Coal Road Marwood
Barnard Castle
Co Durham
DL12 8RP
Secretary Name | Michael Stephen Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 October 2006) |
Role | Company Director |
Correspondence Address | Bellevue House Main Street West Witton Leyburn North Yorkshire DL8 4LX |
Director Name | Vaughan Stanley Chape |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 February 2008) |
Role | Production Director |
Correspondence Address | 5 Luttryngton Court Newton Aycliffe County Durham DL5 7HL |
Secretary Name | Mr Kevin Michael Everitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Pleasant Farm Coal Road Marwood Barnard Castle Co Durham DL12 8RP |
Secretary Name | Michael Donald Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Acle Burn Woodham Newton Aycliffe County Durham DL5 4XB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | akvlimted.com |
---|
Registered Address | The Old Forge Site Hackworth Industrial Park Byerley Road Shildon County Durham DL4 1HF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
Built Up Area | Shildon |
300 at £1 | Mr Kevin Michael Everitt 50.00% Ordinary |
---|---|
300 at £1 | Mrs Terena Everitt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,350 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 September 2014 | Delivered 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 companyâ€) 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 |
---|
4 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2023 | Application to strike the company off the register (3 pages) |
3 October 2022 | Solvency Statement dated 30/06/21 (1 page) |
3 October 2022 | Statement of capital on 3 October 2022
|
26 August 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
17 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
21 September 2021 | Accounts for a small company made up to 31 December 2020 (5 pages) |
14 July 2021 | Resolutions
|
14 July 2021 | Statement by Directors (1 page) |
9 July 2021 | Satisfaction of charge 044402380001 in full (4 pages) |
8 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
25 September 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
26 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
19 August 2019 | Accounts for a small company made up to 31 December 2018 (4 pages) |
3 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (5 pages) |
19 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
22 March 2017 | Resolutions
|
22 March 2017 | Resolutions
|
10 November 2016 | Second filing of the annual return made up to 16 May 2016 (22 pages) |
10 November 2016 | Second filing of the annual return made up to 16 May 2016 (22 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (15 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (15 pages) |
24 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Registration of charge 044402380001, created on 12 September 2014 (27 pages) |
22 September 2014 | Registration of charge 044402380001, created on 12 September 2014 (27 pages) |
6 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
31 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
31 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
10 August 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
10 August 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
22 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
18 July 2011 | Accounts for a medium company made up to 30 November 2010 (12 pages) |
18 July 2011 | Accounts for a medium company made up to 30 November 2010 (12 pages) |
25 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
3 August 2010 | Group of companies' accounts made up to 30 November 2009 (25 pages) |
3 August 2010 | Group of companies' accounts made up to 30 November 2009 (25 pages) |
10 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
18 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
4 June 2009 | Accounts for a medium company made up to 30 November 2008 (13 pages) |
4 June 2009 | Accounts for a medium company made up to 30 November 2008 (13 pages) |
5 May 2009 | Director's change of particulars / kevin everitt / 23/02/2009 (1 page) |
5 May 2009 | Director's change of particulars / kevin everitt / 23/02/2009 (1 page) |
6 October 2008 | Return made up to 16/05/08; full list of members (6 pages) |
6 October 2008 | Return made up to 16/05/08; full list of members (6 pages) |
27 August 2008 | Accounts for a medium company made up to 30 November 2007 (13 pages) |
27 August 2008 | Accounts for a medium company made up to 30 November 2007 (13 pages) |
18 June 2008 | Appointment terminated secretary kevin everitt (1 page) |
18 June 2008 | Appointment terminated secretary kevin everitt (1 page) |
28 May 2008 | Appointment terminated secretary michael gordon (1 page) |
28 May 2008 | Appointment terminated secretary michael gordon (1 page) |
6 March 2008 | Secretary appointed michael david gordon (2 pages) |
6 March 2008 | Secretary appointed michael david gordon (2 pages) |
29 February 2008 | Gbp ic 1000/600\11/02/08\gbp sr 400@1=400\ (2 pages) |
29 February 2008 | Gbp ic 1000/600\11/02/08\gbp sr 400@1=400\ (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
12 December 2007 | Resolutions
|
12 December 2007 | Memorandum and Articles of Association (5 pages) |
12 December 2007 | Memorandum and Articles of Association (5 pages) |
12 December 2007 | Resolutions
|
27 July 2007 | Accounts for a medium company made up to 30 November 2006 (13 pages) |
27 July 2007 | Accounts for a medium company made up to 30 November 2006 (13 pages) |
13 June 2007 | Return made up to 16/05/07; full list of members (7 pages) |
13 June 2007 | Return made up to 16/05/07; full list of members (7 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
22 September 2006 | Accounts for a medium company made up to 30 November 2005 (13 pages) |
22 September 2006 | Accounts for a medium company made up to 30 November 2005 (13 pages) |
7 July 2006 | Return made up to 16/05/06; full list of members (8 pages) |
7 July 2006 | Return made up to 16/05/06; full list of members (8 pages) |
28 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
28 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
23 June 2005 | Return made up to 16/05/05; full list of members (8 pages) |
23 June 2005 | Return made up to 16/05/05; full list of members (8 pages) |
22 June 2004 | Return made up to 16/05/04; full list of members (8 pages) |
22 June 2004 | Return made up to 16/05/04; full list of members (8 pages) |
8 June 2004 | Accounts for a medium company made up to 30 November 2003 (14 pages) |
8 June 2004 | Accounts for a medium company made up to 30 November 2003 (14 pages) |
26 March 2004 | Return made up to 16/05/03; full list of members
|
26 March 2004 | Nc inc already adjusted 30/11/02 (1 page) |
26 March 2004 | Nc inc already adjusted 30/11/02 (1 page) |
26 March 2004 | Resolutions
|
26 March 2004 | Return made up to 16/05/03; full list of members
|
26 March 2004 | Resolutions
|
19 May 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
19 May 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
10 December 2002 | Accounting reference date shortened from 31/05/03 to 30/11/02 (1 page) |
10 December 2002 | Accounting reference date shortened from 31/05/03 to 30/11/02 (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: 43 coniscliffe road, darlington, county durham DL3 7EH (1 page) |
5 June 2002 | New secretary appointed (2 pages) |
16 May 2002 | Incorporation (11 pages) |
16 May 2002 | Incorporation (11 pages) |