KELNIGAL (TRUSTEES) LIMITED

KELNIGAL (TRUSTEES) LIMITED

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

    Company NameKELNIGAL (TRUSTEES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01315202
    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 (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 AddressNo

    What were the previous names of KELNIGAL (TRUSTEES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGH-POINT RENDEL (TRUSTEES) LIMITEDOct 31, 1997Oct 31, 1997
    HIGH-POINT (TRUSTEES) LIMITEDDec 04, 1992Dec 04, 1992
    HIGH-POINT SERVICES (LEASING) LIMITEDMay 26, 1977May 26, 1977

    What are the latest accounts for KELNIGAL (TRUSTEES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What are the latest filings for KELNIGAL (TRUSTEES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 09, 2016 with updates

    6 pagesCS01

    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 Nov 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2015

    Statement of capital on Dec 29, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jan 31, 2015

    6 pagesAA

    Certificate of change of name

    Company name changed high-point rendel (trustees) 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 013152020002 in full

    5 pagesMR04

    Previous accounting period extended from Jul 31, 2014 to Jan 31, 2015

    1 pagesAA01

    Annual return made up to Nov 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jul 31, 2013

    6 pagesAA

    Annual return made up to Oct 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2013

    Statement of capital on Oct 30, 2013

    • Capital: GBP 2
    SH01

    Registration of charge 013152020002

    191 pagesMR01

    Appointment of Mr Kelvin William Thomas Hingley as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2012

    6 pagesAA

    Annual return made up to Oct 24, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Miss Charlotte Louise Parsons on Jul 06, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Jul 31, 2011

    6 pagesAA

    Annual return made up to Oct 24, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Miss Charlotte Parsons as a secretary

