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

KENNAMETAL STELLITE UK LIMITED

KINGSWINFORD, WEST MIDLANDS, DY6,
Company Registration Number
03443447
Private Limited Company
Dissolved

Dissolved 2017-08-24

Company Overview

About Kennametal Stellite Uk Ltd
KENNAMETAL STELLITE UK LIMITED was founded on 1997-09-26 and had its registered office in Kingswinford. The company was dissolved on the 2017-08-24 and is no longer trading or active.

Key Data
Company Name
KENNAMETAL STELLITE UK LIMITED
 
Legal Registered Office
KINGSWINFORD
WEST MIDLANDS
 
Previous Names
DS UK LIMITED10/07/2012
Filing Information
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
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 KENNAMETAL STELLITE UK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PETER GODWIN
Company Secretary 2014-12-16
ANDREW PETER GODWIN
Director 2014-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL TADMAN
Company Secretary 2012-09-30 2014-12-16
PAUL CHRISTOPHER TADMAN
Director 2014-06-04 2014-12-16
SIMONE PRATESI
Director 2012-09-30 2014-06-04
FILIPPO MECACCI
Director 2012-09-30 2014-03-06
JOHN NEIL FLEMING
Company Secretary 2011-12-01 2012-09-30
JOHN NEIL FLEMING
Director 2011-12-01 2012-09-30
DELORO STELLITE UK (SECRETARY) LIMITED
Company Secretary 2004-11-24 2011-12-01
DELORO STELLITE UK (DIRECTOR) LIMITED
Director 2004-11-24 2011-12-01
JOHN RAMSAY SPRUELL
Director 2003-05-20 2004-11-24
JONATHAN CHARLES EVISON
Company Secretary 2003-05-20 2004-01-13
JONATHAN CHARLES EVISON
Director 2002-04-30 2004-01-13
GEORGE JULIAN GERARD WHITTAKER
Company Secretary 1997-09-26 2003-05-20
GEORGE JULIAN GERARD WHITTAKER
Director 1997-09-26 2003-05-20
LESLIE MICHAEL HILL
Director 2000-02-18 2002-04-30
KENNETH ALEXANDER PEARCE
Director 1997-09-26 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER GODWIN JELD-WEN UK LIMITED Director 2018-07-31 CURRENT 1951-09-21 Active
ANDREW PETER GODWIN JELD-WEN EUROPE LTD. Director 2018-07-31 CURRENT 1999-07-06 Active
ANDREW PETER GODWIN KENNAMETAL STELLITE UNLIMITED Director 2014-12-16 CURRENT 1979-08-22 Dissolved 2017-08-24
ANDREW PETER GODWIN DELORO PENSION PLAN LIMITED Director 2014-12-16 CURRENT 1998-05-15 Dissolved 2017-08-24
ANDREW PETER GODWIN KENNAMETAL STELLRAM LIMITED Director 2013-11-04 CURRENT 1980-07-08 Liquidation
ANDREW PETER GODWIN KENNAMETAL SINTEC KERAMIK (UK) LIMITED Director 2011-05-12 CURRENT 1977-06-02 Dissolved 2017-08-24
ANDREW PETER GODWIN ISIS INFORMATICS LIMITED Director 2008-05-05 CURRENT 1989-02-27 Dissolved 2017-08-24
ANDREW PETER GODWIN WIDIA UK LIMITED Director 2008-04-28 CURRENT 1933-11-22 Dissolved 2017-08-24

