KELNIGAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

KELNIGAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04698674

Incorporation date

13/03/2003

Size

Group

Contacts

Registered address

Registered address

Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham NG1 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2003)
dot icon27/04/2019
Final Gazette dissolved following liquidation
dot icon27/01/2019
Return of final meeting in a members' voluntary winding up
dot icon20/12/2017
Liquidators' statement of receipts and payments to 2017-12-07
dot icon20/12/2016
Liquidators' statement of receipts and payments to 2016-12-07
dot icon20/12/2015
Declaration of solvency
dot icon17/12/2015
Registered office address changed from 61 Southwark Street London SE1 1SA to Suite a, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 2015-12-18
dot icon17/12/2015
Appointment of a voluntary liquidator
dot icon17/12/2015
Resolutions
dot icon14/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon04/09/2015
Termination of appointment of Keith Nicholas Henry as a director on 2015-08-27
dot icon01/09/2015
Cancellation of shares. Statement of capital on 2015-07-24
dot icon01/09/2015
Purchase of own shares.
dot icon03/08/2015
Certificate of change of name
dot icon03/08/2015
Change of name notice
dot icon23/07/2015
Satisfaction of charge 046986740003 in full
dot icon26/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon26/04/2015
Secretary's details changed for Miss Charlotte Louise Parsons on 2012-07-06
dot icon26/04/2015
Director's details changed for Miss Charlotte Louise Parsons on 2012-07-06
dot icon23/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon21/05/2014
Auditor's resignation
dot icon28/04/2014
Change of share class name or designation
dot icon28/04/2014
Resolutions
dot icon13/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon08/04/2014
Previous accounting period shortened from 2014-04-19 to 2014-03-31
dot icon15/01/2014
Group of companies' accounts made up to 2013-04-19
dot icon17/09/2013
Previous accounting period shortened from 2013-07-31 to 2013-04-19
dot icon16/07/2013
Change of share class name or designation
dot icon26/06/2013
Satisfaction of charge 2 in full
dot icon09/05/2013
Registration of charge 046986740003
dot icon07/05/2013
Group of companies' accounts made up to 2012-07-31
dot icon18/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon18/04/2013
Termination of appointment of Emad Kamil as a director
dot icon18/04/2013
Termination of appointment of Sherif Ahmed as a director
dot icon13/09/2012
Appointment of Dr Sherif Ismail Ahmed as a director
dot icon06/09/2012
Termination of appointment of Sherif Ahmed as a director
dot icon06/09/2012
Termination of appointment of Haitham Malaikah as a director
dot icon01/05/2012
Group of companies' accounts made up to 2011-07-31
dot icon21/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon20/04/2011
Group of companies' accounts made up to 2010-07-31
dot icon30/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon27/03/2011
Appointment of Dr Haitham a Malaikah as a director
dot icon20/12/2010
Appointment of Dr Sherif Ismail Ahmed as a director
dot icon16/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon13/05/2010
Group of companies' accounts made up to 2009-07-31
dot icon14/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon14/03/2010
Director's details changed for Ms Charlotte Louise Parsons on 2009-10-01
dot icon03/12/2009
Appointment of Dr Emad Abbas Kamil as a director
dot icon19/11/2009
Termination of appointment of Shekhar Shetty as a director
dot icon19/11/2009
Secretary's details changed for Ms Charlotte Louise Parsons on 2009-04-01
dot icon19/11/2009
Termination of appointment of Charlotte Parsons as a director
dot icon19/11/2009
Termination of appointment of Charlotte Parsons as a secretary
dot icon19/11/2009
Termination of appointment of Hpr Holdings Limited as a director
