KELNIGAL GROUP LIMITED
Visión general
| Nombre de la empresa | KELNIGAL GROUP LIMITED |
|---|---|
| Estado de la empresa | Disuelta |
| Forma jurídica | Sociedad de responsabilidad limitada |
| Número de empresa | 00979170 |
| Jurisdicción | Inglaterra/Gales |
| Fecha de constitución | |
| Fecha de cese |
Resumen
| Tiene PSCs súper seguros | No |
|---|---|
| Tiene gravámenes | Sí |
| Tiene historial de insolvencia | No |
| La sede social está en disputa | No |
¿Cuál es el propósito de KELNIGAL GROUP LIMITED?
- Compañía no comercial (74990) / Actividades profesionales, científicas y técnicas
¿Dónde se encuentra KELNIGAL GROUP LIMITED?
| Dirección de la sede social | 200 Great Dover Street SE1 4YB London England |
|---|---|
| Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de KELNIGAL GROUP LIMITED?
| Nombre de la empresa | Desde | Hasta |
|---|---|---|
| HIGH-POINT RENDEL GROUP LIMITED | 26 feb 2007 | 26 feb 2007 |
| HIGH-POINT RENDEL GROUP PLC | 14 ene 1998 | 14 ene 1998 |
| HIGH-POINT PLC | 06 oct 1988 | 06 oct 1988 |
| HIGH-POINT SERVICES GROUP PLC | 31 dic 1977 | 31 dic 1977 |
| HIGH-POINT CONTRACT SERVICES LIMITED | 08 may 1970 | 08 may 1970 |
¿Cuáles son las últimas cuentas de KELNIGAL GROUP LIMITED?
| Últimas cuentas | |
|---|---|
| Últimas cuentas cerradas hasta | 31 mar 2015 |
¿Cuáles son las últimas presentaciones para KELNIGAL GROUP LIMITED?
| Fecha | Descripción | Documento | Tipo | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Boletín oficial final disuelto por cancelación obligatoria | 1 páginas | GAZ2 | ||||||||||||||
Primer aviso en el boletín oficial para la cancelación obligatoria | 1 páginas | GAZ1 | ||||||||||||||
Declaración de confirmación presentada el 09 ene 2017 con actualizaciones | 7 páginas | CS01 | ||||||||||||||
Exercice comptable précédent prolongé du 31 mar 2016 au 30 sept 2016 | 1 páginas | AA01 | ||||||||||||||
Domicilio social registrado cambiado de 61 Southwark Street London SE1 1SA a 200 Great Dover Street London SE1 4YB el 06 jul 2016 | 1 páginas | AD01 | ||||||||||||||
Déclaration annuelle établie au 09 ene 2016 avec liste complète des actionnaires | 4 páginas | AR01 | ||||||||||||||
legacy | 1 páginas | SH20 | ||||||||||||||
Estado de capital el 12 ene 2016
| 4 páginas | SH19 | ||||||||||||||
legacy | 1 páginas | CAP-SS | ||||||||||||||
Resoluciones Resolutions | 2 páginas | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cuentas completas preparadas hasta el 31 mar 2015 | 16 páginas | AA | ||||||||||||||
Certificado de cambio de nombre Company name changed high-point rendel group LIMITED\certificate issued on 04/08/15 | 2 páginas | CERTNM | ||||||||||||||
| ||||||||||||||||
Aviso de cambio de nombre | 2 páginas | CONNOT | ||||||||||||||
Cancelación total de la carga 009791700014 | 6 páginas | MR04 | ||||||||||||||
Déclaration annuelle établie au 09 ene 2015 avec liste complète des actionnaires | 4 páginas | AR01 | ||||||||||||||
| ||||||||||||||||
Cuentas completas preparadas hasta el 31 mar 2014 | 17 páginas | AA | ||||||||||||||
Renuncia del auditor | 1 páginas | AUD | ||||||||||||||
Exercice comptable précédent raccourci du 19 abr 2014 au 31 mar 2014 | 1 páginas | AA01 | ||||||||||||||
Cuentas completas preparadas hasta el 19 abr 2013 | 16 páginas | AA | ||||||||||||||
Déclaration annuelle établie au 05 dic 2013 avec liste complète des actionnaires | 4 páginas | AR01 | ||||||||||||||
| ||||||||||||||||
Exercice comptable précédent raccourci du 31 jul 2013 au 19 abr 2013 | 1 páginas | AA01 | ||||||||||||||
Cancelación total de la carga 13 | 4 páginas | MR04 | ||||||||||||||
Registro de la carga 009791700014 | 191 páginas | MR01 | ||||||||||||||
Cuentas completas preparadas hasta el 31 jul 2012 | 16 páginas | AA | ||||||||||||||
Déclaration annuelle établie au 05 dic 2012 avec liste complète des actionnaires | 4 páginas | AR01 | ||||||||||||||
¿Quiénes son los directivos de KELNIGAL GROUP LIMITED?
| Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
|---|---|---|---|---|---|---|---|---|---|---|
| PARSONS, Charlotte Louise | Secretario | Great Dover Street SE1 4YB London 200 England | Other | 135626530001 | ||||||
| BELL, Nigel Stuart | Director | Great Dover Street SE1 4YB London 200 England | United Kingdom | British | 91913690001 | |||||
| HINGLEY, Kelvin William Thomas | Director | Great Dover Street SE1 4YB London 200 England | United Kingdom | British | 50467220002 | |||||
| PARSONS, Charlotte Louise | Director | Great Dover Street SE1 4YB London 200 England | United Kingdom | British | 140414820004 | |||||
| BEST, John David | Secretario | Milbanke 43 Lady Byron Lane Knowle B93 9AX Solihull West Midlands | British | 2810080001 | ||||||
| DAVISON, Suzanne | Secretario | 106a Coppermill Lane Walthamstow E17 7HE London | British | 80856470001 | ||||||
| DESMOND, Pat | Secretario | 7 Regents Drive BR2 6BU Keston Kent | British | 52839700001 | ||||||
| DIXON, Leslie Albert | Secretario | 167 St Bernards Road B92 7DH Solihull West Midlands | British | 3640870001 | ||||||
| FINDLAY, Ian Scott | Secretario | 4 The Cobbles Off Priory Walk B72 1XE Sutton Coldfield West Midlands | British | 54138670001 | ||||||
| FINDLAY, Ian Scott | Secretario | 4 The Cobbles Off Priory Walk B72 1XE Sutton Coldfield West Midlands | British | 54138670001 | ||||||
| GREENWOOD, Stephen Harold | Secretario | 45 New Concordia Wharf Mill Street SE1 2BB London | British | 71052650001 | ||||||
| GREENWOOD, Stephen Harold | Secretario | 45 New Concordia Wharf Mill Street SE1 2BB London | British | 71052650001 | ||||||
| TRENDELL, William Anthony | Secretario | Victorian Rendezvous 18 Rectory Close Merrow GU4 7AR Guildford Surrey | British | 12317760001 | ||||||
| BENNETT, Melvin Eugene | Director | 2016 Bulrush Lane Cardiff By The Sea FOREIGN San Diego Ca 92007 Usa | American | 43502520002 | ||||||
| DESMOND, Pat | Director | 7 Regents Drive BR2 6BU Keston Kent | British | 52839700001 | ||||||
| DIXON, Leslie Albert | Director | 167 St Bernards Road B92 7DH Solihull West Midlands | British | 3640870001 | ||||||
| FINDLAY, Ian Scott | Director | 4 The Cobbles Off Priory Walk B72 1XE Sutton Coldfield West Midlands | British | 54138670001 | ||||||
| GREENWOOD, Stephen Harold | Director | 45 New Concordia Wharf Mill Street SE1 2BB London | British | 71052650001 | ||||||
| HOOKWAY, David Wilfred | Director | 68 Hartley Old Road CR8 4HJ Purley Surrey | British | 374710001 | ||||||
| JOHNSON, Peter | Director | 54 Mymms Drive Brookmans Park AL9 7AF Hatfield Hertfordshire | British | 11342310001 | ||||||
| PALMER, Horace Anthony | Director | Fairfield London Road Sunninghill SL5 0PH Ascot Berkshire | United Kingdom | British | 45646020002 | |||||
| PERREY, Derek Randall | Director | Oaklands Rockbear Hill Marsh Green EX5 2EZ Exeter | British | 12614160001 | ||||||
| REEVES, Ian William | Director | Hewletts Mill Galhampton BA22 7BG Yeovil Somerset | British | 71881990001 | ||||||
| REEVES, Ian William | Director | Hewletts Mill Galhampton BA22 7BG Yeovil Somerset | British | 71881990001 | ||||||
| SHEPPARD, Allen John George, The Right Honourable Lord | Director | Didgmere Hall Low Hill Road Roydon CM19 5JN Harlow Essex | Great Britain | British | 66789210001 | |||||
| SMITH, Martin Christopher Geoffrey | Director | 9 Finlarigg Drive Edgbaston B15 3RH Birmingham West Midlands | England | British | 71281420001 | |||||
| STUBBS, Robert John | Director | 40 Tolmers Road Cuffley EN6 4JF Potters Bar Hertfordshire | United Kingdom | British | 40694340001 | |||||
| TREE, David George | Director | East Wickham 59 College Lane Hurstpierpoint BN6 9AD Hassocks West Sussex | British | 64855130001 | ||||||
| TRENDELL, William Anthony | Director | Victorian Rendezvous 18 Rectory Close Merrow GU4 7AR Guildford Surrey | England | British | 12317760001 | |||||
| WHARTON, Robert Victor | Director | Seven Clare Drive Edgbaston B15 3LP Birmingham West Midlands | United Kingdom | British | 3640880001 |
¿Quiénes son las personas con control significativo de KELNIGAL GROUP LIMITED?
