Liquidation
Company Information for KELDA NON-REG HOLDCO LIMITED
C/O INTERPATH LIMITED, 10 FLEET PLACE, LONDON, EC4M 7RB,
|
Company Registration Number
06433788
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
KELDA NON-REG HOLDCO LIMITED | ||
Legal Registered Office | ||
C/O INTERPATH LIMITED 10 FLEET PLACE LONDON EC4M 7RB Other companies in BD6 | ||
Previous Names | ||
|
Company Number | 06433788 | |
---|---|---|
Company ID Number | 06433788 | |
Date formed | 2007-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-05 18:43:35 |
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 |
---|---|---|
ELIZABETH MARIAN BARBER |
||
RICHARD DAVID FLINT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHANTAL FORREST |
Company Secretary | ||
CHANTAL BENEDICTE FORREST |
Director | ||
KEVIN IAN WHITEMAN |
Director | ||
STUART DOUGLAS MCFARLANE |
Company Secretary | ||
STUART DOUGLAS MCFARLANE |
Director | ||
ALLISON MARGARET BAINBRIDGE |
Director | ||
MARK EDWIN LORKIN |
Company Secretary | ||
JOHN GEORGE NORMAN DUTHIE-JACKSON |
Director | ||
STEPHEN BERNARD LILLEY |
Director | ||
ANG ENG SENG |
Director | ||
RICHARD JOHN COLE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLANDWR CYFYNGEDIG | Director | 2017-12-15 | CURRENT | 2001-02-06 | Active | |
YORKSHIRE WATER PROJECTS LIMITED | Director | 2017-12-15 | CURRENT | 1995-03-02 | Liquidation | |
YORKSHIRE WATER ESTATES LIMITED | Director | 2017-12-15 | CURRENT | 1996-03-18 | Active - Proposal to Strike off | |
KELDA LIMITED | Director | 2017-12-15 | CURRENT | 1987-10-15 | Active | |
YORKSHIRE WATER LIMITED | Director | 2017-12-15 | CURRENT | 1999-05-27 | Active | |
SAFE-MOVE LIMITED | Director | 2017-12-15 | CURRENT | 2003-08-15 | Active | |
THREE SIXTY WATER LIMITED | Director | 2016-11-25 | CURRENT | 2015-12-16 | Active | |
LOOP CUSTOMER MANAGEMENT LIMITED | Director | 2016-05-31 | CURRENT | 1999-07-29 | Active | |
KEYLAND DEVELOPMENTS LIMITED | Director | 2013-09-20 | CURRENT | 1987-10-19 | Active | |
KELDA FINANCE (NO.3) PLC | Director | 2012-10-26 | CURRENT | 2012-10-26 | Active | |
KELDA FINANCE (NO.2) LIMITED | Director | 2012-06-25 | CURRENT | 2012-05-16 | Active | |
KELDA FINANCE (NO.1) LIMITED | Director | 2012-06-25 | CURRENT | 2012-05-11 | Active | |
KELDA WATER SERVICES LIMITED | Director | 2010-12-16 | CURRENT | 1987-10-19 | Active | |
KELDA EUROBOND CO LIMITED | Director | 2010-12-10 | CURRENT | 2007-11-21 | Active | |
YORKSHIRE WATER SERVICES LIMITED | Director | 2010-11-24 | CURRENT | 1989-04-01 | Active | |
KELDA BUFFER LIMITED | Director | 2010-11-02 | CURRENT | 2007-11-21 | Dissolved 2016-03-21 | |
KELDA HOLDCO LIMITED | Director | 2010-11-02 | CURRENT | 2007-11-21 | Dissolved 2016-03-21 | |
KELDA JUNIOR HOLDCO LIMITED | Director | 2010-11-02 | CURRENT | 2007-11-21 | Dissolved 2016-03-21 | |
KELDA PIK CO LIMITED | Director | 2010-11-02 | CURRENT | 2007-11-23 | Dissolved 2016-03-21 | |
YORKSHIRE WATER SERVICES FINANCE LIMITED | Director | 2010-11-02 | CURRENT | 2003-01-14 | Active | |
SALTAIRE WATER LIMITED | Director | 2010-11-02 | CURRENT | 2007-11-21 | Active | |
YORKSHIRE WATER SERVICES HOLDINGS LIMITED | Director | 2010-11-02 | CURRENT | 2009-02-10 | Active | |
KELDA GROUP LIMITED | Director | 2010-11-02 | CURRENT | 1989-04-01 | Active | |
YORKSHIRE WATER SERVICES FINANCE LIMITED | Director | 2016-08-04 | CURRENT | 2003-01-14 | Active | |
LOOP CUSTOMER MANAGEMENT LIMITED | Director | 2016-05-31 | CURRENT | 1999-07-29 | Active | |
THREE SIXTY WATER LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active | |
THREE SIXTY WATER SERVICES LIMITED | Director | 2015-01-27 | CURRENT | 2005-11-03 | Active | |
TEMPLEGATE DEVELOPMENTS LIMITED | Director | 2013-09-24 | CURRENT | 2000-12-14 | Active | |
KELDA FINANCE (NO.3) PLC | Director | 2012-10-26 | CURRENT | 2012-10-26 | Active | |
KELDA FINANCE (NO.2) LIMITED | Director | 2012-06-25 | CURRENT | 2012-05-16 | Active | |
KELDA FINANCE (NO.1) LIMITED | Director | 2012-06-25 | CURRENT | 2012-05-11 | Active | |
KEYLAND DEVELOPMENTS LIMITED | Director | 2010-05-20 | CURRENT | 1987-10-19 | Active | |
KELDA BUFFER LIMITED | Director | 2010-04-01 | CURRENT | 2007-11-21 | Dissolved 2016-03-21 | |
KELDA HOLDCO LIMITED | Director | 2010-04-01 | CURRENT | 2007-11-21 | Dissolved 2016-03-21 | |
KELDA JUNIOR HOLDCO LIMITED | Director | 2010-04-01 | CURRENT | 2007-11-21 | Dissolved 2016-03-21 | |
KELDA PIK CO LIMITED | Director | 2010-04-01 | CURRENT | 2007-11-23 | Dissolved 2016-03-21 | |
KELDA EUROBOND CO LIMITED | Director | 2010-04-01 | CURRENT | 2007-11-21 | Active | |
WATER UK | Director | 2010-04-01 | CURRENT | 1998-03-27 | Active | |
SALTAIRE WATER LIMITED | Director | 2010-04-01 | CURRENT | 2007-11-21 | Active | |
