KELNIGAL (TRUSTEES) LIMITED
Overview
| Company Name | KELNIGAL (TRUSTEES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01315202 |
| 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 (TRUSTEES) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is KELNIGAL (TRUSTEES) 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 (TRUSTEES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HIGH-POINT RENDEL (TRUSTEES) LIMITED | Oct 31, 1997 | Oct 31, 1997 |
| HIGH-POINT (TRUSTEES) LIMITED | Dec 04, 1992 | Dec 04, 1992 |
| HIGH-POINT SERVICES (LEASING) LIMITED | May 26, 1977 | May 26, 1977 |
What are the latest accounts for KELNIGAL (TRUSTEES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2015 |
What are the latest filings for KELNIGAL (TRUSTEES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 09, 2016 with updates | 6 pages | CS01 | ||||||||||
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 Nov 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed high-point rendel (trustees) LIMITED\certificate issued on 04/08/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Satisfaction of charge 013152020002 in full | 5 pages | MR04 | ||||||||||
Previous accounting period extended from Jul 31, 2014 to Jan 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Oct 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 013152020002 | 191 pages | MR01 | ||||||||||
Appointment of Mr Kelvin William Thomas Hingley as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Oct 24, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Miss Charlotte Louise Parsons on Jul 06, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Oct 24, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Miss Charlotte Parsons as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Caroline Trendell as a secretary | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Oct 24, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of KELNIGAL (TRUSTEES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARSONS, Charlotte | Secretary | Great Dover Street SE1 4YB London 200 England | 164217550001 | |||||||
| HINGLEY, Kelvin William Thomas | Director | Southwark Street SE1 1SA London 61 England | United Kingdom | British | 50467220002 | |||||
| PARSONS, Charlotte Louise | Director | Great Dover Street SE1 4YB London 200 England | United Kingdom | British | 140414820004 | |||||
| GREENWOOD, Stephen Harold | Secretary | 45 New Concordia Wharf Mill Street SE1 2BB London | British | 71052650001 | ||||||
| RACKHAM, Barry David | Secretary | 6 Wheatfields Close Hillington PE31 6DF Kings Lynn Norfolk | British | 44661390002 | ||||||
| TRENDELL, Caroline, Mrs. | Secretary | 237 Clarence Road Four Oaks B74 4LP Birmingham None West Mdidlands | British | 140361850001 | ||||||
| TRENDELL, Caroline Maria | Secretary | Rectory Close GU4 7AR Merrow 18 Guildford | British | 75321990003 | ||||||
| WHEATLEY, Janine Louise | Secretary | 17 Witherford Croft B91 1TU Solihull West Midlands | British | 37296230002 | ||||||
| FINDLAY, Ian Scott | Director | 4 The Cobbles Off Priory Walk B72 1XE Sutton Coldfield West Midlands | British | 54138670001 | ||||||
| FLETCHER, Derek William | Director | 12 Canters Leaze Wickwar GL12 8LX Wotton Under Edge Gloucestershire | British | 57514560001 | ||||||
| GREENWOOD, Stephen Harold | Director | 45 New Concordia Wharf Mill Street SE1 2BB London | British | 71052650001 | ||||||
| GREGORY, Peter William | Director | Shepherds Thatch Beedings Castle Nutbourne Lane Nutbourne RH20 2HS Pulborough West Sussex | United Kingdom | British | 60964060001 | |||||
| GREGORY, Peter William | Director | Shepherds Thatch Beedings Castle Nutbourne Lane Nutbourne RH20 2HS Pulborough West Sussex | United Kingdom | British | 60964060001 | |||||
| GROVES, Caroline Maria | Director | 237 Clarence Road Four Oaks B74 4LP Sutton Coldfield West Midlands | British | 75321990002 | ||||||
| GRUNDY, Lesley Sharon | Director | 5 Radford Rise B91 2QH Solihull West Midlands | British | 102229460001 | ||||||
| HARDING, David Keith | Director | 42 Higher Drive CR8 2HF Purley Surrey | British | 54146560001 | ||||||
| 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 | ||||||
| NEWMAN, Pauline Elizabeth | Director | 98 Edward Street Southborough TN4 0EB Tunbridge Wells Kent | British | 37296250001 | ||||||
| NICHOLLS, Arthur Richard John | Director | Tomatin 10 Wharf Road Wraysbury TW19 5JQ Staines Middlesex | British | 37296240001 | ||||||
| RACKHAM, Barry David | Director | 6 Wheatfields Close Hillington PE31 6DF Kings Lynn Norfolk | British | 44661390002 | ||||||
| SMITH, Martin Christopher Geoffrey | Director | 9 Finlarigg Drive Edgbaston B15 3RH Birmingham West Midlands | England | British | 71281420001 | |||||
| SMYTH, Brian Charles | Director | 48 Fitz Roy Avenue Harborne B17 8RJ Birmingham None West Midlands | United Kingdom | British | 140361290001 | |||||
| SPRAGG, Peter Geoffrey | Director | 40 Oakwood Avenue CR8 1AQ Purley Surrey | United Kingdom | British | 66395650001 | |||||
| STEPHENS, Leon Trevor | Director | 18 Aldermore Drive B75 7HW Sutton Coldfield West Midlands | United Kingdom | British | 88523630001 | |||||
| TRENDELL, William Anthony | Director | Victorian Rendezvous 18 Rectory Close Merrow GU4 7AR Guildford Surrey | England | British | 12317760001 | |||||
| TRENDELL, William Anthony | Director | Victorian Rendezvous 18 Rectory Close Merrow GU4 7AR Guildford Surrey | England | British | 12317760001 | |||||
| WHARTON, Robert Victor | Director | Richmond Hill Road Edgbaston B15 3RY Birmingham 3 Petersham Place | United Kingdom | British | 139488990001 | |||||
| WHARTON, Robert Victor | Director | Seven Clare Drive Edgbaston B15 3LP Birmingham West Midlands | United Kingdom | British | 3640880001 | |||||
| WILKES, David Harold | Director | 21 Deans Slade Drive WS14 0DD Lichfield | British | 89835680001 |
Who are the persons with significant control of KELNIGAL (TRUSTEES) 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 (TRUSTEES) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 22, 2013 Delivered On May 10, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Dec 15, 1986 Delivered On Jan 05, 1987 | 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
| ||||
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