KELNIGAL GROUP LIMITED
Overview
| Company Name | KELNIGAL GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00979170 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KELNIGAL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HIGH-POINT RENDEL GROUP LIMITED | Feb 26, 2007 | Feb 26, 2007 |
| HIGH-POINT RENDEL GROUP PLC | Jan 14, 1998 | Jan 14, 1998 |
| HIGH-POINT PLC | Oct 06, 1988 | Oct 06, 1988 |
| HIGH-POINT SERVICES GROUP PLC | Dec 31, 1977 | Dec 31, 1977 |
| HIGH-POINT CONTRACT SERVICES LIMITED | May 08, 1970 | May 08, 1970 |
What are the latest accounts for KELNIGAL GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for KELNIGAL GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Jan 09, 2017 with updates | 7 pages | CS01 | ||||||||||||||
Previous accounting period extended from Mar 31, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from 61 Southwark Street London SE1 1SA to 200 Great Dover Street London SE1 4YB on Jul 06, 2016 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jan 09, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 12, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2015 | 16 pages | AA | ||||||||||||||
Certificate of change of name Company name changed high-point rendel group LIMITED\certificate issued on 04/08/15 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Satisfaction of charge 009791700014 in full | 6 pages | MR04 | ||||||||||||||
Annual return made up to Jan 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2014 | 17 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Previous accounting period shortened from Apr 19, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||||||
Full accounts made up to Apr 19, 2013 | 16 pages | AA | ||||||||||||||
Annual return made up to Dec 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Previous accounting period shortened from Jul 31, 2013 to Apr 19, 2013 | 1 pages | AA01 | ||||||||||||||
Satisfaction of charge 13 in full | 4 pages | MR04 | ||||||||||||||
Registration of charge 009791700014 | 191 pages | MR01 | ||||||||||||||
Full accounts made up to Jul 31, 2012 | 16 pages | AA | ||||||||||||||
Annual return made up to Dec 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Who are the officers of KELNIGAL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARSONS, Charlotte Louise | Secretary | Great Dover Street SE1 4YB London 200 England | Other | 135626530001 | ||||||
| BELL, Nigel Stuart | Director | Great Dover Street SE1 4YB London 200 England | United Kingdom | British | 91913690001 | |||||
| HINGLEY, Kelvin William Thomas | Director | Great Dover Street SE1 4YB London 200 England | United Kingdom | British | 50467220002 | |||||
| PARSONS, Charlotte Louise | Director | Great Dover Street SE1 4YB London 200 England | United Kingdom | British | 140414820004 | |||||
| BEST, John David | Secretary | Milbanke 43 Lady Byron Lane Knowle B93 9AX Solihull West Midlands | British | 2810080001 | ||||||
| DAVISON, Suzanne | Secretary | 106a Coppermill Lane Walthamstow E17 7HE London | British | 80856470001 | ||||||
| DESMOND, Pat | Secretary | 7 Regents Drive BR2 6BU Keston Kent | British | 52839700001 | ||||||
| DIXON, Leslie Albert | Secretary | 167 St Bernards Road B92 7DH Solihull West Midlands | British | 3640870001 | ||||||
| FINDLAY, Ian Scott | Secretary | 4 The Cobbles Off Priory Walk B72 1XE Sutton Coldfield West Midlands | British | 54138670001 | ||||||
| FINDLAY, Ian Scott | Secretary | 4 The Cobbles Off Priory Walk B72 1XE Sutton Coldfield West Midlands | British | 54138670001 | ||||||
| GREENWOOD, Stephen Harold | Secretary | 45 New Concordia Wharf Mill Street SE1 2BB London | British | 71052650001 | ||||||
| GREENWOOD, Stephen Harold | Secretary | 45 New Concordia Wharf Mill Street SE1 2BB London | British | 71052650001 | ||||||
| TRENDELL, William Anthony | Secretary | Victorian Rendezvous 18 Rectory Close Merrow GU4 7AR Guildford Surrey | British | 12317760001 | ||||||
| BENNETT, Melvin Eugene | Director | 2016 Bulrush Lane Cardiff By The Sea FOREIGN San Diego Ca 92007 Usa | American | 43502520002 | ||||||
| DESMOND, Pat | Director | 7 Regents Drive BR2 6BU Keston Kent | British | 52839700001 | ||||||
| DIXON, Leslie Albert | Director | 167 St Bernards Road B92 7DH Solihull West Midlands | British | 3640870001 | ||||||
| FINDLAY, Ian Scott | Director | 4 The Cobbles Off Priory Walk B72 1XE Sutton Coldfield West Midlands | British | 54138670001 | ||||||
| GREENWOOD, Stephen Harold | Director | 45 New Concordia Wharf Mill Street SE1 2BB London | British | 71052650001 | ||||||
| HOOKWAY, David Wilfred | Director | 68 Hartley Old Road CR8 4HJ Purley Surrey | British | 374710001 | ||||||
| JOHNSON, Peter | Director | 54 Mymms Drive Brookmans Park AL9 7AF Hatfield Hertfordshire | British | 11342310001 | ||||||
| PALMER, Horace Anthony | Director | Fairfield London Road Sunninghill SL5 0PH Ascot Berkshire | United Kingdom | British | 45646020002 | |||||
| PERREY, Derek Randall | Director | Oaklands Rockbear Hill Marsh Green EX5 2EZ Exeter | British | 12614160001 | ||||||
| REEVES, Ian William | Director | Hewletts Mill Galhampton BA22 7BG Yeovil Somerset | British | 71881990001 | ||||||
| REEVES, Ian William | Director | Hewletts Mill Galhampton BA22 7BG Yeovil Somerset | British | 71881990001 | ||||||
| SHEPPARD, Allen John George, The Right Honourable Lord | Director | Didgmere Hall Low Hill Road Roydon CM19 5JN Harlow Essex | Great Britain | British | 66789210001 | |||||
| SMITH, Martin Christopher Geoffrey | Director | 9 Finlarigg Drive Edgbaston B15 3RH Birmingham West Midlands | England | British | 71281420001 | |||||
| STUBBS, Robert John | Director | 40 Tolmers Road Cuffley EN6 4JF Potters Bar Hertfordshire | United Kingdom | British | 40694340001 | |||||
| TREE, David George | Director | East Wickham 59 College Lane Hurstpierpoint BN6 9AD Hassocks West Sussex | British | 64855130001 | ||||||
| TRENDELL, William Anthony | Director | Victorian Rendezvous 18 Rectory Close Merrow GU4 7AR Guildford Surrey | England | British | 12317760001 | |||||
| WHARTON, Robert Victor | Director | Seven Clare Drive Edgbaston B15 3LP Birmingham West Midlands | United Kingdom | British | 3640880001 |
Who are the persons with significant control of KELNIGAL GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Kelvin William Thomas Hingley | Apr 06, 2016 | Great Dover Street SE1 4YB London 200 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Nigel Stuart Bell | Apr 06, 2016 | Great Dover Street SE1 4YB London 200 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does KELNIGAL GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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