Company NameKV Limited
Company StatusDissolved
Company Number00971359
CategoryPrivate Limited Company
Incorporation Date30 January 1970(54 years, 3 months ago)
Dissolution Date17 September 2021 (2 years, 7 months ago)
Previous NameKAY Pneumatics Limited

Business Activity

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

Directors

Director NameMr Graham Mark Ellinor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2008(38 years, 2 months after company formation)
Appointment Duration13 years, 5 months (closed 17 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Secretary NameMr Graham Mark Ellinor
NationalityBritish
StatusClosed
Appointed06 April 2008(38 years, 2 months after company formation)
Appointment Duration13 years, 5 months (closed 17 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Director NameMr James Alan David Elsey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2014(44 years, 7 months after company formation)
Appointment Duration7 years (closed 17 September 2021)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ
Director NameMr Hugh Michael Stoneman
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(20 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 July 2003)
RoleTechnical Director
Correspondence Address36 Walkhampton Avenue
Bradwell Common
Milton Keynes
Buckinghamshire
MK13 8NJ
Director NameGeorge Weiss
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(21 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 01 November 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCanon Cottage
Well Road
London
NW3 1LH
Director NameNorman Stewart Jones
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(21 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 18 September 1998)
RoleEngineer
Correspondence Address46 Station Road
Ivinghoe
Leighton Buzzard
Bedfordshire
LU7 9EB
Director NameGeoffrey Edward Davey-Turner
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(21 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 1993)
RoleEngineer
Correspondence AddressThe Manor House
Culworth
Northants
OX17 2BB
Director NameMr Anthony Richard Cersell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(21 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 01 November 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
2 Panters Close, Whaddon Road
Nash
Buckinghamshire
MK17 0NH
Secretary NameBrian Sydney Carter
NationalityBritish
StatusResigned
Appointed11 March 1991(21 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 1992)
RoleCompany Director
Correspondence Address17 Exenden Park Drive
Herne Bay
Kent
CT6 8UB
Director NameAndrew Charles Hough
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(21 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 November 2007)
RoleCompany Director
Correspondence AddressDove Cottage
Main Street
Padbury
Bucks
MK18 4HZ
Director NameMr Barry Kentish
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(22 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 May 2003)
RoleAccountant
Correspondence Address3 Derwent Drive
Dunstable
Bedfordshire
LU6 3PB
Secretary NameMr Barry Kentish
NationalityBritish
StatusResigned
Appointed13 November 1992(22 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 May 2003)
RoleAccountant
Correspondence Address3 Derwent Drive
Dunstable
Bedfordshire
LU6 3PB
Director NameIan Roger Davis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(27 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 February 2004)
RoleCompany Director
Correspondence AddressChapel Lane Farmhouse
Chapel Lane
Thornborough
Buckinghamshire
MK18 2DJ
Director NamePaul Nicholas Addis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(27 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2000)
RoleProduction Manager
Correspondence Address39 Durham Close
Flitwick
Bedford
Bedfordshire
MK45 1UR
Director NameNicholas Paul Copley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(30 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address11 Rushmere Avenue
Northampton
Northamptonshire
NN1 5SD
Director NameRonald Henry Rowland
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(30 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 April 2004)
RoleCompany Director
Correspondence Address41 Bridlington Crescent
Monkston
Milton Keynes
Buckinghamshire
MK10 9HG
Director NameNeil Winterbottom
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(31 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address39 Claypole Mead
Pewsham
Chippenham
SN15 3EW
Secretary NameMr Neil Robert John Douglas
NationalityBritish
StatusResigned
Appointed30 May 2003(33 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Blackthorn Close
Lutterworth
Leicestershire
LE17 4UX
Secretary NameMr Anthony Richard Cersell
NationalityBritish
StatusResigned
Appointed05 September 2003(33 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
2 Panters Close, Whaddon Road
Nash
Buckinghamshire
MK17 0NH
Director NameBrian Hurley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(37 years after company formation)
Appointment Duration9 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Brightwell Walk
Irthlingborough
Northamptonshire
NN9 5PJ
Director NameRonald Murray Arthur
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(37 years, 9 months after company formation)
Appointment Duration5 months (resigned 06 April 2008)
RoleEngineer
Correspondence Address8 Roberts Wood Drive
Chalfont St Peter
Buckinghamshire
SL9 0NH
Director NameMr Ian Molyneux
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(37 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres Farmhouse
3 Greenacres
Northall
Buckinghamshire
LU6 2GA
Director NameNigel Reginald Parsons
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(37 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 June 2013)
RoleVice President Finance And Adm
Correspondence AddressAcer Lodge
Streatley
Berkshire
RG8 9LA
Secretary NameMr Ian Molyneux
NationalityBritish
StatusResigned
Appointed01 November 2007(37 years, 9 months after company formation)
Appointment Duration5 months (resigned 06 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres Farmhouse
3 Greenacres
Northall
Buckinghamshire
LU6 2GA
Director NameMr John Dominic O'Reilly
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(40 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressParker House 55 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4SJ

