KELLEN ACQUISITIONS LIMITED

KELLEN ACQUISITIONS LIMITED

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

    Company NameKELLEN ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05366060
    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 KELLEN ACQUISITIONS LIMITED?

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

    Where is KELLEN ACQUISITIONS LIMITED located?

    Registered Office Address
    C/O Kpmg
    8 Princes Parade
    L3 1QH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of KELLEN ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TABLEGRAIN LIMITEDFeb 16, 2005Feb 16, 2005

    What are the latest accounts for KELLEN ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for KELLEN ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from C/O Hackwood Secretaries One Silk Street London EC2Y 8HQ England to C/O Kpmg 8 Princes Parade Liverpool L3 1QH on Jun 03, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 24, 2021

    LRESSP

    Termination of appointment of Anne-Noelle Le Gal as a director on May 13, 2021

    1 pagesTM01

    Termination of appointment of Philip Bernard Holder as a director on May 13, 2021

    1 pagesTM01

    Termination of appointment of Valeria Rosati as a director on May 13, 2021

    1 pagesTM01

    Termination of appointment of Rachel Amelia Ockelford Drew as a director on May 13, 2021

    1 pagesTM01

    Termination of appointment of Ivan Robert Bell as a director on Feb 28, 2021

    1 pagesTM01

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Feb 01, 2020 with updates

    4 pagesCS01

    legacy

    4 pagesSH20

    Statement of capital on Dec 16, 2019

    • Capital: GBP 10,001.00
    7 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on Feb 01, 2019 with updates

    4 pagesCS01

    Director's details changed for Ms Valeria Rosati on Oct 25, 2018

    2 pagesCH01

    Secretary's details changed for Mr Kailash Chada on Oct 25, 2018

    1 pagesCH03

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Director's details changed for Mr Philip Bernard Holder on Jul 20, 2018

    2 pagesCH01

    Who are the officers of KELLEN ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHADA, Kailash
    c/o Phoenix Natural Gas
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Secretary
    c/o Phoenix Natural Gas
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    243696440001
    CHADA, Kailash
    c/o Phoenix Natural Gas
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    c/o Phoenix Natural Gas
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Northern IrelandBritish240989940001
    MCKINSTRY, William Francis Michael
    8 Princes Parade
    L3 1QH Liverpool
    C/O Kpmg
    Director
    8 Princes Parade
    L3 1QH Liverpool
    C/O Kpmg
    United KingdomBritish86261160001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    Secretary
    New Street Square
    EC4A 3TW London
    5
    84071220002
    BELL, Ivan Robert
    Airport Road West
    BT3 9ED Belfast
    197
    United Kingdom
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    United Kingdom
    Northern IrelandBritish117106970002
    CHADD, Andrew Peter
    The Old Pheasantry
    Woodcock Hill
    RH19 2RB Felbridge
    West Sussex
    Director
    The Old Pheasantry
    Woodcock Hill
    RH19 2RB Felbridge
    West Sussex
    United KingdomBritish133578890002
    DIXON, Peter Vincent
    Airport Road West
    BT3 9ED Belfast
    197
    United Kingdom
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    United Kingdom
    United KingdomBritish145690620001
    DYKE, Ian James
    59 Cumberland Mills Square
    Isle Of Dogs
    E14 3BJ London
    Director
    59 Cumberland Mills Square
    Isle Of Dogs
    E14 3BJ London
    United KingdomBritish123130120001
    HOLDER, Philip Bernard
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    EnglandBritish11390420005
    KASSAM, Sami
    2 More London Riverside
    SE1 2AP London
    C/O Terra Firma Capital Partners Limited
    Director
    2 More London Riverside
    SE1 2AP London
    C/O Terra Firma Capital Partners Limited
    United KingdomBritish149359860001
    LE GAL, Anne-Noelle
    Airport Road West
    BT3 9ED Belfast
    197
    United Kingdom
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    United Kingdom
    United KingdomFrench195454610002
    LEVI, Lorenzo Ilan
    29 Collingham Gardens
    Flat 8
    SW5 0HN London
    Director
    29 Collingham Gardens
    Flat 8
    SW5 0HN London
    United KingdomItalian102482030001
    OCKELFORD DREW, Rachel Amelia
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    New ZealandIrish,New Zealander247978320001
    PRICE, Cameron James
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries
    England
    Director
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries
    England
    EnglandAustralian183787230001
    ROSATI, Valeria, Ms
    c/o Phoenix Natural Gas
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    c/o Phoenix Natural Gas
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    United KingdomItalian88030700002
    SADEH, Ilan Joseph
    Floor
    50 St. Mary Axe
    EC3A 8FR London
    2nd
    United Kingdom
    Director
    Floor
    50 St. Mary Axe
    EC3A 8FR London
    2nd
    United Kingdom
    AustraliaAustralian180099460001
    STEINMEYER, Nils Olin
    Alderville Road
    SW6 3RJ London
    2
    Director
    Alderville Road
    SW6 3RJ London
    2
    United KingdomGerman126422100002
    STEWART, Quentin Richard
    62 Anchor Brew House
    Shad Thames
    SE1 2LY London
    Director
    62 Anchor Brew House
    Shad Thames
    SE1 2LY London
    United KingdomBritish94880800002
    WILLIAMSON, Julie Kay
    2 More London Riverside
    SE1 2AP London
    C/O Terra Firma Capital Partners Limited
    Director
    2 More London Riverside
    SE1 2AP London
    C/O Terra Firma Capital Partners Limited
    United KingdomAmerican68142120001
    WOODS, Lorcan Deeney
    2 More London Riverside
    SE1 2AP London
    Terra Firma Capital Partners Limited
    United Kingdom
    Director
    2 More London Riverside
    SE1 2AP London
    Terra Firma Capital Partners Limited
    United Kingdom
    United KingdomBritish205529110001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of KELLEN ACQUISITIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Apr 06, 2016
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05366077
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KELLEN ACQUISITIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    CB7 (collateral)-corporate deposit deed
    Created On Nov 02, 2009
    Delivered On Nov 17, 2009
    Outstanding
    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
    The designated account and any other accouint in any currency; designated account being account number 0011611178 see image for full details.
    Persons Entitled
    • Citibank N.A
    Transactions
    • Nov 17, 2009Registration of a charge (MG01)
    CB7 (collateral)-corporate deposit deed
    Created On Nov 02, 2009
    Delivered On Nov 17, 2009
    Outstanding
    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
    The designated account and any other accouint in any currency; designated account being account number 0011611151 see image for full details.
    Persons Entitled
    • Citibank N.A
    Transactions
    • Nov 17, 2009Registration of a charge (MG01)
    Supplemental deed of amendment
    Created On Jan 24, 2006
    Delivered On Jan 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest in and to the tangible moveable property the accounts any goodwill the shares all dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Citicorp Trustee Company Limited (As Security Trustee for the Secured Parties)
    Transactions
    • Jan 26, 2006Registration of a charge (395)
    • Nov 06, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 07, 2005
    Delivered On Apr 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all assets present and future including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Citicorp Trustee Company Limited (As Security Trustee for the Secured Parties)
    Transactions
    • Apr 12, 2005Registration of a charge (395)
    • Jan 11, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 03, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 06, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does KELLEN ACQUISITIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 24, 2021Commencement of winding up
    Aug 05, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stuart Irwin
    Soloist Building 1 Lanyon Place
    BT1 3LP Belfast
    practitioner
    Soloist Building 1 Lanyon Place
    BT1 3LP Belfast

    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