KELNIGAL GROUP LIMITED

KELNIGAL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameKELNIGAL GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00979170
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KELNIGAL GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is KELNIGAL GROUP LIMITED located?

    Registered Office Address
    200 Great Dover Street
    SE1 4YB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KELNIGAL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGH-POINT RENDEL GROUP LIMITEDFeb 26, 2007Feb 26, 2007
    HIGH-POINT RENDEL GROUP PLCJan 14, 1998Jan 14, 1998
    HIGH-POINT PLCOct 06, 1988Oct 06, 1988
    HIGH-POINT SERVICES GROUP PLCDec 31, 1977Dec 31, 1977
    HIGH-POINT CONTRACT SERVICES LIMITEDMay 08, 1970May 08, 1970

    What are the latest accounts for KELNIGAL GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for KELNIGAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 09, 2017 with updates

    7 pagesCS01

    Previous accounting period extended from Mar 31, 2016 to Sep 30, 2016

    1 pagesAA01

    Registered office address changed from 61 Southwark Street London SE1 1SA to 200 Great Dover Street London SE1 4YB on Jul 06, 2016

    1 pagesAD01

    Annual return made up to Jan 09, 2016 with full list of shareholders

    4 pagesAR01

    legacy

    1 pagesSH20

    Statement of capital on Jan 12, 2016

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced. Approval & authorisation of reduction 07/12/2015
    RES13

    Full accounts made up to Mar 31, 2015

    16 pagesAA

    Certificate of change of name

    Company name changed high-point rendel group LIMITED\certificate issued on 04/08/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 02, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Satisfaction of charge 009791700014 in full

    6 pagesMR04

    Annual return made up to Jan 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 274,249.12
    SH01

    Full accounts made up to Mar 31, 2014

    17 pagesAA

    Auditor's resignation

    1 pagesAUD

    Previous accounting period shortened from Apr 19, 2014 to Mar 31, 2014

    1 pagesAA01

    Full accounts made up to Apr 19, 2013

    16 pagesAA

    Annual return made up to Dec 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2013

