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

KELNIGAL HOLDINGS LIMITED

SUITE A, 7TH FLOOR CITY GATE EAST, TOLLHOUSE HILL, NOTTINGHAM, NG1 5FS,
Company Registration Number
04698674
Private Limited Company
Liquidation

Company Overview

About Kelnigal Holdings Ltd
KELNIGAL HOLDINGS LIMITED was founded on 2003-03-14 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Kelnigal Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KELNIGAL HOLDINGS LIMITED
 
Legal Registered Office
SUITE A, 7TH FLOOR CITY GATE EAST
TOLLHOUSE HILL
NOTTINGHAM
NG1 5FS
Other companies in SE1
 
Previous Names
HPR HOLDINGS LIMITED04/08/2015
CHARCO 1058 LIMITED24/10/2003
Filing Information
Company Number 04698674
Company ID Number 04698674
Date formed 2003-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 31/03/2015
Return next due 28/04/2016
Type of accounts GROUP
Last Datalog update: 2018-09-05 13:29:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KELNIGAL HOLDINGS LIMITED
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 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE LOUISE PARSONS
Company Secretary 2009-04-01
NIGEL STUART BELL
Director 2003-08-14
ALAN COCKSHAW
Director 2003-08-14
KELVIN WILLIAM THOMAS HINGLEY
Director 2003-08-14
CHARLOTTE LOUISE PARSONS
Director 2009-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH NICHOLAS HENRY
Director 2006-09-26 2015-08-27
SHERIF ISMAIL AHMED
Director 2012-09-04 2013-04-18
EMAD ABBAS KAMIL
Director 2009-09-24 2013-04-18
SHERIF ISMAIL AHMED
Director 2010-09-07 2012-09-04
HAITHAM A MALAIKAH
Director 2011-02-28 2012-09-04
HPR HOLDINGS LIMITED
Director 2009-09-24 2009-09-24
SHEKHAR DOOMA SHETTY
Director 2003-08-22 2009-09-24
CHARLOTTE LOUISE PARSONS
Director 2009-07-27 2009-08-25
CHARLOTTE LOUISE PARSONS
Company Secretary 2008-12-01 2009-04-01
WILLIAM ANTHONY TRENDELL
Company Secretary 2003-08-14 2008-11-28
WILLIAM ANTHONY TRENDELL
Director 2003-08-14 2008-11-28
JOHN BRADLEY
Director 2003-08-14 2004-05-17
HALCO SECRETARIES LIMITED
Company Secretary 2003-03-14 2003-08-14
HALCO MANAGEMENT LIMITED
Nominated Director 2003-03-14 2003-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL STUART BELL SHELLCO 140 LIMITED Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2015-07-14
NIGEL STUART BELL KELNIGAL GROUP LIMITED Director 2008-11-11 CURRENT 1970-05-08 Active - Proposal to Strike off
NIGEL STUART BELL KELNIGAL LIMITED Director 2008-11-11 CURRENT 1985-03-22 Active - Proposal to Strike off
ALAN COCKSHAW KELNIGAL LIMITED Director 2015-03-02 CURRENT 1985-03-22 Active - Proposal to Strike off
ALAN COCKSHAW ARKE PROPERTY HOLDINGS (UK) LTD Director 2013-11-19 CURRENT 2013-04-30 Active
ALAN COCKSHAW CANAL QUARTER DEVELOPMENTS LIMITED Director 2011-01-03 CURRENT 2004-08-10 Dissolved 2018-08-07
ALAN COCKSHAW CIBITAS LIMITED Director 2009-10-09 CURRENT 2009-02-23 Active - Proposal to Strike off
ALAN COCKSHAW SHAWBRIDGE MANAGEMENT LIMITED Director 1996-10-27 CURRENT 1996-08-06 Active
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 PRACTICES LIMITED Director 2000-08-17 CURRENT 1985-04-10 Dissolved 2017-06-20
KELVIN WILLIAM THOMAS HINGLEY KELNIGAL SCHAER LIMITED Director 2000-08-17 CURRENT 1979-08-02 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 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 SCHAER LIMITED Director 2009-07-27 CURRENT 1979-08-02 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
2017-12-21LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/12/2017:LIQ. CASE NO.1
2016-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2016
2015-12-214.70DECLARATION OF SOLVENCY
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 61 SOUTHWARK STREET LONDON SE1 1SA
2015-12-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-18LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HENRY
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 115431.4
2015-09-02SH0624/07/15 STATEMENT OF CAPITAL GBP 115431.4
2015-09-02SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-04RES15CHANGE OF NAME 08/07/2015
2015-08-04CERTNMCOMPANY NAME CHANGED HPR HOLDINGS 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 046986740003
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 172285.7
2015-04-27AR0131/03/15 FULL LIST
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE LOUISE PARSONS / 06/07/2012
2015-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE LOUISE PARSONS / 06/07/2012
2014-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-22AUDAUDITOR'S RESIGNATION
2014-04-29RES12VARYING SHARE RIGHTS AND NAMES
2014-04-29RES01ADOPT ARTICLES 14/03/2014
2014-04-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 172285.7
2014-04-14AR0131/03/14 FULL LIST
2014-04-09AA01PREVSHO FROM 19/04/2014 TO 31/03/2014
2014-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 19/04/13
2013-09-18AA01PREVSHO FROM 31/07/2013 TO 19/04/2013
2013-07-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 046986740003
2013-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-04-19AR0118/04/13 FULL LIST
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR EMAD KAMIL
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SHERIF AHMED
2012-09-14AP01DIRECTOR APPOINTED DR SHERIF ISMAIL AHMED
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SHERIF AHMED
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR HAITHAM MALAIKAH
2012-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-03-22AR0114/03/12 FULL LIST
2011-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-03-31AR0114/03/11 FULL LIST
2011-03-28AP01DIRECTOR APPOINTED DR HAITHAM A MALAIKAH
2010-12-21AP01DIRECTOR APPOINTED DR SHERIF ISMAIL AHMED
2010-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-03-15AR0114/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE LOUISE PARSONS / 01/10/2009
2009-12-04AP01DIRECTOR APPOINTED DR EMAD ABBAS KAMIL
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SHEKHAR SHETTY
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / MS CHARLOTTE LOUISE PARSONS / 01/04/2009
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PARSONS
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR HPR HOLDINGS LIMITED
2009-11-20TM02APPOINTMENT TERMINATED, SECRETARY CHARLOTTE PARSONS
2009-10-23AP01DIRECTOR APPOINTED MS CHARLOTTE LOUISE PARSONS
2009-10-23AP03SECRETARY APPOINTED MS CHARLOTTE LOUISE PARSONS
2009-10-23AP02CORPORATE DIRECTOR APPOINTED HPR HOLDINGS LIMITED
2009-08-26288aDIRECTOR APPOINTED MS CHARLOTTE LOUISE PARSONS
2009-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2009-03-18363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / KELVIN HINGLEY / 28/11/2008
2009-01-13288aSECRETARY APPOINTED CHARLOTTE LOUISE PARSONS
2009-01-09288bAPPOINTMENT TERMINATED SECRETARY WILLIAM TRENDELL
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM TRENDELL
2008-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2008-04-15123GBP NC 192099/193822 04/09/07
2008-04-14123GBP NC 188653/192099 04/09/07
2008-04-10363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-04-04353LOCATION OF REGISTER OF MEMBERS
2008-03-25123GBP NC 172286/188653 03/07/07
2007-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2007-03-21363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-09-28288aNEW DIRECTOR APPOINTED
2006-03-20363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-03-20288cDIRECTOR'S PARTICULARS CHANGED
2006-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2005-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-06-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-08363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-12-09244DELIVERY EXT'D 3 MTH 31/07/04
2004-06-21353LOCATION OF REGISTER OF MEMBERS
2004-06-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KELNIGAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-12-10
Notices to Creditors2015-12-10
Appointment of Liquidators2015-12-10
Fines / Sanctions
No fines or sanctions have been issued against KELNIGAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-10 Satisfied 20-20 TRUSTEES LIMITED
DEBENTURE 2010-05-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-07-19 Satisfied ARAB NATIONAL BANK
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-04-19

