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

KEL MIQUEL LIMITED

DEAN STREET, NEWCASTLE UPON TYNE, NE1,
Company Registration Number
04940517
Private Limited Company
Dissolved

Dissolved 2017-05-23

Company Overview

About Kel Miquel Ltd
KEL MIQUEL LIMITED was founded on 2003-10-22 and had its registered office in Dean Street. The company was dissolved on the 2017-05-23 and is no longer trading or active.

Key Data
Company Name
KEL MIQUEL LIMITED
 
Legal Registered Office
DEAN STREET
NEWCASTLE UPON TYNE
 
Filing Information
Company Number 04940517
Date formed 2003-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-10-31
Date Dissolved 2017-05-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 21:20:21
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 KEL MIQUEL LIMITED

Current Directors
Officer Role Date Appointed
ROBERT FRANZ KELLER
Company Secretary 2003-10-22
MICHAEL THOMAS WHEELER
Director 2003-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT FRANZ KELLER
Director 2003-10-22 2011-10-14
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-10-22 2003-10-22
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-10-22 2003-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT FRANZ KELLER COTSWOLD FOOD AND DRINK COMPANY LTD Company Secretary 2007-02-05 CURRENT 2005-07-28 Active - Proposal to Strike off
ROBERT FRANZ KELLER FINDMY LIMITED Company Secretary 2006-11-14 CURRENT 2006-11-14 Dissolved 2016-02-02
ROBERT FRANZ KELLER FOOD FOR THOUGHT (T.V.& FILM) CATERERS LIMITED Company Secretary 2005-01-24 CURRENT 2005-01-24 Dissolved 2015-06-30
ROBERT FRANZ KELLER WYE VALLEY CONSULTANCY LIMITED Company Secretary 2004-02-01 CURRENT 1999-12-24 Active - Proposal to Strike off
ROBERT FRANZ KELLER CONSILIUM BUSINESS CONSULTING LIMITED Company Secretary 2003-01-13 CURRENT 2003-01-13 Active
ROBERT FRANZ KELLER BRISTOL UNDERFLOOR HEATING SUPPLIES LIMITED Company Secretary 2002-04-23 CURRENT 2002-04-23 Dissolved 2015-12-01
ROBERT FRANZ KELLER WINDMILL LEISURE LIMITED Company Secretary 2002-01-21 CURRENT 2002-01-21 Active - Proposal to Strike off
ROBERT FRANZ KELLER BRISTOL MECHTECH SERVICES LIMITED Company Secretary 2001-11-14 CURRENT 2001-11-14 Active - Proposal to Strike off
ROBERT FRANZ KELLER PRO2 LIMITED Company Secretary 2001-05-22 CURRENT 2001-05-22 Active - Proposal to Strike off
MICHAEL THOMAS WHEELER NIBLEY MILL BUSINESS CENTRE LIMITED Director 2003-10-23 CURRENT 2003-10-23 Active - Proposal to Strike off
MICHAEL THOMAS WHEELER PHOENIX HOUSE PROPERTIES LIMITED Director 1999-12-21 CURRENT 1999-12-21 Liquidation

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
2017-05-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-234.43REPORT OF FINAL MEETING OF CREDITORS
2016-12-14LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 11/10/2016
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 367B CHURCH ROAD FRAMPTON COTTERELL BRISTOL BS36 2AQ
2015-10-264.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2015-02-17COCOMPORDER OF COURT TO WIND UP
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-22AR0122/10/14 FULL LIST
2014-03-04RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003005,PR002564
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-23AR0122/10/13 FULL LIST
2013-07-29AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-24AR0122/10/12 FULL LIST
2012-07-16AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-16AR0122/10/11 FULL LIST
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KELLER
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-22AR0122/10/10 FULL LIST
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-27AR0122/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS WHEELER / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANZ KELLER / 27/10/2009
2009-08-25AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-22363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-06-17AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-17AA31/10/06 TOTAL EXEMPTION SMALL
2007-10-25363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-09-29395PARTICULARS OF MORTGAGE/CHARGE
2006-11-28363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-31363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2006-01-30287REGISTERED OFFICE CHANGED ON 30/01/06 FROM: MANOR FARM THE STREET ALVESTON BRISTOL BS35 3SX
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-15363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-12-10287REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 367B CHURCH ROAD FRAMPTON COTTERELL BRISTOL BS36 2AQ
2003-11-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-17288aNEW DIRECTOR APPOINTED
2003-11-1788(2)RAD 22/10/03--------- £ SI 1@1=1 £ IC 1/2
2003-11-14288bSECRETARY RESIGNED
2003-11-14288bDIRECTOR RESIGNED
2003-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to KEL MIQUEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-10-21
Appointment of Liquidators2015-10-21
Winding-Up Orders2015-02-10
Petitions to Wind Up (Companies)2014-12-09
Fines / Sanctions
No fines or sanctions have been issued against KEL MIQUEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-09-29 Outstanding ARBUTHNOT LATHAM & COMPANY LIMITED
LEGAL CHARGE 2003-12-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 820,502
Creditors Due After One Year 2011-10-31 £ 820,472
Creditors Due Within One Year 2012-10-31 £ 136,444
Creditors Due Within One Year 2011-10-31 £ 88,385

