Company NameKeleco Limited
Company StatusDissolved
Company Number01976087
CategoryPrivate Limited Company
Incorporation Date10 January 1986(38 years, 3 months ago)
Dissolution Date11 February 2023 (1 year, 2 months ago)
Previous NameKent Ledgerwood (Leisure) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMrs Julie Halmshaw Kent
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(11 years, 3 months after company formation)
Appointment Duration25 years, 9 months (closed 11 February 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address246b Otley Road
West Park
Leeds
West Yorkshire
LS16 5AB
Secretary NameMr James Halmshaw Kent
NationalityBritish
StatusClosed
Appointed24 November 2005(19 years, 10 months after company formation)
Appointment Duration17 years, 2 months (closed 11 February 2023)
RoleSecretary
Correspondence Address246b Otley Road
West Park
Leeds
West Yorkshire
LS16 5AB
Director NameDennis William Kent
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 February 2000)
RoleCompany Director
Correspondence Address36 Woodlea Gardens
Leeds
Yorkshire
LS6 4SE
Secretary NameJulie Elizabeth Halmshaw-Kent
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address23 Park Copse
Horsforth
Leeds
West Yorkshire
LS18 5UN
Secretary NameMr Stephen Clifford Robertshaw
NationalityBritish
StatusResigned
Appointed01 April 1997(11 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 February 2000)
RoleCompany Director
Correspondence Address73 Lodore Road
Bradford
West Yorkshire
BD2 4JH
Secretary NameDavid Timothy Brassington
NationalityBritish
StatusResigned
Appointed11 February 2000(14 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 29 September 2005)
RoleCompany Director
Correspondence Address2 Baildon Mills
Northgate, Baildon
Bradford
Yorkshire
BD17 6JX

Contact

Websitekentsfitness.info

Location

Registered Address8 Fusion Court
Aberford Road
Leeds
West Yorkshire
LS25 2GH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Shareholders

1.2k at £1Ms Julie Halmshaw-kent
80.00%
Ordinary
150 at £1Martin Flack
10.00%
Ordinary
150 at £1Paula Bird
10.00%
Ordinary

Financials

Year2014
Net Worth-£649,926
Cash£497
Current Liabilities£412,490

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

14 July 2003Delivered on: 17 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 July 1992Delivered on: 10 July 1992
Persons entitled: Joshua Tetley & Son Limited

