Company NameKinetic Special Vehicles Limited
Company StatusDissolved
Company Number02473086
CategoryPrivate Limited Company
Incorporation Date22 February 1990(34 years, 1 month ago)
Dissolution Date15 May 2017 (6 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMr Cornelis Jonathan Los
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1994(4 years, 7 months after company formation)
Appointment Duration22 years, 7 months (closed 15 May 2017)
RoleMarket Gardener
Country of ResidenceUnited Kingdom
Correspondence AddressMaclaren House Skerne Road
Driffield
North Humberside
YO25 6PN
Director NameMr Nigel Grant Pearce
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(12 years, 1 month after company formation)
Appointment Duration15 years, 1 month (closed 15 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaclaren House Skerne Road
Driffield
North Humberside
YO25 6PN
Secretary NameMr Jonathan Mark Parkin
NationalityBritish
StatusClosed
Appointed30 October 2002(12 years, 8 months after company formation)
Appointment Duration14 years, 6 months (closed 15 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaclaren House Skerne Road
Driffield
North Humberside
YO25 6PN
Director NameDavid Glyn Corton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(12 years, 8 months after company formation)
Appointment Duration14 years, 6 months (closed 15 May 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMaclaren House Skerne Road
Driffield
North Humberside
YO25 6PN
Director NameMark Richard Catley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(15 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 15 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaclaren House Skerne Road
Driffield
North Humberside
YO25 6PN
Director NameMr David Neville Briggs
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years after company formation)
Appointment Duration18 years (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Manor Close
Beverley
North Humberside
HU17 7BP
Director NameMr Alan Jolly
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 03 October 1994)
RoleCompany Director
Correspondence Address26 Moor End
Holme On Spalding Moor
York
North Yorkshire
YO4 4DP
Director NameMr Nathan Nicholson
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 03 October 1994)
RoleCompany Director
Correspondence Address4 Ings Lane
Dunswell
Hull
North Humberside
HU6 0AL
Director NameMr Joseph Christopher Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years after company formation)
Appointment Duration1 year (resigned 22 February 1993)
RoleCompany Director
Correspondence AddressSouth Lodge Sandy Lane
Guildford
Surrey
GU3 1HF
Secretary NameMr David Neville Briggs
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Manor Close
Beverley
North Humberside
HU17 7BP
Director NameJohn Sidney Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(3 years after company formation)
Appointment Duration11 years, 12 months (resigned 16 February 2005)
RoleCompany Director
Correspondence Address15 The Vineyards
Leven
East Yorkshire
HU17 5LD
Director NameMr Christopher Derick Kirkwood
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(4 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 27 February 2008)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCarr Farm
Rimswell
Withernsea
East Yorkshire
HU19 2BZ
Director NameRoger William Banner
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(5 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 03 July 2001)
RoleManaging Director
Correspondence Address10 The Paddock
Old Cusworth
Doncaster
South Yorkshire
DN5 7TW
Director NameMr Keith Richard Tyson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(7 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFanshaugh Elm Garth
Roos
Hull
East Yorkshire
HU12 0HH

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2012
Net Worth£576,661
Cash£1,293
Current Liabilities£673,504

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Next Accounts Due31 July 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 May 2017Final Gazette dissolved following liquidation (1 page)
15 May 2017Final Gazette dissolved following liquidation (1 page)
15 February 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
15 February 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
19 October 2016Liquidators' statement of receipts and payments to 8 October 2016 (13 pages)
19 October 2016Liquidators' statement of receipts and payments to 8 October 2016 (13 pages)
20 November 2015Liquidators' statement of receipts and payments to 8 October 2015 (12 pages)
20 November 2015Liquidators' statement of receipts and payments to 8 October 2015 (12 pages)
20 November 2015Liquidators statement of receipts and payments to 8 October 2015 (12 pages)
20 November 2015Liquidators statement of receipts and payments to 8 October 2015 (12 pages)
10 December 2014Liquidators' statement of receipts and payments to 8 October 2014 (11 pages)
