Company NameKelston Asset Finance Limited
DirectorDavid Albert Turner
Company StatusLiquidation
Company Number03059132
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameDavid Albert Turner
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1995(same day as company formation)
RoleAsset Finance Executive
Correspondence Address4 Walton Close
Bitton
Bristol
Avon
BS15 6JW
Secretary NameBarbara Ann Turner
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleMedical Receptionist
Correspondence Address4 Walton Close
Bitton
Bristol
Avon
BS15 6JW
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressVanatge
Lower Ground Floor
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2003
Net Worth-£1,179
Current Liabilities£117,575

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Next Accounts Due30 April 2005 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due16 May 2017 (overdue)

Filing History

10 June 2011Liquidators' statement of receipts and payments to 28 May 2011 (5 pages)
10 June 2011Liquidators statement of receipts and payments to 28 May 2011 (5 pages)
10 June 2011Liquidators' statement of receipts and payments to 28 May 2011 (5 pages)
20 May 2011Liquidators' statement of receipts and payments (5 pages)
20 May 2011Liquidators' statement of receipts and payments (5 pages)
20 May 2011Liquidators' statement of receipts and payments (5 pages)
20 May 2011Liquidators statement of receipts and payments (5 pages)
20 May 2011Liquidators' statement of receipts and payments (5 pages)
20 May 2011Liquidators statement of receipts and payments (5 pages)
19 May 2011Liquidators' statement of receipts and payments to 28 November 2010 (5 pages)
19 May 2011Liquidators' statement of receipts and payments to 28 November 2010 (5 pages)
19 May 2011Liquidators statement of receipts and payments to 28 November 2010 (5 pages)
19 May 2011Liquidators statement of receipts and payments to 28 May 2010 (5 pages)
19 May 2011Liquidators' statement of receipts and payments to 28 May 2010 (5 pages)
19 May 2011Liquidators' statement of receipts and payments to 28 May 2010 (5 pages)
17 February 2010Liquidators statement of receipts and payments to 28 November 2009 (5 pages)
17 February 2010Liquidators' statement of receipts and payments to 28 November 2009 (5 pages)
17 February 2010Liquidators' statement of receipts and payments to 28 November 2009 (5 pages)
16 September 2009Liquidators statement of receipts and payments to 28 May 2009 (5 pages)
16 September 2009Liquidators' statement of receipts and payments to 28 May 2008 (5 pages)
16 September 2009Liquidators' statement of receipts and payments to 28 May 2009 (5 pages)
16 September 2009Liquidators' statement of receipts and payments to 28 November 2008 (5 pages)
16 September 2009Liquidators' statement of receipts and payments to 28 May 2009 (5 pages)
16 September 2009Liquidators' statement of receipts and payments to 28 November 2007 (5 pages)
16 September 2009Liquidators' statement of receipts and payments to 28 November 2008 (5 pages)
16 September 2009Liquidators statement of receipts and payments to 28 November 2007 (5 pages)
16 September 2009Liquidators' statement of receipts and payments to 28 November 2007 (5 pages)
16 September 2009Liquidators' statement of receipts and payments to 28 May 2008 (5 pages)
16 September 2009Liquidators statement of receipts and payments to 28 November 2008 (5 pages)
16 September 2009Liquidators statement of receipts and payments to 28 May 2008 (5 pages)
30 October 2007Form 4.68 - b/d date - 03/04/07 (5 pages)
30 October 2007Form 4.68 - b/d date - 03/04/07 (5 pages)
16 October 2007Liquidators statement of receipts and payments (5 pages)
16 October 2007Liquidators' statement of receipts and payments (5 pages)
16 October 2007Liquidators' statement of receipts and payments (5 pages)
15 October 2007Registered office changed on 15/10/07 from: the conifers filton road hambrook bristol BS16 1QG (1 page)
15 October 2007Registered office changed on 15/10/07 from: the conifers filton road hambrook bristol BS16 1QG (1 page)
5 June 2007Certificate of removal of voluntary liquidator (1 page)
5 June 2007Certificate of removal of voluntary liquidator (1 page)
5 June 2007Appointment of a voluntary liquidator (1 page)
5 June 2007Appointment of a voluntary liquidator (1 page)
20 December 2006Liquidators' statement of receipts and payments (4 pages)
