KELSH GROUP HOLDINGS LIMITED
Overview
| Company Name | KELSH GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02377775 |
| 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 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 Address | No |
What are the latest accounts for KELSH GROUP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for KELSH GROUP HOLDINGS 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 | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2017 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Mr Michael John Kelsh on Sep 30, 2016 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Apr 28, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Apr 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 28, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2013 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Apr 28, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Apr 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Apr 28, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Brian Leonard Kelsh on Oct 20, 2010 | 1 pages | CH03 | ||||||||||
Registered office address changed from * Pippins 4 Padbrook Close Oxted Surrey RH8 0DQ* on Oct 12, 2010 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 3 pages | AA | ||||||||||
Who are the officers of KELSH GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELSH, Brian Leonard | Secretary | West Hill Place West Hill RH8 9BU Oxted 20 Surrey England | British | 4330310002 | ||||||
| GALLEY, Anthony Michael | Director | 8 Oakway Shortlands BR2 0LJ Bromley Kent | England | British | 4409150001 | |||||
| KELSH, Michael John | Director | Freya Close Saxon Reach PO22 7UQ Middleton-On-Sea 4 West Sussex England | England | British | 4330320002 | |||||
| KELSH, Nigel Graham | Director | 3 Hayes Mead Road Hayes BR2 7HR Bromley Kent | England | British | 4409140001 | |||||
| KELSH, Brian Leonard | Secretary | 67 Wickham Way Park Langley BR3 3AH Beckenham Kent | British | 4330310001 | ||||||
| KELSH, Nigel Graham | Secretary | 3 Hayes Mead Road Hayes BR2 7HR Bromley Kent | British | 4409140001 | ||||||
| VICKERS, Richard John | Secretary | 42 Kings Hall Drive BR3 1LS Beckenham Kent | British | 82800290001 | ||||||
| KELSH, Brian Leonard | Director | 67 Wickham Way Park Langley BR3 3AH Beckenham Kent | British | 4330310001 |
Who are the persons with significant control of KELSH GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael John Kelsh | 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
| |||
| Mrs Valerie Eve Kelsh | 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
| |||
Does KELSH GROUP HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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