KELDA JUNIOR HOLDCO LIMITED

KELDA JUNIOR HOLDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameKELDA JUNIOR HOLDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06433796
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KELDA JUNIOR HOLDCO LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is KELDA JUNIOR HOLDCO LIMITED located?

    Registered Office Address
    8 Princes Parade
    L3 1QH Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of KELDA JUNIOR HOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    SKELDERGATE JUNIOR HOLDCO LIMITEDNov 21, 2007Nov 21, 2007

    What are the latest accounts for KELDA JUNIOR HOLDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for KELDA JUNIOR HOLDCO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KELDA JUNIOR HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Termination of appointment of Kevin Ian Whiteman as a director on Mar 31, 2015

    1 pagesTM01

    Registered office address changed from Western House Halifax Road Bradford West Yorkshire BD6 2SZ to 8 Princes Parade Liverpool Merseyside L3 1QH on Jan 15, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 29, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Mrs Chantal Forrest as a secretary on Dec 19, 2014

    2 pagesAP03

    Termination of appointment of Stuart Douglas Mcfarlane as a secretary on Dec 18, 2014

    1 pagesTM02

    Termination of appointment of Stuart Douglas Mcfarlane as a director on Dec 18, 2014

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Dec 17, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced 12/12/2014
    RES13

    Consolidation of shares on Dec 12, 2014

    5 pagesSH02

    Annual return made up to Sep 30, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 950,000,000.01
    SH01

    Full accounts made up to Mar 31, 2013

    13 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2013

    Statement of capital on Oct 02, 2013

    • Capital: GBP 950,000,000.01
    SH01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Mar 31, 2011

    13 pagesAA

    Annual return made up to Sep 30, 2011 with full list of shareholders

    8 pagesAR01

    Annual return made up to Apr 20, 2011 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Mar 31, 2010

    13 pagesAA

    Who are the officers of KELDA JUNIOR HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORREST, Chantal
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Secretary
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    193889000001
    BARBER, Elizabeth Marian
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    EnglandBritishAccountant155658820001
    FLINT, Richard David
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    United Kingdom
    United KingdomBritishCompany Director152067570001
    LORKIN, Mark Edwin
    17e Devonshire Place
    Marylebone
    W1G 6HY London
    Secretary
    17e Devonshire Place
    Marylebone
    W1G 6HY London
    Australian126167520001
    MCFARLANE, Stuart Douglas
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    Secretary
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    BritishSolicitor72221340001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAINBRIDGE, Allison Margaret
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    EnglandBritishAccountant83693200001
    COLE, Richard John
    Merryweather House
    Kettlestone
    NR21 0NT Fakenham
    Norfolk
    Director
    Merryweather House
    Kettlestone
    NR21 0NT Fakenham
    Norfolk
    United KingdomBritishBanker32663530001
    DUTHIE-JACKSON, John George Norman
    Merrieweathers House
    East Street
    TN20 6RJ Mayfield
    East Sussex
    Director
    Merrieweathers House
    East Street
    TN20 6RJ Mayfield
    East Sussex
    United KingdomBritishBanker126337990001
    LILLEY, Stephen Bernard
    Cypress Lodge
    Oak End Way
    SL9 8DB Gerrards Cross
    Buckinghamshire
    Director
    Cypress Lodge
    Oak End Way
    SL9 8DB Gerrards Cross
    Buckinghamshire
    EnglandBritishInvestment Manager115160890001
    MCFARLANE, Stuart Douglas
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    United KingdomBritishSolicitor72221340001
    SENG, Ang Eng
    24 Belsize Road
    NW6 4RD London
    Director
    24 Belsize Road
    NW6 4RD London
    SingaporeanHead Europe Private Equity Gro126167330001
    WHITEMAN, Kevin Ian
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    Director
    Halifax Road
    BD6 2SZ Bradford
    Western House
    West Yorkshire
    England
    EnglandBritishMining Engineer58162930004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does KELDA JUNIOR HOLDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2016Dissolved on
    Dec 29, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Brian Green
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool

    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