Company NameKellen Venture Limited
Company StatusDissolved
Company Number05443889
CategoryPrivate Limited Company
Incorporation Date5 May 2005(19 years ago)
Dissolution Date5 July 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert William Wallace
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(8 months after company formation)
Appointment Duration11 years, 6 months (closed 05 July 2017)
RoleGeneral Manager In Gas Busines
Country of ResidenceEngland
Correspondence Address60 Chenies Avenue
Little Chalfont
Amersham
Buckinghamshire
HP6 6PW
Director NameMr Thomas William Butler
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed04 October 2011(6 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 05 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHazeldean
Station Road
Leatherhead
Surrey
KT22 7AA
Secretary NameBeach Secretaries Limited (Corporation)
StatusClosed
Appointed01 August 2007(2 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 05 July 2017)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Ian James Dyke
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Cumberland Mills Square
Isle Of Dogs
London
E14 3BJ
Director NameNicholas John Fisher
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTumble Trees Gasden Lane
Witley
Godalming
Surrey
GU8 5QB
Director NameQuentin Richard Stewart
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Anchor Brew House
Shad Thames
London
SE1 2LY
Director NameMr Jaime Hector
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed25 July 2006(1 year, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 54 Burton Court
Franklins Row
London
SW3 4SY
Director NameMichael Carr
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarbus
12 Devon Road
Merstham
Surrey
RH1 3EU
Director NameMr Nicholas John Clark
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Warwick Park
Tunbridge Wells
Kent
TN2 5EN
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressHazeldean
Station Road
Leatherhead
Surrey
KT22 7AA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2012
Net Worth£20,765,514
Cash£1,009,087
Current Liabilities£62,322,343

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 July 2017Final Gazette dissolved following liquidation (1 page)
5 July 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Return of final meeting in a members' voluntary winding up (6 pages)
5 April 2017Return of final meeting in a members' voluntary winding up (6 pages)
9 November 2016Liquidators' statement of receipts and payments to 1 September 2016 (9 pages)
9 November 2016Liquidators' statement of receipts and payments to 1 September 2016 (9 pages)
14 September 2015Declaration of solvency (3 pages)
14 September 2015Appointment of a voluntary liquidator (1 page)
14 September 2015Appointment of a voluntary liquidator (1 page)
14 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-02
(1 page)
14 September 2015Declaration of solvency (3 pages)
7 September 2015Resolutions
  • RES13 ‐ Re dividends 27/08/2015
(2 pages)
26 August 2015Statement of capital on 26 August 2015
  • GBP 1
(4 pages)
26 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 August 2015Statement by Directors (1 page)
26 August 2015Statement by Directors (1 page)
26 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 August 2015Statement of capital on 26 August 2015
  • GBP 1
(4 pages)
26 August 2015Solvency Statement dated 07/08/15 (1 page)
26 August 2015Solvency Statement dated 07/08/15 (1 page)
21 August 2015All of the property or undertaking has been released from charge 054438890004 (5 pages)
21 August 2015All of the property or undertaking has been released from charge 054438890004 (5 pages)
27 May 2015Termination of appointment of Jaime Hector as a director on 22 May 2015 (1 page)
27 May 2015Termination of appointment of Nicholas John Clark as a director on 22 May 2015 (1 page)
27 May 2015Termination of appointment of Nicholas John Clark as a director on 22 May 2015 (1 page)
27 May 2015Termination of appointment of Michael Carr as a director on 22 May 2015 (1 page)
27 May 2015Termination of appointment of Jaime Hector as a director on 22 May 2015 (1 page)
27 May 2015Termination of appointment of Michael Carr as a director on 22 May 2015 (1 page)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 19,627,847
(8 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 19,627,847
(8 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 19,627,847
(8 pages)
13 March 2015Satisfaction of charge 2 in full (6 pages)
13 March 2015Satisfaction of charge 3 in full (4 pages)
13 March 2015Satisfaction of charge 3 in full (4 pages)
13 March 2015Satisfaction of charge 2 in full (6 pages)
11 March 2015Registration of charge 054438890004, created on 26 February 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(40 pages)
11 March 2015Registration of charge 054438890004, created on 26 February 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(40 pages)
3 March 2015Director's details changed for Nicholas John Clark on 17 February 2015 (2 pages)
3 March 2015Director's details changed for Nicholas John Clark on 17 February 2015 (2 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 September 2014Director's details changed for Mr Thomas William Butler on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Thomas William Butler on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Thomas William Butler on 1 September 2014 (2 pages)
28 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 19,627,847
(8 pages)
28 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 19,627,847
(8 pages)
28 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 19,627,847
(8 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
30 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
30 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
30 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
12 September 2012Full accounts made up to 31 December 2011 (14 pages)
12 September 2012Full accounts made up to 31 December 2011 (14 pages)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (8 pages)
