KELNIGAL EUROPE LIMITED
Overview
| Company Name | KELNIGAL EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01315677 |
| 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 EUROPE LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is KELNIGAL EUROPE 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 EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HIGH-POINT EUROPE LIMITED | Mar 31, 1993 | Mar 31, 1993 |
| C.T.M.S. (EUROPE) LIMITED | May 31, 1977 | May 31, 1977 |
What are the latest accounts for KELNIGAL EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2015 |
What are the latest filings for KELNIGAL EUROPE 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 | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed high-point europe LIMITED\certificate issued on 04/08/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Satisfaction of charge 013156770005 in full | 4 pages | MR04 | ||||||||||
Previous accounting period extended from Jul 31, 2014 to Jan 31, 2015 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Nov 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Oct 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 013156770005 | 191 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 7 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Oct 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Miss Charlotte Louise Parsons on Jul 06, 2012 | 2 pages | CH03 | ||||||||||
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 | 7 pages | AA | ||||||||||
Annual return made up to Oct 24, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of KELNIGAL EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARSONS, Charlotte Louise | Secretary | Mapleton Road Four Elms TN8 6PL Kent Orchard Cottage England | British | 140414820001 | ||||||
| HINGLEY, Kelvin William Thomas | Director | Home Farm Building Swynnerton ST15 0RA Stone The Barn Staffordshire England | United Kingdom | British | 50467220002 | |||||
| PARSONS, Charlotte Louise | Director | Mapleton Road Four Elms TN8 6PL Kent Orchard Cottage England | United Kingdom | British | 140414820004 | |||||
| ASHLEY, Robert Croft | Secretary | 112 Rosemary Hill Road Little Aston B74 4HH Sutton Coldfield West Midlands | British | 63892950002 | ||||||
| COX, David Dennis | Secretary | 7 Top Road ST17 0RQ Acton Trussell Stafford | British | 84987910001 | ||||||
| DAVISON, Suzanne | Secretary | 106a Coppermill Lane Walthamstow E17 7HE London | British | 80856470001 | ||||||
| FINDLAY, Ian Scott | Secretary | 4 The Cobbles Off Priory Walk B72 1XE Sutton Coldfield West Midlands | British | 54138670001 | ||||||
| LIVERMORE, Sarah | Secretary | 65 Kingfisher Drive DA9 9RT Greenhithe Kent | British | 76075440002 | ||||||
| MEEK, Richard James | Secretary | Birch Cottage 1b Nursery Gardens BR7 5BW Chislehurst Kent | New Zealand | 71052900001 | ||||||
| VINCENT, Susan Jane | Secretary | 53 Cavendish Drive Hagley DY9 0LR Stourbridge Worcestershire | British | 95619190001 | ||||||
| BRADLEY, John | Director | 8 Brackenwood Road Rooks Nest Outwood WF1 3TH Wakefield West Yorkshire | British | 51073960001 | ||||||
| BROWN, Denis James | Director | 85 Grange Road NE61 2TS Morpeth Northumberland | British | 20169780001 | ||||||
| CANNING, David John | Director | 24 Aldbourne Avenue RG6 2DB Earley Reading Berkshire | British | 36745230001 | ||||||
| CORR, Geoff | Director | 20 Cotswold Drive CV3 6EY Coventry West Midlands | British | 20169800001 | ||||||
| DARLING, Stephen Lyon | Director | Archway Cottage Yorton Heath SY4 3EU Shrewsbury | United Kingdom | British | 72268220001 | |||||
| DORMAN, Robert Malcolm | Director | 210 Walsall Road Four Oaks B74 4QB Sutton Coldfield West Midlands | British | 40185340001 | ||||||
| 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 | ||||||
| HILDEBRANDT, Michael Leslie | Director | Hafod Farm Gwaenysgor LL18 6EP Rhyl Flintshire | United Kingdom | British | 111294680001 | |||||
| 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 | ||||||
| JONES, Anne Elizabeth | Director | 9 The Terraces Garner Street E2 9AQ London | Great Britain | British | 32870900001 | |||||
| MARSHALL, Graeme Richard Dickson | Director | 19 Marden Road Staplehurst TN12 0NF Tonbridge Kent | British | 42931720001 | ||||||
| MARSHALL, John Jeremy | Director | Heathercroft 33 Bittell Road B45 8LU Barnt Green Worcestershire | United Kingdom | British | 141401190001 | |||||
| MCIVER, Michael James | Director | Larkhill Farm Oxford Road CV23 9QE Princethorpe Warwickshire | British | 47658740001 | ||||||
| MITCHELHILL, Robert George | Director | Brackenridge Bednall Head Stafford Staffs | British | 12614170001 | ||||||
| MORRIS, Michael Edward | Director | Dingle Hill Hollybush HR8 1EX Ledbury Herefordshire | British | 20169820001 | ||||||
| OLLERTON, Susan | Director | 5 Barbers Lane Catherine De Barnes B92 0DH Solihull West Midlands | British | 72001110002 | ||||||
| OSBALDSTONE, Albert Edward | Director | 49 Woodlands Park Thornliebank G46 7RZ Glasgow Lanarkshire | British | 20169840001 | ||||||
| PARFITT, Alun James | Director | River View Lodge Road Caerleon NP18 3QY Newport Gwent | United Kingdom | British | 56694170001 | |||||
| PYE, Derek | Director | 134 Shevington Lane Shevington WN6 8BJ Wigan Lancashire | British | 34280980001 | ||||||
| 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 | ||||||
| SMITH, Martin Christopher Geoffrey | Director | 9 Finlarigg Drive Edgbaston B15 3RH Birmingham West Midlands | England | British | 71281420001 | |||||
| TAPPIN, Reginald George Richard | Director | Tudor Cottage 3 Dome Hill CR3 6EE Caterham Surrey | British | 2785080001 |
Who are the persons with significant control of KELNIGAL EUROPE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| 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
| |||
| 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
| |||
Does KELNIGAL EUROPE 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 and debenture by the company and high-point rendel limited, high point rendel group PLC, 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
| ||||
| 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
| ||||
| 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
| ||||
| 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 the company's estate or interest in all f/h or l/h properties fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts. | ||||
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