KELNIGAL (UK) LIMITED
Overview
| Company Name | KELNIGAL (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01899187 |
| 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 (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 Address | No |
What were the previous names of KELNIGAL (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RENDELS INTERNATIONAL LIMITED | Feb 16, 2015 | Feb 16, 2015 |
| RENDELS LIMITED | Mar 25, 1985 | Mar 25, 1985 |
What are the latest accounts for KELNIGAL (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2015 |
What are the latest filings for KELNIGAL (UK) 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 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed rendels international LIMITED\certificate issued on 20/08/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Satisfaction of charge 018991870003 in full | 4 pages | MR04 | ||||||||||
Previous accounting period extended from Jul 31, 2014 to Jan 31, 2015 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed rendels LIMITED\certificate issued on 16/02/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 | 6 pages | AA | ||||||||||
Annual return made up to Nov 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 018991870003 | 191 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 6 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Nov 06, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Miss Charlotte Louise Parsons on Jul 06, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Charlotte Louise Parsons on Jul 06, 2012 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Kelvin William Thomas Hingley on Aug 01, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Nov 06, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2010 | 5 pages | AA | ||||||||||
Who are the officers of KELNIGAL (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARSONS, Charlotte Louise | Secretary | Great Dover Street SE1 4YB London 200 England | British | 140414820001 | ||||||
| HINGLEY, Kelvin William Thomas | Director | Great Dover Street SE1 4YB London 200 England | United Kingdom | British | 50467220002 | |||||
| PARSONS, Charlotte Louise | Director | Great Dover Street SE1 4YB London 200 England | United Kingdom | British | 140414820004 | |||||
| ASHLEY, Robert Croft | Secretary | 112 Rosemary Hill Road Little Aston B74 4HH Sutton Coldfield West Midlands | British | 63892950002 | ||||||
| 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 | ||||||
| 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 | ||||||
| CARMICHAEL, David | Director | Warrandhill KA24 5HJ Dalry Ayrshire | British | 25405490001 | ||||||
| CATHCART, Robert | Director | 64 Wellington Road Bush Hill Park EN1 2PH Enfield Middlesex | British | 39549660001 | ||||||
| CLARK, Peter John | Director | 24 Burcott Road CR8 4AA Purley Surrey | British | 20858900001 | ||||||
| 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 | ||||||
| HATTRELL, David Valentine | Director | 127 The Lindens IG10 3HU Loughton Essex | British | 7701810001 | ||||||
| HOOKWAY, David Wilfred | Director | 68 Hartley Old Road CR8 4HJ Purley Surrey | British | 374710001 | ||||||
| MULROY, Terence Michael | Director | Brimfield Cottage 38 Hartle Lane Belbroughton DY9 9TJ Stourbridge West Midlands | United Kingdom | British | 9742310001 | |||||
| OLLERTON, Susan | Director | 5 Barbers Lane Catherine De Barnes B92 0DH Solihull West Midlands | British | 72001110002 | ||||||
| SMITH, Martin Christopher Geoffrey | Director | 9 Finlarigg Drive Edgbaston B15 3RH Birmingham West Midlands | England | British | 71281420001 | |||||
| TRENDELL, William Anthony | Director | Victorian Rendezvous 18 Rectory Close Merrow GU4 7AR Guildford Surrey | England | British | 12317760001 | |||||
| WALSH, Thomas | Director | 11 Pineways Appleton WA4 5EJ Warrington Cheshire | British | 8694370001 |
Who are the persons with significant control of KELNIGAL (UK) 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 (UK) 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
| ||||
| 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
| ||||
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