Company NameKelnigal (Trustees) Limited
Company StatusDissolved
Company Number01315202
CategoryPrivate Limited Company
Incorporation Date26 May 1977(46 years, 11 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Charlotte Louise Parsons
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2010(32 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 20 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address200 Great Dover Street
London
SE1 4YB
Secretary NameMiss Charlotte Parsons
StatusClosed
Appointed09 August 2011(34 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 20 June 2017)
RoleCompany Director
Correspondence Address200 Great Dover Street
London
SE1 4YB
Director NameMr Kelvin William Thomas Hingley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(35 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Southwark Street
London
SE1 1SA
Director NameArthur Richard John Nicholls
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(15 years after company formation)
Appointment Duration2 years, 8 months (resigned 17 February 1995)
RolePensioner
Correspondence AddressTomatin 10 Wharf Road
Wraysbury
Staines
Middlesex
TW19 5JQ
Director NamePauline Elizabeth Newman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(15 years after company formation)
Appointment Duration11 years, 6 months (resigned 05 December 2003)
RoleSenior Personnel Officer
Correspondence Address98 Edward Street
Southborough
Tunbridge Wells
Kent
TN4 0EB
Director NameDavid Wilfred Hookway
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(15 years after company formation)
Appointment Duration5 years, 1 month (resigned 07 July 1997)
RoleChartered Civil Engineer
Correspondence Address68 Hartley Old Road
Purley
Surrey
CR8 4HJ
Director NameRobert Victor Wharton
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(15 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 1994)
RoleChartered Builder/Civil Engine
Country of ResidenceUnited Kingdom
Correspondence AddressSeven Clare Drive
Edgbaston
Birmingham
West Midlands
B15 3LP
Director NameIan Scott Findlay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(15 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 April 1996)
RoleChartered Accountant
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Director NamePeter Johnson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(17 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 April 1997)
RoleChartered Accountant
Correspondence Address54 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AF
Secretary NameJanine Louise Wheatley
NationalityBritish
StatusResigned
Appointed25 November 1994(17 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 1995)
RolePensions Administrator
Correspondence Address17 Witherford Croft
Solihull
West Midlands
B91 1TU
Secretary NameBarry David Rackham
NationalityBritish
StatusResigned
Appointed31 August 1995(18 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 August 1998)
RoleCompany Director
Correspondence Address6 Wheatfields Close
Hillington
Kings Lynn
Norfolk
PE31 6DF
Director NameBarry David Rackham
NationalityBritish
StatusResigned
Appointed01 December 1995(18 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1998)
RolePersonnel Executive
Correspondence Address6 Wheatfields Close
Hillington
Kings Lynn
Norfolk
PE31 6DF
Director NameMr Martin Christopher Geoffrey Smith
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(19 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Finlarigg Drive
Edgbaston
Birmingham
West Midlands
B15 3RH
Director NameMr Robert Victor Wharton
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(20 years after company formation)
Appointment Duration12 years, 7 months (resigned 25 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Petersham Place Richmond Hill Road
Edgbaston
Birmingham
B15 3RY
Director NameDavid Keith Harding
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(20 years after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 1999)
