Company NameKelly Civils (UK) Limited
Company StatusDissolved
Company Number07836118
CategoryPrivate Limited Company
Incorporation Date4 November 2011(12 years, 4 months ago)
Dissolution Date19 November 2022 (1 year, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameMs Nesrin Louise Carslake
StatusClosed
Appointed01 January 2016(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 19 November 2022)
RoleCompany Director
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameMr Hugh Gerard Kelly
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIrish
StatusClosed
Appointed20 January 2020(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 19 November 2022)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameMr Hugh Gerard Kelly
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLytchett House 13 Freeland Park Wareham Road
Poole
Dorset
BH16 6FA
Secretary NameMr Sean Kelly
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address53 Basepoint Business Centre Victoria Road
Dartford
Kent
DA1 5FS
Director NameMr Kieran Flaherty
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2016(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 January 2016)
RoleConstruction Engineer
Country of ResidenceEngland
Correspondence Address53 Basepoint Business Centre Victoria Road
Dartford
Kent
DA1 5FS
Secretary NameMiss Selma Karlsdottir
StatusResigned
Appointed01 January 2016(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 January 2016)
RoleCompany Director
Correspondence Address53 Basepoint Business Centre Victoria Road
Dartford
Kent
DA1 5FS
Director NameMr David Donkor
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(8 years, 2 months after company formation)
Appointment Duration6 days (resigned 20 January 2020)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 41 Harmer Street
Gravesend
DA12 2AP

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Kelly Contractors Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 November 2022Final Gazette dissolved following liquidation (1 page)
19 August 2022Return of final meeting in a creditors' voluntary winding up (23 pages)
14 May 2021Liquidators' statement of receipts and payments to 10 March 2021 (22 pages)
23 March 2020Registered office address changed from Unit 1 Kent Road Grays Essex RM17 6DF United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 23 March 2020 (2 pages)
19 March 2020Appointment of a voluntary liquidator (3 pages)
19 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-11
(1 page)
19 March 2020Statement of affairs (10 pages)
20 January 2020Notification of Hugh Gerard Kelly as a person with significant control on 20 January 2020 (2 pages)
20 January 2020Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA United Kingdom to Unit 1 Kent Road Grays Essex RM17 6DF on 20 January 2020 (1 page)
20 January 2020Cessation of David Donkor as a person with significant control on 20 January 2020 (1 page)
20 January 2020Appointment of Mr Hugh Gerard Kelly as a director on 20 January 2020 (2 pages)
20 January 2020Termination of appointment of David Donkor as a director on 20 January 2020 (1 page)
15 January 2020Appointment of Mr David Donkor as a director on 14 January 2020 (2 pages)
15 January 2020Termination of appointment of Hugh Gerard Kelly as a director on 14 January 2020 (1 page)
15 January 2020Registered office address changed from Unit 1 Kent Road Grays Essex RM17 6DF United Kingdom to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 15 January 2020 (1 page)
15 January 2020Cessation of Hugh Gerard Kelly as a person with significant control on 14 January 2020 (1 page)
15 January 2020Notification of David Donkor as a person with significant control on 14 January 2020 (2 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 April 2019Registered office address changed from Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom to Unit 1 Kent Road Grays Essex RM17 6DF on 3 April 2019 (1 page)
21 November 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
19 November 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
20 September 2018Registered office address changed from PO Box RM18 8RH Thames Ind Park, Unit 54C, Thames Ind Park, Unit 6 Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom to Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 20 September 2018 (1 page)
22 March 2018Registered office address changed from Unit 54C Thames Industrial Park, Princess Margaret Road East Tilbury Tilbury Essex RM18 8RH England to PO Box RM18 8RH Thames Ind Park, Unit 54C, Thames Ind Park, Unit 6 Princess Margaret Road East Tilbury Essex RM18 8RH on 22 March 2018 (1 page)
22 January 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
