Company NameKirk Ella Investments Ltd
Company StatusDissolved
Company Number03830111
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 8 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NameKirkella Investments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Hudson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2018(19 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (closed 17 September 2019)
RoleCeo Of Afh
Country of ResidenceEngland
Correspondence AddressAfh House Buntsford Drive
Stoke Heath
Bromsgrove
B60 4JE
Director NameMrs Alexis Larvin
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2018(19 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (closed 17 September 2019)
RoleHead Of Risk/Compliance Officer
Country of ResidenceEngland
Correspondence AddressAfh House Buntsford Drive
Stoke Heath
Bromsgrove
B60 4JE
Director NameMr Paul Keith Wright
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2018(19 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (closed 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAfh House Buntsford Drive
Stoke Heath
Bromsgrove
B60 4JE
Director NameBrian Moloney
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(same day as company formation)
RoleAuthor
Correspondence Address33 Churchill Avenue
Cottingham
North Humberside
HU16 5NJ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameJacqueline Key
NationalityBritish
StatusResigned
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address81 Springfield Avenue
Brough
North Humberside
HU15 1BX
Director NameMr Shane Dierck Willink Beardsley
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(1 year, 4 months after company formation)
Appointment Duration17 years, 10 months (resigned 30 November 2018)
RoleIFA
Country of ResidenceEngland
Correspondence Address20 Wolfreton Garth
Kirk Ella
Hull
North Humberside
HU10 7AD
Secretary NameDean Bryan Clark
NationalityBritish
StatusResigned
Appointed24 September 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 October 2002)
RoleIFA
Correspondence Address32 Warwick Drive
Beverley
HU17 9TB
Secretary NameMr Paul George Roberts
NationalityBritish
StatusResigned
Appointed03 January 2003(3 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 20 July 2015)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address36 Glenwood Close
Hull
East Yorkshire
HU8 0EP
Director NameRodney Peter Newton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(4 years after company formation)
Appointment Duration12 years, 5 months (resigned 10 February 2016)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address4 Cave Crescent
Cottingham
Hull
East Yorkshire
HU16 5LA
Director NameMr Paul George Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(15 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Glenwood Close
Hull
East Yorkshire
HU8 0EP
Secretary NameMr Duncan Alistair Rann
StatusResigned
Appointed03 May 2016(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 November 2017)
RoleCompany Director
Correspondence Address3 Packman Lane
Kirk Ella
Hull
HU10 7TH
Secretary NameMr Paul Alfred Hodgson
StatusResigned
Appointed07 November 2017(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressThe Insurance Partnership Finanical Services40-42
Hull
HU3 1YE
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitekirkellainvestments.co.uk
Email address[email protected]
Telephone01482 658989
Telephone regionHull

Location

Registered Address40-42 Beverley Road
Hull
HU3 1YE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

88 at £1Rodney Peter Newton
36.67%
Ordinary
88 at £1Shane Dierck Willink Beardsley
36.67%
Ordinary
64 at £1Paul George Roberts
26.67%
Ordinary

Financials

Year2014
Net Worth£59,609
Cash£50,462
Current Liabilities£78,591

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

9 January 2001Delivered on: 12 January 2001
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

Filing History

7 November 2017Termination of appointment of Duncan Alistair Rann as a secretary on 7 November 2017 (1 page)
7 November 2017Appointment of Mr Paul Alfred Hodgson as a secretary on 7 November 2017 (2 pages)
21 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
21 February 2017Satisfaction of charge 1 in full (4 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
3 May 2016Termination of appointment of Rodney Peter Newton as a director on 10 February 2016 (1 page)
3 May 2016Termination of appointment of Paul George Roberts as a director on 10 February 2016 (1 page)
3 May 2016Appointment of Mr Duncan Alistair Rann as a secretary on 3 May 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 240
(5 pages)
20 July 2015Termination of appointment of Paul George Roberts as a secretary on 20 July 2015 (1 page)
20 July 2015Appointment of Mr Paul George Roberts as a director on 20 July 2015 (2 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
16 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 240
(5 pages)
28 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
13 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 240
(6 pages)
28 May 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 240
(3 pages)
12 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
8 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
23 September 2009Director's change of particulars / shane beardsley / 10/04/2008 (1 page)
23 September 2009Return made up to 23/08/09; full list of members (4 pages)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 October 2008Return made up to 23/08/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
24 September 2007Return made up to 23/08/07; no change of members (7 pages)
21 April 2007Accounts for a medium company made up to 31 October 2006 (16 pages)
21 September 2006Return made up to 23/08/06; full list of members (8 pages)
18 July 2006Full accounts made up to 31 October 2005 (16 pages)
2 September 2005Return made up to 23/08/05; full list of members
  • 363(287) ‐ Registered office changed on 02/09/05
(8 pages)
20 May 2005Full accounts made up to 31 October 2004 (16 pages)
31 August 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2004Full accounts made up to 31 October 2003 (16 pages)
2 September 2003New director appointed (2 pages)
2 September 2003Full accounts made up to 31 October 2002 (15 pages)
2 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2003Director resigned (1 page)
10 January 2003New secretary appointed (2 pages)
21 November 2002Secretary resigned (1 page)
28 October 2002Nc inc already adjusted 09/09/02 (2 pages)
18 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2002Ad 09/09/02--------- £ si 100@1=100 £ ic 100/200 (3 pages)
3 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 September 2002Full accounts made up to 31 October 2001 (13 pages)
16 April 2002Company name changed kirkella investments LIMITED\certificate issued on 16/04/02 (2 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 September 2001Full accounts made up to 31 October 2000 (12 pages)
18 January 2001New director appointed (2 pages)
12 January 2001Particulars of mortgage/charge (3 pages)
6 November 2000Return made up to 23/08/00; full list of members (6 pages)
6 September 1999New director appointed (2 pages)
3 September 1999Registered office changed on 03/09/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999New secretary appointed (2 pages)
3 September 1999Director resigned (1 page)
23 August 1999Incorporation (16 pages)