Active
Company Information for KLEENCO INDUSTRIAL SERVICES LIMITED
C/O REDHALL GROUP PLC, UNIT 3, CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, WF4 3BA,
|
Company Registration Number
02203878
Private Limited Company
Active |
Company Name | |
---|---|
KLEENCO INDUSTRIAL SERVICES LIMITED | |
Legal Registered Office | |
C/O REDHALL GROUP PLC UNIT 3 CALDER CLOSE WAKEFIELD WEST YORKSHIRE WF4 3BA Other companies in WF1 | |
Company Number | 02203878 | |
---|---|---|
Company ID Number | 02203878 | |
Date formed | 1987-12-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2017 | |
Account next due | 31/12/2019 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-15 10:29:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON PHILIP COMER |
||
SIMON PHILIP COMER |
||
WAYNE PEARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN KELLY |
Company Secretary | ||
CHRISTOPHER JOHN KELLY |
Director | ||
PHILIP BRIERLEY |
Director | ||
RICHARD PETER SHUTTLEWORTH |
Director | ||
CHRISTOPHER LEWIS JONES |
Company Secretary | ||
CHRISTOPHER LEWIS JONES |
Director | ||
JOHN PETER O'KANE |
Director | ||
ROBERT SIMON FOSTER |
Director | ||
WILLIAM ROBSON |
Director | ||
WILLIAM ROBSON |
Company Secretary | ||
ROY GREGORY JORDAN |
Director | ||
SHEELAGH LLOYD |
Company Secretary | ||
SCOTT THOMAS BOWEN |
Director | ||
MALCOLM JOHN |
Director | ||
KENNETH SIDNEY LLOYD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REDHALL MANUFACTURING LIMITED | Director | 2018-07-02 | CURRENT | 1996-06-28 | Active | |
REDHALL NETWORKS LIMITED | Director | 2018-07-02 | CURRENT | 1996-07-01 | In Administration/Administrative Receiver | |
STEELS ENGINEERING SERVICES LIMITED | Director | 2018-07-02 | CURRENT | 1999-03-16 | Liquidation | |
REDHALL NUCLEAR LIMITED | Director | 2018-07-02 | CURRENT | 2001-06-28 | Liquidation | |
STEEL GROUP LIMITED | Director | 2018-07-02 | CURRENT | 2001-06-28 | Active | |
REDHALL TRUSTEES LIMITED | Director | 2018-07-02 | CURRENT | 2006-06-13 | Active - Proposal to Strike off | |
BOOTH ENGINEERING LIMITED | Director | 2018-07-02 | CURRENT | 1978-03-16 | Active | |
CHB-JORDAN LIMITED | Director | 2018-07-02 | CURRENT | 1990-10-22 | Active | |
CHB HOLDINGS LIMITED | Director | 2018-07-02 | CURRENT | 1992-11-24 | Active - Proposal to Strike off | |
CHIEFTAIN POWER SERVICES LTD | Director | 2018-07-02 | CURRENT | 1994-01-17 | Active - Proposal to Strike off | |
R. BLACKETT CHARLTON WORKSHOP SERVICES LIMITED | Director | 2018-07-02 | CURRENT | 1994-01-17 | Active | |
CHB-JORDAN ENGINEERING LIMITED | Director | 2018-07-02 | CURRENT | 1996-10-01 | Active - Proposal to Strike off | |
BOOTH INDUSTRIES GROUP LIMITED | Director | 2018-07-02 | CURRENT | 2001-06-28 | Active | |
CHB ENGINEERING SERVICES LIMITED | Director | 2018-07-02 | CURRENT | 2001-12-06 | Active - Proposal to Strike off | |
JORDAN ENGINEERING UK LIMITED | Director | 2018-07-02 | CURRENT | 2001-12-06 | Active | |
JORDAN DIVISION LIMITED | Director | 2018-07-02 | CURRENT | 2001-12-06 | Liquidation | |
ICON POLYMER LTD | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active - Proposal to Strike off | |
APPLIED COMPOSITES GROUP LTD | Director | 2016-05-20 | CURRENT | 2016-05-20 | Liquidation | |
ICON POLYMER TRUSTEES LIMITED | Director | 2016-03-01 | CURRENT | 2004-10-19 | Active - Proposal to Strike off | |
DELLNER POLYMER SOLUTIONS LIMITED | Director | 2016-03-01 | CURRENT | 1997-11-26 | Active | |
ICON POLYMER GROUP LIMITED | Director | 2016-03-01 | CURRENT | 2004-10-20 | In Administration/Administrative Receiver | |
ACPP REDHALL LIMITED | Director | 2018-03-19 | CURRENT | 2010-12-20 | Active - Proposal to Strike off | |
REDHALL MANUFACTURING LIMITED | Director | 2018-03-19 | CURRENT | 1996-06-28 | Active | |
STEELS ENGINEERING SERVICES LIMITED | Director | 2018-03-19 | CURRENT | 1999-03-16 | Liquidation | |
REDHALL NUCLEAR LIMITED | Director | 2018-03-19 | CURRENT | 2001-06-28 | Liquidation | |
STEEL GROUP LIMITED | Director | 2018-03-19 | CURRENT | 2001-06-28 | Active | |
BOOTH ENGINEERING LIMITED | Director | 2018-03-19 | CURRENT | 1978-03-16 | Active | |
CHB-JORDAN LIMITED | Director | 2018-03-19 | CURRENT | 1990-10-22 | Active | |
CHB HOLDINGS LIMITED | Director | 2018-03-19 | CURRENT | 1992-11-24 | Active - Proposal to Strike off | |
CHIEFTAIN POWER SERVICES LTD | Director | 2018-03-19 | CURRENT | 1994-01-17 | Active - Proposal to Strike off | |
R. BLACKETT CHARLTON WORKSHOP SERVICES LIMITED | Director | 2018-03-19 | CURRENT | 1994-01-17 | Active | |
CHB-JORDAN ENGINEERING LIMITED | Director | 2018-03-19 | CURRENT | 1996-10-01 | Active - Proposal to Strike off | |
