KELNIGAL HOLDINGS LIMITED
Overview
Company Name | KELNIGAL HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04698674 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of KELNIGAL HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is KELNIGAL HOLDINGS LIMITED located?
Registered Office Address | Suite A, 7th Floor City Gate East Tollhouse Hill NG1 5FS Nottingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KELNIGAL HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
HPR HOLDINGS LIMITED | Oct 24, 2003 | Oct 24, 2003 |
CHARCO 1058 LIMITED | Mar 14, 2003 | Mar 14, 2003 |
What are the latest accounts for KELNIGAL HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for KELNIGAL HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 07, 2017 | 17 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 07, 2016 | 15 pages | 4.68 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Registered office address changed from 61 Southwark Street London SE1 1SA to Suite a, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on Dec 18, 2015 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Mar 31, 2015 | 28 pages | AA | ||||||||||||||
Termination of appointment of Keith Nicholas Henry as a director on Aug 27, 2015 | 1 pages | TM01 | ||||||||||||||
Cancellation of shares. Statement of capital on Jul 24, 2015
| 8 pages | SH06 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
Certificate of change of name Company name changed hpr holdings LIMITED\certificate issued on 04/08/15 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Satisfaction of charge 046986740003 in full | 4 pages | MR04 | ||||||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Miss Charlotte Louise Parsons on Jul 06, 2012 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Miss Charlotte Louise Parsons on Jul 06, 2012 | 2 pages | CH01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2014 | 30 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 41 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 11 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Previous accounting period shortened from Apr 19, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||||||
Group of companies' accounts made up to Apr 19, 2013 | 31 pages | AA | ||||||||||||||
Who are the officers of KELNIGAL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARSONS, Charlotte Louise | Secretary | Mapleton Road TN8 6PL Four Elms Orchard Cottage Kent England | 146438770001 | |||||||
BELL, Nigel Stuart | Director | Hazels The Hill TN17 3AJ Cranbrook Kent | United Kingdom | British | Director | 91913690001 | ||||
COCKSHAW, Alan, Sir | Director | Red Hill House 280 Leigh Road Worsley M28 1LH Manchester | United Kingdom | British | Director | 50861700001 | ||||
HINGLEY, Kelvin William Thomas | Director | Home Farm Building Swynnerton ST15 0RA Stone The Barn Staffordshire England | United Kingdom | British | Chief Executive | 50467220002 | ||||
PARSONS, Charlotte Louise | Director | Mapleton Road TN8 6PL Four Elms Orchard Cottage Kent England | United Kingdom | British | Finance Director | 140414820004 | ||||
PARSONS, Charlotte Louise | Secretary | Chartwell Farm Mapleton Road TN16 1PS Westerham Dairy Oast Kent | Other | 135626530001 | ||||||
TRENDELL, William Anthony | Secretary | Victorian Rendezvous 18 Rectory Close Merrow GU4 7AR Guildford Surrey | British | Company Director | 12317760001 | |||||
HALCO SECRETARIES LIMITED | Secretary | 8-10 New Fetter Lane EC4A 1RS London | 42871950001 | |||||||
AHMED, Sherif Ismail, Dr | Director | Yarm Road DL1 4DE Darlington Cleveland House County Durham United Kingdom | United Kingdom | British | Director | 155051730001 | ||||
AHMED, Sherif Ismail, Dr | Director | Yarm Road 27 DL1 4DE Darlington Cleveland House County Durham United Kingdom | United Kingdom | British | Director | 155051730001 | ||||
BRADLEY, John | Director | 2h River View Heights 27 Bermondsey Wall West SE16 4TN London | British | Director | 91913610001 | |||||
HENRY, Keith Nicholas | Director | Amberwood Court Warreners Lane KT13 0LQ Weybridge Surrey | England | British | Director | 802560006 | ||||
KAMIL, Emad Abbas, Dr | Director | Chesterfields Stanhope Road South DL3 7GA Darlington 5 County Durham | United Kingdom | British | Director | 140585200001 | ||||
MALAIKAH, Haitham A, Dr | Director | Akrabiyah 31685 Al Khobar Prince Hamoud Street Saudi Arabia Saudi Arabia | Saudi Arabia | American | Group Chief Financial Officer | 158886140001 | ||||
PARSONS, Charlotte Louise | Director | Mapleton Road Westerham TN16 1PS Kent Dairy Oast Chartwell Farm England | United Kingdom | British | Finance Director | 140414820001 | ||||
SHETTY, Shekhar Dooma | Director | 30 Kensington West Blythe Road W14 0JG London | England | Indian | C F O | 84192430002 | ||||
TRENDELL, William Anthony | Director | Victorian Rendezvous 18 Rectory Close Merrow GU4 7AR Guildford Surrey | England | British | Company Director | 12317760001 | ||||
HALCO MANAGEMENT LIMITED | Nominee Director | 8-10 New Fetter Lane EC4A 1RS London | 900005590001 | |||||||
HPR HOLDINGS LIMITED | Director | Southwark Street SE1 1SA London 61 London | 146433330001 |
Does KELNIGAL HOLDINGS 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
| ||||
Debenture | Created On May 27, 2010 Delivered On Jun 04, 2010 | Satisfied | 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 uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 19, 2005 Delivered On Jul 27, 2005 | Satisfied | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does KELNIGAL HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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