KELNIGAL HOLDINGS LIMITED

KELNIGAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKELNIGAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04698674
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of KELNIGAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HPR HOLDINGS LIMITEDOct 24, 2003Oct 24, 2003
    CHARCO 1058 LIMITEDMar 14, 2003Mar 14, 2003

    What are the latest accounts for KELNIGAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for KELNIGAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 07, 2017

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 07, 2016

    15 pages4.68

    Declaration of solvency

    3 pages4.70

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 08, 2015

    LRESSP

    Group of companies' accounts made up to Mar 31, 2015

    28 pagesAA

    Termination of appointment of Keith Nicholas Henry as a director on Aug 27, 2015

    1 pagesTM01

    Cancellation of shares. Statement of capital on Jul 24, 2015

    • Capital: GBP 115,431.4
    8 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Certificate of change of name

    Company name changed hpr holdings LIMITED\certificate issued on 04/08/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 08, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Satisfaction of charge 046986740003 in full

    4 pagesMR04

    Annual return made up to Mar 31, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 172,285.7
    SH01

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

    1 pagesCH03

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

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2014

    30 pagesAA

    Auditor's resignation

    1 pagesAUD

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    41 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Annual return made up to Mar 31, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2014

    Statement of capital on Apr 14, 2014

    • Capital: GBP 172,285.7
    SH01

    Previous accounting period shortened from Apr 19, 2014 to Mar 31, 2014

    1 pagesAA01

    Group of companies' accounts made up to Apr 19, 2013

    31 pagesAA

    Who are the officers of KELNIGAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Charlotte Louise
    Mapleton Road
    TN8 6PL Four Elms
    Orchard Cottage
    Kent
    England
    Secretary
    Mapleton Road
    TN8 6PL Four Elms
    Orchard Cottage
    Kent
    England
    146438770001
    BELL, Nigel Stuart
    Hazels
    The Hill
    TN17 3AJ Cranbrook
    Kent
    Director
    Hazels
    The Hill
    TN17 3AJ Cranbrook
    Kent
    United KingdomBritishDirector91913690001
    COCKSHAW, Alan, Sir
    Red Hill House 280 Leigh Road
    Worsley
    M28 1LH Manchester
    Director
    Red Hill House 280 Leigh Road
    Worsley
    M28 1LH Manchester
    United KingdomBritishDirector50861700001
    HINGLEY, Kelvin William Thomas
    Home Farm Building
    Swynnerton
    ST15 0RA Stone
    The Barn
    Staffordshire
    England
    Director
    Home Farm Building
    Swynnerton
    ST15 0RA Stone
    The Barn
    Staffordshire
    England
    United KingdomBritishChief Executive50467220002
    PARSONS, Charlotte Louise
    Mapleton Road
    TN8 6PL Four Elms
    Orchard Cottage
    Kent
    England
    Director
    Mapleton Road
    TN8 6PL Four Elms
    Orchard Cottage
    Kent
    England
    United KingdomBritishFinance Director140414820004
    PARSONS, Charlotte Louise
    Chartwell Farm
    Mapleton Road
    TN16 1PS Westerham
    Dairy Oast
    Kent
    Secretary
    Chartwell Farm
    Mapleton Road
    TN16 1PS Westerham
    Dairy Oast
    Kent
    Other135626530001
    TRENDELL, William Anthony
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    Secretary
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    BritishCompany Director12317760001
    HALCO SECRETARIES LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Secretary
    8-10 New Fetter Lane
    EC4A 1RS London
    42871950001
    AHMED, Sherif Ismail, Dr
    Yarm Road
    DL1 4DE Darlington
    Cleveland House
    County Durham
    United Kingdom
    Director
    Yarm Road
    DL1 4DE Darlington
    Cleveland House
    County Durham
    United Kingdom
    United KingdomBritishDirector155051730001
    AHMED, Sherif Ismail, Dr
    Yarm Road
    27
    DL1 4DE Darlington
    Cleveland House
    County Durham
    United Kingdom
    Director
    Yarm Road
    27
    DL1 4DE Darlington
    Cleveland House
    County Durham
    United Kingdom
    United KingdomBritishDirector155051730001
    BRADLEY, John
    2h River View Heights
    27 Bermondsey Wall West
    SE16 4TN London
    Director
    2h River View Heights
    27 Bermondsey Wall West
    SE16 4TN London
    BritishDirector91913610001
    HENRY, Keith Nicholas
    Amberwood Court
    Warreners Lane
    KT13 0LQ Weybridge
    Surrey
    Director
    Amberwood Court
    Warreners Lane
    KT13 0LQ Weybridge
    Surrey
    EnglandBritishDirector802560006
    KAMIL, Emad Abbas, Dr
    Chesterfields
    Stanhope Road South
    DL3 7GA Darlington
    5
    County Durham
    Director
    Chesterfields
    Stanhope Road South
    DL3 7GA Darlington
    5
    County Durham
    United KingdomBritishDirector140585200001
    MALAIKAH, Haitham A, Dr
    Akrabiyah
    31685
    Al Khobar
    Prince Hamoud Street
    Saudi Arabia
    Saudi Arabia
    Director
    Akrabiyah
    31685
    Al Khobar
    Prince Hamoud Street
    Saudi Arabia
    Saudi Arabia
    Saudi ArabiaAmericanGroup Chief Financial Officer158886140001
    PARSONS, Charlotte Louise
    Mapleton Road
    Westerham
    TN16 1PS Kent
    Dairy Oast Chartwell Farm
    England
    Director
    Mapleton Road
    Westerham
    TN16 1PS Kent
    Dairy Oast Chartwell Farm
    England
    United KingdomBritishFinance Director140414820001
    SHETTY, Shekhar Dooma
    30 Kensington West
    Blythe Road
    W14 0JG London
    Director
    30 Kensington West
    Blythe Road
    W14 0JG London
    EnglandIndianC F O84192430002
    TRENDELL, William Anthony
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    Director
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    EnglandBritishCompany Director12317760001
    HALCO MANAGEMENT LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Nominee Director
    8-10 New Fetter Lane
    EC4A 1RS London
    900005590001
    HPR HOLDINGS LIMITED
    Southwark Street
    SE1 1SA London
    61
    London
    Director
    Southwark Street
    SE1 1SA London
    61
    London
    146433330001

    Does KELNIGAL HOLDINGS 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)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 04, 2010Registration of a charge (MG01)
    • Jun 27, 2013Satisfaction of a charge (MR04)
    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
    • Arab National Bank
    Transactions
    • Jul 27, 2005Registration of a charge (395)
    • Aug 11, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does KELNIGAL HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 28, 2019Dissolved on
    Dec 08, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Patrick B Ellward
    Suite A 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    practitioner
    Suite A 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Dilip K Dattani
    Rivermead House 7 Lewis Court
    Grove Park Enderby
    LE19 1SD Leicester
    Leicestershire
    practitioner
    Rivermead House 7 Lewis Court
    Grove Park Enderby
    LE19 1SD Leicester
    Leicestershire

    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