Dissolved
Dissolved 2017-08-24
Company Information for KENNAMETAL STELLITE UK LIMITED
KINGSWINFORD, WEST MIDLANDS, DY6,
|
Company Registration Number
03443447
Private Limited Company
Dissolved Dissolved 2017-08-24 |
Company Name | ||
---|---|---|
KENNAMETAL STELLITE UK LIMITED | ||
Legal Registered Office | ||
KINGSWINFORD WEST MIDLANDS | ||
Previous Names | ||
|
Company Number | 03443447 | |
---|---|---|
Date formed | 1997-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-08-24 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 21:29:14 |
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 |
---|---|---|
ANDREW PETER GODWIN |
||
ANDREW PETER GODWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL TADMAN |
Company Secretary | ||
PAUL CHRISTOPHER TADMAN |
Director | ||
SIMONE PRATESI |
Director | ||
FILIPPO MECACCI |
Director | ||
JOHN NEIL FLEMING |
Company Secretary | ||
JOHN NEIL FLEMING |
Director | ||
DELORO STELLITE UK (SECRETARY) LIMITED |
Company Secretary | ||
DELORO STELLITE UK (DIRECTOR) LIMITED |
Director | ||
JOHN RAMSAY SPRUELL |
Director | ||
JONATHAN CHARLES EVISON |
Company Secretary | ||
JONATHAN CHARLES EVISON |
Director | ||
GEORGE JULIAN GERARD WHITTAKER |
Company Secretary | ||
GEORGE JULIAN GERARD WHITTAKER |
Director | ||
LESLIE MICHAEL HILL |
Director | ||
KENNETH ALEXANDER PEARCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JELD-WEN UK LIMITED | Director | 2018-07-31 | CURRENT | 1951-09-21 | Active | |
JELD-WEN EUROPE LTD. | Director | 2018-07-31 | CURRENT | 1999-07-06 | Active | |
KENNAMETAL STELLITE UNLIMITED | Director | 2014-12-16 | CURRENT | 1979-08-22 | Dissolved 2017-08-24 | |
DELORO PENSION PLAN LIMITED | Director | 2014-12-16 | CURRENT | 1998-05-15 | Dissolved 2017-08-24 | |
KENNAMETAL STELLRAM LIMITED | Director | 2013-11-04 | CURRENT | 1980-07-08 | Liquidation | |
KENNAMETAL SINTEC KERAMIK (UK) LIMITED | Director | 2011-05-12 | CURRENT | 1977-06-02 | Dissolved 2017-08-24 | |
ISIS INFORMATICS LIMITED | Director | 2008-05-05 | CURRENT | 1989-02-27 | Dissolved 2017-08-24 | |
WIDIA UK LIMITED | Director | 2008-04-28 | CURRENT | 1933-11-22 | Dissolved 2017-08-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 10000 | |
SH19 | 01/04/16 STATEMENT OF CAPITAL GBP 10000 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 24/03/16 | |
RES06 | REDUCE ISSUED CAPITAL 24/03/2016 | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 21/06/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TADMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL TADMAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW PETER GODWIN | |
AP03 | SECRETARY APPOINTED MR ANDREW PETER GODWIN | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 1 SOVEREIGN BUSINESS PARK JOPLIN COURT CROWNHILL MILTON KEYNES MK8 0JP | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 21/06/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMONE PRATESI | |
AP01 | DIRECTOR APPOINTED MR PAUL CHRISTOPHER TADMAN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 05/03/2014 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FILIPPO MECACCI | |
AR01 | 21/06/13 FULL LIST | |
AA01 | CURREXT FROM 30/06/2012 TO 30/06/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED FILIPPO MECACCI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FLEMING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN FLEMING | |
AP03 | SECRETARY APPOINTED MR PAUL TADMAN | |
AP01 | DIRECTOR APPOINTED MR SIMONE PRATESI | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM C/O J N FLEMING UNITS 4 & 5 BICESTER BUSINESS PARK TELFORD ROAD BICESTER OXFORDSHIRE OX26 4LD UNITED KINGDOM | |
RES15 | CHANGE OF NAME 25/06/2012 | |
CERTNM | COMPANY NAME CHANGED DS UK LIMITED CERTIFICATE ISSUED ON 10/07/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 21/06/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL JOHN FLEMING / 21/06/2012 | |
AA01 | CURRSHO FROM 31/12/2012 TO 30/06/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 02/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN NEIL FLEMING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DELORO STELLITE UK (DIRECTOR) LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DELORO STELLITE UK (SECRETARY) LIMITED | |
AP03 | SECRETARY APPOINTED MR NEIL JOHN FLEMING | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM UNIT 103 CHENEY MANOR INDUSTRIAL ESTATE, SWINDON WILTSHIRE SN2 2PW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 02/02/11 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DELORO STELLITE UK (DIRECTOR) LIMITED / 02/02/2011 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DELORO STELLITE UK (SECRETARY) LIMITED / 02/02/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 02/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 02/02/05; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A SUPPLEMENTAL DEED | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE). | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES | |
SECURITY ACCESSION DEED | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as KENNAMETAL STELLITE UK LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | KENNAMETAL STELLITE UK LIMITED | Event Date | 2016-03-31 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 March 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 ' THAT the Company be wound up voluntarily.' Ordinary resolution 2 ' THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office.' Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 31 March 2016 . Further information about this case is available from Joanne Ridley at the offices of PricewaterhouseCoopers LLP on 0121 265 5895. | |||
Initiating party | Event Type | ||
Defending party | KENNAMETAL STELLITE UK LIMITED | Event Date | |
ALL IN MEMBERS VOLUNTARY LIQUIDATION On 31 March 2016 the above-named companies which have not traded for at least 12 months and whose registered office is at PO Box 29 Building 14, The Pensnett Estate, Kingswinford, Dudley, West Midlands, DY6 7NP, were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 13 May 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Joanne Ridley at the above office of PricewaterhouseCoopers LLP on 0121 265 5895. Dated: 31 March 2016 Emma Cray , Joint Liquidator | |||
Initiating party | Event Type | ||
Defending party | KENNAMETAL STELLITE UK LIMITED | Event Date | |
Emma Cray (IP Number 17450) and Karen Dukes (IP Number 9369) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT were appointed liquidators of the above companies on 31 March 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT on 5 May 2017 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 4 May 2017. Further information about these cases is available from Jo Ridley at the above office of PricewaterhouseCoopers LLP on 0121 265 5895. | |||
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. |