Company NameKiveton Park (Holdings) Limited
Company StatusDissolved
Company Number01552539
CategoryPrivate Limited Company
Incorporation Date24 March 1981(43 years, 1 month ago)
Dissolution Date16 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey Blatherwick
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration25 years, 11 months (closed 16 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle 5th Floor
67 Albion Street
Leeds
LS1 5AA
Secretary NameMr Philip Jeffrey Harris
NationalityBritish
StatusClosed
Appointed01 July 2006(25 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 16 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle 5th Floor
67 Albion Street
Leeds
LS1 5AA
Director NameMr Philip Jeffrey Harris
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(29 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 16 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle 5th Floor
67 Albion Street
Leeds
LS1 5AA
Director NameMr Nigel Ashley Blatherwick
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(32 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 16 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle 5th Floor
67 Albion Street
Leeds
LS1 5AA
Director NameMrs Kathleen Bates-Williams
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiveton Park
Sheffield
South Yorkshire
S26 6NQ
Director NameMr Brian Hammond
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration3 months (resigned 05 April 1992)
RoleCompany Director
Correspondence AddressOld Well Cottage
Kidmore End
Reading
Berkshire
RG4 9AX
Director NameMichael John Ling
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address15 0sborne Road
Todwick
Sheffield
South Yorkshire
S26 1HX
Director NameMr Anthony Maycock
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration23 years, 5 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiveton Park
Sheffield
South Yorkshire
S26 6NQ
Secretary NameMr Roger Winterbottom
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address4 Linden Crescent
Stocksbridge
Sheffield
South Yorkshire
S30 5DF
Secretary NameMr Eric Pattison
NationalityBritish
StatusResigned
Appointed01 November 1994(13 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address9 Rackford Road
Anston
Sheffield
South Yorkshire
S25 4DE
Director NameJohn Gordon Jowett
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(20 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 2002)
RoleChartered Accountant
Correspondence AddressSparrows North Street
Westbourne
Emsworth
Hampshire
PO10 8SP
Secretary NameMrs Kathleen Bates-Williams
NationalityBritish
StatusResigned
Appointed01 October 2001(20 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Walnut Tree Cottage
Brookhouse Nr Laughton
Sheffield
South Yorkshire
S25 1YA
Director NameMr Ronald Anthony Maycock
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(32 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle 5th Floor
67 Albion Street
Leeds
LS1 5AA

Contact

Websitekpsteel.co.uk
Telephone01909 770252
Telephone regionWorksop

Location

Registered AddressPinnacle 5th Floor
67 Albion Street
Leeds
LS1 5AA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£27,544,231
Gross Profit£5,210,900
Net Worth£4,115,944
Cash£240,619
Current Liabilities£5,798,054

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

16 December 2017Final Gazette dissolved following liquidation (1 page)
16 September 2017Notice of move from Administration to Dissolution (23 pages)
9 March 2017Administrator's progress report to 7 February 2017 (11 pages)
25 August 2016Administrator's progress report to 7 August 2016 (10 pages)
25 August 2016Notice of extension of period of Administration (1 page)
9 June 2016Administrator's progress report to 22 March 2016 (10 pages)
22 March 2016Satisfaction of charge 12 in full (4 pages)
25 January 2016Termination of appointment of Ronald Anthony Maycock as a director on 14 January 2016 (2 pages)
8 December 2015Notice of deemed approval of proposals (1 page)
19 November 2015Statement of administrator's proposal (13 pages)
8 October 2015Registered office address changed from Kiveton Park Sheffield South Yorkshire S26 6NQ to Pinnacle 5th Floor 67 Albion Street Leeds LS1 5AA on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from Kiveton Park Sheffield South Yorkshire S26 6NQ to Pinnacle 5th Floor 67 Albion Street Leeds LS1 5AA on 8 October 2015 (2 pages)
6 October 2015Appointment of an administrator (1 page)
1 June 2015Termination of appointment of Anthony Maycock as a director on 31 May 2015 (1 page)
14 April 2015Group of companies' accounts made up to 30 June 2014 (31 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 129,311
(6 pages)
3 April 2014Group of companies' accounts made up to 30 June 2013 (33 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 129,311
(6 pages)
19 November 2013Auditor's resignation (1 page)
18 November 2013Section 519 of the companies act 2006 (1 page)
2 July 2013Appointment of Mr Nigel Ashley Blatherwick as a director (2 pages)
1 July 2013Appointment of Mr Ronald Anthony Maycock as a director (2 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (33 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 May 2012Termination of appointment of Kathleen Bates-Williams as a director (1 page)
27 March 2012Group of companies' accounts made up to 30 June 2011 (33 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 April 2011Group of companies' accounts made up to 30 June 2010 (32 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Secretary's details changed for Mr Philip Jeffrey Harris on 4 January 2011 (1 page)
4 January 2011Director's details changed for Mrs Kathleen Bates-Williams on 4 January 2011 (2 pages)
4 January 2011Secretary's details changed for Mr Philip Jeffrey Harris on 4 January 2011 (1 page)
4 January 2011Director's details changed for Mrs Kathleen Bates-Williams on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Mr Anthony Maycock on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Mr Anthony Maycock on 4 January 2011 (2 pages)
2 July 2010Appointment of Mr Philip Jeffrey Harris as a director (2 pages)
29 April 2010Group of companies' accounts made up to 30 June 2009 (32 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Mr Geoffrey Blatherwick on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Geoffrey Blatherwick on 7 January 2010 (2 pages)
15 May 2009Group of companies' accounts made up to 30 June 2008 (32 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
28 April 2008Group of companies' accounts made up to 30 June 2007 (32 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 April 2007Group of companies' accounts made up to 30 June 2006 (31 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
20 July 2006Director resigned (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006Secretary resigned (1 page)
18 April 2006Group of companies' accounts made up to 30 June 2005 (28 pages)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 April 2005Group of companies' accounts made up to 30 June 2004 (28 pages)
10 January 2005Return made up to 31/12/04; full list of members (9 pages)
26 April 2004Group of companies' accounts made up to 30 June 2003 (28 pages)
26 January 2004Return made up to 31/12/03; full list of members (9 pages)
30 April 2003Group of companies' accounts made up to 30 June 2002 (27 pages)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
12 November 2002Director resigned (2 pages)
24 April 2002Group of companies' accounts made up to 30 June 2001 (25 pages)
21 March 2002Director resigned (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 July 2001New director appointed (2 pages)
17 April 2001Full group accounts made up to 30 June 2000 (24 pages)
21 January 2001Return made up to 31/12/00; full list of members (8 pages)
2 May 2000Full group accounts made up to 30 June 1999 (24 pages)
21 January 2000Return made up to 31/12/99; full list of members (9 pages)
20 April 1999Full group accounts made up to 30 June 1998 (23 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
23 April 1998Full group accounts made up to 30 June 1997 (23 pages)
19 January 1998Return made up to 31/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 19/01/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1997Full group accounts made up to 30 June 1996 (21 pages)
24 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
14 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1996Full group accounts made up to 30 June 1995 (20 pages)
5 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1995Full group accounts made up to 30 June 1994 (20 pages)
25 July 1986Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 March 1981Certificate of incorporation (1 page)
24 March 1981Incorporation (21 pages)