22 January 2018Statement of capital following an allotment of shares on 1 October 2017
  • GBP 485,000
(3 pages)
6 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
8 August 2017Cessation of Kelly Contractors Uk Ltd as a person with significant control on 15 May 2016 (1 page)
8 August 2017Cessation of Kelly Contractors Uk Ltd as a person with significant control on 15 May 2016 (1 page)
21 April 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
21 April 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
11 November 2016Confirmation statement made on 4 November 2016 with updates (20 pages)
11 November 2016Confirmation statement made on 4 November 2016 with updates (20 pages)
1 August 2016Registered office address changed from 53 Basepoint Business Centre Victoria Road Dartford Kent DA1 5FS England to Unit 54C Thames Industrial Park, Princess Margaret Road East Tilbury Tilbury Essex RM18 8RH on 1 August 2016 (1 page)
1 August 2016Registered office address changed from 53 Basepoint Business Centre Victoria Road Dartford Kent DA1 5FS England to Unit 54C Thames Industrial Park, Princess Margaret Road East Tilbury Tilbury Essex RM18 8RH on 1 August 2016 (1 page)
25 July 2016Director's details changed for Mr Hugh Gerard Kelly on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Hugh Gerard Kelly on 25 July 2016 (2 pages)
10 March 2016Termination of appointment of Selma Karlsdottir as a secretary on 1 January 2016 (1 page)
10 March 2016Termination of appointment of Kieran Flaherty as a director on 1 January 2016 (1 page)
10 March 2016Termination of appointment of Kieran Flaherty as a director on 1 January 2016 (1 page)
10 March 2016Appointment of Ms Nesrin Louise Carslake as a secretary on 1 January 2016 (2 pages)
10 March 2016Termination of appointment of Selma Karlsdottir as a secretary on 1 January 2016 (1 page)
10 March 2016Appointment of Ms Nesrin Louise Carslake as a secretary on 1 January 2016 (2 pages)
17 February 2016Director's details changed for Mr Hugh Gerard Kelly on 16 February 2016 (2 pages)
17 February 2016Appointment of Miss Selma Karlsdottir as a secretary on 1 January 2016 (2 pages)
17 February 2016Appointment of Mr Kieran Flaherty as a director on 1 January 2016 (2 pages)
17 February 2016Termination of appointment of Sean Kelly as a secretary on 31 December 2015 (1 page)
17 February 2016Director's details changed for Mr Hugh Gerard Kelly on 16 February 2016 (2 pages)
17 February 2016Secretary's details changed for Mr Sean Kelly on 16 February 2016 (1 page)
17 February 2016Secretary's details changed for Mr Sean Kelly on 16 February 2016 (1 page)
17 February 2016Appointment of Miss Selma Karlsdottir as a secretary on 1 January 2016 (2 pages)
17 February 2016Appointment of Mr Kieran Flaherty as a director on 1 January 2016 (2 pages)
17 February 2016Termination of appointment of Sean Kelly as a secretary on 31 December 2015 (1 page)
9 February 2016Registered office address changed from Flat 5 Apex Apartments London SE6 2LF to 53 Basepoint Business Centre Victoria Road Dartford Kent DA1 5FS on 9 February 2016 (1 page)
9 February 2016Registered office address changed from Flat 5 Apex Apartments London SE6 2LF to 53 Basepoint Business Centre Victoria Road Dartford Kent DA1 5FS on 9 February 2016 (1 page)
1 December 2015Accounts for a dormant company made up to 30 November 2015 (5 pages)
1 December 2015Accounts for a dormant company made up to 30 November 2015 (5 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
28 July 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
28 July 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
21 March 2014Registered office address changed from 23 the Chartwell Building 4 Belgrave Road Tunbridge Wells Kent TN1 2BS on 21 March 2014 (1 page)
21 March 2014Registered office address changed from 23 the Chartwell Building 4 Belgrave Road Tunbridge Wells Kent TN1 2BS on 21 March 2014 (1 page)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
1 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
10 June 2013Director's details changed for Mr Hugh Gerard Kelly on 7 June 2013 (2 pages)
10 June 2013Director's details changed for Mr Hugh Gerard Kelly on 7 June 2013 (2 pages)
10 June 2013Director's details changed for Mr Hugh Gerard Kelly on 7 June 2013 (2 pages)
17 December 2012Registered office address changed from London House 271-273 King Street Hammersmith London W6 9LZ United Kingdom on 17 December 2012 (1 page)
17 December 2012Registered office address changed from London House 271-273 King Street Hammersmith London W6 9LZ United Kingdom on 17 December 2012 (1 page)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)