KV LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 00971359
Status Liquidation
Incorporation Date 30 January 1970
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 180 . The most likely internet sites of KV LIMITED are www.kv.co.uk, and www.kv.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eight months. Kv Limited is a Private Limited Company. The company registration number is 00971359. Kv Limited has been working since 30 January 1970. The present status of the company is Liquidation. The registered address of Kv Limited is 15 Canada Square London E14 5gl. . ELLINOR, Graham Mark is a Secretary of the company. ELLINOR, Graham Mark is a Director of the company. ELSEY, James Alan David is a Director of the company. Secretary CARTER, Brian Sydney has been resigned. Secretary CERSELL, Anthony Richard has been resigned. Secretary DOUGLAS, Neil Robert John has been resigned. Secretary KENTISH, Barry has been resigned. Secretary MOLYNEUX, Ian has been resigned. Director ADDIS, Paul Nicholas has been resigned. Director ARTHUR, Ronald Murray has been resigned. Director CERSELL, Anthony Richard has been resigned. Director COPLEY, Nicholas Paul has been resigned. Director DAVEY-TURNER, Geoffrey Edward has been resigned. Director DAVIS, Ian Roger has been resigned. Director HOUGH, Andrew Charles has been resigned. Director HURLEY, Brian has been resigned. Director JONES, Norman Stewart has been resigned. Director KENTISH, Barry has been resigned. Director MOLYNEUX, Ian has been resigned. Director O'REILLY, John Dominic has been resigned. Director PARSONS, Nigel Reginald has been resigned. Director ROWLAND, Ronald Henry has been resigned. Director STONEMAN, Hugh Michael has been resigned. Director WEISS, George has been resigned. Director WINTERBOTTOM, Neil has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ELLINOR, Graham Mark
Appointed Date: 06 April 2008

Director
ELLINOR, Graham Mark
Appointed Date: 06 April 2008
61 years old

Director
ELSEY, James Alan David
Appointed Date: 31 August 2014
55 years old

Resigned Directors

Secretary
CARTER, Brian Sydney
Resigned: 13 November 1992

Secretary
CERSELL, Anthony Richard
Resigned: 01 November 2007
Appointed Date: 05 September 2003

Secretary
DOUGLAS, Neil Robert John
Resigned: 05 September 2003
Appointed Date: 30 May 2003

Secretary
KENTISH, Barry
Resigned: 30 May 2003
Appointed Date: 13 November 1992

Secretary
MOLYNEUX, Ian
Resigned: 06 April 2008
Appointed Date: 01 November 2007

Director
ADDIS, Paul Nicholas
Resigned: 29 February 2000
Appointed Date: 01 October 1997
63 years old

Director
ARTHUR, Ronald Murray
Resigned: 06 April 2008
Appointed Date: 01 November 2007
82 years old

Director
CERSELL, Anthony Richard
Resigned: 01 November 2007
80 years old

Director
COPLEY, Nicholas Paul
Resigned: 01 November 2007
Appointed Date: 01 September 2000
60 years old

Director
DAVEY-TURNER, Geoffrey Edward
Resigned: 04 January 1993
89 years old

Director
DAVIS, Ian Roger
Resigned: 27 February 2004
Appointed Date: 01 October 1997
64 years old

Director
HOUGH, Andrew Charles
Resigned: 01 November 2007
Appointed Date: 01 May 1991
74 years old

Director
HURLEY, Brian
Resigned: 01 November 2007
Appointed Date: 01 February 2007
59 years old

Director
JONES, Norman Stewart
Resigned: 18 September 1998
87 years old

Director
KENTISH, Barry
Resigned: 30 May 2003
Appointed Date: 13 November 1992
84 years old

Director
MOLYNEUX, Ian
Resigned: 30 November 2010
Appointed Date: 01 November 2007
61 years old

Director
O'REILLY, John Dominic
Resigned: 31 August 2014
Appointed Date: 06 January 2011
51 years old

Director
PARSONS, Nigel Reginald
Resigned: 28 June 2013
Appointed Date: 01 November 2007
61 years old

Director
ROWLAND, Ronald Henry
Resigned: 02 April 2004
Appointed Date: 01 December 2000
73 years old

Director
STONEMAN, Hugh Michael
Resigned: 28 July 2003
Appointed Date: 01 November 1990
87 years old

Director
WEISS, George
Resigned: 01 November 2007
95 years old

Director
WINTERBOTTOM, Neil
Resigned: 01 November 2007
Appointed Date: 01 May 2001
62 years old

Persons With Significant Control

Parker Hannifin (Gb) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KV LIMITED Events

15 Mar 2017
Confirmation statement made on 11 March 2017 with updates
13 Mar 2017
Accounts for a dormant company made up to 30 June 2016
22 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 180

01 Mar 2016
Accounts for a dormant company made up to 30 June 2015
02 Sep 2015
Director's details changed for Mr Graham Mark Ellinor on 1 September 2015
...
... and 142 more events
09 May 1984
Annual return made up to 31/12/83
03 Mar 1983
Accounts made up to 2 May 1982
01 Jun 1982
Accounts made up to 3 May 1981
03 Aug 1970
New secretary appointed

30 Jan 1970
Incorporation

KV LIMITED Charges

1 March 2007
Debenture
Delivered: 2 March 2007
Status: Satisfied on 21 September 2007
Persons entitled: Springfield LTD
Description: The undertaking and all assets present and future by way of…
6 March 2006
An omnibus guarantee and set-off agreement
Delivered: 8 March 2006
Status: Satisfied on 21 September 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
6 March 2006
Debenture
Delivered: 8 March 2006
Status: Satisfied on 21 September 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2003
Legal charge
Delivered: 28 May 2003
Status: Satisfied on 13 April 2007
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of presley way, crownhill t/n…
21 May 1996
Mortgage debenture
Delivered: 29 May 1996
Status: Satisfied on 13 April 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 May 1996
Legal mortgage
Delivered: 29 May 1996
Status: Satisfied on 13 April 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a luna house crown hill milton keyns…
28 March 1977
Further guarantee & debenture
Delivered: 15 April 1977
Status: Satisfied on 24 June 1997
Persons entitled: Barclays Bank LTD
Description: All that property undertaking and assets charged by the…
19 December 1974
Guarantee & debenture
Delivered: 2 January 1975
Status: Satisfied on 10 December 1996
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charges undertaking and goodwill all…
9 September 1974
Debenture
Delivered: 16 September 1974
Status: Satisfied on 20 January 1996
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charges undertaking and goodwill all…