Company NameKelly Vehicle Contracts Limited
Company StatusDissolved
Company Number03779136
CategoryPrivate Limited Company
Incorporation Date27 May 1999(24 years, 11 months ago)
Dissolution Date18 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMartin Oliver Kelly
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1999(1 week after company formation)
Appointment Duration15 years (closed 18 June 2014)
RoleMotor Finance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7 Oliver Court
Draymans Way
Isleworth
Middlesex
TW7 6SX
Director NameWilliam Anthony Kelly
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(1 week after company formation)
Appointment Duration7 years (resigned 22 June 2006)
RoleEngineer
Correspondence Address94 Thornton Avenue
Chiswick
London
W4 1QQ
Secretary NameWilliam Anthony Kelly
NationalityBritish
StatusResigned
Appointed03 June 1999(1 week after company formation)
Appointment Duration7 years (resigned 22 June 2006)
RoleEngineer
Correspondence Address94 Thornton Avenue
Chiswick
London
W4 1QQ
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameAll Tax Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2006(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 04 July 2008)
Correspondence Address39 Churchfield Road
Acton
London
W3 6AY

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Martin Oliver Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,552
Cash£17,601
Current Liabilities£19,153

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 June 2014Final Gazette dissolved following liquidation (1 page)
18 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2014Final Gazette dissolved following liquidation (1 page)
18 March 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
18 March 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
16 January 2014Liquidators statement of receipts and payments to 9 January 2014 (6 pages)
16 January 2014Liquidators' statement of receipts and payments to 9 January 2014 (6 pages)
16 January 2014Liquidators statement of receipts and payments to 9 January 2014 (6 pages)
16 January 2014Liquidators' statement of receipts and payments to 9 January 2014 (6 pages)
17 January 2013Registered office address changed from 9 Devonshire Mews London W4 2HA England on 17 January 2013 (2 pages)
17 January 2013Statement of affairs with form 4.19 (4 pages)
17 January 2013Statement of affairs with form 4.19 (4 pages)
17 January 2013Appointment of a voluntary liquidator (1 page)
17 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2013Appointment of a voluntary liquidator (1 page)
17 January 2013Registered office address changed from 9 Devonshire Mews London W4 2HA England on 17 January 2013 (2 pages)
17 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 1
(3 pages)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 1
(3 pages)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 1
(3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
19 October 2011Registered office address changed from 39 Churchfield Road London W3 6AY on 19 October 2011 (1 page)
19 October 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
19 October 2011Registered office address changed from 39 Churchfield Road London W3 6AY on 19 October 2011 (1 page)
19 October 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Martin Oliver Kelly on 7 June 2010 (2 pages)
9 June 2010Director's details changed for Martin Oliver Kelly on 7 June 2010 (2 pages)
9 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Martin Oliver Kelly on 7 June 2010 (2 pages)
30 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 June 2009Return made up to 07/06/09; full list of members (3 pages)
30 June 2009Return made up to 07/06/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
4 July 2008Return made up to 07/06/08; full list of members (3 pages)
4 July 2008Return made up to 07/06/08; full list of members (3 pages)
4 July 2008Appointment terminated secretary all tax secretaries LIMITED (1 page)
4 July 2008Appointment terminated secretary all tax secretaries LIMITED (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
31 August 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
31 August 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
19 June 2007Return made up to 07/06/07; full list of members (2 pages)
19 June 2007Return made up to 07/06/07; full list of members (2 pages)
1 December 2006New secretary appointed (1 page)
1 December 2006New secretary appointed (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Return made up to 07/06/06; full list of members (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Return made up to 07/06/06; full list of members (2 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
7 June 2005Return made up to 07/06/05; full list of members (2 pages)
7 June 2005Return made up to 07/06/05; full list of members (2 pages)
24 May 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
24 May 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
3 June 2004Return made up to 27/05/04; full list of members
  • 363(287) ‐ Registered office changed on 03/06/04
(7 pages)
3 June 2004Return made up to 27/05/04; full list of members
  • 363(287) ‐ Registered office changed on 03/06/04
(7 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
21 July 2003Return made up to 27/05/03; full list of members (7 pages)
21 July 2003Return made up to 27/05/03; full list of members (7 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
7 August 2002Return made up to 27/05/02; full list of members (7 pages)
7 August 2002Return made up to 27/05/02; full list of members (7 pages)
15 February 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
15 February 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
5 July 2001Return made up to 27/05/01; full list of members (6 pages)
5 July 2001Return made up to 27/05/01; full list of members (6 pages)
29 March 2001Full accounts made up to 31 July 2000 (5 pages)
29 March 2001Full accounts made up to 31 July 2000 (5 pages)
6 June 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
6 June 2000Return made up to 27/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
(6 pages)
6 June 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
6 June 2000Return made up to 27/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
(6 pages)
20 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999New director appointed (2 pages)
16 June 1999Registered office changed on 16/06/99 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
16 June 1999Registered office changed on 16/06/99 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999Director resigned (1 page)
27 May 1999Incorporation (11 pages)
27 May 1999Incorporation (11 pages)