Company NameKVC Kleenacar Limited
DirectorsAileen Brown and Stuart William Brown
Company StatusActive - Proposal to Strike off
Company Number02509651
CategoryPrivate Limited Company
Incorporation Date7 June 1990(33 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMrs Aileen Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1997(7 years, 3 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Haddlesey Road, Birkin
Knottingley
West Yorkshire
WF11 9LS
Secretary NameMr Stuart William Brown
NationalityBritish
StatusCurrent
Appointed29 September 1997(7 years, 3 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Haddlesey Road, Birkin
Knottingley
West Yorkshire
WF11 9LS
Director NameMr Stuart William Brown
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2000(10 years, 3 months after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWoodlands
Haddlesey Road, Birkin
Knottingley
West Yorkshire
WF11 9LS
Director NameAileen Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressBracken Hill Farm House
Main Street
Tadcaster
West Yorkshire
LS24 9DU
Director NameStuart William Brown
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressBracken Hill Farm House
Main Street
Tadcaster
West Yorkshire
LS24 9DU
Director NameDavid Michael McKay
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address83 Pinfold Avenue
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LA
Secretary NameAileen Brown
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 29 September 1997)
RoleCompany Director
Correspondence AddressBracken Hill Farm House
Main Street
Tadcaster
West Yorkshire
LS24 9DU
Director NameMr Donald William Brown
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1996(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 September 1997)
RoleCompany Director
Correspondence Address146 Scholes Park Road
Scarborough
North Yorkshire
YO12 6RA

Contact

Websitekvckleenacarltd.co.uk

Location

Registered AddressLeigh House
St. Pauls Street
Leeds
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Woodlands (Holdings) LTD
76.92%
Ordinary
30 at £1Woodlands (Holdings) LTD
23.08%
Ordinary B

Financials

Year2014
Net Worth£133,769
Cash£42,208
Current Liabilities£249,737

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

4 February 2019Delivered on: 15 February 2019
Persons entitled: Woodlands (Holdings) Limited (Company No. 04999943)

Classification: A registered charge
Outstanding
1 March 2007Delivered on: 9 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding
10 October 1996Delivered on: 11 October 1996
Satisfied on: 17 December 2007
Persons entitled: Bibby Financial Services Limited