| Nombre | Notificado el | Dirección | Cesado |
|---|---|---|---|
| Mr Kelvin William Thomas Hingley | 06 abr 2016 | Great Dover Street SE1 4YB London 200 England | No |
Nacionalidad: British País de residencia: United Kingdom | |||
Naturaleza del control
| |||
| Mr Nigel Stuart Bell | 06 abr 2016 | Great Dover Street SE1 4YB London 200 England | No |
Nacionalidad: British País de residencia: United Kingdom | |||
Naturaleza del control
| |||
¿Tiene KELNIGAL GROUP LIMITED alguna carga?
| Clasificación | Fechas | Estado | Detalles | |
|---|---|---|---|---|
| A registered charge | Creado el 22 abr 2013 Entregado el 10 may 2013 | Satisfecho en su totalidad | ||
Breve descripción Trade mark: hp-high point. Class: 16. registration number: 1074975. notification of addition to or amendment of charge. La garantía flotante cubre todo: Sí Contiene una garantía flotante: Sí Contiene una garantía fija: Sí | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 27 may 2010 Entregado el 04 jun 2010 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 19 jul 2005 Entregado el 27 jul 2005 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Guarantee and debenture by the company and high-point rendel limited, high-point europe limited, vantagepoint management consultants (public sector) limited | Creado el 04 jul 2001 Entregado el 24 jul 2001 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Charge | Creado el 16 feb 1999 Entregado el 17 feb 1999 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Book debts and all the goodwill of the business. Undertaking and all property and assets present and future including uncalled capital. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Deed of assignment | Creado el 10 jun 1997 Entregado el 19 jun 1997 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of the facility agreement being the master facilities agreement dated 9 june 1997 (as therein defined) | |
Breve descripción The agreement being the placing and offer agreement dated 10/6/97 relating to a placing and open offer of ordinary shares of 1P each in high-point PLC and the benefit of the same and assigns all right title and interest in and to all moneys owing under the agreement. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Guarantee and debenture | Creado el 09 oct 1995 Entregado el 12 oct 1995 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 14 jun 1989 Entregado el 20 jun 1989 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Legal charge | Creado el 16 dic 1986 Entregado el 05 ene 1987 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción No 11 amen lodge ave. Maria lane l/b or the city of london t/no - lgl 427936. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Legal charge | Creado el 16 dic 1986 Entregado el 05 ene 1987 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción The penthouse, amen lodge ave, maria lane l/borne city of london t/no-ngl 137194. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Legal charge | Creado el 30 ene 1985 Entregado el 06 feb 1985 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Property situate and known as the penthouse amen lodge, warwick lane london EC4 title no ngl 137194 and flat 11 amen lodge warwick lane london EC4 title no ngl 427936 together with all buildings, trade and other fixtures, fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Mortgage debenture | Creado el 01 jul 1982 Entregado el 15 jul 1982 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Legal charge | Creado el 01 oct 1980 Entregado el 06 oct 1980 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción L/Hold 6TH & part 7TH floor of king edward house, new st. Birmingham B2 4QW. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Legal mortgage | Creado el 11 ago 1980 Entregado el 21 ago 1980 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 2A highfield road, dartford kent, title no k 464228. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0