    1 pagesAP03

    Termination of appointment of Caroline Trendell as a secretary

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Oct 24, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of KELNIGAL (TRUSTEES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Charlotte
    Great Dover Street
    SE1 4YB London
    200
    England
    Secretary
    Great Dover Street
    SE1 4YB London
    200
    England
    164217550001
    HINGLEY, Kelvin William Thomas
    Southwark Street
    SE1 1SA London
    61
    England
    Director
    Southwark Street
    SE1 1SA London
    61
    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
    GREENWOOD, Stephen Harold
    45 New Concordia Wharf
    Mill Street
    SE1 2BB London
    Secretary
    45 New Concordia Wharf
    Mill Street
    SE1 2BB London
    British71052650001
    RACKHAM, Barry David
    6 Wheatfields Close
    Hillington
    PE31 6DF Kings Lynn
    Norfolk
    Secretary
    6 Wheatfields Close
    Hillington
    PE31 6DF Kings Lynn
    Norfolk
    British44661390002
    TRENDELL, Caroline, Mrs.
    237 Clarence Road
    Four Oaks
    B74 4LP Birmingham
    None
    West Mdidlands
    Secretary
    237 Clarence Road
    Four Oaks
    B74 4LP Birmingham
    None
    West Mdidlands
    British140361850001
    TRENDELL, Caroline Maria
    Rectory Close
    GU4 7AR Merrow
    18
    Guildford
    Secretary
    Rectory Close
    GU4 7AR Merrow
    18
    Guildford
    British75321990003
    WHEATLEY, Janine Louise
    17 Witherford Croft
    B91 1TU Solihull
    West Midlands
    Secretary
    17 Witherford Croft
    B91 1TU Solihull
    West Midlands
    British37296230002
    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
    FLETCHER, Derek William
    12 Canters Leaze
    Wickwar
    GL12 8LX Wotton Under Edge
    Gloucestershire
    Director
    12 Canters Leaze
    Wickwar
    GL12 8LX Wotton Under Edge
    Gloucestershire
    British57514560001
    GREENWOOD, Stephen Harold
    45 New Concordia Wharf
    Mill Street
    SE1 2BB London
    Director
    45 New Concordia Wharf
    Mill Street
    SE1 2BB London
    British71052650001
    GREGORY, Peter William
    Shepherds Thatch Beedings Castle
    Nutbourne Lane Nutbourne
    RH20 2HS Pulborough
    West Sussex
    Director
    Shepherds Thatch Beedings Castle
    Nutbourne Lane Nutbourne
    RH20 2HS Pulborough
    West Sussex
    United KingdomBritish60964060001
    GREGORY, Peter William
    Shepherds Thatch Beedings Castle
    Nutbourne Lane Nutbourne
    RH20 2HS Pulborough
    West Sussex
    Director
    Shepherds Thatch Beedings Castle
    Nutbourne Lane Nutbourne
    RH20 2HS Pulborough
    West Sussex
    United KingdomBritish60964060001
    GROVES, Caroline Maria
    237 Clarence Road
    Four Oaks
    B74 4LP Sutton Coldfield
    West Midlands
    Director
    237 Clarence Road
    Four Oaks
    B74 4LP Sutton Coldfield
    West Midlands
    British75321990002
    GRUNDY, Lesley Sharon
    5 Radford Rise
    B91 2QH Solihull
    West Midlands
    Director
    5 Radford Rise
    B91 2QH Solihull
    West Midlands
    British102229460001
    HARDING, David Keith
    42 Higher Drive
    CR8 2HF Purley
    Surrey
    Director
    42 Higher Drive
    CR8 2HF Purley
    Surrey
    British54146560001
    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
    NEWMAN, Pauline Elizabeth
    98 Edward Street
    Southborough
    TN4 0EB Tunbridge Wells
    Kent
    Director
    98 Edward Street
    Southborough
    TN4 0EB Tunbridge Wells
    Kent
    British37296250001
    NICHOLLS, Arthur Richard John
    Tomatin 10 Wharf Road
    Wraysbury
    TW19 5JQ Staines
    Middlesex
    Director
    Tomatin 10 Wharf Road
    Wraysbury
    TW19 5JQ Staines
    Middlesex
    British37296240001
    RACKHAM, Barry David
    6 Wheatfields Close
    Hillington
    PE31 6DF Kings Lynn
    Norfolk
    Director
    6 Wheatfields Close
    Hillington
    PE31 6DF Kings Lynn
    Norfolk
    British44661390002
    SMITH, Martin Christopher Geoffrey
    9 Finlarigg Drive
    Edgbaston
    B15 3RH Birmingham
    West Midlands
    Director
    9 Finlarigg Drive
    Edgbaston
    B15 3RH Birmingham
    West Midlands
    EnglandBritish71281420001
    SMYTH, Brian Charles
    48 Fitz Roy Avenue
    Harborne
    B17 8RJ Birmingham
    None
    West Midlands
    Director
    48 Fitz Roy Avenue
    Harborne
    B17 8RJ Birmingham
    None
    West Midlands
    United KingdomBritish140361290001
    SPRAGG, Peter Geoffrey
    40 Oakwood Avenue
    CR8 1AQ Purley
    Surrey
    Director
    40 Oakwood Avenue
    CR8 1AQ Purley
    Surrey
    United KingdomBritish66395650001
    STEPHENS, Leon Trevor
    18 Aldermore Drive
    B75 7HW Sutton Coldfield
    West Midlands
    Director
    18 Aldermore Drive
    B75 7HW Sutton Coldfield
    West Midlands
    United KingdomBritish88523630001
    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
    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
    Richmond Hill Road
    Edgbaston
    B15 3RY Birmingham
    3 Petersham Place
    Director
    Richmond Hill Road
    Edgbaston
    B15 3RY Birmingham
    3 Petersham Place
    United KingdomBritish139488990001
    WHARTON, Robert Victor
    Seven Clare Drive
    Edgbaston
    B15 3LP Birmingham
    West Midlands
    Director
    Seven Clare Drive
    Edgbaston
    B15 3LP Birmingham
    West Midlands
    United KingdomBritish3640880001
    WILKES, David Harold
    21 Deans Slade Drive
    WS14 0DD Lichfield
    Director
    21 Deans Slade Drive
    WS14 0DD Lichfield
    British89835680001

    Who are the persons with significant control of KELNIGAL (TRUSTEES) 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 (TRUSTEES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • 20-20 Trustees Limited
    • Bridge Trustees Limited
    Transactions
    • May 10, 2013Registration of a charge (MR01)
    • Jul 24, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 05, 1987Registration of a charge
    • Jun 17, 1993Statement 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