Contact

Websitekvglobal.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

180 at £1Parker Hannifin (Gb) LTD
100.00%
Ordinary A

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

1 March 2007Delivered on: 2 March 2007
Satisfied on: 21 September 2007
Persons entitled: Springfield LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The undertaking and all assets present and future by way of fixed and floating charge.
Fully Satisfied
6 March 2006Delivered on: 8 March 2006
Satisfied on: 21 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
6 March 2006Delivered on: 8 March 2006
Satisfied on: 21 September 2007
Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details.
Fully Satisfied
27 May 2003Delivered on: 28 May 2003
Satisfied on: 13 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of presley way, crownhill t/n BM164676. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 May 1996Delivered on: 29 May 1996
Satisfied on: 13 April 2007
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.
Fully Satisfied
21 May 1996Delivered on: 29 May 1996
Satisfied on: 13 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a luna house crown hill milton keyns buckinghamshire t/no:- BM164676 an the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
28 March 1977Delivered on: 15 April 1977
Satisfied on: 24 June 1997
Persons entitled: Barclays Bank LTD

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Fully Satisfied
19 December 1974Delivered on: 2 January 1975
Satisfied on: 10 December 1996
Persons entitled: Barclays Bank LTD

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and goodwill all property and asset present and future including uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
9 September 1974Delivered on: 16 September 1974
Satisfied on: 20 January 1996
Persons entitled: Lloyds Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and goodwill all property and asset present and future including uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