    Statement of capital on Dec 06, 2013

    • Capital: GBP 274,249.12
    SH01

    Previous accounting period shortened from Jul 31, 2013 to Apr 19, 2013

    1 pagesAA01

    Satisfaction of charge 13 in full

    4 pagesMR04

    Registration of charge 009791700014

    191 pagesMR01

    Full accounts made up to Jul 31, 2012

    16 pagesAA

    Annual return made up to Dec 05, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of KELNIGAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Charlotte Louise
    Great Dover Street
    SE1 4YB London
    200
    England
    Secretary
    Great Dover Street
    SE1 4YB London
    200
    England
    Other135626530001
    BELL, Nigel Stuart
    Great Dover Street
    SE1 4YB London
    200
    England
    Director
    Great Dover Street
    SE1 4YB London
    200
    England
    United KingdomBritish91913690001
    HINGLEY, Kelvin William Thomas
    Great Dover Street
    SE1 4YB London
    200
    England
    Director
    Great Dover Street
    SE1 4YB London
    200
    England
    United KingdomBritish50467220002
    PARSONS, Charlotte Louise
    Great Dover Street
    SE1 4YB London
    200
    England
    Director
    Great Dover Street
    SE1 4YB London
    200
    England
    United KingdomBritish140414820004
    BEST, John David
    Milbanke 43 Lady Byron Lane
    Knowle
    B93 9AX Solihull
    West Midlands
    Secretary
    Milbanke 43 Lady Byron Lane
    Knowle
    B93 9AX Solihull
    West Midlands
    British2810080001
    DAVISON, Suzanne
    106a Coppermill Lane
    Walthamstow
    E17 7HE London
    Secretary
    106a Coppermill Lane
    Walthamstow
    E17 7HE London
    British80856470001
    DESMOND, Pat
    7 Regents Drive
    BR2 6BU Keston
    Kent
    Secretary
    7 Regents Drive
    BR2 6BU Keston
    Kent
    British52839700001
    DIXON, Leslie Albert
    167 St Bernards Road
    B92 7DH Solihull
    West Midlands
    Secretary
    167 St Bernards Road
    B92 7DH Solihull
    West Midlands
    British3640870001
    FINDLAY, Ian Scott
    4 The Cobbles
    Off Priory Walk
    B72 1XE Sutton Coldfield
    West Midlands
    Secretary
    4 The Cobbles
    Off Priory Walk
    B72 1XE Sutton Coldfield
    West Midlands
    British54138670001
    FINDLAY, Ian Scott
    4 The Cobbles
    Off Priory Walk
    B72 1XE Sutton Coldfield
    West Midlands
    Secretary
    4 The Cobbles
    Off Priory Walk
    B72 1XE Sutton Coldfield
    West Midlands
    British54138670001
    GREENWOOD, Stephen Harold
    45 New Concordia Wharf
    Mill Street
    SE1 2BB London
    Secretary
    45 New Concordia Wharf
    Mill Street
    SE1 2BB London
    British71052650001
    GREENWOOD, Stephen Harold
    45 New Concordia Wharf
    Mill Street
    SE1 2BB London
    Secretary
    45 New Concordia Wharf
    Mill Street
    SE1 2BB London
    British71052650001
    TRENDELL, William Anthony
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    Secretary
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    British12317760001
    BENNETT, Melvin Eugene
    2016 Bulrush Lane
    Cardiff By The Sea
    FOREIGN San Diego Ca 92007 Usa
    Director
    2016 Bulrush Lane
    Cardiff By The Sea
    FOREIGN San Diego Ca 92007 Usa
    American43502520002
    DESMOND, Pat
    7 Regents Drive
    BR2 6BU Keston
    Kent
    Director
    7 Regents Drive
    BR2 6BU Keston
    Kent
    British52839700001
    DIXON, Leslie Albert
    167 St Bernards Road
    B92 7DH Solihull
    West Midlands
    Director
    167 St Bernards Road
    B92 7DH Solihull
    West Midlands
    British3640870001
    FINDLAY, Ian Scott
    4 The Cobbles
    Off Priory Walk
    B72 1XE Sutton Coldfield
    West Midlands
    Director
    4 The Cobbles
    Off Priory Walk
    B72 1XE Sutton Coldfield
    West Midlands
    British54138670001
    GREENWOOD, Stephen Harold
    45 New Concordia Wharf
    Mill Street
    SE1 2BB London
    Director
    45 New Concordia Wharf
    Mill Street
    SE1 2BB London
    British71052650001
    HOOKWAY, David Wilfred
    68 Hartley Old Road
    CR8 4HJ Purley
    Surrey
    Director
    68 Hartley Old Road
    CR8 4HJ Purley
    Surrey
    British374710001
    JOHNSON, Peter
    54 Mymms Drive
    Brookmans Park
    AL9 7AF Hatfield
    Hertfordshire
    Director
    54 Mymms Drive
    Brookmans Park
    AL9 7AF Hatfield
    Hertfordshire
    British11342310001
    PALMER, Horace Anthony
    Fairfield London Road
    Sunninghill
    SL5 0PH Ascot
    Berkshire
    Director
    Fairfield London Road
    Sunninghill
    SL5 0PH Ascot
    Berkshire
    United KingdomBritish45646020002
    PERREY, Derek Randall
    Oaklands Rockbear Hill
    Marsh Green
    EX5 2EZ Exeter
    Director
    Oaklands Rockbear Hill
    Marsh Green
    EX5 2EZ Exeter
    British12614160001
    REEVES, Ian William
    Hewletts Mill
    Galhampton
    BA22 7BG Yeovil
    Somerset
    Director
    Hewletts Mill
    Galhampton
    BA22 7BG Yeovil
    Somerset
    British71881990001
    REEVES, Ian William
    Hewletts Mill
    Galhampton
    BA22 7BG Yeovil
    Somerset
    Director
    Hewletts Mill
    Galhampton
    BA22 7BG Yeovil
    Somerset
    British71881990001
    SHEPPARD, Allen John George, The Right Honourable Lord
    Didgmere Hall Low Hill Road
    Roydon
    CM19 5JN Harlow
    Essex
    Director
    Didgmere Hall Low Hill Road
    Roydon
    CM19 5JN Harlow
    Essex
    Great BritainBritish66789210001
    SMITH, Martin Christopher Geoffrey
    9 Finlarigg Drive
    Edgbaston
    B15 3RH Birmingham
    West Midlands
    Director
    9 Finlarigg Drive
    Edgbaston
    B15 3RH Birmingham
    West Midlands
    EnglandBritish71281420001
    STUBBS, Robert John
    40 Tolmers Road
    Cuffley
    EN6 4JF Potters Bar
    Hertfordshire
    Director
    40 Tolmers Road
    Cuffley
    EN6 4JF Potters Bar
    Hertfordshire
    United KingdomBritish40694340001
    TREE, David George
    East Wickham 59 College Lane
    Hurstpierpoint
    BN6 9AD Hassocks
    West Sussex
    Director
    East Wickham 59 College Lane
    Hurstpierpoint
    BN6 9AD Hassocks
    West Sussex
    British64855130001
    TRENDELL, William Anthony
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    Director
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    EnglandBritish12317760001
    WHARTON, Robert Victor
    Seven Clare Drive
    Edgbaston
    B15 3LP Birmingham
    West Midlands
    Director
    Seven Clare Drive
    Edgbaston
    B15 3LP Birmingham
    West Midlands
    United KingdomBritish3640880001