30 May 2012Director's details changed for Jaime Hector on 1 October 2009 (3 pages)
30 May 2012Director's details changed for Jaime Hector on 1 October 2009 (3 pages)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (8 pages)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (8 pages)
30 May 2012Director's details changed for Jaime Hector on 1 October 2009 (3 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 3 (17 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 3 (17 pages)
4 October 2011Appointment of Mr Thomas William Butler as a director (2 pages)
4 October 2011Appointment of Mr Thomas William Butler as a director (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (14 pages)
28 September 2011Full accounts made up to 31 December 2010 (14 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
9 August 2010Full accounts made up to 31 December 2009 (13 pages)
9 August 2010Full accounts made up to 31 December 2009 (13 pages)
27 May 2010Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages)
27 May 2010Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (7 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (7 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (7 pages)
27 May 2010Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Nicholas John Clark on 1 October 2009 (2 pages)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Director's details changed for Nicholas John Clark on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Nicholas John Clark on 1 October 2009 (2 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register inspection address has been changed (1 page)
17 July 2009Full accounts made up to 31 December 2008 (14 pages)
17 July 2009Full accounts made up to 31 December 2008 (14 pages)
15 June 2009Return made up to 05/05/09; full list of members (4 pages)
15 June 2009Return made up to 05/05/09; full list of members (4 pages)
16 October 2008Full accounts made up to 31 December 2007 (14 pages)
16 October 2008Full accounts made up to 31 December 2007 (14 pages)
4 June 2008Return made up to 05/05/08; no change of members (6 pages)
4 June 2008Return made up to 05/05/08; no change of members (6 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007Registered office changed on 20/08/07 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
20 August 2007New secretary appointed (2 pages)
20 August 2007Registered office changed on 20/08/07 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
24 May 2007Full accounts made up to 31 December 2006 (14 pages)
24 May 2007Full accounts made up to 31 December 2006 (14 pages)
22 May 2007Return made up to 05/05/07; full list of members (3 pages)
22 May 2007Return made up to 05/05/07; full list of members (3 pages)
25 January 2007New director appointed (3 pages)
25 January 2007New director appointed (3 pages)
25 January 2007New director appointed (3 pages)
25 January 2007New director appointed (3 pages)
13 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
13 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
5 December 2006Full accounts made up to 31 March 2006 (13 pages)
5 December 2006Full accounts made up to 31 March 2006 (13 pages)
2 November 2006Particulars of mortgage/charge (11 pages)
2 November 2006Particulars of mortgage/charge (11 pages)
31 October 2006New director appointed (2 pages)
31 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Assistant documents 23/10/06
(2 pages)
31 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Assistant documents 23/10/06
(2 pages)
31 October 2006Declaration of assistance for shares acquisition (10 pages)
31 October 2006Resolutions
  • RES13 ‐ Apt/lett of res/finance 27/06/06
(3 pages)
31 October 2006New director appointed (2 pages)
31 October 2006Declaration of assistance for shares acquisition (10 pages)
31 October 2006Resolutions
  • RES13 ‐ Apt/lett of res/finance 27/06/06
(3 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (5 pages)
3 August 2006Declaration of satisfaction of mortgage/charge (5 pages)
5 May 2006Return made up to 05/05/06; full list of members (3 pages)
5 May 2006Return made up to 05/05/06; full list of members (3 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
23 January 2006New director appointed (3 pages)
23 January 2006New director appointed (3 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
29 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 September 2005Ad 20/05/05--------- £ si 4906961@1=4906961 £ ic 14720886/19627847 (2 pages)
29 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 September 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 September 2005Nc inc already adjusted 20/05/05 (1 page)
29 September 2005Ad 20/05/05--------- £ si 14720884@1=14720884 £ ic 2/14720886 (2 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2005Nc inc already adjusted 20/05/05 (1 page)
29 September 2005Ad 20/05/05--------- £ si 4906961@1=4906961 £ ic 14720886/19627847 (2 pages)
29 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 September 2005Ad 20/05/05--------- £ si 14720884@1=14720884 £ ic 2/14720886 (2 pages)
20 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 August 2005Memorandum and Articles of Association (20 pages)
1 August 2005Conso 20/05/05 (1 page)
1 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 August 2005Ad 20/05/05--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
1 August 2005Conso 20/05/05 (1 page)
1 August 2005Memorandum and Articles of Association (20 pages)
1 August 2005Ad 20/05/05--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
26 July 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
26 July 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
10 June 2005Ad 05/05/05--------- £ si [email protected] £ ic 1/1 (2 pages)
10 June 2005Ad 05/05/05--------- £ si [email protected] £ ic 1/1 (2 pages)
2 June 2005New director appointed (3 pages)
2 June 2005New director appointed (3 pages)
13 May 2005Particulars of mortgage/charge (10 pages)
13 May 2005Particulars of mortgage/charge (10 pages)
5 May 2005Incorporation (27 pages)
5 May 2005Incorporation (27 pages)