KHL 2017 LIMITED
Overview
| Company Name | KHL 2017 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05980135 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KHL 2017 LIMITED?
| Company Name | From | Until |
|---|---|---|
| KIMBERLY HOLDINGS LIMITED | Dec 19, 2007 | Dec 19, 2007 |
| ENSCO 543 LIMITED | Oct 27, 2006 | Oct 27, 2006 |
What are the latest accounts for KHL 2017 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for KHL 2017 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Feb 07, 2023 | 15 pages | LIQ03 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Oct 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Oct 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 27, 2019 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 24 pages | AA | ||||||||||
Confirmation statement made on Oct 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 27 pages | AA | ||||||||||
Confirmation statement made on Oct 27, 2016 with updates | 7 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 26 pages | AA | ||||||||||
Who are the officers of KHL 2017 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER, David Eric | Secretary | 5th Floor, Central Square 29 Wellington Street LS1 4DL Leeds C/O Rsm Uk Restructuring Advisory Llp | British | 133606820001 | ||||||
| FOSTER, David Eric | Director | 5th Floor, Central Square 29 Wellington Street LS1 4DL Leeds C/O Rsm Uk Restructuring Advisory Llp | England | British | 133606820002 | |||||
| HARRISON, Steven Richard | Director | 5th Floor, Central Square 29 Wellington Street LS1 4DL Leeds C/O Rsm Uk Restructuring Advisory Llp | England | British | 135203380001 | |||||
| UNSWORTH, Geraldine Louise | Director | 5th Floor, Central Square 29 Wellington Street LS1 4DL Leeds C/O Rsm Uk Restructuring Advisory Llp | United Kingdom | British | 123347740001 | |||||
| MAYLAND, Ian David | Secretary | Richmond Avenue Sneyd Green ST1 6DH Stoke-On-Trent 10 Staffordshire | British | 132466550001 | ||||||
| SAVAGE, Michael James | Secretary | Lane Ends Midgehole Road HX7 7AL Hebden Bridge West Yorkshire | British | 103609160001 | ||||||
| UNSWORTH, Geraldine Louise | Secretary | 60 Skyes Crescent Winstanley WN3 6HU Wigan Lancashire | British | 123347740001 | ||||||
| HBJGW SECRETARIAL SUPPORT LIMITED | Secretary | One Eleven Edmund Street B3 2HJ Birmingham West Midlands | 93128710002 | |||||||
| FIGGINS, Paul | Director | Hornbeam Square South HG2 8NB Harrogate 1 North Yorkshire United Kingdom | England | British | 146403620001 | |||||
| HARTIS, Keith | Director | Burnhill Court Standish WN17 3UD Wigan 11 | England | British | 148679490001 | |||||
| LEDGER, Raymond | Director | Hornbeam Square South HG2 8NB Harrogate 13 North Yorkshire England | United Kingdom | British | 123347680002 | |||||
| LYNDON, Andrew Steven | Director | Hornbeam Square South HG2 8NB Harrogate 13 North Yorkshire England | United Kingdom | British | 83859060003 | |||||
| MAYLAND, Ian David | Director | Richmond Avenue Sneyd Green ST1 6DH Stoke-On-Trent 10 Staffordshire | England | British | 132466550001 | |||||
| MCNAMARA, Steve | Director | Messingham DN17 3UD Scunthorpe The Meadows North Lincolnshire | United Kingdom | British | 133349650001 | |||||
| PERRY, Jim | Director | Thornly Park Drive PA2 7RR Paisley 14 Renfrewshire | United Kingdom | British | 139882180001 | |||||
| PIEKARUS, Peter | Director | 117 Church Road Bickerstaffe L39 0EB Ormskirk Lancashire | United Kingdom | British | 123351520001 | |||||
| SAVAGE, Michael James | Director | Lane Ends Midgehole Road HX7 7AL Hebden Bridge West Yorkshire | England | British | 103609160001 | |||||
| HBJGW INCORPORATIONS LIMITED | Director | One Eleven Edmund Street B3 2HJ Birmingham West Midlands | 68279000005 |
Who are the persons with significant control of KHL 2017 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ldc (Managers) Limited | Apr 06, 2016 | Vine Street W1J 0AH London One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Eric Foster | 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
| |||||||||||||
| Ms Geraldine Louise Unsworth | 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
| |||||||||||||
Does KHL 2017 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does KHL 2017 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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