KELSH GROUP HOLDINGS LIMITED

KELSH GROUP HOLDINGS LIMITED

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

    Company NameKELSH GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02377775
    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 KELSH GROUP HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is KELSH GROUP HOLDINGS LIMITED located?

    Registered Office Address
    20 West Hill Place
    West Hill
    RH8 9BU Oxted
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KELSH GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for KELSH GROUP HOLDINGS 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

    1 pagesDS01

    Total exemption full accounts made up to Sep 30, 2018

    5 pagesAA

    Confirmation statement made on Apr 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    11 pagesAA

    Confirmation statement made on Apr 28, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2016

    11 pagesAA

    Confirmation statement made on Apr 28, 2017 with updates

    7 pagesCS01

    Director's details changed for Mr Michael John Kelsh on Sep 30, 2016

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2015

    11 pagesAA

    Annual return made up to Apr 28, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2016

    Statement of capital on May 20, 2016

    • Capital: GBP 30,000
    SH01

    Total exemption full accounts made up to Sep 30, 2014

    11 pagesAA

    Annual return made up to Apr 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2015

    Statement of capital on May 09, 2015

    • Capital: GBP 30,000
    SH01

    Annual return made up to Apr 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2014

    Statement of capital on Apr 30, 2014

    • Capital: GBP 30,000
    SH01

    Total exemption full accounts made up to Sep 30, 2013

    10 pagesAA

    Total exemption full accounts made up to Sep 30, 2012

    10 pagesAA

    Annual return made up to Apr 28, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Sep 30, 2011

    10 pagesAA

    Annual return made up to Apr 28, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    3 pagesAA

    Annual return made up to Apr 28, 2011 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Brian Leonard Kelsh on Oct 20, 2010

    1 pagesCH03

    Registered office address changed from * Pippins 4 Padbrook Close Oxted Surrey RH8 0DQ* on Oct 12, 2010

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2009

    3 pagesAA

    Who are the officers of KELSH GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELSH, Brian Leonard
    West Hill Place
    West Hill
    RH8 9BU Oxted
    20
    Surrey
    England
    Secretary
    West Hill Place
    West Hill
    RH8 9BU Oxted
    20
    Surrey
    England
    British4330310002
    GALLEY, Anthony Michael
    8 Oakway
    Shortlands
    BR2 0LJ Bromley
    Kent
    Director
    8 Oakway
    Shortlands
    BR2 0LJ Bromley
    Kent
    EnglandBritish4409150001
    KELSH, Michael John
    Freya Close
    Saxon Reach
    PO22 7UQ Middleton-On-Sea
    4
    West Sussex
    England
    Director
    Freya Close
    Saxon Reach
    PO22 7UQ Middleton-On-Sea
    4
    West Sussex
    England
    EnglandBritish4330320002
    KELSH, Nigel Graham
    3 Hayes Mead Road
    Hayes
    BR2 7HR Bromley
    Kent
    Director
    3 Hayes Mead Road
    Hayes
    BR2 7HR Bromley
    Kent
    EnglandBritish4409140001
    KELSH, Brian Leonard
    67 Wickham Way
    Park Langley
    BR3 3AH Beckenham
    Kent
    Secretary
    67 Wickham Way
    Park Langley
    BR3 3AH Beckenham
    Kent
    British4330310001
    KELSH, Nigel Graham
    3 Hayes Mead Road
    Hayes
    BR2 7HR Bromley
    Kent
    Secretary
    3 Hayes Mead Road
    Hayes
    BR2 7HR Bromley
    Kent
    British4409140001
    VICKERS, Richard John
    42 Kings Hall Drive
    BR3 1LS Beckenham
    Kent
    Secretary
    42 Kings Hall Drive
    BR3 1LS Beckenham
    Kent
    British82800290001
    KELSH, Brian Leonard
    67 Wickham Way
    Park Langley
    BR3 3AH Beckenham
    Kent
    Director
    67 Wickham Way
    Park Langley
    BR3 3AH Beckenham
    Kent
    British4330310001

    Who are the persons with significant control of KELSH GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael John Kelsh
    Freya Close
    Saxon Reach
    PO22 7UQ Middleton-On-Sea
    4
    West Sussex
    England
    Apr 28, 2016
    Freya Close
    Saxon Reach
    PO22 7UQ Middleton-On-Sea
    4
    West Sussex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Valerie Eve Kelsh
    Freya Close
    Saxon Reach
    PO22 7UQ Middleton-On-Sea
    4
    West Sussex
    England
    Apr 28, 2016
    Freya Close
    Saxon Reach
    PO22 7UQ Middleton-On-Sea
    4
    West Sussex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does KELSH GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of variation varying (1) deed of legal charge of 22.10.87,(2) deed of further charge of 4.05.89,(3) deed of novation of 7.11.93 and (4) deed of variation of legal charge and further charge dated 24.05.96
    Created On Aug 07, 2000
    Delivered On Aug 08, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 1 and 2 tri-tech centre,38 croydon rd,beckenham,kent BR3 4BJ; t/no sgl 503163.
    Persons Entitled
    • Guardian Assurance PLC
    Transactions
    • Aug 08, 2000Registration of a charge (395)
    Deed of novation registered pursuant to an order of court dated 8 february 1994
    Created On Dec 07, 1993
    Delivered On Feb 17, 1994
    Outstanding
    Amount secured
    £675,000 and a further loan of £250,000 together with all other monies due or to become due from the company to the chargee under the terms of two legal charges dated 22 october 1987 and 4 may 1989 and this deed
    Short particulars
    All that f/h property being land and buildings erected thereon and situate at and k/as units 1 and 2 tri-tech centre,38 croydon road,beckenham.t/no.sgl 503163.
    Persons Entitled
    • Guardian Assurance PLC
    Transactions
    • Feb 17, 1994Registration of a charge (395)
    Mortgage debenture
    Created On Mar 01, 1993
    Delivered On Mar 02, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company 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
    • Allied Irish Banks PLC
    Transactions
    • Mar 02, 1993Registration of a charge (395)

    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