10 December 2014Liquidators statement of receipts and payments to 8 October 2014 (11 pages)
10 December 2014Liquidators' statement of receipts and payments to 8 October 2014 (11 pages)
10 December 2014Liquidators statement of receipts and payments to 8 October 2014 (11 pages)
28 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2013Appointment of a voluntary liquidator (1 page)
16 October 2013Appointment of a voluntary liquidator (1 page)
15 October 2013Secretary's details changed for Jonathan Mark Parkin on 9 October 2013 (2 pages)
15 October 2013Director's details changed for Mark Richard Catley on 9 October 2013 (2 pages)
15 October 2013Director's details changed for Mark Richard Catley on 9 October 2013 (2 pages)
15 October 2013Director's details changed for David Glyn Corton on 9 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Nigel Grant Pearce on 9 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Cornelis Jonathan Los on 9 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Cornelis Jonathan Los on 9 October 2013 (2 pages)
15 October 2013Secretary's details changed for Jonathan Mark Parkin on 9 October 2013 (2 pages)
15 October 2013Registered office address changed from Weel Road, Hull Bridge Tickton Beverley East Yorkshire HU17 9RY on 15 October 2013 (1 page)
15 October 2013Director's details changed for Mark Richard Catley on 9 October 2013 (2 pages)
15 October 2013Registered office address changed from Weel Road, Hull Bridge Tickton Beverley East Yorkshire HU17 9RY on 15 October 2013 (1 page)
15 October 2013Secretary's details changed for Jonathan Mark Parkin on 9 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Nigel Grant Pearce on 9 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Cornelis Jonathan Los on 9 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Nigel Grant Pearce on 9 October 2013 (2 pages)
15 October 2013Director's details changed for David Glyn Corton on 9 October 2013 (2 pages)
15 October 2013Director's details changed for David Glyn Corton on 9 October 2013 (2 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 March 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 73,180
(8 pages)
12 March 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 73,180
(8 pages)
21 February 2012Accounts for a small company made up to 31 October 2011 (7 pages)
21 February 2012Accounts for a small company made up to 31 October 2011 (7 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
21 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
21 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
14 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
14 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
10 May 2010Accounts for a small company made up to 31 October 2009 (8 pages)
10 May 2010Accounts for a small company made up to 31 October 2009 (8 pages)
26 April 2010Termination of appointment of David Briggs as a director (1 page)
26 April 2010Termination of appointment of David Briggs as a director (1 page)
8 February 2010Director's details changed for Cornelis Jonathan Los on 31 October 2009 (2 pages)
8 February 2010Director's details changed for Mark Richard Catley on 31 October 2009 (2 pages)
8 February 2010Director's details changed for Mr David Neville Briggs on 31 October 2009 (2 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
8 February 2010Director's details changed for Mr David Neville Briggs on 31 October 2009 (2 pages)
8 February 2010Director's details changed for Mark Richard Catley on 31 October 2009 (2 pages)
8 February 2010Director's details changed for Cornelis Jonathan Los on 31 October 2009 (2 pages)
8 February 2010Director's details changed for David Glyn Corton on 31 October 2009 (2 pages)
8 February 2010Director's details changed for David Glyn Corton on 31 October 2009 (2 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
8 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
8 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
10 March 2009Return made up to 31/01/09; full list of members (6 pages)
10 March 2009Return made up to 31/01/09; full list of members (6 pages)
20 June 2008Accounts for a small company made up to 31 October 2007 (7 pages)
20 June 2008Accounts for a small company made up to 31 October 2007 (7 pages)
11 March 2008Appointment terminated director christopher kirkwood (1 page)
11 March 2008Appointment terminated director christopher kirkwood (1 page)
18 February 2008Return made up to 31/01/08; full list of members (4 pages)
18 February 2008Return made up to 31/01/08; full list of members (4 pages)
1 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
1 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
23 March 2007Return made up to 31/01/07; full list of members (4 pages)
23 March 2007Return made up to 31/01/07; full list of members (4 pages)
23 March 2007Registered office changed on 23/03/07 from: the kings cross centre weel road hull bridge tickton beverley HU17 9RY (1 page)