BOOTH INDUSTRIES GROUP LIMITED | Director | 2018-03-19 | CURRENT | 2001-06-28 | Active | |
CHB ENGINEERING SERVICES LIMITED | Director | 2018-03-19 | CURRENT | 2001-12-06 | Active - Proposal to Strike off | |
JORDAN ENGINEERING UK LIMITED | Director | 2018-03-19 | CURRENT | 2001-12-06 | Active | |
JORDAN DIVISION LIMITED | Director | 2018-03-19 | CURRENT | 2001-12-06 | Liquidation | |
REDHALL ENGINEERING LIMITED | Director | 2018-03-19 | CURRENT | 1973-03-27 | Liquidation | |
REDHALL MARINE LIMITED | Director | 2018-03-19 | CURRENT | 1987-02-03 | Liquidation | |
SCOTWIDE ANTENNA SYSTEMS LIMITED | Director | 2018-03-19 | CURRENT | 1978-03-16 | Active | |
REDHALL ENERGY LIMITED | Director | 2018-03-19 | CURRENT | 1970-04-24 | Liquidation | |
JORDAN ENGINEERING SERVICES LIMITED | Director | 2018-03-19 | CURRENT | 1971-08-13 | Active | |
JORDAN NUCLEAR LIMITED | Director | 2018-03-19 | CURRENT | 1976-11-24 | Liquidation | |
JOHN BOOTH METAL TREATMENT LIMITED | Director | 2018-03-19 | CURRENT | 1978-03-16 | Active | |
JOHN BOOTH & SONS (BOLTON) LIMITED | Director | 2018-03-19 | CURRENT | 1978-03-16 | Active | |
JORDAN PROJECTS LIMITED | Director | 2018-03-19 | CURRENT | 1983-03-30 | Active | |
CHIEFTAIN INSULATION LIMITED | Director | 2018-03-19 | CURRENT | 1982-12-08 | Active - Proposal to Strike off | |
CHIEFTAIN GROUP LIMITED | Director | 2018-03-19 | CURRENT | 1979-10-18 | Active - Proposal to Strike off | |
CELLULAR RIGGING INSTALLATIONS LIMITED | Director | 2018-03-19 | CURRENT | 1964-02-05 | Liquidation | |
STEELS ENGINEERING AND DESIGN LIMITED | Director | 2018-03-19 | CURRENT | 2005-03-20 | Active - Proposal to Strike off | |
REDHALL TRUSTEES LIMITED | Director | 2018-02-01 | CURRENT | 2006-06-13 | Active - Proposal to Strike off | |
REDHALL NETWORKS LIMITED | Director | 2017-07-17 | CURRENT | 1996-07-01 | In Administration/Administrative Receiver | |
R J REALISATIONS LIMITED | Director | 2017-07-17 | CURRENT | 1973-12-04 | In Administration/Administrative Receiver | |
REDHALL GROUP PLC | Director | 2017-07-17 | CURRENT | 1932-03-31 | In Administration/Administrative Receiver | |
R BLACKETT CHARLTON LIMITED | Director | 2017-07-17 | CURRENT | 1984-03-15 | Active | |
BOOTH INDUSTRIES LIMITED | Director | 2017-07-17 | CURRENT | 1976-11-26 | In Administration/Administrative Receiver | |
JORDAN MANUFACTURING LIMITED | Director | 2017-07-17 | CURRENT | 2001-12-06 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA01 | Previous accounting period extended from 30/09/18 TO 31/03/19 | |
CH01 | Director's details changed for Mr Russell David Haworth on 2019-01-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE PEARSON | |
AP01 | DIRECTOR APPOINTED MR RUSSELL DAVID HAWORTH | |
CH01 | Director's details changed for Mr Simon Philip Comer on 2018-08-09 | |
TM02 | Termination of appointment of Christopher John Kelly on 2018-07-01 | |
AP03 | Appointment of Mr Simon Philip Comer as company secretary on 2018-07-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN KELLY | |
AP01 | DIRECTOR APPOINTED MR SIMON PHILIP COMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BRIERLEY | |
AP01 | DIRECTOR APPOINTED MR WAYNE PEARSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/16 FROM C/O C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER SHUTTLEWORTH | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN KELLY | |
AP01 | DIRECTOR APPOINTED MR PHILIP BRIERLEY | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER JOHN KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEWIS JONES | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 31/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 31/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD PETER SHUTTLEWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN O'KANE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2012 FROM PO BOX 50 NELSON STREET BOLTON BL3 2AP | |
AR01 | 31/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FOSTER | |
AP01 | DIRECTOR APPOINTED MR JOHN PETER O'KANE | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 31/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMON FOSTER / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 13/02/01 (THE AGREEMENT) | Satisfied | LLOYDS TSB BANK PLC | |
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 13 FEBRUARY 2001 | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (81299 - Other cleaning services) as KLEENCO INDUSTRIAL SERVICES LIMITED are:
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. |