    Who are the persons with significant control of KELNIGAL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kelvin William Thomas Hingley
    Great Dover Street
    SE1 4YB London
    200
    England
    Apr 06, 2016
    Great Dover Street
    SE1 4YB London
    200
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Nigel Stuart Bell
    Great Dover Street
    SE1 4YB London
    200
    England
    Apr 06, 2016
    Great Dover Street
    SE1 4YB London
    200
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does KELNIGAL GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 22, 2013
    Delivered On May 10, 2013
    Satisfied
    Brief description
    Trade mark: hp-high point. Class: 16. registration number: 1074975. notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • 20-20 Trustees Limited
    • Bridge Trustees Limited
    Transactions
    • May 10, 2013Registration of a charge (MR01)
    • Jul 24, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On May 27, 2010
    Delivered On Jun 04, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 04, 2010Registration of a charge (MG01)
    • Jun 27, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 19, 2005
    Delivered On Jul 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Arab National Bank
    Transactions
    • Jul 27, 2005Registration of a charge (395)
    • May 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee and debenture by the company and high-point rendel limited, high-point europe limited, vantagepoint management consultants (public sector) limited
    Created On Jul 04, 2001
    Delivered On Jul 24, 2001
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 24, 2001Registration of a charge (395)
    • Mar 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 16, 1999
    Delivered On Feb 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Book debts and all the goodwill of the business. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Feb 17, 1999Registration of a charge (395)
    • Mar 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Jun 10, 1997
    Delivered On Jun 19, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of the facility agreement being the master facilities agreement dated 9 june 1997 (as therein defined)
    Short particulars
    The agreement being the placing and offer agreement dated 10/6/97 relating to a placing and open offer of ordinary shares of 1P each in high-point PLC and the benefit of the same and assigns all right title and interest in and to all moneys owing under the agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 19, 1997Registration of a charge (395)
    • Mar 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Oct 09, 1995
    Delivered On Oct 12, 1995
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 12, 1995Registration of a charge (395)
    • Mar 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 14, 1989
    Delivered On Jun 20, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 20, 1989Registration of a charge
    • Mar 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 16, 1986
    Delivered On Jan 05, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    No 11 amen lodge ave. Maria lane l/b or the city of london t/no - lgl 427936.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 05, 1987Registration of a charge
    • Mar 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 16, 1986
    Delivered On Jan 05, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The penthouse, amen lodge ave, maria lane l/borne city of london t/no-ngl 137194.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 05, 1987Registration of a charge
    • Mar 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 30, 1985
    Delivered On Feb 06, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property situate and known as the penthouse amen lodge, warwick lane london EC4 title no ngl 137194 and flat 11 amen lodge warwick lane london EC4 title no ngl 427936 together with all buildings, trade and other fixtures, fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • City Bank N.A.
    Transactions
    • Feb 06, 1985Registration of a charge
    • Jan 20, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 01, 1982
    Delivered On Jul 15, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 15, 1982Registration of a charge
    Legal charge
    Created On Oct 01, 1980
    Delivered On Oct 06, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold 6TH & part 7TH floor of king edward house, new st. Birmingham B2 4QW. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 06, 1980Registration of a charge
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 11, 1980
    Delivered On Aug 21, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2A highfield road, dartford kent, title no k 464228. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 21, 1980Registration of a charge
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0