KALAHARI MINERALS LIMITED

KALAHARI MINERALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKALAHARI MINERALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05294388
    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 KALAHARI MINERALS LIMITED?

    • Mining of uranium and thorium ores (07210) / Mining and Quarrying

    Where is KALAHARI MINERALS LIMITED located?

    Registered Office Address
    Alixpartners Services Uk Llp The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of KALAHARI MINERALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KALAHARI MINERALS PLCFeb 23, 2006Feb 23, 2006
    KALAHARI COPPER PLCJan 26, 2005Jan 26, 2005
    KALAHARI COPPER LIMITEDNov 23, 2004Nov 23, 2004

    What are the latest accounts for KALAHARI MINERALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for KALAHARI MINERALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 21, 2018

    16 pagesLIQ03

    Registered office address changed from Suite 2, First Floor 50 st Andrew’S Street Cambridge CB2 3AH United Kingdom to Alixpartners Services Uk Llp the Zenith Building 26 Spring Gardens Manchester M2 1AB on Jan 12, 2018

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2017

    LRESSP

    legacy

    3 pagesSH20

    Statement of capital on Dec 11, 2017

    • Capital: GBP 100,000
    3 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 11/12/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 23, 2017 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2016

    32 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Confirmation statement made on Nov 23, 2016 with updates

    5 pagesCS01

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

    28 pagesAA

    Director's details changed for Mr Jun Zhou on Mar 14, 2016

    2 pagesCH01

    Director's details changed for Bin Cui on Mar 15, 2016

    2 pagesCH01

    Director's details changed for De Shao Chen on Mar 14, 2016

    2 pagesCH01

    Registered office address changed from 1B 38 Jermyn Street London SW1Y 6DN to Suite 2, First Floor 50 st Andrew’S Street Cambridge CB2 3AH on Mar 14, 2016

    1 pagesAD01

    Annual return made up to Nov 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2015