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31

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 KEL MIQUEL LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-10-31 £ 198,039
Current Assets 2011-10-31 £ 198,039
Debtors 2012-10-31 £ 6,348
Debtors 2011-10-31 £ 6,348
Stocks Inventory 2012-10-31 £ 191,691
Stocks Inventory 2011-10-31 £ 191,691
Tangible Fixed Assets 2012-10-31 £ 168,704
Tangible Fixed Assets 2011-10-31 £ 168,704

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KEL MIQUEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEL MIQUEL LIMITED
Trademarks
We have not found any records of KEL MIQUEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEL MIQUEL 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 (68100 - Buying and selling of own real estate) as KEL MIQUEL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where KEL MIQUEL 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 partyKEL MIQUEL LIMITEDEvent Date2015-10-12
In the High Court of Justice case number 8323 Principal Trading Address: 367B Church Road, Frampton Cotterell, Bristol, BS36 2AQ In accordance with Rule 4.106A(2) of the Insolvency Rules 1986, notice is hereby given that Gerald Maurice Krasner and Gillian Margaret Sayburn , both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG , (IP Nos 005532 and 10830) were appointed as Joint Liquidators of the Company on 12 October 2015 , by the Secretary of State. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Gary Wernyss by e-mail at gary.wernyss@begbies-traynor.com or by telephone on 0191 269 9820.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKEL MIQUEL LIMITEDEvent Date2015-10-12
In the High Court of Justice case number 8323 Principal Trading Address: 367B Church Road, Frampton Cotterell, Bristol, BS36 2AQ In accordance with Rule 4.106A(2) of the Insolvency Rules 1986, notice is hereby given that Gerald Maurice Krasner and Gillian Margaret Sayburn , both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG , (IP Nos 005532 and 10830) were appointed as Joint Liquidators of the Company on 12 October 2015 , by the Secretary of State. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Gary Wernyss by e-mail at gary.wernyss@begbies-traynor.com or by telephone on 0191 269 9820.
 
Initiating party Event TypeWinding-Up Orders
Defending partyKEL MIQUEL LIMITEDEvent Date2015-01-26
In the High Court Of Justice case number 008323 Liquidator appointed: M Mace 1st Floor , Tower Wharf , Cheese Lane , BRISTOL , BS2 0JJ , telephone: 0117 9279515 , email: Bristol.OR@insolvency.gsi.gov.uk :
 
Initiating party SOUTH GLOUCESTERSHIRE COUNCILEvent TypePetitions to Wind Up (Companies)
Defending partyKEL MIQUEL LIMITEDEvent Date2014-11-17
Solicitorsummers nigh law llp
In the High Court of Justice (Chancery Division) Companies Court case number 8323 A Petition to wind up the above-named Company, whose registered office address is at 367B Church Road, Frampton Cotterell, Bristol BS36 2AQ presented on 17 November 2014 by SOUTH GLOUCESTERSHIRE COUNCIL of Nibley Court, 3 Turner Drive, Westerleigh Business Park, South Gloucestershire BS37 5YU claiming to be a creditor of the Company, will be heard in the High Court of Justice, Chancery Division, Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 26 January 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by 16:00 hours on 23 January 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEL MIQUEL 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 KEL MIQUEL 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.