KELNIGAL (UK) LIMITED

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

    Company NameKELNIGAL (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01899187
    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 (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is KELNIGAL (UK) LIMITED located?

    Registered Office Address
    200 Great Dover Street
    SE1 4YB London
    England
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    RENDELS INTERNATIONAL LIMITEDFeb 16, 2015Feb 16, 2015
    RENDELS LIMITEDMar 25, 1985Mar 25, 1985

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

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What are the latest filings for KELNIGAL (UK) 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 2,800
    SH01

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

    6 pagesAA

    Certificate of change of name

    Company name changed rendels international LIMITED\certificate issued on 20/08/15
    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 018991870003 in full

    4 pagesMR04

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

    1 pagesAA01

    Certificate of change of name

    Company name changed rendels LIMITED\certificate issued on 16/02/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 16, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 16, 2015

    RES15

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 2,800
    SH01

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

    6 pagesAA

    Annual return made up to Nov 06, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2013

    Statement of capital on Nov 12, 2013

    • Capital: GBP 2,800
    SH01

    Registration of charge 018991870003

    191 pagesMR01

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

    6 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Nov 06, 2012 with full list of shareholders

    5 pagesAR01

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

    2 pagesCH01

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

    1 pagesCH03

    Director's details changed for Mr Kelvin William Thomas Hingley on Aug 01, 2012

    2 pagesCH01

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

    6 pagesAA

    Annual return made up to Nov 06, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2010

    5 pagesAA

    Who are the officers of KELNIGAL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Charlotte Louise
    Great Dover Street
    SE1 4YB London
    200
    England
    Secretary
    Great Dover Street
    SE1 4YB London
    200
    England
    British140414820001
    HINGLEY, Kelvin William Thomas
    Great Dover Street
    SE1 4YB London
    200
    England
    Director
    Great Dover Street
    SE1 4YB London
    200
    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
    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
    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
    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
    CARMICHAEL, David
    Warrandhill
    KA24 5HJ Dalry
    Ayrshire
    Director
    Warrandhill
    KA24 5HJ Dalry
    Ayrshire
    British25405490001
    CATHCART, Robert
    64 Wellington Road
    Bush Hill Park
    EN1 2PH Enfield
    Middlesex
    Director
    64 Wellington Road
    Bush Hill Park
    EN1 2PH Enfield
    Middlesex
    British39549660001
    CLARK, Peter John
    24 Burcott Road
    CR8 4AA Purley
    Surrey
    Director
    24 Burcott Road
    CR8 4AA Purley
    Surrey
    British20858900001
    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
    HATTRELL, David Valentine
    127 The Lindens
    IG10 3HU Loughton
    Essex
    Director
    127 The Lindens
    IG10 3HU Loughton
    Essex
    British7701810001
    HOOKWAY, David Wilfred
    68 Hartley Old Road
    CR8 4HJ Purley
    Surrey
    Director
    68 Hartley Old Road
    CR8 4HJ Purley
    Surrey
    British374710001
    MULROY, Terence Michael
    Brimfield Cottage 38 Hartle Lane
    Belbroughton
    DY9 9TJ Stourbridge
    West Midlands
    Director
    Brimfield Cottage 38 Hartle Lane
    Belbroughton
    DY9 9TJ Stourbridge
    West Midlands
    United KingdomBritish9742310001
    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
    SMITH, Martin Christopher Geoffrey
    9 Finlarigg Drive
    Edgbaston
    B15 3RH Birmingham
    West Midlands
    Director
    9 Finlarigg Drive
    Edgbaston
    B15 3RH Birmingham
    West Midlands
    EnglandBritish71281420001
    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
    WALSH, Thomas
    11 Pineways
    Appleton
    WA4 5EJ Warrington
    Cheshire
    Director
    11 Pineways
    Appleton
    WA4 5EJ Warrington
    Cheshire
    British8694370001

    Who are the persons with significant control of KELNIGAL (UK) 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 (UK) 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
    • Mar 26, 2013Statement of satisfaction of a charge in full or part (MG02)
    Third party debenture
    Created On Jun 18, 1985
    Delivered On Jul 01, 1985
    Satisfied
    Amount secured
    All monies due or to become due from randel palmer & tritton limited to the chargee under the terms of the agreement dated 17/6/85 & the debenture dated 18/6/85
    Short particulars
    (See doc M11 for full details). 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
    • Citibank, N.A.
    Transactions
    • Jul 01, 1985Registration of a charge

    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