Company NameKelly Group Ventures Limited
Company StatusDissolved
Company Number08734233
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)
Dissolution Date31 March 2020 (4 years ago)
Previous NameKelly Ventures Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony William Kelly
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelly Ventures Limited Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UG
Director NameMr Brian Irving Trench
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelly Ventures Limited Jubilee Industrial Estate
Ashington
Northumberland
NE63 8UG

Contact

Websitea-belco.co.uk

Location

Registered AddressUnw Llp Citygate
St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.2m at £0.0001Anthony William Kelly
50.00%
Ordinary
1.2m at £0.0001Gillian Ann Kelly
50.00%
Ordinary

Financials

Year2014
Turnover£10,672,281
Gross Profit£3,447,365
Net Worth£2,493,924
Cash£969,575
Current Liabilities£5,918,399

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
7 January 2020Application to strike the company off the register (3 pages)
29 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
26 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
29 May 2018Notification of Anthony William Kelly as a person with significant control on 6 April 2016 (4 pages)
29 May 2018Notification of Gillian Ann Kelly as a person with significant control on 6 April 2016 (4 pages)
19 April 2018Administrative restoration application (3 pages)
19 April 2018Confirmation statement made on 16 October 2017 with updates (2 pages)
19 April 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
19 April 2018Registered office address changed from Unw Llp,Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE England to Unw Llp Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE on 19 April 2018 (2 pages)
27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
11 May 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
11 May 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
23 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
23 November 2016Termination of appointment of Brian Irving Trench as a director on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Brian Irving Trench as a director on 23 November 2016 (1 page)
23 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (30 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (30 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 232.6534
(4 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 232.6534
(4 pages)
12 February 2015Memorandum and Articles of Association (35 pages)
12 February 2015Memorandum and Articles of Association (35 pages)
2 January 2015Resolutions
  • RES13 ‐ Sub divided 01/04/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divided 01/04/2014
(1 page)
2 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divided 01/04/2014
(1 page)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 232.653
(4 pages)
3 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 232.653
(4 pages)
28 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 01/04/2014
(6 pages)
28 November 2014Sub-division of shares on 1 April 2014
  • ANNOTATION Clarification This document is a second filed version of the SH02 registered on 11/04/2014
(6 pages)
28 November 2014Sub-division of shares on 1 April 2014
  • ANNOTATION Clarification This document is a second filed version of the SH02 registered on 11/04/2014
(6 pages)
28 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 01/04/2014
(6 pages)
28 November 2014Sub-division of shares on 1 April 2014
  • ANNOTATION Clarification This document is a second filed version of the SH02 registered on 11/04/2014
(6 pages)
30 October 2014Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
30 October 2014Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
23 October 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
23 October 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
11 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2014Change of share class name or designation (2 pages)
11 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2,326,435.00
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2014
(5 pages)
11 April 2014Change of share class name or designation (2 pages)
11 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2014Memorandum and Articles of Association (35 pages)
11 April 2014Sub-division of shares on 1 April 2014
  • ANNOTATION Clarification a second filed SH02 was registered on 28/11/2014
(6 pages)
11 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2,326,435.00
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2014
(5 pages)
11 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2,326,435.00
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2014
(5 pages)
11 April 2014Memorandum and Articles of Association (35 pages)
11 April 2014Sub-division of shares on 1 April 2014
  • ANNOTATION Clarification a second filed SH02 was registered on 28/11/2014
(6 pages)
11 April 2014Sub-division of shares on 1 April 2014
  • ANNOTATION Clarification a second filed SH02 was registered on 28/11/2014
(6 pages)
9 April 2014Company name changed kelly ventures LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
9 April 2014Company name changed kelly ventures LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
9 April 2014Change of name notice (2 pages)
9 April 2014Change of name notice (2 pages)
16 October 2013Incorporation (32 pages)
16 October 2013Incorporation (32 pages)