RoleCompany Director
Correspondence Address42 Higher Drive
Purley
Surrey
CR8 2HF
Director NameStephen Harold Greenwood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(20 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 November 2001)
RoleChartered Accountant
Correspondence Address45 New Concordia Wharf
Mill Street
London
SE1 2BB
Secretary NameStephen Harold Greenwood
NationalityBritish
StatusResigned
Appointed01 September 1998(21 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2001)
RoleChartered Accountant
Correspondence Address45 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameDerek William Fletcher
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(22 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 06 November 2002)
RoleEngineer
Correspondence Address12 Canters Leaze
Wickwar
Wotton Under Edge
Gloucestershire
GL12 8LX
Wales
Director NameMr Peter Geoffrey Spragg
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(22 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 25 January 2010)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Oakwood Avenue
Purley
Surrey
CR8 1AQ
Secretary NameMrs Caroline Maria Trendell
NationalityBritish
StatusResigned
Appointed01 April 2001(23 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 09 August 2011)
RolePensions Administrater
Correspondence Address18 Rectory Close
Merrow
Guildford
GU4 7AR
Director NameLeon Trevor Stephens
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(25 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Aldermore Drive
Sutton Coldfield
West Midlands
B75 7HW
Director NameDavid Harold Wilkes
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(25 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2005)
RoleAdmin Manager
Correspondence Address21 Deans Slade Drive
Lichfield
WS14 0DD
Director NameCaroline Maria Groves
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(27 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 May 2009)
RoleManager
Correspondence Address237 Clarence Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4LP
Director NameLesley Sharon Grundy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(27 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 December 2007)
RoleAccountant
Correspondence Address5 Radford Rise
Solihull
West Midlands
B91 2QH
Director NameMr William Anthony Trendell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(27 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictorian Rendezvous
18 Rectory Close Merrow
Guildford
Surrey
GU4 7AR
Director NameMr William Anthony Trendell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(27 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVictorian Rendezvous
18 Rectory Close Merrow
Guildford
Surrey
GU4 7AR
Director NameMr Peter William Gregory
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(31 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2010)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Thatch Beedings Castle
Nutbourne Lane Nutbourne
Pulborough
West Sussex
RH20 2HS
Director NameMr Peter William Gregory
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(31 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2010)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Thatch Beedings Castle
Nutbourne Lane Nutbourne
Pulborough
West Sussex
RH20 2HS
Director NameMr Brian Charles Smyth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(31 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 January 2010)
RoleRetired Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNone 48 Fitz Roy Avenue
Harborne
Birmingham
West Midlands
B17 8RJ
Secretary NameMrs Caroline Trendell
NationalityBritish
StatusResigned
Appointed08 May 2009(31 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 08 May 2009)
RolePensions & Benefits Co-Ordinator
Correspondence AddressNone 237 Clarence Road
Four Oaks
Birmingham
West Mdidlands
B74 4LP

