Company NameKVM Energy Limited
Company StatusDissolved
Company Number04542592
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)
Dissolution Date11 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Denis O`Brien
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address2 Siddalls Drive
Sutton In Ashfield
Nottinghamshire
NG17 2HE
Secretary NameAnn O'Brien
NationalityBritish
StatusClosed
Appointed23 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Siddalls Drive
Sutton-In-Ashfield
Nottinghamshire
NG17 2HE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTong Hall Tong Lane
Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Financials

Year2008
Net Worth£245,198
Cash£203,519
Current Liabilities£644,921

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 April 2016Final Gazette dissolved following liquidation (1 page)
11 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2016Final Gazette dissolved following liquidation (1 page)
28 January 2016Liquidators statement of receipts and payments to 24 December 2015 (12 pages)
28 January 2016Liquidators' statement of receipts and payments to 24 December 2015 (12 pages)
28 January 2016Liquidators' statement of receipts and payments to 24 December 2015 (12 pages)
11 January 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
11 January 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
24 April 2015Liquidators statement of receipts and payments to 1 February 2015 (10 pages)
24 April 2015Liquidators' statement of receipts and payments to 1 February 2015 (10 pages)
24 April 2015Liquidators statement of receipts and payments to 1 February 2015 (10 pages)
24 April 2015Liquidators' statement of receipts and payments to 1 February 2015 (10 pages)
4 June 2014Liquidators' statement of receipts and payments to 1 February 2014 (7 pages)
4 June 2014Liquidators statement of receipts and payments to 1 February 2014 (7 pages)
4 June 2014Liquidators' statement of receipts and payments to 1 February 2014 (7 pages)
4 June 2014Liquidators statement of receipts and payments to 1 February 2014 (7 pages)
28 May 2013Liquidators statement of receipts and payments to 1 February 2013 (9 pages)
28 May 2013Liquidators statement of receipts and payments to 1 February 2013 (9 pages)
28 May 2013Liquidators' statement of receipts and payments to 1 February 2013 (9 pages)
28 May 2013Liquidators' statement of receipts and payments to 1 February 2013 (9 pages)
3 April 2012Liquidators' statement of receipts and payments to 1 February 2012 (9 pages)
3 April 2012Liquidators' statement of receipts and payments to 1 February 2012 (9 pages)
3 April 2012Liquidators statement of receipts and payments to 1 February 2012 (9 pages)
3 April 2012Liquidators statement of receipts and payments to 1 February 2012 (9 pages)
21 February 2011Statement of affairs with form 4.19 (5 pages)
21 February 2011Statement of affairs with form 4.19 (5 pages)
21 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2011Appointment of a voluntary liquidator (1 page)
21 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2011Appointment of a voluntary liquidator (1 page)
18 February 2011Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX on 18 February 2011 (2 pages)
18 February 2011Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX on 18 February 2011 (2 pages)
12 October 2010Annual return made up to 23 September 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 2
(4 pages)
12 October 2010Annual return made up to 23 September 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 2
(4 pages)
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 September 2009Registered office changed on 10/09/2009 from rees house, nursery street mansfield nottinghamshire NG18 3GB (1 page)
10 September 2009Registered office changed on 10/09/2009 from rees house, nursery street mansfield nottinghamshire NG18 3GB (1 page)
18 March 2009Return made up to 23/09/08; full list of members (3 pages)
18 March 2009Return made up to 23/09/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2007Return made up to 23/09/07; full list of members (2 pages)
31 October 2007Registered office changed on 31/10/07 from: alexandra house 123 priestsic road sutton in ashfield nottinghamshire NG17 4EA (1 page)
31 October 2007Location of debenture register (1 page)
31 October 2007Location of register of members (1 page)
31 October 2007Location of register of members (1 page)
31 October 2007Return made up to 23/09/07; full list of members (2 pages)
31 October 2007Location of debenture register (1 page)
31 October 2007Registered office changed on 31/10/07 from: alexandra house 123 priestsic road sutton in ashfield nottinghamshire NG17 4EA (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 January 2007Return made up to 23/09/06; full list of members (2 pages)
11 January 2007Return made up to 23/09/06; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
27 September 2005Return made up to 23/09/05; full list of members (2 pages)
27 September 2005Return made up to 23/09/05; full list of members (2 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 September 2004Return made up to 23/09/04; full list of members (6 pages)
22 September 2004Return made up to 23/09/04; full list of members (6 pages)
12 July 2004Registered office changed on 12/07/04 from: 2 siddalls drive sutton-in-ashfield nottinghamshire NG17 2HE (1 page)
12 July 2004Registered office changed on 12/07/04 from: 2 siddalls drive sutton-in-ashfield nottinghamshire NG17 2HE (1 page)
1 July 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
1 July 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
11 February 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
11 February 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 November 2003Return made up to 23/09/03; full list of members (6 pages)
5 November 2003Return made up to 23/09/03; full list of members (6 pages)
3 October 2002Director's particulars changed (1 page)
3 October 2002Director's particulars changed (1 page)
2 October 2002Director's particulars changed (1 page)
2 October 2002Director's particulars changed (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Secretary resigned (1 page)
23 September 2002Incorporation (17 pages)
23 September 2002Incorporation (17 pages)