Company NameAKV Holdings Ltd
Company StatusDissolved
Company Number04440238
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Kevin Michael Everitt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(5 days after company formation)
Appointment Duration20 years, 10 months (closed 04 April 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant Farm
Coal Road Marwood
Barnard Castle
Co Durham
DL12 8RP
Secretary NameMichael Stephen Duckworth
NationalityBritish
StatusResigned
Appointed21 May 2002(5 days after company formation)
Appointment Duration4 years, 4 months (resigned 03 October 2006)
RoleCompany Director
Correspondence AddressBellevue House Main Street
West Witton
Leyburn
North Yorkshire
DL8 4LX
Director NameVaughan Stanley Chape
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 11 February 2008)
RoleProduction Director
Correspondence Address5 Luttryngton Court
Newton Aycliffe
County Durham
DL5 7HL
Secretary NameMr Kevin Michael Everitt
NationalityBritish
StatusResigned
Appointed03 October 2006(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant Farm
Coal Road Marwood
Barnard Castle
Co Durham
DL12 8RP
Secretary NameMichael Donald Gordon
NationalityBritish
StatusResigned
Appointed11 February 2008(5 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Acle Burn
Woodham
Newton Aycliffe
County Durham
DL5 4XB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteakvlimted.com

Location

Registered AddressThe Old Forge Site
Hackworth Industrial Park
Byerley Road Shildon
County Durham
DL4 1HF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Built Up AreaShildon

Shareholders

300 at £1Mr Kevin Michael Everitt
50.00%
Ordinary
300 at £1Mrs Terena Everitt
50.00%
Ordinary

Financials

Year2014
Net Worth£23,350

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

12 September 2014Delivered on: 22 September 2014
Persons entitled: 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

Classification: A registered charge
Particulars: 1. by way of fixed charge by way of legal mortgage all right and title estate and other interests of akv holdings limited (04440238) (“the company”) in each charged property (being all the freehold and/or leasehold described in the schedule to the debenture and any other freehold or leasehold property now or at any time vested in or held by or on behalf of the company and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance (being all contracts and policies of insurance of whatever nature in connection with the charged assets (being the whole of the undertaking and all other property assets and rights of the company which are the subject of any security created or purported to be created by the debenture and includes any part of or interest in them) which are from time to time taken out by or with the authority or on behalf or for the benefit of the company or (to the extent of such interest) in which the company has an interest) and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. 2. by way of fixed charge all right and title estate and other interests of the company not effectively mortgaged under clause 3.1.1 of the debenture as referenced in paragraph 1 of this box 4 (description).
Outstanding

