Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KELNIGAL SCHAER LIMITED
Company Information for

KELNIGAL SCHAER LIMITED

LONDON, ENGLAND, SE1,
Company Registration Number
01441449
Private Limited Company
Dissolved

Dissolved 2017-06-20

Company Overview

About Kelnigal Schaer Ltd
KELNIGAL SCHAER LIMITED was founded on 1979-08-02 and had its registered office in London. The company was dissolved on the 2017-06-20 and is no longer trading or active.

Key Data
Company Name
KELNIGAL SCHAER LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
HIGH-POINT SCHAER LIMITED04/08/2015
Filing Information
Company Number 01441449
Date formed 1979-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2017-06-20
Type of accounts DORMANT
Last Datalog update: 2017-08-19 18:55:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KELNIGAL SCHAER LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE LOUISE PARSONS
Company Secretary 2009-07-27
KELVIN WILLIAM THOMAS HINGLEY
Director 2000-08-17
CHARLOTTE LOUISE PARSONS
Director 2009-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JANE VINCENT
Company Secretary 2004-01-16 2009-07-27
WILLIAM ANTHONY TRENDELL
Director 2001-11-05 2008-11-28
SARAH LIVERMORE
Company Secretary 2001-05-01 2004-01-16
SUSAN OLLERTON
Director 2001-06-11 2002-11-11
RICHARD JAMES MEEK
Company Secretary 2000-07-03 2001-04-30
STEPHEN HAROLD GREENWOOD
Director 2000-08-17 2001-03-31
MARTIN CHRISTOPHER GEOFFREY SMITH
Director 1997-07-07 2000-08-17
SUZANNE DAVISON
Company Secretary 1999-04-21 2000-06-30
IAN SCOTT FINDLAY
Company Secretary 1997-07-15 1999-04-20
ROBERT CROFT ASHLEY
Company Secretary 1996-04-12 1997-07-15
DAVID WILFRED HOOKWAY
Director 1995-02-17 1997-07-07
IAN SCOTT FINDLAY
Company Secretary 1992-10-24 1996-04-12
IAN SCOTT FINDLAY
Director 1992-10-24 1996-04-12
THOMAS IAN MCKENZIE
Director 1994-07-12 1995-02-17
ROBERT VICTOR WHARTON
Director 1992-10-24 1994-07-12
ANTHONY MARTIN
Director 1992-10-24 1994-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLOTTE LOUISE PARSONS RENDEL PALMER & TRITTON LIMITED Company Secretary 2009-07-27 CURRENT 1987-08-06 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL EUROPE LIMITED Company Secretary 2009-07-27 CURRENT 1977-05-31 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL PRACTICES LIMITED Company Secretary 2009-07-27 CURRENT 1985-04-10 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL MECHEL LIMITED Company Secretary 2009-07-27 CURRENT 1985-04-12 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL (UK) LIMITED Company Secretary 2009-07-27 CURRENT 1985-03-25 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS HPR CONSULTING LIMITED Company Secretary 2009-07-27 CURRENT 1995-07-11 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL INTERNATIONAL LIMITED Company Secretary 2009-07-27 CURRENT 1985-01-14 Active - Proposal to Strike off
CHARLOTTE LOUISE PARSONS KELNIGAL LIMITED Company Secretary 2009-07-27 CURRENT 1985-03-22 Active - Proposal to Strike off
KELVIN WILLIAM THOMAS HINGLEY KELNIGAL (TRUSTEES) LIMITED Director 2013-04-05 CURRENT 1977-05-26 Dissolved 2017-06-20
KELVIN WILLIAM THOMAS HINGLEY SHELLCO 140 LIMITED Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2015-07-14
KELVIN WILLIAM THOMAS HINGLEY KELNIGAL MECHEL LIMITED Director 2006-08-01 CURRENT 1985-04-12 Dissolved 2017-06-20
KELVIN WILLIAM THOMAS HINGLEY KELNIGAL HOLDINGS LIMITED Director 2003-08-14 CURRENT 2003-03-14 Liquidation
KELVIN WILLIAM THOMAS HINGLEY KELNIGAL PRACTICES LIMITED Director 2000-08-17 CURRENT 1985-04-10 Dissolved 2017-06-20
KELVIN WILLIAM THOMAS HINGLEY KELNIGAL (UK) LIMITED Director 2000-08-17 CURRENT 1985-03-25 Dissolved 2017-06-20
KELVIN WILLIAM THOMAS HINGLEY HPR CONSULTING LIMITED Director 2000-07-04 CURRENT 1995-07-11 Dissolved 2017-06-20
KELVIN WILLIAM THOMAS HINGLEY KELNIGAL EUROPE LIMITED Director 1997-12-05 CURRENT 1977-05-31 Dissolved 2017-06-20
KELVIN WILLIAM THOMAS HINGLEY KELNIGAL LIMITED Director 1997-12-05 CURRENT 1985-03-22 Active - Proposal to Strike off
KELVIN WILLIAM THOMAS HINGLEY KELNIGAL INTERNATIONAL LIMITED Director 1996-05-09 CURRENT 1985-01-14 Active - Proposal to Strike off
KELVIN WILLIAM THOMAS HINGLEY RENDEL PALMER & TRITTON LIMITED Director 1996-04-12 CURRENT 1987-08-06 Dissolved 2017-06-20
KELVIN WILLIAM THOMAS HINGLEY KELNIGAL GROUP LIMITED Director 1995-05-12 CURRENT 1970-05-08 Active - Proposal to Strike off
CHARLOTTE LOUISE PARSONS NON-EXECUTIVE FD LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
CHARLOTTE LOUISE PARSONS KELNIGAL (TRUSTEES) LIMITED Director 2010-01-28 CURRENT 1977-05-26 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL HOLDINGS LIMITED Director 2009-08-25 CURRENT 2003-03-14 Liquidation
CHARLOTTE LOUISE PARSONS RENDEL PALMER & TRITTON LIMITED Director 2009-07-27 CURRENT 1987-08-06 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL EUROPE LIMITED Director 2009-07-27 CURRENT 1977-05-31 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL PRACTICES LIMITED Director 2009-07-27 CURRENT 1985-04-10 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL MECHEL LIMITED Director 2009-07-27 CURRENT 1985-04-12 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL (UK) LIMITED Director 2009-07-27 CURRENT 1985-03-25 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS HPR CONSULTING LIMITED Director 2009-07-27 CURRENT 1995-07-11 Dissolved 2017-06-20
