KHL 2017 LIMITED

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

    Company NameKHL 2017 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05980135
    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 KHL 2017 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is KHL 2017 LIMITED located?

    Registered Office Address
    C/O Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of KHL 2017 LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIMBERLY HOLDINGS LIMITEDDec 19, 2007Dec 19, 2007
    ENSCO 543 LIMITEDOct 27, 2006Oct 27, 2006

    What are the latest accounts for KHL 2017 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for KHL 2017 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 07, 2023

    15 pagesLIQ03

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 08, 2022

    LRESEX

    Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to C/O Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square 29 Wellington Street Leeds LS1 4DL on Feb 14, 2022

    2 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 27, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2020

    18 pagesAA

    Total exemption full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Oct 27, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 27, 2019 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    20 pagesAA

    Total exemption full accounts made up to Dec 31, 2017

    24 pagesAA

    Confirmation statement made on Oct 27, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 27, 2017 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 18, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 17, 2017

    RES15

    Registered office address changed from 13 Hornbeam Square South Harrogate North Yorkshire HG2 8NB to One Eleven Edmund Street Birmingham B3 2HJ on Jul 17, 2017

    1 pagesAD01

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

    27 pagesAA

    Confirmation statement made on Oct 27, 2016 with updates

    7 pagesCS01

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

    26 pagesAA

    Who are the officers of KHL 2017 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, David Eric
    5th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    C/O Rsm Uk Restructuring Advisory Llp
    Secretary
    5th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    C/O Rsm Uk Restructuring Advisory Llp
    British133606820001
    FOSTER, David Eric
    5th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    C/O Rsm Uk Restructuring Advisory Llp
    Director
    5th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    C/O Rsm Uk Restructuring Advisory Llp
    EnglandBritish133606820002
    HARRISON, Steven Richard
    5th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    C/O Rsm Uk Restructuring Advisory Llp
    Director
    5th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    C/O Rsm Uk Restructuring Advisory Llp
    EnglandBritish135203380001
    UNSWORTH, Geraldine Louise
    5th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    C/O Rsm Uk Restructuring Advisory Llp
    Director
    5th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    C/O Rsm Uk Restructuring Advisory Llp
    United KingdomBritish123347740001
    MAYLAND, Ian David
    Richmond Avenue
    Sneyd Green
    ST1 6DH Stoke-On-Trent
    10
    Staffordshire
    Secretary
    Richmond Avenue
    Sneyd Green
    ST1 6DH Stoke-On-Trent
    10
    Staffordshire
    British132466550001
    SAVAGE, Michael James
    Lane Ends
    Midgehole Road
    HX7 7AL Hebden Bridge
    West Yorkshire
    Secretary
    Lane Ends
    Midgehole Road
    HX7 7AL Hebden Bridge
    West Yorkshire
    British103609160001
    UNSWORTH, Geraldine Louise
    60 Skyes Crescent
    Winstanley
    WN3 6HU Wigan
    Lancashire
    Secretary
    60 Skyes Crescent
    Winstanley
    WN3 6HU Wigan
    Lancashire
    British123347740001
    HBJGW SECRETARIAL SUPPORT LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Secretary
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    93128710002
    FIGGINS, Paul
    Hornbeam Square South
    HG2 8NB Harrogate
    1
    North Yorkshire
    United Kingdom
    Director
    Hornbeam Square South
    HG2 8NB Harrogate
    1
    North Yorkshire
    United Kingdom
    EnglandBritish146403620001
    HARTIS, Keith
    Burnhill Court
    Standish
    WN17 3UD Wigan
    11
    Director
    Burnhill Court
    Standish
    WN17 3UD Wigan
    11
    EnglandBritish148679490001
    LEDGER, Raymond
    Hornbeam Square South
    HG2 8NB Harrogate
    13
    North Yorkshire
    England
    Director
    Hornbeam Square South
    HG2 8NB Harrogate
    13
    North Yorkshire
    England
    United KingdomBritish123347680002
    LYNDON, Andrew Steven
    Hornbeam Square South
    HG2 8NB Harrogate
    13
    North Yorkshire
    England
    Director
    Hornbeam Square South
    HG2 8NB Harrogate
    13
    North Yorkshire
    England
    United KingdomBritish83859060003
    MAYLAND, Ian David
    Richmond Avenue
    Sneyd Green
    ST1 6DH Stoke-On-Trent
    10
    Staffordshire
    Director
    Richmond Avenue
    Sneyd Green
    ST1 6DH Stoke-On-Trent
    10
    Staffordshire
    EnglandBritish132466550001
    MCNAMARA, Steve
    Messingham
    DN17 3UD Scunthorpe
    The Meadows
    North Lincolnshire
    Director
    Messingham
    DN17 3UD Scunthorpe
    The Meadows
    North Lincolnshire
    United KingdomBritish133349650001
    PERRY, Jim
    Thornly Park Drive
    PA2 7RR Paisley
    14
    Renfrewshire
    Director
    Thornly Park Drive
    PA2 7RR Paisley
    14
    Renfrewshire
    United KingdomBritish139882180001
    PIEKARUS, Peter
    117 Church Road
    Bickerstaffe
    L39 0EB Ormskirk
    Lancashire
    Director
    117 Church Road
    Bickerstaffe
    L39 0EB Ormskirk
    Lancashire
    United KingdomBritish123351520001
    SAVAGE, Michael James
    Lane Ends
    Midgehole Road
    HX7 7AL Hebden Bridge
    West Yorkshire
    Director
    Lane Ends
    Midgehole Road
    HX7 7AL Hebden Bridge
    West Yorkshire
    EnglandBritish103609160001
    HBJGW INCORPORATIONS LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Director
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    68279000005