Contact

Websitehighpointrendel.com

Location

Registered Address200 Great Dover Street
London
SE1 4YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

2 at £1High-point Rendel Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

22 April 2013Delivered on: 10 May 2013
Satisfied on: 24 July 2015
Persons entitled:
20-20 Trustees Limited
Bridge Trustees Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
15 December 1986Delivered on: 5 January 1987
Satisfied on: 17 June 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
23 March 2017Application to strike the company off the register (3 pages)
22 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
6 July 2016Registered office address changed from 61 Southwark Street London SE1 1SA to 200 Great Dover Street London SE1 4YB on 6 July 2016 (1 page)
29 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(4 pages)
3 December 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
4 August 2015Change of name notice (2 pages)
4 August 2015Company name changed high-point rendel (trustees) LIMITED\certificate issued on 04/08/15
  • RES15 ‐ Change company name resolution on 2015-07-02
(2 pages)
24 July 2015Satisfaction of charge 013152020002 in full (5 pages)
22 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
16 January 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
30 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
10 May 2013Registration of charge 013152020002 (191 pages)
7 May 2013Appointment of Mr Kelvin William Thomas Hingley as a director (2 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
22 November 2012Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages)
22 November 2012Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages)
22 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
1 November 2011Termination of appointment of Caroline Trendell as a secretary (1 page)
1 November 2011Appointment of Miss Charlotte Parsons as a secretary (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
8 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
7 December 2010Director's details changed for Ms Charlotte Parsons on 24 October 2010 (3 pages)
23 November 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
11 November 2010Appointment of Ms Charlotte Parsons as a director (2 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
27 January 2010Termination of appointment of Peter Spragg as a director (1 page)
27 January 2010Termination of appointment of Robert Wharton as a director (1 page)
27 January 2010Termination of appointment of Peter Gregory as a director (1 page)
27 January 2010Termination of appointment of Brian Smyth as a director (1 page)
9 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Peter Geoffrey Spragg on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Robert Victor Wharton on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Brian Charles Smyth on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Peter William Gregory on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Peter William Gregory on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Robert Victor Wharton on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Peter Geoffrey Spragg on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Brian Charles Smyth on 1 October 2009 (2 pages)
16 November 2009Termination of appointment of Caroline Trendell as a secretary (1 page)
16 November 2009Secretary's details changed for Caroline Maria Groves on 14 August 2009 (2 pages)
24 August 2009Director appointed mr brian charles smyth (1 page)
24 August 2009Secretary appointed mrs. Caroline trendell (1 page)
21 August 2009Appointment terminated director caroline groves (1 page)
3 June 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
5 April 2009Resolutions
  • RES13 ‐ Section 175 27/03/2009
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(7 pages)
3 November 2008Return made up to 24/10/08; full list of members (4 pages)
5 June 2008Director appointed mr peter gregory (1 page)
22 April 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
4 April 2008Location of register of members (1 page)
31 December 2007Director resigned (1 page)
30 October 2007Return made up to 24/10/07; full list of members (3 pages)
3 April 2007Director resigned (1 page)
28 March 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
11 December 2006Return made up to 24/10/06; full list of members (3 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Return made up to 24/10/05; full list of members (3 pages)
22 September 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
23 March 2005Director resigned (1 page)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004Director resigned (1 page)
23 November 2004Return made up to 24/10/04; full list of members (8 pages)
26 August 2004New director appointed (2 pages)
21 June 2004Location of register of members (1 page)
17 March 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
13 February 2004Director resigned (1 page)
29 October 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
23 May 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003Director resigned (1 page)
19 November 2002Director resigned (1 page)
29 October 2002Return made up to 24/10/02; full list of members (8 pages)
9 May 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
11 December 2001Director resigned (1 page)
5 December 2001New director appointed (2 pages)
22 November 2001Return made up to 24/10/01; full list of members (7 pages)
9 April 2001New secretary appointed (2 pages)
6 April 2001Secretary resigned (1 page)
20 November 2000Return made up to 24/10/00; full list of members (7 pages)
28 September 2000Accounts for a dormant company made up to 31 July 2000 (6 pages)
10 May 2000Accounts for a dormant company made up to 31 July 1999 (6 pages)
11 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 1999Secretary's particulars changed;director's particulars changed (1 page)
5 October 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
4 July 1999New director appointed (2 pages)
23 May 1999Registered office changed on 23/05/99 from: norfolk house smallbrook queensway birmingham B5 4LJ (1 page)
27 January 1999Director resigned (1 page)
3 December 1998Return made up to 24/10/98; no change of members (6 pages)
1 December 1998Accounts for a dormant company made up to 31 July 1998 (6 pages)
28 September 1998New director appointed (2 pages)
16 September 1998New secretary appointed (2 pages)
16 September 1998Secretary resigned;director resigned (1 page)
9 April 1998Accounts for a dormant company made up to 31 July 1997 (6 pages)
6 March 1998Director resigned (1 page)
6 March 1998New director appointed (3 pages)
18 November 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 1997Company name changed high-point (trustees) LIMITED\certificate issued on 31/10/97 (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (3 pages)
4 July 1997New director appointed (2 pages)
2 June 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
19 May 1997Director resigned (1 page)
4 May 1997Accounts for a dormant company made up to 31 May 1996 (6 pages)
5 December 1996Return made up to 24/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 October 1996Secretary's particulars changed;director's particulars changed (1 page)
30 May 1996Director resigned (1 page)
28 March 1996Accounts for a dormant company made up to 31 May 1995 (6 pages)
26 January 1996Return made up to 24/10/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 January 1996New director appointed (2 pages)
19 September 1995New secretary appointed (2 pages)
19 September 1995Secretary resigned (2 pages)
24 April 1995Director's particulars changed (2 pages)
24 April 1995Accounts for a dormant company made up to 31 May 1994 (6 pages)
29 April 1993Memorandum and Articles of Association (13 pages)