CHARLOTTE LOUISE PARSONS KELNIGAL GROUP LIMITED Director 2009-07-27 CURRENT 1970-05-08 Active - Proposal to Strike off
CHARLOTTE LOUISE PARSONS KELNIGAL INTERNATIONAL LIMITED Director 2009-07-27 CURRENT 1985-01-14 Active - Proposal to Strike off
CHARLOTTE LOUISE PARSONS KELNIGAL LIMITED Director 2009-07-27 CURRENT 1985-03-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-23DS01APPLICATION FOR STRIKING-OFF
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 25000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 61 SOUTHWARK STREET LONDON SE1 1SA
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 25000
2015-12-29AR0109/11/15 FULL LIST
2015-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-08-04RES15CHANGE OF NAME 02/07/2015
2015-08-04CERTNMCOMPANY NAME CHANGED HIGH-POINT SCHAER LIMITED CERTIFICATE ISSUED ON 04/08/15
2015-08-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014414490002
2015-04-22AA01PREVEXT FROM 31/07/2014 TO 31/01/2015
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 25000
2014-11-10AR0109/11/14 FULL LIST
2014-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 25000
2013-10-30AR0124/10/13 FULL LIST
2013-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 014414490002
2013-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-22AR0124/10/12 FULL LIST
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE LOUISE PARSONS / 06/07/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN WILLIAM THOMAS HINGLEY / 01/08/2012
2012-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE LOUISE PARSONS / 06/07/2012
2012-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-11-01AR0124/10/11 FULL LIST
2011-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-10-25AR0124/10/10 FULL LIST
2010-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-12-04AR0124/10/09 FULL LIST
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY SUSAN VINCENT
2009-08-25288aDIRECTOR APPOINTED MS CHARLOTTE LOUISE PARSONS
2009-08-25288aSECRETARY APPOINTED MS CHARLOTTE LOUISE PARSONS
2009-05-15AA31/07/08 TOTAL EXEMPTION FULL
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / KELVIN HINGLEY / 28/11/2008
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM TRENDELL
2008-11-03363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-05-16AA31/07/07 TOTAL EXEMPTION FULL
2008-04-04353LOCATION OF REGISTER OF MEMBERS
2007-10-29363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-12-11363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-11-01363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-10-05AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-11-23363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-06-21353LOCATION OF REGISTER OF MEMBERS
2004-02-28AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-02-10288aNEW SECRETARY APPOINTED
2004-02-10288bSECRETARY RESIGNED
2003-11-20363(288)SECRETARY'S PARTICULARS CHANGED
2003-11-20363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-06-17MISCFORM 244 - EXTENSION GRANTED
2002-11-20363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-11-19288bDIRECTOR RESIGNED
2002-05-08AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-11-22363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-11-13288aNEW DIRECTOR APPOINTED
2001-06-22288aNEW SECRETARY APPOINTED
2001-06-20288aNEW DIRECTOR APPOINTED
2001-05-10288bSECRETARY RESIGNED
2001-04-06288bDIRECTOR RESIGNED
2001-01-17AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-12-12363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-10-04288aNEW DIRECTOR APPOINTED
2000-10-04288aNEW DIRECTOR APPOINTED
2000-10-04288bDIRECTOR RESIGNED
2000-07-19288aNEW SECRETARY APPOINTED
2000-07-05288bSECRETARY RESIGNED
2000-05-23AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-11-11363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-05-23287REGISTERED OFFICE CHANGED ON 23/05/99 FROM: NORFOLK HOUSE SMALLBROOK QUEENSWAY BIRMINGHAM B5 4LJ
1999-05-05288bSECRETARY RESIGNED
1999-05-05288aNEW SECRETARY APPOINTED
1998-12-11AAFULL ACCOUNTS MADE UP TO 31/07/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to KELNIGAL SCHAER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KELNIGAL SCHAER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-10 Satisfied 20-20 TRUSTEES LIMITED
GUARANTEE & DEBENTURE 1986-12-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KELNIGAL SCHAER LIMITED

Intangible Assets
Patents
We have not found any records of KELNIGAL SCHAER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KELNIGAL SCHAER LIMITED
Trademarks
We have not found any records of KELNIGAL SCHAER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELNIGAL SCHAER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as KELNIGAL SCHAER LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where KELNIGAL SCHAER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KELNIGAL SCHAER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KELNIGAL SCHAER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1