Classification: Fixed charge on debts and related rights
Secured details: All monies due or to become due from the company to the chargee under a factoring agreement or otherwise.
Particulars: All debts purchased or purported to be purchased by the security holder from the company pursuant to a factoring agreement. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 June 2023Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
8 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
23 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
17 May 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
18 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
10 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
18 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
15 February 2019Registration of charge 025096510003, created on 4 February 2019 (20 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
26 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
26 June 2017Notification of Woodlands (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Woodlands (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 December 2016Satisfaction of charge 2 in full (1 page)
1 December 2016Satisfaction of charge 2 in full (1 page)
21 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 130
(6 pages)
21 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 130
(6 pages)
12 April 2016Registered office address changed from C/O C/O Hentons Northgate 118 North Street Leeds LS2 7PN to Leigh House St. Pauls Street Leeds LS1 2JT on 12 April 2016 (1 page)
12 April 2016Registered office address changed from C/O C/O Hentons Northgate 118 North Street Leeds LS2 7PN to Leigh House St. Pauls Street Leeds LS1 2JT on 12 April 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 130
(6 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 130
(6 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 130
(6 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 130
(6 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 130
(6 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 130
(6 pages)
3 April 2014Registered office address changed from St. Andrews House St. Andrews Street Leeds West Yorkshire LS3 1LF on 3 April 2014 (1 page)
3 April 2014Registered office address changed from St. Andrews House St. Andrews Street Leeds West Yorkshire LS3 1LF on 3 April 2014 (1 page)
3 April 2014Registered office address changed from St. Andrews House St. Andrews Street Leeds West Yorkshire LS3 1LF on 3 April 2014 (1 page)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
5 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
8 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 July 2009Return made up to 07/06/09; full list of members (4 pages)
13 July 2009Return made up to 07/06/09; full list of members (4 pages)
20 March 2009Registered office changed on 20/03/2009 from container base leeds valley farm way leeds LS10 1SE (1 page)
20 March 2009Registered office changed on 20/03/2009 from container base leeds valley farm way leeds LS10 1SE (1 page)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
17 December 2007Declaration of satisfaction of mortgage/charge (1 page)
17 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 June 2007Return made up to 07/06/07; full list of members (2 pages)
12 June 2007Return made up to 07/06/07; full list of members (2 pages)
9 March 2007Particulars of mortgage/charge (6 pages)
9 March 2007Particulars of mortgage/charge (6 pages)
14 November 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 November 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 June 2006Return made up to 07/06/06; full list of members (2 pages)
23 June 2006Return made up to 07/06/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 June 2005Return made up to 07/06/05; full list of members (4 pages)
30 June 2005Return made up to 07/06/05; full list of members (4 pages)
8 July 2004Return made up to 07/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 July 2004Return made up to 07/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
12 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
27 September 2003£ nc 120/130 01/01/03 (1 page)
27 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 September 2003£ nc 120/130 01/01/03 (1 page)
27 September 2003Ad 01/01/03--------- £ si 10@1 (2 pages)
27 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 September 2003Ad 01/01/03--------- £ si 10@1 (2 pages)
18 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 June 2003Secretary's particulars changed;director's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
18 June 2003Secretary's particulars changed;director's particulars changed (1 page)
18 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
28 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
24 April 2003Ad 30/09/02--------- £ si 10@1=10 £ ic 100/110 (2 pages)
24 April 2003£ nc 110/120 30/09/02 (2 pages)
24 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 April 2003Ad 30/09/02--------- £ si 10@1=10 £ ic 100/110 (2 pages)
24 April 2003£ nc 110/120 30/09/02 (2 pages)
20 August 2002£ nc 100/110 01/10/01 (2 pages)
20 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 August 2002£ nc 100/110 01/10/01 (2 pages)
20 August 2002Ad 01/10/01--------- £ si 10@1 (2 pages)
20 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 August 2002Ad 01/10/01--------- £ si 10@1 (2 pages)
14 June 2002Return made up to 07/06/02; full list of members (7 pages)
14 June 2002Return made up to 07/06/02; full list of members (7 pages)
11 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
11 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
15 August 2001Return made up to 07/06/01; full list of members (5 pages)
15 August 2001Return made up to 07/06/01; full list of members (5 pages)
8 August 2001Return made up to 07/06/00; full list of members; amend (6 pages)
8 August 2001Return made up to 07/06/00; full list of members; amend (6 pages)
24 July 2001Return made up to 07/06/99; full list of members; amend (6 pages)
24 July 2001New director appointed (3 pages)
24 July 2001New director appointed (3 pages)
24 July 2001Return made up to 07/06/99; full list of members; amend (6 pages)
14 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 July 2000Return made up to 07/06/00; full list of members (6 pages)
14 July 2000Return made up to 07/06/00; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
9 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
14 June 1999Return made up to 07/06/99; no change of members (6 pages)
14 June 1999Return made up to 07/06/99; no change of members (6 pages)
21 July 1998Location of register of members (1 page)
21 July 1998Location of debenture register (1 page)
21 July 1998Location of debenture register (1 page)
21 July 1998Location of register of members (1 page)
10 March 1998Accounts for a small company made up to 30 September 1997 (10 pages)
10 March 1998Accounts for a small company made up to 30 September 1997 (10 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (2 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997Secretary resigned (1 page)
4 August 1997Full accounts made up to 30 September 1996 (16 pages)
4 August 1997Full accounts made up to 30 September 1996 (16 pages)
4 June 1997Return made up to 07/06/97; full list of members (6 pages)
4 June 1997Return made up to 07/06/97; full list of members (6 pages)
3 June 1997New director appointed (1 page)
3 June 1997New director appointed (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
6 November 1996Registered office changed on 06/11/96 from: turnkey park royds lane whitehall road leeds LS12 6AD (1 page)
6 November 1996Registered office changed on 06/11/96 from: turnkey park royds lane whitehall road leeds LS12 6AD (1 page)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Memorandum and Articles of Association (4 pages)
10 October 1996Memorandum and Articles of Association (4 pages)
30 July 1996Full accounts made up to 30 September 1995 (11 pages)
30 July 1996Full accounts made up to 30 September 1995 (11 pages)
12 July 1996Company name changed kleenalite LIMITED\certificate issued on 15/07/96 (2 pages)
12 July 1996Company name changed kleenalite LIMITED\certificate issued on 15/07/96 (2 pages)
10 July 1996Return made up to 07/06/96; no change of members (4 pages)
10 July 1996Return made up to 07/06/96; no change of members (4 pages)
22 August 1995Auditor's resignation (2 pages)
22 August 1995Auditor's resignation (2 pages)
22 August 1995Auditor's resignation (2 pages)
22 August 1995Auditor's resignation (2 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
19 June 1995Return made up to 07/06/95; no change of members (4 pages)
19 June 1995Return made up to 07/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)