dot icon22/10/2009
Appointment of Ms Charlotte Louise Parsons as a director
dot icon22/10/2009
Appointment of Ms Charlotte Louise Parsons as a secretary
dot icon22/10/2009
Appointment of Hpr Holdings Limited as a director
dot icon25/08/2009
Director appointed ms charlotte louise parsons
dot icon14/05/2009
Group of companies' accounts made up to 2008-07-31
dot icon17/03/2009
Return made up to 14/03/09; full list of members
dot icon10/03/2009
Director's change of particulars / kelvin hingley / 28/11/2008
dot icon12/01/2009
Secretary appointed charlotte louise parsons
dot icon08/01/2009
Appointment terminated secretary william trendell
dot icon07/01/2009
Appointment terminated director william trendell
dot icon17/04/2008
Group of companies' accounts made up to 2007-07-31
dot icon14/04/2008
Gbp nc 192099/193822\04/09/07
dot icon13/04/2008
Gbp nc 188653/192099\04/09/07
dot icon09/04/2008
Return made up to 14/03/08; full list of members
dot icon03/04/2008
Location of register of members
dot icon24/03/2008
Gbp nc 172286/188653\03/07/07
dot icon26/04/2007
Group of companies' accounts made up to 2006-07-31
dot icon20/03/2007
Return made up to 14/03/07; full list of members
dot icon27/09/2006
New director appointed
dot icon19/03/2006
Return made up to 14/03/06; full list of members
dot icon19/03/2006
Director's particulars changed
dot icon09/01/2006
Group of companies' accounts made up to 2005-07-31
dot icon24/10/2005
Group of companies' accounts made up to 2004-07-31
dot icon26/07/2005
Particulars of mortgage/charge
dot icon07/06/2005
Return made up to 14/03/05; full list of members
dot icon08/12/2004
Delivery ext'd 3 mth 31/07/04
dot icon20/06/2004
Location of register of members
dot icon31/05/2004
Director resigned
dot icon25/04/2004
Return made up to 14/03/04; full list of members
dot icon17/01/2004
Accounting reference date extended from 31/03/04 to 31/07/04
dot icon10/11/2003
Ad 16/09/03--------- £ si [email protected]=172284 £ ic 1/172285
dot icon23/10/2003
Certificate of change of name
dot icon27/09/2003
S-div 15/09/03
dot icon27/09/2003
Nc inc already adjusted 15/09/03
dot icon27/09/2003
Resolutions
dot icon27/09/2003
Resolutions
dot icon27/09/2003
Resolutions
dot icon27/09/2003
Resolutions
dot icon27/09/2003
Resolutions
dot icon17/09/2003
New director appointed
dot icon22/08/2003
Secretary resigned
dot icon22/08/2003
Director resigned
dot icon22/08/2003
New director appointed
dot icon22/08/2003
New director appointed
dot icon22/08/2003
New secretary appointed;new director appointed
dot icon22/08/2003
New director appointed
dot icon22/08/2003
New director appointed
dot icon20/08/2003
Registered office changed on 21/08/03 from: 8-10 new fetter lane london EC4A 1RS
dot icon13/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cockshaw, Alan, Sir
Director
13/08/2003 - Present
21
HALCO SECRETARIES LIMITED
Corporate Secretary
13/03/2003 - 13/08/2003
436
HALCO MANAGEMENT LIMITED
Nominee Director
13/03/2003 - 13/08/2003
174
Trendell, William Anthony
Director
13/08/2003 - 27/11/2008
42
Malaikah, Haitham A, Dr
Director
27/02/2011 - 03/09/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KELNIGAL HOLDINGS LIMITED

KELNIGAL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 13/03/2003 with the registered office located at Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham NG1 5FS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KELNIGAL HOLDINGS LIMITED?

toggle

KELNIGAL HOLDINGS LIMITED is currently Dissolved. It was registered on 13/03/2003 and dissolved on 27/04/2019.

Where is KELNIGAL HOLDINGS LIMITED located?

toggle

KELNIGAL HOLDINGS LIMITED is registered at Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham NG1 5FS.

What does KELNIGAL HOLDINGS LIMITED do?

toggle

KELNIGAL HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for KELNIGAL HOLDINGS LIMITED?

toggle

The latest filing was on 27/04/2019: Final Gazette dissolved following liquidation.