Company NameK V Transfix Limited
DirectorsPeter Norman Gilson and Linda Jane Jackson
Company StatusLiquidation
Company Number03926688
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Peter Norman Gilson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2016(16 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90/91-92-93 Kellythorpe
Industrial Estate Kellythorpe
Driffield
East Yorkshire
YO25 9DJ
Director NameMrs Linda Jane Jackson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2016(16 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90/91-92-93 Kellythorpe
Industrial Estate Kellythorpe
Driffield
East Yorkshire
YO25 9DJ
Secretary NameMrs Jessica Dawn Frances Victoria Gilson
StatusCurrent
Appointed23 February 2016(16 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address90/91-92-93 Kellythorpe
Industrial Estate Kellythorpe
Driffield
East Yorkshire
YO25 9DJ
Director NameMr John William Fox
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraygate
Main Street Levisham
Pickering
YO18 7NL
Secretary NameGwyneth Ann Fox
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraygate
Main Street Levisham
Pickering
YO18 7NL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitekvtransfix.com
Email address[email protected]
Telephone01377 240937
Telephone regionDriffield

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John William Fox
100.00%
Ordinary

Financials

Year2014
Net Worth£325,756
Cash£46,399
Current Liabilities£1,078,842

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 April 2022 (1 year, 11 months ago)
Next Return Due20 April 2023 (overdue)

Charges

31 May 2018Delivered on: 1 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 April 2018Delivered on: 23 April 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
18 April 2018Delivered on: 19 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 October 2008Delivered on: 24 October 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 December 2000Delivered on: 13 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

9 December 2022Appointment of a voluntary liquidator (3 pages)
9 December 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-23
(1 page)
9 December 2022Statement of affairs (14 pages)
9 December 2022Registered office address changed from 90/91-92-93 Kellythorpe Industrial Estate Kellythorpe Driffield East Yorkshire YO25 9DJ to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 9 December 2022 (2 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (13 pages)
7 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
1 December 2021Termination of appointment of John William Fox as a director on 1 December 2021 (1 page)
13 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
24 November 2020Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
1 July 2019Satisfaction of charge 2 in full (1 page)
10 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
1 June 2018Registration of charge 039266880005, created on 31 May 2018 (30 pages)
23 April 2018Registration of charge 039266880004, created on 20 April 2018 (22 pages)
19 April 2018Registration of charge 039266880003, created on 18 April 2018 (43 pages)
18 April 2018Satisfaction of charge 1 in full (1 page)
9 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
27 September 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
22 August 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
11 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP .01
(4 pages)
11 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP .01
(4 pages)
23 February 2016Appointment of Mrs Linda Jane Jackson as a director on 23 February 2016 (2 pages)
23 February 2016Appointment of Mr Peter Norman Gilson as a director on 23 February 2016 (2 pages)
23 February 2016Appointment of Mr Peter Norman Gilson as a director on 23 February 2016 (2 pages)
23 February 2016Appointment of Mrs Jessica Dawn Frances Victoria Gilson as a secretary on 23 February 2016 (2 pages)
23 February 2016Appointment of Mrs Linda Jane Jackson as a director on 23 February 2016 (2 pages)
23 February 2016Termination of appointment of Gwyneth Ann Fox as a secretary on 23 February 2016 (1 page)
23 February 2016Appointment of Mrs Jessica Dawn Frances Victoria Gilson as a secretary on 23 February 2016 (2 pages)
23 February 2016Termination of appointment of Gwyneth Ann Fox as a secretary on 23 February 2016 (1 page)
16 February 2016Sub-division of shares on 3 February 2016 (5 pages)
16 February 2016Sub-division of shares on 3 February 2016 (5 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
11 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
7 March 2011Previous accounting period shortened from 31 August 2011 to 28 February 2011 (3 pages)
7 March 2011Previous accounting period shortened from 31 August 2011 to 28 February 2011 (3 pages)
9 November 2010Previous accounting period extended from 28 February 2010 to 31 August 2010 (3 pages)
9 November 2010Previous accounting period extended from 28 February 2010 to 31 August 2010 (3 pages)
6 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for John William Fox on 30 March 2010 (2 pages)
30 March 2010Director's details changed for John William Fox on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
31 March 2009Return made up to 16/02/09; full list of members; amend (5 pages)
31 March 2009Return made up to 16/02/09; full list of members; amend (5 pages)
19 February 2009Return made up to 16/02/09; full list of members (3 pages)
19 February 2009Return made up to 16/02/09; full list of members (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
16 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
28 July 2008Return made up to 16/02/08; full list of members (6 pages)
28 July 2008Return made up to 16/02/08; full list of members (6 pages)
8 May 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
8 May 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
2 March 2007Return made up to 16/02/07; full list of members (6 pages)
2 March 2007Return made up to 16/02/07; full list of members (6 pages)
1 March 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
1 March 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
14 February 2006Return made up to 16/02/06; full list of members (6 pages)
14 February 2006Return made up to 16/02/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
11 February 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
29 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
8 March 2004Return made up to 16/02/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
(6 pages)
8 March 2004Return made up to 16/02/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
(6 pages)
29 November 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
29 November 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
7 April 2003Return made up to 16/02/03; full list of members (6 pages)
7 April 2003Return made up to 16/02/03; full list of members (6 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
13 February 2002Return made up to 16/02/02; full list of members (6 pages)
13 February 2002Return made up to 16/02/02; full list of members (6 pages)
6 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
6 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Return made up to 16/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
(6 pages)
14 March 2001Return made up to 16/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
(6 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
28 February 2000Director resigned (1 page)
28 February 2000New secretary appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000Registered office changed on 28/02/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000New director appointed (2 pages)
16 February 2000Incorporation (14 pages)
16 February 2000Incorporation (14 pages)