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
10 January 2023Application to strike the company off the register (3 pages)
3 October 2022Solvency Statement dated 30/06/21 (1 page)
3 October 2022Statement of capital on 3 October 2022
  • GBP 1
(3 pages)
26 August 2022Accounts for a small company made up to 31 December 2021 (6 pages)
17 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
21 September 2021Accounts for a small company made up to 31 December 2020 (5 pages)
14 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce capital redemption reserve 30/06/2021
(1 page)
14 July 2021Statement by Directors (1 page)
9 July 2021Satisfaction of charge 044402380001 in full (4 pages)
8 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
25 September 2020Accounts for a small company made up to 31 December 2019 (6 pages)
26 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
19 August 2019Accounts for a small company made up to 31 December 2018 (4 pages)
3 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (5 pages)
19 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (12 pages)
6 October 2017Full accounts made up to 31 December 2016 (12 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
22 March 2017Resolutions
  • RES13 ‐ Agreement 10/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
22 March 2017Resolutions
  • RES13 ‐ Agreement 10/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 November 2016Second filing of the annual return made up to 16 May 2016 (22 pages)
10 November 2016Second filing of the annual return made up to 16 May 2016 (22 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (15 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (15 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 600
(3 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 600
(3 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 600
(3 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 600
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 September 2014Registration of charge 044402380001, created on 12 September 2014 (27 pages)
22 September 2014Registration of charge 044402380001, created on 12 September 2014 (27 pages)
6 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 600
(3 pages)
6 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 600
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
31 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
31 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
10 August 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
10 August 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
18 July 2011Accounts for a medium company made up to 30 November 2010 (12 pages)
18 July 2011Accounts for a medium company made up to 30 November 2010 (12 pages)
25 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
3 August 2010Group of companies' accounts made up to 30 November 2009 (25 pages)
3 August 2010Group of companies' accounts made up to 30 November 2009 (25 pages)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
18 June 2009Return made up to 16/05/09; full list of members (3 pages)
18 June 2009Return made up to 16/05/09; full list of members (3 pages)
4 June 2009Accounts for a medium company made up to 30 November 2008 (13 pages)
4 June 2009Accounts for a medium company made up to 30 November 2008 (13 pages)
5 May 2009Director's change of particulars / kevin everitt / 23/02/2009 (1 page)
5 May 2009Director's change of particulars / kevin everitt / 23/02/2009 (1 page)
6 October 2008Return made up to 16/05/08; full list of members (6 pages)
6 October 2008Return made up to 16/05/08; full list of members (6 pages)
27 August 2008Accounts for a medium company made up to 30 November 2007 (13 pages)
27 August 2008Accounts for a medium company made up to 30 November 2007 (13 pages)
18 June 2008Appointment terminated secretary kevin everitt (1 page)
18 June 2008Appointment terminated secretary kevin everitt (1 page)
28 May 2008Appointment terminated secretary michael gordon (1 page)
28 May 2008Appointment terminated secretary michael gordon (1 page)
6 March 2008Secretary appointed michael david gordon (2 pages)
6 March 2008Secretary appointed michael david gordon (2 pages)
29 February 2008Gbp ic 1000/600\11/02/08\gbp sr 400@1=400\ (2 pages)
29 February 2008Gbp ic 1000/600\11/02/08\gbp sr 400@1=400\ (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2007Memorandum and Articles of Association (5 pages)
12 December 2007Memorandum and Articles of Association (5 pages)
12 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2007Accounts for a medium company made up to 30 November 2006 (13 pages)
27 July 2007Accounts for a medium company made up to 30 November 2006 (13 pages)
13 June 2007Return made up to 16/05/07; full list of members (7 pages)
13 June 2007Return made up to 16/05/07; full list of members (7 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006Secretary resigned (1 page)
22 September 2006Accounts for a medium company made up to 30 November 2005 (13 pages)
22 September 2006Accounts for a medium company made up to 30 November 2005 (13 pages)
7 July 2006Return made up to 16/05/06; full list of members (8 pages)
7 July 2006Return made up to 16/05/06; full list of members (8 pages)
28 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
28 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
23 June 2005Return made up to 16/05/05; full list of members (8 pages)
23 June 2005Return made up to 16/05/05; full list of members (8 pages)
22 June 2004Return made up to 16/05/04; full list of members (8 pages)
22 June 2004Return made up to 16/05/04; full list of members (8 pages)
8 June 2004Accounts for a medium company made up to 30 November 2003 (14 pages)
8 June 2004Accounts for a medium company made up to 30 November 2003 (14 pages)
26 March 2004Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
26 March 2004Nc inc already adjusted 30/11/02 (1 page)
26 March 2004Nc inc already adjusted 30/11/02 (1 page)
26 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2004Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
26 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
19 May 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
10 December 2002Accounting reference date shortened from 31/05/03 to 30/11/02 (1 page)
10 December 2002Accounting reference date shortened from 31/05/03 to 30/11/02 (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Registered office changed on 05/06/02 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
5 June 2002New secretary appointed (2 pages)
5 June 2002Registered office changed on 05/06/02 from: 43 coniscliffe road, darlington, county durham DL3 7EH (1 page)
5 June 2002New secretary appointed (2 pages)
16 May 2002Incorporation (11 pages)
16 May 2002Incorporation (11 pages)