23 March 2007Registered office changed on 23/03/07 from: the kings cross centre weel road hull bridge tickton beverley HU17 9RY (1 page)
23 March 2006Accounts for a small company made up to 31 October 2005 (6 pages)
23 March 2006Accounts for a small company made up to 31 October 2005 (6 pages)
22 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
5 August 2005Accounts for a small company made up to 31 October 2004 (6 pages)
5 August 2005Accounts for a small company made up to 31 October 2004 (6 pages)
27 July 2005Ad 27/06/05-19/07/05 £ si 48500@1=48500 £ ic 24480/72980 (2 pages)
27 July 2005Ad 27/06/05-19/07/05 £ si 48500@1=48500 £ ic 24480/72980 (2 pages)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
26 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
26 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
27 January 2004Return made up to 31/01/04; full list of members (10 pages)
27 January 2004Return made up to 31/01/04; full list of members (10 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 February 2003Accounts for a small company made up to 31 October 2002 (7 pages)
19 February 2003Accounts for a small company made up to 31 October 2002 (7 pages)
13 February 2003Return made up to 31/01/03; full list of members (9 pages)
13 February 2003Return made up to 31/01/03; full list of members (9 pages)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002New secretary appointed (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
17 May 2002Ad 25/04/02--------- £ si 480@1=480 £ ic 24000/24480 (2 pages)
17 May 2002Ad 25/04/02--------- £ si 480@1=480 £ ic 24000/24480 (2 pages)
16 April 2002Resolutions
  • RES13 ‐ Share sales 28/03/02
(1 page)
16 April 2002Resolutions
  • RES13 ‐ Share sales 28/03/02
(1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
11 March 2002Return made up to 31/01/02; full list of members (8 pages)
11 March 2002Return made up to 31/01/02; full list of members (8 pages)
18 January 2002Accounts for a small company made up to 31 October 2001 (7 pages)
18 January 2002Accounts for a small company made up to 31 October 2001 (7 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
2 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
2 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
25 May 2001Ad 15/05/01--------- £ si 12000@1=12000 £ ic 12000/24000 (2 pages)
25 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2001£ nc 12000/100000 26/03/01 (1 page)
25 May 2001Ad 15/05/01--------- £ si 12000@1=12000 £ ic 12000/24000 (2 pages)
25 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2001£ nc 12000/100000 26/03/01 (1 page)
30 January 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
7 March 2000Return made up to 31/01/00; full list of members (9 pages)
7 March 2000Return made up to 31/01/00; full list of members (9 pages)
19 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 February 1999Return made up to 31/01/99; full list of members (8 pages)
19 February 1999Return made up to 31/01/99; full list of members (8 pages)
6 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
6 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
19 March 1998Return made up to 31/01/98; full list of members (8 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Return made up to 31/01/98; full list of members (8 pages)
10 February 1997Return made up to 31/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 1997Return made up to 31/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 1997Accounts for a small company made up to 31 October 1996 (7 pages)
20 January 1997Accounts for a small company made up to 31 October 1996 (7 pages)
11 September 1996Registered office changed on 11/09/96 from: petunia lodge plaxton bridge woodmansey,beverley HU17 0RT (1 page)
11 September 1996Registered office changed on 11/09/96 from: petunia lodge plaxton bridge woodmansey,beverley HU17 0RT (1 page)
5 March 1996Return made up to 31/01/96; change of members (8 pages)
5 March 1996Return made up to 31/01/96; change of members (8 pages)
13 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
13 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
21 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
18 April 1995Return made up to 31/01/95; full list of members
  • 363(287) ‐ Registered office changed on 18/04/95
(6 pages)
18 April 1995Return made up to 31/01/95; full list of members
  • 363(287) ‐ Registered office changed on 18/04/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
8 October 1994Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
8 October 1994Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
3 April 1990Ad 05/03/90--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages)
3 April 1990Ad 05/03/90--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages)
22 February 1990Incorporation (13 pages)
22 February 1990Incorporation (13 pages)