20 December 2006Liquidators statement of receipts and payments (4 pages)
20 December 2006Liquidators' statement of receipts and payments (4 pages)
5 December 2005Appointment of a voluntary liquidator (1 page)
5 December 2005Appointment of a voluntary liquidator (1 page)
5 December 2005Statement of affairs (6 pages)
5 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2005Statement of affairs (6 pages)
24 November 2005Registered office changed on 24/11/05 from: 4 walton close bitton bristol south gloucestershire BS30 6JW (1 page)
24 November 2005Registered office changed on 24/11/05 from: 4 walton close bitton bristol south gloucestershire BS30 6JW (1 page)
4 October 2005Return made up to 02/05/05; full list of members (7 pages)
4 October 2005Return made up to 02/05/05; full list of members (7 pages)
3 August 2005Particulars of mortgage/charge (4 pages)
3 August 2005Particulars of mortgage/charge (4 pages)
31 January 2005Secretary resigned (2 pages)
31 January 2005Secretary resigned (2 pages)
7 October 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 October 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
10 May 2004Return made up to 02/05/04; full list of members (6 pages)
10 May 2004Return made up to 02/05/04; full list of members (6 pages)
30 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
30 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
10 May 2003Return made up to 02/05/03; full list of members (6 pages)
10 May 2003Return made up to 02/05/03; full list of members (6 pages)
7 June 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
7 June 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
24 May 2002Return made up to 19/05/02; full list of members (6 pages)
24 May 2002Return made up to 19/05/02; full list of members (6 pages)
10 September 2001Return made up to 19/05/01; full list of members (6 pages)
10 September 2001Return made up to 19/05/01; full list of members (6 pages)
31 July 2001Total exemption full accounts made up to 30 June 2000 (14 pages)
31 July 2001Total exemption full accounts made up to 30 June 2000 (14 pages)
21 November 2000Registered office changed on 21/11/00 from: the conifers filton road hambrook bristol south gloucestershire BS16 1QG (1 page)
21 November 2000Registered office changed on 21/11/00 from: the conifers filton road hambrook bristol south gloucestershire BS16 1QG (1 page)
23 May 2000Return made up to 19/05/00; full list of members (6 pages)
23 May 2000Return made up to 19/05/00; full list of members (6 pages)
5 April 2000Full accounts made up to 30 June 1999 (12 pages)
5 April 2000Full accounts made up to 30 June 1999 (12 pages)
21 July 1999Return made up to 19/05/99; full list of members (6 pages)
21 July 1999Return made up to 19/05/99; full list of members (6 pages)
5 November 1998Full accounts made up to 30 June 1998 (13 pages)
5 November 1998Full accounts made up to 30 June 1998 (13 pages)
14 September 1998Particulars of mortgage/charge (3 pages)
14 September 1998Particulars of mortgage/charge (3 pages)
26 May 1998Return made up to 19/05/98; no change of members (4 pages)
26 May 1998Return made up to 19/05/98; no change of members (4 pages)
27 August 1997Full accounts made up to 30 June 1997 (12 pages)
27 August 1997Full accounts made up to 30 June 1997 (12 pages)
10 June 1997Return made up to 19/05/97; no change of members
  • 363(287) ‐ Registered office changed on 10/06/97
(4 pages)
10 June 1997Return made up to 19/05/97; no change of members
  • 363(287) ‐ Registered office changed on 10/06/97
(4 pages)
7 October 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
7 October 1996Full accounts made up to 30 June 1996 (12 pages)
7 October 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
7 October 1996Full accounts made up to 30 June 1996 (12 pages)
2 June 1996Return made up to 19/05/96; full list of members
  • 363(287) ‐ Registered office changed on 02/06/96
(6 pages)
2 June 1996Return made up to 19/05/96; full list of members
  • 363(287) ‐ Registered office changed on 02/06/96
(6 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
24 July 1995Ad 15/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 July 1995Ad 15/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 June 1995Registered office changed on 07/06/95 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
19 May 1995Incorporation (20 pages)
19 May 1995Incorporation (20 pages)