20 April 2017Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ to 15 Canada Square London E14 5GL on 20 April 2017 (2 pages)
19 April 2017Appointment of a voluntary liquidator (2 pages)
19 April 2017Declaration of solvency (3 pages)
19 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-27
(1 page)
15 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
22 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 180
(5 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
2 September 2015Director's details changed for Mr Graham Mark Ellinor on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Graham Mark Ellinor on 1 September 2015 (2 pages)
1 September 2015Secretary's details changed for Mr Graham Mark Ellinor on 1 September 2015 (1 page)
1 September 2015Secretary's details changed for Mr Graham Mark Ellinor on 1 September 2015 (1 page)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 180
(5 pages)
11 September 2014Termination of appointment of John Dominic O'reilly as a director on 31 August 2014 (1 page)
11 September 2014Appointment of James Alan David Elsey as a director on 31 August 2014 (2 pages)
21 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 180
(5 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
22 August 2013Termination of appointment of Nigel Parsons as a director (1 page)
27 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
21 March 2011Full accounts made up to 30 June 2010 (13 pages)
11 February 2011Appointment of John Dominic O'reilly as a director (2 pages)
12 January 2011Termination of appointment of Ian Molyneux as a director (1 page)
6 April 2010Full accounts made up to 30 June 2009 (21 pages)
1 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register inspection address has been changed (1 page)
23 June 2009Full accounts made up to 30 June 2008 (27 pages)
27 March 2009Return made up to 11/03/09; full list of members (4 pages)
1 May 2008Location of register of members (1 page)
1 May 2008Return made up to 11/03/08; full list of members (4 pages)
1 May 2008Location of register of members (1 page)
22 April 2008Secretary appointed graham mark ellinor (1 page)
22 April 2008Director appointed graham mark ellinor (1 page)
22 April 2008Appointment terminated secretary ian molyneux (1 page)
17 April 2008Appointment terminated director ronald arthur (1 page)
8 November 2007New director appointed (3 pages)
8 November 2007Director resigned (1 page)
8 November 2007Auditor's resignation (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Secretary resigned;director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (4 pages)
8 November 2007Registered office changed on 08/11/07 from: mazars LLP, sovereign court witan gate central milton keynes buckinghamshire MK9 2HP (1 page)
8 November 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
8 November 2007New secretary appointed;new director appointed (5 pages)
1 October 2007Full accounts made up to 30 April 2007 (21 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (1 page)
21 September 2007Declaration of satisfaction of mortgage/charge (1 page)
21 September 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Return made up to 11/03/07; full list of members (4 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Full accounts made up to 30 April 2006 (22 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
12 February 2007New director appointed (1 page)
8 December 2006Director's particulars changed (1 page)
21 March 2006Registered office changed on 21/03/06 from: mazars sovereign court witan gate central milton keynes buckinghamshire MK9 2HP (1 page)
21 March 2006Return made up to 11/03/06; full list of members (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (7 pages)
3 March 2006Full accounts made up to 30 April 2005 (20 pages)
17 June 2005Full accounts made up to 30 April 2004 (22 pages)
25 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
4 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
8 September 2004Full accounts made up to 30 April 2003 (23 pages)
31 March 2004Return made up to 11/03/04; full list of members (9 pages)
30 March 2004Director resigned (1 page)
8 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed (2 pages)
11 August 2003Director resigned (1 page)
11 July 2003Secretary resigned;director resigned (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003Registered office changed on 10/07/03 from: neville russell house 1 telford way luton LU1 1HT (1 page)
28 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Director's particulars changed (1 page)
26 April 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 March 2003Full accounts made up to 30 April 2002 (25 pages)
6 June 2002Return made up to 11/03/02; full list of members
  • 363(287) ‐ Registered office changed on 06/06/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2002Full accounts made up to 30 April 2001 (21 pages)
3 July 2001New director appointed (2 pages)
31 May 2001Full accounts made up to 30 April 2000 (20 pages)
19 April 2001Return made up to 11/03/01; full list of members (8 pages)
1 March 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
25 January 2001New director appointed (2 pages)
8 September 2000New director appointed (3 pages)
9 May 2000Return made up to 11/03/00; full list of members (8 pages)
20 March 2000Director resigned (1 page)
15 March 2000Full accounts made up to 30 April 1999 (20 pages)
29 March 1999Return made up to 11/03/99; full list of members (9 pages)
15 February 1999Full accounts made up to 30 April 1998 (22 pages)
4 November 1998Director resigned (1 page)
8 July 1998Full accounts made up to 30 April 1997 (19 pages)
31 March 1998Return made up to 11/03/98; no change of members (6 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
24 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1997Return made up to 11/03/97; no change of members (6 pages)
3 March 1997Full accounts made up to 30 April 1996 (19 pages)
10 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
9 April 1996Return made up to 11/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1995Full accounts made up to 30 April 1995 (19 pages)
12 April 1995Return made up to 11/03/95; no change of members (6 pages)
30 April 1991Return made up to 11/03/91; change of members; amend (8 pages)
18 March 1991Accounts for a medium company made up to 30 April 1990 (11 pages)
21 December 1990Ad 30/04/90--------- £ si 80@1=80 £ ic 100/180 (2 pages)
21 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
17 August 1990Company name changed kay pneumatics LIMITED\certificate issued on 20/08/90 (2 pages)
21 August 1986Accounts for a small company made up to 28 April 1985 (4 pages)
9 May 1984Annual return made up to 31/12/83 (4 pages)
3 March 1983Accounts made up to 2 May 1982 (9 pages)
3 March 1983Accounts made up to 2 May 1982 (9 pages)
1 June 1982Accounts made up to 3 May 1981 (7 pages)
1 June 1982Accounts made up to 3 May 1981 (7 pages)
30 January 1970Incorporation (16 pages)