Dissolved 2016-03-21
Company Information for KELDA JUNIOR HOLDCO LIMITED
LIVERPOOL, MERSEYSIDE, L3,
|
Company Registration Number
06433796
Private Limited Company
Dissolved Dissolved 2016-03-21 |
Company Name | ||
---|---|---|
KELDA JUNIOR HOLDCO LIMITED | ||
Legal Registered Office | ||
LIVERPOOL MERSEYSIDE | ||
Previous Names | ||
|
Company Number | 06433796 | |
---|---|---|
Date formed | 2007-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-03-21 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-28 13:43:07 |
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 |
---|---|---|
CHANTAL FORREST |
||
ELIZABETH MARIAN BARBER |
||
RICHARD DAVID FLINT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
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 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 | |
KELDA NON-REG HOLDCO LIMITED | Director | 2010-11-02 | CURRENT | 2007-11-21 | Liquidation | |
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 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 NON-REG HOLDCO LIMITED | Director | 2010-04-01 | CURRENT | 2007-11-21 | Liquidation | |
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 |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WHITEMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM WESTERN HOUSE HALIFAX ROAD BRADFORD WEST YORKSHIRE BD6 2SZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AP03 | SECRETARY APPOINTED MRS CHANTAL FORREST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STUART MCFARLANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MCFARLANE | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 17/12/14 STATEMENT OF CAPITAL 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 | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 950000000.01 | |
AR01 | 30/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 30/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 30/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 30/09/11 FULL LIST | |
AR01 | 20/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 30/09/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH MARIAN BARBER | |
AR01 | 20/04/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD FLINT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLISON BAINBRIDGE | |
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 20/04/09; FULL LIST OF MEMBERS | |
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 | |
288a | SECRETARY APPOINTED STUART DOUGLAS MCFARLANE | |
287 | REGISTERED OFFICE CHANGED ON 06/10/2008 FROM CITI INFRASTRUCTURE INVESTORS LEVEL 32 CITIGROUP CENTRE 25 CANADA SQUARE CANARY WHARF LONDON E14 5LB | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN LILLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR ANG SENG | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN DUTHIE-JACKSON | |
288a | DIRECTOR APPOINTED STUART DOUGLAS MCFARLANE | |
288a | DIRECTOR APPOINTED KEVIN IAN WHITEMAN | |
288a | DIRECTOR APPOINTED ALLISON MARGARET BAINBRIDGE | |
CERTNM | COMPANY NAME CHANGED SKELDERGATE JUNIOR 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 LONDON 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 |
Appointment of Liquidators | 2015-01-08 |
Resolutions for Winding-up | 2015-01-08 |
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
|
|
|
|
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 KELDA JUNIOR HOLDCO LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as KELDA JUNIOR HOLDCO LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | KELDA JUNIOR HOLDCO LIMITED | Event Date | 2015-11-03 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 11.35 am, 11.40 am, 11.45 am and 11.50 am respectively on 10 December 2015 at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH for the purposes of receiving accounts showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the joint liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH no later than 12.00 noon on 9 December 2015. Date of appointment: 29 December 2014 Office Holder details: Brian Green, (IP No. 8709) and John David Thomas Milsom, (IP No. 9241) both of KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH Further information can be obtained by contacting Carolyn Foden on tel: 0151 473 5132 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KELDA JUNIOR HOLDCO LIMITED | Event Date | 2015-01-29 |
Brian Green and John Milsom , both of KPMG Restructuring , 8 Princes Parade, Liverpool, L3 1QH : For further details contact: John Frankland, Email: john.frankland@kpmg.co.uk Tel: 0151 473 5124 | |||
Initiating party | Event Type | ||
Defending party | KELDA JUNIOR HOLDCO LIMITED | Event Date | 2015-01-12 |
Notice is hereby given that written resolutions were passed by the members of Delta Water Services Limited, Hamsard 2600 Limited, Hamsard 2604 Limited, Hamsard 2605 Limited, Kelda First Investments Limited, Kelda Second Investments Limited and Yorkshire Water First Finance Limited on 22 December 2014, Kelda Buffer Limited, Kelda Holdco Limited, Kelda Junior Holdco Limited and Kelda PIK Co Limited on 29 December 2014 and Featurepack Limited on 31 December 2014 placing the Companies into Members Voluntary Liquidation (solvent liquidation) and appointing Brian Green and John Milsom of KPMG LLP as Joint Liquidators. Notice is also hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 15 February 2015 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 15 February 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder details: Brian Green and John Milsom (IP Nos 8709 and 9241) both of KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH. For further details contact: John Frankland, E-mail: john.frankland@kpmg.co.uk, Tel: 0151 473 5124. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KELDA JUNIOR HOLDCO LIMITED | Event Date | 2014-12-29 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 29 December 2014 , as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that Brian Green and John Milsom , both of KPMG LLP , 8 Princes Parade, Liverpool, L3 1QH, (IP No. 8709 and 9241) be and are hereby appointed joint liquidators for the purpose of such winding up and that any power conferred on them by the company, or by law, be exercisable by them jointly, or by either of them alone. For further details contact: John Frankland, Email: john.frankland@kpmg.co.uk Tel: 0151 473 5124 | |||
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. |