KELNIGAL HOLDINGS LIMITED

Suite A, 7th Floor City Gate East Suite A, 7th Floor City Gate East, Nottingham, NG1 5FS
StatusDISSOLVED
Company No.04698674
CategoryPrivate Limited Company
Incorporated14 Mar 2003
Age21 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution28 Apr 2019
Years5 years, 18 days

SUMMARY

KELNIGAL HOLDINGS LIMITED is an dissolved private limited company with number 04698674. It was incorporated 21 years, 2 months, 2 days ago, on 14 March 2003 and it was dissolved 5 years, 18 days ago, on 28 April 2019. The company address is Suite A, 7th Floor City Gate East Suite A, 7th Floor City Gate East, Nottingham, NG1 5FS.



Company Fillings

Gazette dissolved liquidation

Date: 28 Apr 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2017

Action Date: 07 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2016

Action Date: 07 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-07

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-18

Old address: 61 Southwark Street London SE1 1SA

New address: Suite a, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Nicholas Henry

Termination date: 2015-08-27

Documents

View document PDF

Capital cancellation shares

Date: 02 Sep 2015

Action Date: 24 Jul 2015

Category: Capital

Type: SH06

Date: 2015-07-24

Capital : 115,431.4 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 02 Sep 2015

Category: Capital

Type: SH03

Documents

View document PDF

Certificate change of name company

Date: 04 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hpr holdings LIMITED\certificate issued on 04/08/15

Documents

View document PDF

Change of name notice

Date: 04 Aug 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046986740003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 27 Apr 2015

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Charlotte Louise Parsons

Change date: 2012-07-06

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2015

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-06

Officer name: Miss Charlotte Louise Parsons

Documents

View document PDF

Accounts with accounts type group

Date: 24 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Auditors resignation company

Date: 22 May 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Capital name of class of shares

Date: 29 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jan 2014

Action Date: 19 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Sep 2013

Action Date: 19 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-04-19

Documents

View document PDF

Capital name of class of shares

Date: 17 Jul 2013

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046986740003

Documents

View document PDF

Accounts with accounts type group

Date: 08 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emad Kamil

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sherif Ahmed

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sherif Ismail Ahmed

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sherif Ahmed

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haitham Malaikah

Documents

View document PDF

Accounts with accounts type group

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Accounts with accounts type group

Date: 21 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2011

Action Date: 14 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-14

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Haitham a Malaikah

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sherif Ismail Ahmed

Documents

View document PDF

Legacy

Date: 17 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 04 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type group

Date: 14 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 14 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-14

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ms Charlotte Louise Parsons

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Emad Abbas Kamil

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shekhar Shetty

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2009

Action Date: 01 Apr 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-04-01

Officer name: Ms Charlotte Louise Parsons

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Parsons

Documents

View document PDF

Termination secretary company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charlotte Parsons

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hpr Holdings Limited

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charlotte Louise Parsons

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Charlotte Louise Parsons

Documents

View document PDF

Appoint corporate director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Hpr Holdings Limited

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed ms charlotte louise parsons

Documents

View document PDF

Accounts with accounts type group

Date: 15 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / kelvin hingley / 28/11/2008

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed charlotte louise parsons

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary william trendell

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william trendell

Documents

View document PDF

Accounts with accounts type group

Date: 18 Apr 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Capital

Type: 123

Description: Gbp nc 192099/193822\04/09/07

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Capital

Type: 123

Description: Gbp nc 188653/192099\04/09/07

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Capital

Type: 123

Description: Gbp nc 172286/188653\03/07/07

Documents

View document PDF

Accounts with accounts type group

Date: 27 Apr 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 25 Oct 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/07/04

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/04 to 31/07/04

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 16/09/03--------- £ si [email protected]=172284 £ ic 1/172285

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed charco 1058 LIMITED\certificate issued on 24/10/03

Documents

View document PDF

Legacy

Date: 28 Sep 2003

Category: Capital

Type: 122

Description: S-div 15/09/03

Documents

View document PDF

Legacy

Date: 28 Sep 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/09/03

Documents

View document PDF

Resolution

Date: 28 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

HOLM WALK RESIDENTS SOCIETY LIMITED

6 HOLM WALK,LONDON,SE3 0HD

Number:01307023
Status:ACTIVE
Category:Private Limited Company

JOAO DIOGO DA SILVA LTD

FLAT 2 LIKNS COURT,LONDON,SE9 3XA

Number:10597000
Status:ACTIVE
Category:Private Limited Company

MIU MIU LIMITED

493 BIRMINGHAM ROAD,BROMSGROVE,B61 0HY

Number:09328494
Status:ACTIVE
Category:Private Limited Company

NORTH WEST PLAY CENTRES LTD

1A DAVYHULME CIRCLE,MANCHESTER,M41 0ST

Number:09898891
Status:ACTIVE
Category:Private Limited Company

PALMA PICTURES LONDON LTD

MAYFIELD,OXSHOTT,KT22 0RF

Number:03641286
Status:ACTIVE
Category:Private Limited Company

PROMOTIONAL FINISHERS LIMITED

ARMADA HOUSE,BRISTOL,BS1 4BQ

Number:02682893
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source