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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of KELNIGAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KELNIGAL HOLDINGS LIMITED
Trademarks
We have not found any records of KELNIGAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELNIGAL HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as KELNIGAL HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where KELNIGAL HOLDINGS 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 TypeAppointment of Liquidators
Defending partyKELNIGAL HOLDINGS LIMITEDEvent Date2015-12-08
Patrick Ellward of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS and Dilip Kumar Dattani of RSM Restructuring Advisory LLP , Rivermead House, 7 Lewis Court, Grove Park, Leicester LE19 1SD : Further information about this case is available from Louise Carrington at the offices of RSM Restructuring Advisory LLP on 0115 964 4450.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKELNIGAL HOLDINGS LIMITEDEvent Date
Nature of business: Holding Company NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at KPMG, 15 Canada Square, London, E14 5GL, on 08 December 2015, the following special resolution was passed: "That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up" The Company also passed the following ordinary resolution: "That Patrick Ellward and Dilip Dattani of RSM Restructuring Advisory LLP Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis" Further details are available from: Correspondence address & contact details of case manager : Louise Carrington, 0115 964 4467, RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS Name, address & contact details of Joint Liquidators Primary Office Holder : Patrick Ellward, RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS, 0115 964 4477, IP Number: 8702 Joint Office Holder : Dilip Dattani, RSM Restructuring Advisory LLP, Rivermead House, 7 Lewis Court, Grove Park, Leicester LE19 1SD, 0116 282 0553, IP Number: 7915
 
Initiating party Event TypeNotices to Creditors
Defending partyKELNIGAL HOLDINGS LIMITEDEvent Date
Nature of business: Holding Company NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 20 January 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager : Louise Carrington, 0115 964 4467, RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS Name, address & contact details of Joint Liquidators : Primary Office Holder : Patrick Ellward, Appointed: 08 December 2015, RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS, 0115 964 4477, IP Number: 8702 Joint Office Holder : Dilip Dattani, Appointed: 08 December 2015, RSM Restructuring Advisory LLP, Rivermead House, 7 Lewis Court, Grove Park, Leicester LE19 1SD, 0116 282 0553, IP Number: 7915 Dated: 09 December 2015
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KELNIGAL HOLDINGS 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 HOLDINGS 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.