YORKSHIRE WATER SERVICES HOLDINGS LIMITED | Director | 2010-04-01 | CURRENT | 2009-02-10 | Active | |
KELDA GROUP LIMITED | Director | 2010-04-01 | CURRENT | 1989-04-01 | Active | |
KELDA WATER SERVICES LIMITED | Director | 2005-01-01 | CURRENT | 1987-10-19 | Active | |
YORK WATERWORKS ENTERPRISES LIMITED | Director | 2003-07-31 | CURRENT | 1995-04-27 | Dissolved 2015-04-07 | |
THE YORK WATERWORKS LIMITED | Director | 2003-07-31 | CURRENT | 1990-06-22 | Dissolved 2017-10-26 | |
YORKSHIRE WATER SERVICES LIMITED | Director | 2003-07-31 | CURRENT | 1989-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN JOHNS | ||
DIRECTOR APPOINTED MR PAUL SYBRAY INMAN | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 09/03/23 FROM Western House Halifax Road Bradford West Yorkshire BD6 2SZ | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
AP01 | DIRECTOR APPOINTED MS LUCY NICOLA SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARIAN BARBER | |
RP04SH01 | Second filing of capital allotment of shares GBP2.01 | |
SH01 | 28/02/22 STATEMENT OF CAPITAL GBP 2.01 | |
PSC02 | Notification of Kelda Group Limited as a person with significant control on 2022-02-28 | |
PSC07 | CESSATION OF KELDA EUROBOND CO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER IAN JOHNS | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID FLINT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Mrs Kathy Olivia Helen Smith on 2019-07-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHY SMITH on 2019-07-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES | |
AP03 | Appointment of Kathy Smith as company secretary on 2018-10-08 | |
AP01 | DIRECTOR APPOINTED KATHY SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHANTAL BENEDICTE FORREST | |
TM02 | Termination of appointment of Chantal Forrest on 2017-12-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 1.01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 1.01 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN IAN WHITEMAN | |
AP01 | DIRECTOR APPOINTED MRS CHANTAL BENEDICTE FORREST | |
AP03 | Appointment of Mrs Chantal Forrest as company secretary on 2014-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART DOUGLAS MCFARLANE | |
TM02 | Termination of appointment of Stuart Douglas Mcfarlane on 2014-12-31 | |
SH20 | Statement by Directors | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2014-12-17 GBP 1 | |
CAP-SS | Solvency Statement dated 12/12/14 | |
RES13 | SHARE PREMIUM ACCOUNT REDUCED 12/12/2014 | |
RES06 | REDUCE ISSUED CAPITAL 12/12/2014 | |
SH02 | CONSOLIDATION 12/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 21/11/14 FULL LIST | |
AR01 | 21/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 21/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 21/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 21/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH MARIAN BARBER | |
AP01 | DIRECTOR APPOINTED MR RICHARD FLINT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLISON BAINBRIDGE | |
AR01 | 21/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN IAN WHITEMAN / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON MARGARET BAINBRIDGE / 02/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STUART DOUGLAS MCFARLANE / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS MCFARLANE / 02/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
RES13 | SECTION 175 20/10/2008 | |
RES13 | SECTION 175 20/10/2008 | |
RES13 | SECTION 175 20/10/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | APPOINTMENT TERMINATED SECRETARY MARK LORKIN | |
287 | REGISTERED OFFICE CHANGED ON 06/10/2008 FROM CITI INFRASTRUCTURE INVESTORS LEVEL 32 CITIGROUP CENTRE 25 CANADA SQUARE CANARY WHARF LONDON E14 5LB | |
288a | SECRETARY APPOINTED STUART DOUGLAS MCFARLANE | |
288b | APPOINTMENT TERMINATED DIRECTOR ANG SENG | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN DUTHIE-JACKSON | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN LILLEY | |
288a | DIRECTOR APPOINTED KEVIN IAN WHITEMAN | |
288a | DIRECTOR APPOINTED STUART DOUGLAS MCFARLANE | |
288a | DIRECTOR APPOINTED ALLISON MARGARET BAINBRIDGE | |
CERTNM | COMPANY NAME CHANGED SKELDERGATE NON-REG HOLDCO LIMITED CERTIFICATE ISSUED ON 03/10/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS MARK EDWIN LORKIN LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD COLE | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/03/2009 | |
88(2) | AD 21/02/08 GBP SI 950000000@0.01=9500000 GBP IC 1/9500001 | |
287 | REGISTERED OFFICE CHANGED ON 05/12/07 FROM: CITIGROUP INFRASTRUCTURE INVESTORS LEVEL 32 CITIGROUP CENTRE 25 CANADA SQUARE CANARY WHARF E14 5LB | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as KELDA NON-REG HOLDCO LIMITED are:
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. |