY / 11/06/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-08-22 |
Notices to Creditors | 2014-07-22 |
Proposal to Strike Off | 2014-06-27 |
Petitions to Wind Up (Companies) | 2014-05-30 |
Proposal to Strike Off | 2010-06-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-06-30 | £ 6,041 |
---|---|---|
Creditors Due After One Year | 2011-06-30 | £ 6,156 |
Creditors Due Within One Year | 2012-06-30 | £ 72,130 |
Creditors Due Within One Year | 2011-06-30 | £ 65,318 |
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 KELVAD LIMITED
Called Up Share Capital | 2012-06-30 | £ 30,000 |
---|---|---|
Called Up Share Capital | 2011-06-30 | £ 30,000 |
Cash Bank In Hand | 2012-06-30 | £ 10,949 |
Cash Bank In Hand | 2011-06-30 | £ 8,647 |
Current Assets | 2012-06-30 | £ 72,754 |
Current Assets | 2011-06-30 | £ 43,349 |
Debtors | 2012-06-30 | £ 49,305 |
Debtors | 2011-06-30 | £ 22,757 |
Fixed Assets | 2012-06-30 | £ 71,579 |
Fixed Assets | 2011-06-30 | £ 70,841 |
Shareholder Funds | 2012-06-30 | £ 66,162 |
Shareholder Funds | 2011-06-30 | £ 42,716 |
Stocks Inventory | 2012-06-30 | £ 12,500 |
Stocks Inventory | 2011-06-30 | £ 11,945 |
Tangible Fixed Assets | 2012-06-30 | £ 27,579 |
Tangible Fixed Assets | 2011-06-30 | £ 40,841 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as KELVAD LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | KELVAD LIMITED | Event Date | 2014-06-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | KELVAD LIMITED | Event Date | 2010-06-11 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | KELVAD LIMITED | Event Date | |
On 16 May 2014, a petition was presented to Paisley Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Kelvad Limited, 42 Orchard Street, Renfrew, PA4 8RL (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Paisley Sheriff Court, St. James Street, Paisley within 8 days of intimation, service and advertisement. M Hare , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1065949/ARG | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | KELVAD LIMITED | Event Date | |
(Company Number SC344228) (In Liquidation) Registered Office: 42 Orchard Street, Renfrew PA4 8RL I, Nicholas Robinson C.A. of Practiser, Chartered Accountants, 4 Burns Drive, Wemyss Bay PA18 6BY, hereby give notice that I was appointed Interim Liquidator of Kelvad Limited on Wednesday 11 June 2014 by the Sheriff of North Strathclyde at Paisley. Notice is hereby given pursuant to section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules as amended by the Insolvency (Scotland) Amendment Rules 1987 that the first meeting of creditors of the above named company will be held within the offices of Practiser, Chartered Accountants, 4 Burns Drive, Wemyss Bay, Inverclyde PA18 6BY, on Tuesday 19 August 2014, at 11.00 am, for the purposes of choosing a Liquidator, determining whether to establish a liquidation committee and passing any other resolutions referred to in Rule 4.12. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A Creditor will be entitled to vote at the meeting only if a claim has been lodged with me either at the meeting or before the meeting at my office and has been accepted for voting purposes in whole or in part. For the purposes of formulating claims, Creditors should note that the date of commencement of the liquidation is Friday 16 May 2014. Proxies may also be lodged with me at the meeting or before the meeting at my offices. Nicholas Robinson (Office Holder No 5205), Interim Liquidator Practiser, PO Box 19518, Wemyss Bay PA18 6YF, tel 01475 529845, email nickrobinson@practiser.co.uk 17 July 2014. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KELVAD LIMITED | Event Date | |
(In Liquidation) Company Number: SC344228 Registered Office: 42 Orchard Street, Renfrew PA4 8RL Principal Trading Address: John Quinn Hairdressers, 122 Busby Road, East Kilbride G76 8BG. I, Nicholas Robinson, Chartered Accountant, Practiser, PO Box 19518, Wemyss Bay PA18 6YF, hereby give notice that on Tuesday 19 August 2014, I was appointed Liquidator of the above company by resolution of the first meeting of creditors. No Liquidation Committee was established. I was previously appointed Interim Liquidator by order of the Sheriff at Paisley on Wednesday 11 June 2014. It is not my intention to hold a further meeting of creditors to establish a Liquidation Committee unless requested to do so by creditors representing one tenth or more of the total value of the companys creditors in terms of Section 142(3) of the Insolvency Act 1986. Nicholas Robinson , Liquidator Practiser, PO Box 19518, Wemyss Bay PA18 6YF Office Holder Number: 5205. Telephone: 01475 529845. Email: nickrobinson@practiser.co.uk 19 August 2014. | |||
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. |