KELMAX ROOFING LIMITED

KELMAX ROOFING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKELMAX ROOFING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05710405
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KELMAX ROOFING LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Roofing activities (43910) / Construction

    Where is KELMAX ROOFING LIMITED located?

    Registered Office Address
    Kimblesworth Industrial Estate
    Kimblesworth
    DH2 3QT Chester Le Street Durham
    County Durham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KELMAX ROOFING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for KELMAX ROOFING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KELMAX ROOFING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Director's details changed for Mr Graham Roy Jennings on Jul 29, 2013

    2 pagesCH01

    Auditor's resignation

    2 pagesAUD

    Miscellaneous

    Sect 519
    1 pagesMISC

    Miscellaneous

    Section 519
    1 pagesMISC

    Annual return made up to Feb 15, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Graham Roy Jennings as a director

    2 pagesAP01

    Termination of appointment of Steven Gray as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    Appointment of Mr Steven Mark Roberts as a director

    2 pagesAP01

    Annual return made up to Feb 15, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2011

    13 pagesAA

    Appointment of Mrs Wendy Ann Edgell as a secretary

    1 pagesAP03

    Termination of appointment of Graham Forrest as a director

    1 pagesTM01

    Termination of appointment of Graham Forrest as a secretary

    1 pagesTM02

    Annual return made up to Feb 15, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    Annual return made up to Feb 15, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Keith Soulsby on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Graham Stuart Lindsay Forrest on Oct 01, 2009

    2 pagesCH01

    Appointment of Graham Stuart Lindsay Forrest as a secretary

    3 pagesAP03

    Who are the officers of KELMAX ROOFING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDGELL, Wendy Ann
    Kimblesworth Industrial Estate
    Kimblesworth
    DH2 3QT Chester Le Street Durham
    County Durham
    Secretary
    Kimblesworth Industrial Estate
    Kimblesworth
    DH2 3QT Chester Le Street Durham
    County Durham
    164075660001
    JENNINGS, Graham Roy
    Kimblesworth Industrial Estate
    Kimblesworth
    DH2 3QT Chester Le Street Durham
    County Durham
    Director
    Kimblesworth Industrial Estate
    Kimblesworth
    DH2 3QT Chester Le Street Durham
    County Durham
    EnglandBritish131949320002
    ROBERTS, Steven Mark
    Kimblesworth Industrial Estate
    Kimblesworth
    DH2 3QT Chester Le Street Durham
    County Durham
    Director
    Kimblesworth Industrial Estate
    Kimblesworth
    DH2 3QT Chester Le Street Durham
    County Durham
    EnglandBritish41718420002
    SOULSBY, Keith
    Laurel Court
    Pelaw
    DH2 2LY Chester Le Street
    3
    County Durham
    Director
    Laurel Court
    Pelaw
    DH2 2LY Chester Le Street
    3
    County Durham
    United KingdomBritish121068750002
    FORREST, Graham Stuart Lindsay
    Newburn Bridge Road
    Blaydon
    NE21 4NT Newcastle
    Chirmarn Limited
    Tyne And Wear
    Secretary
    Newburn Bridge Road
    Blaydon
    NE21 4NT Newcastle
    Chirmarn Limited
    Tyne And Wear
    British150732230001
    FORREST, Graham Stuart Lindsay
    65 Appletree Gardnes
    NE6 4PB Walkerville
    Newcastle
    Secretary
    65 Appletree Gardnes
    NE6 4PB Walkerville
    Newcastle
    British83309430003
    JAY, David
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    Secretary
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    British122571220001
    OSBORNE NOMINEES TWO LIMITED
    5 Osborne Terrace
    Jesmond
    NE2 1SQ Newcastle Upon Tyne
    Tyne And Wear
    Secretary
    5 Osborne Terrace
    Jesmond
    NE2 1SQ Newcastle Upon Tyne
    Tyne And Wear
    98569280001
    FORREST, Graham Stuart Lindsay
    Elmfield Road
    Gosforth
    NE3 4BD Newcastle Upon Tyne
    66
    Director
    Elmfield Road
    Gosforth
    NE3 4BD Newcastle Upon Tyne
    66
    United KingdomBritish125934380001
    GRAY, Steven
    Denewood
    Wooley Grange
    NE46 1TY Hexham
    Northumberland
    Director
    Denewood
    Wooley Grange
    NE46 1TY Hexham
    Northumberland
    United KingdomBritish121721330001
    JAY, David
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    Director
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    EnglandBritish122571220001
    PITHER, Jon Peter
    6 Clare Hill
    KT10 9NA Esher
    Surrey
    Director
    6 Clare Hill
    KT10 9NA Esher
    Surrey
    United KingdomBritish96134950001
    OSBORNE NOMINEES ONE LIMITED
    5 Osborne Terrace
    Jesmond
    NE2 1SQ Newcastle Upon Tyne
    Tyne And Wear
    Director
    5 Osborne Terrace
    Jesmond
    NE2 1SQ Newcastle Upon Tyne
    Tyne And Wear
    98569270001

    Does KELMAX ROOFING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 01, 2007
    Delivered On Nov 10, 2007
    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
    • Yorkshire Bank
    Transactions
    • Nov 10, 2007Registration of a charge (395)
    Mortgage of policy by policyholder to secure own account
    Created On Nov 01, 2007
    Delivered On Nov 10, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    P/No 011907289-0 legal & general, p/no 011917423-3 legal & general and includes all monies, all bonuses. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC Trading as Yorkshire Bank
    Transactions
    • Nov 10, 2007Registration of a charge (395)
    Debenture
    Created On Dec 19, 2006
    Delivered On Jan 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 03, 2007Registration of a charge (395)
    • Nov 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Jul 11, 2006
    Delivered On Aug 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Whole right title and interest present and future in the policy. Insurer: legal 011917423 life or lives assured: keith muldoon sum assured: £200,000 term of cover: 5 years commencement date: 18 july 2006.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 01, 2006Registration of a charge (395)
    • Nov 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Jul 11, 2006
    Delivered On Jul 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Whole right title and interest present and future in the policy insurer lutine assurance services limited policy no:223043 life or lives assured keith muldoon sum assured £200,000 term of cover 1 month commencement date 04 july 2006.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 15, 2006Registration of a charge (395)
    • Nov 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Jul 11, 2006
    Delivered On Jul 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Whole right title and interest present and future in the policy insurer legal and general policy no: 011907289-0 life or lives assured graham forrest sum assured £200,000 term of cover 5 years commencement date 13 june 2006.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 15, 2006Registration of a charge (395)
    • Nov 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 11, 2006
    Delivered On Jul 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 15, 2006Registration of a charge (395)
    • Nov 08, 2007Statement of satisfaction of a charge in full or part (403a)

    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