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
2017-08-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-204.70DECLARATION OF SOLVENCY
2016-04-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-20LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-01SH1901/04/16 STATEMENT OF CAPITAL GBP 10000
2016-04-01SH20STATEMENT BY DIRECTORS
2016-04-01CAP-SSSOLVENCY STATEMENT DATED 24/03/16
2016-04-01RES06REDUCE ISSUED CAPITAL 24/03/2016
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-03AR0121/06/15 FULL LIST
2014-12-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TADMAN
2014-12-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL TADMAN
2014-12-18AP01DIRECTOR APPOINTED MR ANDREW PETER GODWIN
2014-12-18AP03SECRETARY APPOINTED MR ANDREW PETER GODWIN
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 1 SOVEREIGN BUSINESS PARK JOPLIN COURT CROWNHILL MILTON KEYNES MK8 0JP
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-09AR0121/06/14 FULL LIST
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE PRATESI
2014-06-11AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER TADMAN
2014-04-08AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-18MEM/ARTSARTICLES OF ASSOCIATION
2014-03-18RES01ALTER ARTICLES 05/03/2014
2014-03-18CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR FILIPPO MECACCI
2013-07-15AR0121/06/13 FULL LIST
2012-12-21AA01CURREXT FROM 30/06/2012 TO 30/06/2013
2012-10-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-02AP01DIRECTOR APPOINTED FILIPPO MECACCI
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLEMING
2012-10-02TM02APPOINTMENT TERMINATED, SECRETARY JOHN FLEMING
2012-10-02AP03SECRETARY APPOINTED MR PAUL TADMAN
2012-10-02AP01DIRECTOR APPOINTED MR SIMONE PRATESI
2012-10-02AD01REGISTERED 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
2012-07-10RES15CHANGE OF NAME 25/06/2012
2012-07-10CERTNMCOMPANY NAME CHANGED DS UK LIMITED CERTIFICATE ISSUED ON 10/07/12
2012-07-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-21AR0121/06/12 FULL LIST
2012-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL JOHN FLEMING / 21/06/2012
2012-06-20AA01CURRSHO FROM 31/12/2012 TO 30/06/2012
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-23AR0102/02/12 FULL LIST
2011-12-20AP01DIRECTOR APPOINTED MR JOHN NEIL FLEMING
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DELORO STELLITE UK (DIRECTOR) LIMITED
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY DELORO STELLITE UK (SECRETARY) LIMITED
2011-12-20AP03SECRETARY APPOINTED MR NEIL JOHN FLEMING
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM UNIT 103 CHENEY MANOR INDUSTRIAL ESTATE, SWINDON WILTSHIRE SN2 2PW
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-16AR0102/02/11 FULL LIST
2011-03-16CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DELORO STELLITE UK (DIRECTOR) LIMITED / 02/02/2011
2011-03-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DELORO STELLITE UK (SECRETARY) LIMITED / 02/02/2011
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04AR0102/02/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-25363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-27363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-05363sRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-10-02395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-19395PARTICULARS OF MORTGAGE/CHARGE
2006-03-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-06363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-14363sRETURN MADE UP TO 02/02/05; NO CHANGE OF MEMBERS
2005-01-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-12288bDIRECTOR RESIGNED
2004-12-08288aNEW SECRETARY APPOINTED
2004-12-08288aNEW DIRECTOR APPOINTED
2004-12-08288bDIRECTOR RESIGNED
2004-02-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
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 KENNAMETAL STELLITE UK 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 KENNAMETAL STELLITE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SUPPLEMENTAL DEED 2008-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE).
DEBENTURE 2006-09-15 Satisfied THE ROYAL BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
SECURITY ACCESSION DEED 2006-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2003-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND DEBENTURE 1998-05-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of KENNAMETAL STELLITE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENNAMETAL STELLITE UK LIMITED
Trademarks
We have not found any records of KENNAMETAL STELLITE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENNAMETAL STELLITE UK 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 KENNAMETAL STELLITE UK 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 KENNAMETAL STELLITE UK 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.
Legal Notices/Action
Initiating party Event Type
Defending partyKENNAMETAL STELLITE UK LIMITEDEvent Date2016-03-31
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 partyKENNAMETAL STELLITE UK LIMITEDEvent 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 partyKENNAMETAL STELLITE UK LIMITEDEvent 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENNAMETAL STELLITE UK 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 KENNAMETAL STELLITE UK 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.