Classification: Debenture
Secured details: All monies due or to become due from the company or any subsidiary or associated company to the chargee under the terms of the charge.
Particulars: L/H - land on the south side of bolton road bradford west yorkshire and k/a kents leisure centre t/n-WYK80053 by way of fixed and floating charge all the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
26 November 1991Delivered on: 28 November 1991
Persons entitled: Joshua Tetley & Son Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details see form 395 and contd sheets). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 September 1987Delivered on: 18 September 1987
Satisfied on: 15 November 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 February 2023Final Gazette dissolved following liquidation (1 page)
11 November 2022Return of final meeting in a creditors' voluntary winding up (15 pages)
13 October 2022Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds LS1 2EY England to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 13 October 2022 (2 pages)
26 October 2021Liquidators' statement of receipts and payments to 6 October 2021 (15 pages)
14 November 2020Appointment of a voluntary liquidator (3 pages)
15 October 2020Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
6 May 2018Final Gazette dissolved following liquidation (1 page)
6 February 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
12 May 2017Appointment of a voluntary liquidator (1 page)
12 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-20
(1 page)
12 May 2017Statement of affairs with form 4.19 (6 pages)
12 May 2017Appointment of a voluntary liquidator (1 page)
12 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-20
(1 page)
12 May 2017Statement of affairs with form 4.19 (6 pages)
6 April 2017Registered office address changed from 80 Undercliffe Road Bradford West Yorkshire BD2 3BN to C/O Clark Business Recovery Limited 26 York Place Leeds LS1 2EY on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 80 Undercliffe Road Bradford West Yorkshire BD2 3BN to C/O Clark Business Recovery Limited 26 York Place Leeds LS1 2EY on 6 April 2017 (1 page)
21 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,500
(4 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,500
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,500
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,500
(4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,500
(4 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,500
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mrs Julie Halmshaw Kent on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Mrs Julie Halmshaw Kent on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Mrs Julie Halmshaw Kent on 6 April 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 June 2009Return made up to 31/12/08; full list of members (3 pages)
4 June 2009Return made up to 31/12/08; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 July 2008Return made up to 31/12/07; full list of members (3 pages)
9 July 2008Return made up to 31/12/07; full list of members (3 pages)
8 July 2008Director's change of particulars / julie halmshaw kent / 01/04/2007 (2 pages)
8 July 2008Secretary's change of particulars / james halmshaw kent / 01/04/2007 (2 pages)
8 July 2008Director's change of particulars / julie halmshaw kent / 01/04/2007 (2 pages)
8 July 2008Secretary's change of particulars / james halmshaw kent / 01/04/2007 (2 pages)
8 July 2008Return made up to 31/12/06; full list of members (4 pages)
8 July 2008Return made up to 31/12/06; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 January 2008Receiver ceasing to act (1 page)
25 January 2008Receiver ceasing to act (1 page)
25 January 2008Receiver ceasing to act (1 page)
25 January 2008Receiver ceasing to act (1 page)
1 October 2007Appointment of receiver/manager (2 pages)
1 October 2007Appointment of receiver/manager (2 pages)
1 October 2007Appointment of receiver/manager (2 pages)
1 October 2007Appointment of receiver/manager (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 2006Secretary resigned (1 page)
17 February 2006Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
12 February 2004Return made up to 31/12/03; full list of members (5 pages)
12 February 2004Return made up to 31/12/03; full list of members (5 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
2 May 2003Full accounts made up to 30 June 2002 (12 pages)
2 May 2003Full accounts made up to 30 June 2002 (12 pages)
7 January 2003Return made up to 31/12/02; no change of members (5 pages)
7 January 2003Return made up to 31/12/02; no change of members (5 pages)
30 January 2002Full accounts made up to 30 June 2001 (12 pages)
30 January 2002Return made up to 31/12/01; no change of members (5 pages)
30 January 2002Full accounts made up to 30 June 2001 (12 pages)
30 January 2002Return made up to 31/12/01; no change of members (5 pages)
20 March 2001Full accounts made up to 30 June 2000 (11 pages)
20 March 2001Full accounts made up to 30 June 2000 (11 pages)
10 January 2001Return made up to 31/12/00; full list of members (5 pages)
10 January 2001Return made up to 31/12/00; full list of members (5 pages)
27 March 2000Full accounts made up to 30 June 1999 (11 pages)
27 March 2000Full accounts made up to 30 June 1999 (11 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director's particulars changed (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Director's particulars changed (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 August 1999Director's particulars changed (1 page)
4 August 1999Director's particulars changed (1 page)
11 May 1999Full accounts made up to 30 June 1998 (11 pages)
11 May 1999Full accounts made up to 30 June 1998 (11 pages)
20 January 1999Return made up to 31/12/98; no change of members (5 pages)
20 January 1999Return made up to 31/12/98; no change of members (5 pages)
11 March 1998Return made up to 31/12/97; full list of members (6 pages)
11 March 1998Director's particulars changed (1 page)
11 March 1998Director's particulars changed (1 page)
11 March 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Location of debenture register (non legible) (1 page)
27 January 1998Location of register of members (non legible) (1 page)
27 January 1998Location of debenture register (non legible) (1 page)
27 January 1998Location - directors interests register: non legible (1 page)
27 January 1998Location of register of members (non legible) (1 page)
27 January 1998Location - directors interests register: non legible (1 page)
17 December 1997Full accounts made up to 30 June 1997 (14 pages)
17 December 1997Full accounts made up to 30 June 1997 (14 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997Secretary resigned (1 page)
14 October 1997Registered office changed on 14/10/97 from: 80 undercliffe road bradford west yorkshire BD3 7DB (1 page)
14 October 1997Registered office changed on 14/10/97 from: 80 undercliffe road bradford west yorkshire BD3 7DB (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
25 July 1997Full accounts made up to 30 June 1996 (13 pages)
25 July 1997Full accounts made up to 30 June 1996 (13 pages)
5 July 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 05/07/97
(4 pages)
5 July 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 05/07/97
(4 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)
11 February 1996Full accounts made up to 30 June 1995 (12 pages)
11 February 1996Full accounts made up to 30 June 1995 (12 pages)
25 October 1995Full accounts made up to 30 June 1994 (12 pages)
25 October 1995Full accounts made up to 30 June 1994 (12 pages)
20 October 1995Ad 02/10/95--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
20 October 1995£ nc 1000/12000 02/10/95 (1 page)
20 October 1995Ad 02/10/95--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
20 October 1995£ nc 1000/12000 02/10/95 (1 page)
20 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 December 1991Company name changed\certificate issued on 19/12/91 (2 pages)
19 December 1991Company name changed\certificate issued on 19/12/91 (2 pages)
15 November 1991Declaration of satisfaction of mortgage/charge (1 page)
15 November 1991Declaration of satisfaction of mortgage/charge (1 page)
30 January 1986Company name changed\certificate issued on 30/01/86 (2 pages)
30 January 1986Company name changed\certificate issued on 30/01/86 (2 pages)
10 January 1986Incorporation (15 pages)
10 January 1986Incorporation (15 pages)