Company Information for KELSALL STEELE LIMITED
C/O RICHARD J SMITH & CO, 53 FORE STREET, IVYBRIDGE, DEVON, PL21 9AE,
|
Company Registration Number
04601356
Private Limited Company
Liquidation |
Company Name | |
---|---|
KELSALL STEELE LIMITED | |
Legal Registered Office | |
C/O RICHARD J SMITH & CO 53 FORE STREET IVYBRIDGE DEVON PL21 9AE Other companies in TR4 | |
Company Number | 04601356 | |
---|---|---|
Company ID Number | 04601356 | |
Date formed | 2002-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 03/12/2015 | |
Return next due | 31/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-05 23:57:52 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KELSALL STEELE INVESTMENT SERVICES LIMITED | WOODLANDS COURT TRURO BUSINESS PARK TRURO CORNWALL TR4 9NH | Active | Company formed on the 1997-06-23 |
Officer | Role | Date Appointed |
---|---|---|
BERNARD BERTRAM POOLEY |
||
MALCOLM GORDON PETERS |
||
BERNARD BERTRAM POOLEY |
||
CLARE JULIA VAUGHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUCIEN NICHOLAS TRATHEN |
Director | ||
MICHAEL DAVID HUTCHINSON |
Director | ||
ROSS DAVID MARTIN |
Director | ||
IAN ROBERT FORBES |
Director | ||
ERNEST PETER BIRKENHEAD KELSALL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZPM LIMITED | Company Secretary | 2007-08-30 | CURRENT | 2001-08-02 | Active - Proposal to Strike off | |
KELSALL STEELE INVESTMENT SERVICES LIMITED | Company Secretary | 1997-06-23 | CURRENT | 1997-06-23 | Active | |
NEWHAM QUAY MANAGEMENT LIMITED | Company Secretary | 1992-06-13 | CURRENT | 1988-04-20 | Active | |
CALL CATERLINK LTD | Director | 2017-02-07 | CURRENT | 1993-09-15 | Active | |
THE WAVERLEY BAKERY LIMITED | Director | 2017-02-06 | CURRENT | 1999-04-08 | Active | |
NIC ICE LIMITED | Director | 2017-02-06 | CURRENT | 1945-04-06 | Active | |
MARCANTONIO FOODS LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
20 CHAPEL STREET MANAGEMENT CO LTD | Director | 2016-04-08 | CURRENT | 2016-04-08 | Active | |
ST EVAL CANDLE CO LTD | Director | 2015-05-14 | CURRENT | 2002-09-19 | Active | |
NIC ENTERPRISES LIMITED | Director | 2013-07-03 | CURRENT | 2006-06-08 | Active | |
DMT PROPERTY SERVICES LTD | Director | 2003-07-29 | CURRENT | 2003-07-29 | Active | |
KELSALL STEELE INVESTMENT SERVICES LIMITED | Director | 1997-06-23 | CURRENT | 1997-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-12-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/19 FROM Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP03 | Appointment of Mrs Clare Julia Vaughan as company secretary on 2019-03-13 | |
TM02 | Termination of appointment of Bernard Bertram Pooley on 2019-03-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE JULIA VAUGHAN | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 405404 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 405404 | |
AR01 | 03/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/12/14 STATEMENT OF CAPITAL;GBP 405404 | |
AR01 | 03/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH06 | Cancellation of shares. Statement of capital on 2014-05-27 GBP 202 | |
SH02 | Statement of capital on 2014-06-19 GBP251 | |
SH01 | 19/06/14 STATEMENT OF CAPITAL GBP 251 | |
SH03 | Purchase of own shares | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Malcolm Gordon Peters on 2013-04-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCIEN TRATHEN | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/12/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE JULIA VAUGHAN / 06/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GORDON PETERS / 01/08/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUTCHINSON | |
AR01 | 26/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FORBES | |
AP01 | DIRECTOR APPOINTED MR MALCOLM GORDON PETERS | |
AP01 | DIRECTOR APPOINTED MR ROSS DAVID MARTIN | |
AP01 | DIRECTOR APPOINTED MRS CLARE JULIA VAUGHAN | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD BERTRAM POOLEY / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN NICHOLAS TRATHEN / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HUTCHINSON / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT FORBES / 26/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD BERTRAM POOLEY / 26/11/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN TRATHEN / 17/11/2008 | |
288a | DIRECTOR APPOINTED IAN ROBERT FORBES | |
288b | APPOINTMENT TERMINATED DIRECTOR ERNEST KELSALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
122 | £ SR 11000@1 15/08/05 | |
122 | £ SR 34000@1 30/06/05 | |
122 | £ SR 34000@1 30/06/05 | |
122 | £ SR 34000@1 30/06/05 | |
122 | £ SR 34000@1 30/06/05 | |
363a | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/12/04 | |
363s | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 20 CHAPEL STREET CAMBORNE CORNWALL TR14 8ED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
123 | NC INC ALREADY ADJUSTED 01/04/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
RES04 | £ NC 1000/256000 01/04 | |
88(2)R | AD 31/03/03--------- £ SI 255000@1=255000 £ IC 3/255003 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-12-17 |
Appointmen | 2019-12-17 |
Notices to | 2019-12-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 228,080 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 463,211 |
Provisions For Liabilities Charges | 2013-03-31 | £ 4,391 |
Provisions For Liabilities Charges | 2012-03-31 | £ 3,006 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 KELSALL STEELE LIMITED
Called Up Share Capital | 2012-03-31 | £ 36,404 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 105,706 |
Cash Bank In Hand | 2012-03-31 | £ 219,070 |
Current Assets | 2013-03-31 | £ 700,770 |
Current Assets | 2012-03-31 | £ 1,236,114 |
Debtors | 2013-03-31 | £ 595,064 |
Debtors | 2012-03-31 | £ 1,017,044 |
Fixed Assets | 2013-03-31 | £ 676,118 |
Fixed Assets | 2012-03-31 | £ 782,949 |
Secured Debts | 2013-03-31 | £ 275,734 |
Secured Debts | 2012-03-31 | £ 278,759 |
Shareholder Funds | 2013-03-31 | £ 865,057 |
Shareholder Funds | 2012-03-31 | £ 1,268,782 |
Tangible Fixed Assets | 2013-03-31 | £ 84,619 |
Tangible Fixed Assets | 2012-03-31 | £ 67,799 |
Debtors and other cash assets
KELSALL STEELE LIMITED owns 3 domain names.
kelsallsteele.co.uk finance4chiropractors.co.uk finance4osteopaths.co.uk
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as KELSALL STEELE LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | KELSALL STEELE LIMITED | Event Date | 2019-12-17 |
Initiating party | Event Type | Appointmen | |
Defending party | KELSALL STEELE LIMITED | Event Date | 2019-12-17 |
Company Number: 04601356 Name of Company: KELSALL STEELE LIMITED Trading Name: Kelsall Steele Nature of Business: Accountancy Services Type of Liquidation: Members' Voluntary Liquidation Registered of… | |||
Initiating party | Event Type | Notices to | |
Defending party | KELSALL STEELE LIMITED | Event Date | 2019-12-17 |
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. |