In Administration
Administrative Receiver
Administrative Receiver
Company Information for KAVELL CIVIL ENGINEERING LTD
SMITH & WILLIAMSON LLP 4TH FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2BG,
|
Company Registration Number
06131557
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
KAVELL CIVIL ENGINEERING LTD | |
Legal Registered Office | |
SMITH & WILLIAMSON LLP 4TH FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON SO15 2BG Other companies in BH12 | |
Company Number | 06131557 | |
---|---|---|
Company ID Number | 06131557 | |
Date formed | 2007-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-05-16 19:15:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP KEITH KNIGHT |
||
PHILIP KEITH KNIGHT |
||
DEAN WARREN VAUGHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CREDITREFORM (SECRETARIES) LIMITED |
Nominated Secretary | ||
CREDITREFORM (DIRECTORS) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/18 FROM Discovery Court Business Centre 551-553 Wallisdown Road Poole Dorset BH12 5AG | |
AM01 | Appointment of an administrator | |
LATEST SOC | 26/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061315570005 | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061315570004 | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Philip Keith Knight on 2013-02-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PHILIP KEITH KNIGHT on 2013-02-28 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Philip Keith Knight on 2012-04-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PHILIP KEITH KNIGHT on 2012-04-05 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN WARREN VAUGHAN / 01/03/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN WARREN VAUGHAN / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KEITH KNIGHT / 22/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 29/04/2008 | |
363s | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES13 | ALLOT OF 49 £1 SHARES 10/07/07 | |
RES13 | ALLOT OF 50 £1 SHARES 10/07/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 10/07/07--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 180 HILL VIEW ROAD REDHILL BOURNEMOUTH DORSET BH10 5BJ | |
287 | REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1091688 | Active | Licenced property: LONGMEADOW IND EST , RINGWOOD ROAD THREE LEGGED CROSS WIMBORNE , RINGWOOD ROAD GB BH21 6RD. Correspondance address: 551-553 WALLISDOWN ROAD DISCOVERY COURT BUSINESS CENTRE POOLE GB BH12 5AG |
Other Corp | 2019-10-29 |
Appointment of Administrators | 2018-10-08 |
Other Corporate Insolvency Notices | 2018-10-08 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
Outstanding | LLOYDS BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | KEY PROPERTY INVESTMENTS (NUMBER FOUR) LIMITED | |
RENT DEPOSIT DEED | Outstanding | KEY PROPERTY INVESTMENTS (NUMBER FOUR) LIMITED | |
RENT DEPOSIT DEED | Outstanding | KEY PROPERTY INVESTMENTS (NUMBER FOUR) LIMITED |
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as KAVELL CIVIL ENGINEERING LTD are:
Initiating party | Event Type | Other Corp | |
---|---|---|---|
Defending party | KAVELL CIVIL ENGINEERING LTD | Event Date | 2019-10-29 |
Initiating party | Event Type | Appointmen | |
Defending party | KAVELL CIVIL ENGINEERING LTD | Event Date | 2018-10-08 |
In the High Court of Justice, London Court Number: CR-2018-008009 KAVELL CIVIL ENGINEERING LTD (Company Number 06131557 ) Nature of Business: Construction of other civil engineering projects Registere… | |||
Initiating party | Event Type | Other Corp | |
Defending party | KAVELL CIVIL ENGINEERING LTD | Event Date | 2018-10-08 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |