KELNIGAL EUROPE LIMITED

KELNIGAL EUROPE LIMITED

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

    Company NameKELNIGAL EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01315677
    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 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 AddressNo

    What were the previous names of KELNIGAL EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGH-POINT EUROPE LIMITEDMar 31, 1993Mar 31, 1993
    C.T.M.S. (EUROPE) LIMITEDMay 31, 1977May 31, 1977

    What are the latest accounts for KELNIGAL EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What are the latest filings for KELNIGAL EUROPE 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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2015

    Statement of capital on Dec 29, 2015

    • Capital: GBP 25,000
    SH01

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

    7 pagesAA

    Certificate of change of name

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

    Change company name resolution on Jun 22, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Satisfaction of charge 013156770005 in full

    4 pagesMR04

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

    1 pagesAA01

    Satisfaction of charge 1 in full

    4 pagesMR04

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 25,000
    SH01

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

    7 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2013

    Statement of capital on Oct 30, 2013

    • Capital: GBP 25,000
    SH01

    Registration of charge 013156770005

    191 pagesMR01

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

    7 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

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

    5 pagesAR01

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

    2 pagesCH03

    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

    7 pagesAA

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

    5 pagesAR01

    Who are the officers of KELNIGAL EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Charlotte Louise
    Mapleton Road
    Four Elms
    TN8 6PL Kent
    Orchard Cottage
    England
    Secretary
    Mapleton Road
    Four Elms
    TN8 6PL Kent
    Orchard Cottage
    England
    British140414820001
    HINGLEY, Kelvin William Thomas
    Home Farm Building
    Swynnerton
    ST15 0RA Stone
    The Barn
    Staffordshire
    England
    Director
    Home Farm Building
    Swynnerton
    ST15 0RA Stone
    The Barn
    Staffordshire
    England
    United KingdomBritish50467220002
    PARSONS, Charlotte Louise
    Mapleton Road
    Four Elms
    TN8 6PL Kent
    Orchard Cottage
    England
    Director
    Mapleton Road
    Four Elms
    TN8 6PL Kent
    Orchard Cottage
    England
    United KingdomBritish140414820004
    ASHLEY, Robert Croft
    112 Rosemary Hill Road
    Little Aston
    B74 4HH Sutton Coldfield
    West Midlands
    Secretary
    112 Rosemary Hill Road
    Little Aston
    B74 4HH Sutton Coldfield
    West Midlands
    British63892950002
    COX, David Dennis
    7 Top Road
    ST17 0RQ Acton Trussell
    Stafford
    Secretary
    7 Top Road
    ST17 0RQ Acton Trussell
    Stafford
    British84987910001
    DAVISON, Suzanne
    106a Coppermill Lane
    Walthamstow
    E17 7HE London
    Secretary
    106a Coppermill Lane
    Walthamstow
    E17 7HE London
    British80856470001
    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
    LIVERMORE, Sarah
    65 Kingfisher Drive
    DA9 9RT Greenhithe
    Kent
    Secretary
    65 Kingfisher Drive
    DA9 9RT Greenhithe
    Kent
    British76075440002
    MEEK, Richard James
    Birch Cottage
    1b Nursery Gardens
    BR7 5BW Chislehurst
    Kent
    Secretary
    Birch Cottage
    1b Nursery Gardens
    BR7 5BW Chislehurst
    Kent
    New Zealand71052900001
    VINCENT, Susan Jane
    53 Cavendish Drive
    Hagley
    DY9 0LR Stourbridge
    Worcestershire
    Secretary
    53 Cavendish Drive
    Hagley
    DY9 0LR Stourbridge
    Worcestershire
    British95619190001
    BRADLEY, John
    8 Brackenwood Road
    Rooks Nest Outwood
    WF1 3TH Wakefield
    West Yorkshire
    Director
    8 Brackenwood Road
    Rooks Nest Outwood
    WF1 3TH Wakefield
    West Yorkshire
    British51073960001
    BROWN, Denis James
    85 Grange Road
    NE61 2TS Morpeth
    Northumberland
    Director
    85 Grange Road
    NE61 2TS Morpeth
    Northumberland
    British20169780001
    CANNING, David John
    24 Aldbourne Avenue
    RG6 2DB Earley
    Reading Berkshire
    Director
    24 Aldbourne Avenue
    RG6 2DB Earley
    Reading Berkshire
    British36745230001
    CORR, Geoff
    20 Cotswold Drive
    CV3 6EY Coventry
    West Midlands
    Director
    20 Cotswold Drive
    CV3 6EY Coventry
    West Midlands
    British20169800001
    DARLING, Stephen Lyon
    Archway Cottage
    Yorton Heath
    SY4 3EU Shrewsbury
    Director
    Archway Cottage
    Yorton Heath
    SY4 3EU Shrewsbury
    United KingdomBritish72268220001
    DORMAN, Robert Malcolm
    210 Walsall Road
    Four Oaks
    B74 4QB Sutton Coldfield
    West Midlands
    Director
    210 Walsall Road
    Four Oaks
    B74 4QB Sutton Coldfield
    West Midlands
    British40185340001
    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
    HILDEBRANDT, Michael Leslie
    Hafod Farm
    Gwaenysgor
    LL18 6EP Rhyl
    Flintshire
    Director
    Hafod Farm
    Gwaenysgor
    LL18 6EP Rhyl
    Flintshire
    United KingdomBritish111294680001
    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
    JONES, Anne Elizabeth
    9 The Terraces
    Garner Street
    E2 9AQ London
    Director
    9 The Terraces
    Garner Street
    E2 9AQ London
    Great BritainBritish32870900001
    MARSHALL, Graeme Richard Dickson
    19 Marden Road
    Staplehurst
    TN12 0NF Tonbridge
    Kent
    Director
    19 Marden Road
    Staplehurst
    TN12 0NF Tonbridge
    Kent
    British42931720001
    MARSHALL, John Jeremy
    Heathercroft
    33 Bittell Road
    B45 8LU Barnt Green
    Worcestershire
    Director
    Heathercroft
    33 Bittell Road
    B45 8LU Barnt Green
    Worcestershire
    United KingdomBritish141401190001
    MCIVER, Michael James
    Larkhill Farm Oxford Road
    CV23 9QE Princethorpe
    Warwickshire
    Director
    Larkhill Farm Oxford Road
    CV23 9QE Princethorpe
    Warwickshire
    British47658740001
    MITCHELHILL, Robert George
    Brackenridge
    Bednall Head
    Stafford
    Staffs
    Director
    Brackenridge
    Bednall Head
    Stafford
    Staffs
    British12614170001
    MORRIS, Michael Edward
    Dingle Hill
    Hollybush
    HR8 1EX Ledbury
    Herefordshire
    Director
    Dingle Hill
    Hollybush
    HR8 1EX Ledbury
    Herefordshire
    British20169820001
    OLLERTON, Susan
    5 Barbers Lane
    Catherine De Barnes
    B92 0DH Solihull
    West Midlands
    Director
    5 Barbers Lane
    Catherine De Barnes
    B92 0DH Solihull
    West Midlands
    British72001110002
    OSBALDSTONE, Albert Edward
    49 Woodlands Park
    Thornliebank
    G46 7RZ Glasgow
    Lanarkshire
    Director
    49 Woodlands Park
    Thornliebank
    G46 7RZ Glasgow
    Lanarkshire
    British20169840001
    PARFITT, Alun James
    River View Lodge Road
    Caerleon
    NP18 3QY Newport
    Gwent
    Director
    River View Lodge Road
    Caerleon
    NP18 3QY Newport
    Gwent
    United KingdomBritish56694170001
    PYE, Derek
    134 Shevington Lane
    Shevington
    WN6 8BJ Wigan
    Lancashire
    Director
    134 Shevington Lane
    Shevington
    WN6 8BJ Wigan
    Lancashire
    British34280980001
    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
    SMITH, Martin Christopher Geoffrey
    9 Finlarigg Drive
    Edgbaston
    B15 3RH Birmingham
    West Midlands
    Director
    9 Finlarigg Drive
    Edgbaston
    B15 3RH Birmingham
    West Midlands
    EnglandBritish71281420001
    TAPPIN, Reginald George Richard
    Tudor Cottage
    3 Dome Hill
    CR3 6EE Caterham
    Surrey
    Director
    Tudor Cottage
    3 Dome Hill
    CR3 6EE Caterham
    Surrey
    British2785080001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    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.
    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.

    Does KELNIGAL EUROPE 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 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
    • Barclays Bank PLC
    Transactions
    • Jul 24, 2001Registration of a charge (395)
    • Mar 26, 2013Statement of satisfaction of a charge in full or part (MG02)
    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 26, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Mar 26, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 15, 1982Registration of a charge
    • Nov 21, 2014Satisfaction of a charge (MR04)

    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