    Who are the persons with significant control of KHL 2017 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vine Street
    W1J 0AH London
    One
    England
    Apr 06, 2016
    Vine Street
    W1J 0AH London
    One
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02495714
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Eric Foster
    5th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    C/O Rsm Uk Restructuring Advisory Llp
    Apr 06, 2016
    5th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    C/O Rsm Uk Restructuring Advisory Llp
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Geraldine Louise Unsworth
    5th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    C/O Rsm Uk Restructuring Advisory Llp
    Apr 06, 2016
    5th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    C/O Rsm Uk Restructuring Advisory Llp
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does KHL 2017 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 14, 2011
    Delivered On Jul 23, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jul 23, 2011Registration of a charge (MG01)
    • Jul 20, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 27, 2011
    Delivered On Feb 04, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited (As Security Trustee)
    Transactions
    • Feb 04, 2011Registration of a charge (MG01)
    Debenture
    Created On May 06, 2010
    Delivered On May 12, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited ("Security Trustee")
    Transactions
    • May 12, 2010Registration of a charge (MG01)
    Debenture
    Created On Dec 23, 2009
    Delivered On Dec 24, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and the holders of the loan notes from time to time on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Dec 24, 2009Registration of a charge (MG01)
    Deed of amendment
    Created On Jun 30, 2009
    Delivered On Jul 11, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and its successors in title as security trustee for the holders of the loan notes from time to time on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Jul 11, 2009Registration of a charge (395)
    Debenture
    Created On Jul 11, 2007
    Delivered On Jul 25, 2007
    Outstanding
    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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited (Security Trustee)
    Transactions
    • Jul 25, 2007Registration of a charge (395)
    Debenture
    Created On Jul 11, 2007
    Delivered On Jul 17, 2007
    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
    • Jul 17, 2007Registration of a charge (395)
    • Jul 20, 2017Satisfaction of a charge (MR04)

    Does KHL 2017 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 08, 2022Commencement of winding up
    Dec 20, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Miller
    5th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    5th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Gareth Harris
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire

    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