    Statement of capital on Dec 03, 2015

    • Capital: GBP 472,158.94
    SH01

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

    37 pagesAA

    Group of companies' accounts made up to Dec 31, 2013

    39 pagesAA

    Who are the officers of KALAHARI MINERALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CETC (NOMINEES) LIMITED
    4 Thomas More Square
    E1W 1YW London
    Quadrant House Floor 6
    United Kingdom
    Secretary
    4 Thomas More Square
    E1W 1YW London
    Quadrant House Floor 6
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2281460
    175870620001
    CHEN, De Shao
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Alixpartners Services Uk Llp
    Director
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Alixpartners Services Uk Llp
    ChinaChineseFinancial Manager190576640001
    CUI, Bin
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Alixpartners Services Uk Llp
    Director
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Alixpartners Services Uk Llp
    NamibiaChineseFinancial Manager190576670001
    ZHOU, Jun
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Alixpartners Services Uk Llp
    Director
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Alixpartners Services Uk Llp
    Hong KongChineseDirector192978830001
    CRAIB, Duncan
    Imperial Square
    SW6 2AE London
    11
    United Kingdom
    Secretary
    Imperial Square
    SW6 2AE London
    11
    United Kingdom
    AustralianFinance138869080001
    IRONSIDE, Peter Reynold
    10 Brassey Street
    FOREIGN Swanbourne 6010
    Western Australia
    Australia
    Secretary
    10 Brassey Street
    FOREIGN Swanbourne 6010
    Western Australia
    Australia
    AustralianAccountant102749560001
    MCINTYRE, Peter Thomas
    3 Muir Place
    6154 Booragoon
    Western Australia
    Australia
    Secretary
    3 Muir Place
    6154 Booragoon
    Western Australia
    Australia
    Australian101573870001
    SAWYER, Janis Anne
    Price Street
    Subiaco
    6008 Perth
    6
    Western Australia
    Australia
    Secretary
    Price Street
    Subiaco
    6008 Perth
    6
    Western Australia
    Australia
    British129983690002
    YANG, Gang
    38 Jermyn Street
    SW1Y 6DN London
    1b
    Secretary
    38 Jermyn Street
    SW1Y 6DN London
    1b
    167380370002
    CHT SECRETARIES LIMITED
    3 Sheldon Square
    W2 6PS London
    Secretary
    3 Sheldon Square
    W2 6PS London
    57357930008
    MAZARS COMPANY SECRETARIES LIMITED
    Bridge House
    At Kartharine's Way
    E1W 1DD London
    Tower
    Secretary
    Bridge House
    At Kartharine's Way
    E1W 1DD London
    Tower
    107079350021
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHEN, Qiming
    38 Jermyn Street
    SW1Y 6DN London
    1b
    Director
    38 Jermyn Street
    SW1Y 6DN London
    1b
    ChinaChineseDirector168168020001
    GALLOWAY, Stephen Stuart
    34 Rautenback St
    Windhoek
    Namibia
    Director
    34 Rautenback St
    Windhoek
    Namibia
    NamibianNon Executive Director131182100001
    HE, Zuyuan
    38 Jermyn Street
    SW1Y 6DN London
    1b
    Director
    38 Jermyn Street
    SW1Y 6DN London
    1b
    ChinaChineseDirector168168430001
    HOHNEN, Mark Ainsworth
    King Street
    6010 Claremont
    8
    Western Australia
    Australia
    Director
    King Street
    6010 Claremont
    8
    Western Australia
    Australia
    AustraliaAustralianDirector101573840002
    HU, Zhirong
    38 Jermyn Street
    SW1Y 6DN London
    1b
    Director
    38 Jermyn Street
    SW1Y 6DN London
    1b
    ChinaChineseDirector168168760001
    JIN, Yun Fei
    38 Jermyn Street
    SW1Y 6DN London
    1b
    Director
    38 Jermyn Street
    SW1Y 6DN London
    1b
    ChinaChineseCompany Director175870760001
    KAMINO, Sumihiro
    38 Jermyn Street
    SW1Y 6DN London
    1b
    Director
    38 Jermyn Street
    SW1Y 6DN London
    1b
    United KingdomJapaneseCompany Director159515130001
    LOCKWOOD, Richard Arthur
    The Avenue
    GU3 1UW Compton
    Tithe Barn
    Surrey
    Director
    The Avenue
    GU3 1UW Compton
    Tithe Barn
    Surrey
    EnglandBritishFund Manager45722000002
    LUO, Jun
    38 Jermyn Street
    SW1Y 6DN London
    1b
    Director
    38 Jermyn Street
    SW1Y 6DN London
    1b
    ChinaChineseDirector168169190001
    MACLACHLAN, Neil Thacker
    1 Victoria Square
    SW1W 0QY London
    Director
    1 Victoria Square
    SW1W 0QY London
    EnglandBritishNon Executive Director55718210003
    MCINTYRE, Peter Thomas
    3 Muir Place
    6154 Booragoon
    Western Australia
    Australia
    Director
    3 Muir Place
    6154 Booragoon
    Western Australia
    Australia
    AustralianDirector101573870001
    MEAGHER, Peter Francis
    5 Pearse Street
    6011 Cottesloe
    Western Australia
    Australia
    Director
    5 Pearse Street
    6011 Cottesloe
    Western Australia
    Australia
    AustralianDirector101573860001
    QI, Yu
    38 Jermyn Street
    SW1Y 6DN London
    1b
    Director
    38 Jermyn Street
    SW1Y 6DN London
    1b
    United KingdomBritishDirector175870690001
    SIKIRICH, Steve John
    12 Burke Drive
    6156 Attadale
    Western Australia
    Australia
    Director
    12 Burke Drive
    6156 Attadale
    Western Australia
    Australia
    AustralianDirector101573850001
    TONGE, Glyn Michael, Professor
    Whitefriars Hawley Road
    GU17 9EL Hawley
    Surrey
    Director
    Whitefriars Hawley Road
    GU17 9EL Hawley
    Surrey
    United KingdomBritishDirector60822710002
    WEILL, David De Jongh
    Temasek Boulevard
    24-01 Suntec Tower 2
    038989 Singapore
    9
    Singapore
    Singapore
    Director
    Temasek Boulevard
    24-01 Suntec Tower 2
    038989 Singapore
    9
    Singapore
    Singapore
    SingaporeFrenchNon Executive Director104875590007
    YASUDA, Takashi
    51 Takaido Higashi Suginam Ku
    1680072 Tokyo
    1-1
    Japan
    Japan
    Director
    51 Takaido Higashi Suginam Ku
    1680072 Tokyo
    1-1
    Japan
    Japan
    JapanJapaneseGeneral Manager, Itochu152726430002
    YU, Zhiping
    38 Jermyn Street
    SW1Y 6DN London
    1b
    Director
    38 Jermyn Street
    SW1Y 6DN London
    1b
    ChinaChineseChairman168167480001

    What are the latest statements on persons with significant control for KALAHARI MINERALS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 23, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does KALAHARI MINERALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Apr 03, 2013
    Delivered On Apr 06, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge over the amount in the deposit account, being the initial deposit of £46,646.19 see image for full details.
    Persons Entitled
    • The Crown Estate Commissioners on Behalf of Her Majesty the Queen
    Transactions
    • Apr 06, 2013Registration of a charge (MG01)
    • Aug 26, 2017Satisfaction of a charge (MR04)
    Deed of charge over credit balances
    Created On May 15, 2012
    Delivered On May 24, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £40,646.19 together with an amount equal to vat and all other sums from time to time constituting the deposit amount under the rent deposit deed see image for full details.
    Persons Entitled
    • Cip Property (Aipt) UK Limited
    Transactions
    • May 24, 2012Registration of a charge (MG01)
    • Aug 26, 2017Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Apr 28, 2010
    Delivered On May 01, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £40,646.17 and all other sums the deposit amount see image for full details.
    Persons Entitled
    • Cip Property (Aipt) Limited
    Transactions
    • May 01, 2010Registration of a charge (MG01)
    • Aug 26, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 27, 2005
    Delivered On Oct 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital fixtures plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Rab Special Situations (Master) Fund Limited
    Transactions
    • Oct 11, 2005Registration of a charge (395)
    • Sep 24, 2008Statement of satisfaction of a charge in full or part (403a)

    Does KALAHARI MINERALS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 18, 2019Dissolved on
    Dec 22, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alastair Paul Beveridge
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Catherine Williamson
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester

    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