Company NameKelnigal International Limited
Company StatusDissolved
Company Number01876995
CategoryPrivate Limited Company
Incorporation Date14 January 1985(39 years, 3 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kelvin William Thomas Hingley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1996(11 years, 3 months after company formation)
Appointment Duration21 years, 6 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Great Dover Street
London
SE1 4YB
Director NameMiss Charlotte Louise Parsons
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(24 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 21 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address200 Great Dover Street
London
SE1 4YB
Secretary NameMiss Charlotte Louise Parsons
NationalityBritish
StatusClosed
Appointed27 July 2009(24 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 21 November 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Great Dover Street
London
SE1 4YB
Director NamePeter John Clark
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(6 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 December 1995)
RoleChartered Civil Engineer
Correspondence Address24 Burcott Road
Purley
Surrey
CR8 4AA
Director NameDavid Wilfred Hookway
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(6 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 July 1997)
RoleChartered Civil Engineer
Correspondence Address68 Hartley Old Road
Purley
Surrey
CR8 4HJ
Secretary NameRonald Bruce Claxton
NationalityBritish
StatusResigned
Appointed06 November 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 April 1994)
RoleCompany Director
Correspondence AddressThe Lodge 123 London Road North
Merstham
Redhill
Surrey
RH1 3AL
Secretary NameCarol Dwyer
NationalityBritish
StatusResigned
Appointed08 April 1994(9 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 January 1995)
RoleCompany Director
Correspondence Address25a Merlin Crescent
Edgware
Middlesex
HA8 6JL
Secretary NameRenwick Jeffrey Day
NationalityAmerican
StatusResigned
Appointed31 January 1995(10 years after company formation)
Appointment Duration10 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address31 Rivercourt
Upper Ground
London
SE1 9PC
Director NameIan Scott Findlay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(10 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 April 1996)
RoleChartered Accountant
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Secretary NameRobert Croft Ashley
NationalityBritish
StatusResigned
Appointed01 December 1995(10 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 1997)
RoleCompany Director
Correspondence Address112 Rosemary Hill Road
Little Aston
Sutton Coldfield
West Midlands
B74 4HH
Director NameMr Martin Christopher Geoffrey Smith
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(11 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Finlarigg Drive
Edgbaston
Birmingham
West Midlands
B15 3RH
Secretary NameIan Scott Findlay
NationalityBritish
StatusResigned
Appointed15 July 1997(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 1999)
RoleCompany Director
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Director NameStephen Harold Greenwood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(14 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2001)
RoleChartered Accountant
Correspondence Address45 New Concordia Wharf
Mill Street
London
SE1 2BB
Secretary NameSuzanne Davison
NationalityBritish
StatusResigned
Appointed21 April 1999(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address106a Coppermill Lane
Walthamstow
London
E17 7HE
Secretary NameRichard James Meek
NationalityNew Zealander
StatusResigned
Appointed03 July 2000(15 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressBirch Cottage
1b Nursery Gardens
Chislehurst
Kent
BR7 5BW
Secretary NameSarah Livermore
NationalityBritish
StatusResigned
Appointed01 May 2001(16 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 2004)
RoleCompany Director
Correspondence Address65 Kingfisher Drive
Greenhithe
Kent
DA9 9RT
Director NameSusan Ollerton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(16 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 2002)
RoleAccountant
Correspondence Address5 Barbers Lane
Catherine De Barnes
Solihull
West Midlands
B92 0DH
Director NameMr William Anthony Trendell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(16 years, 9 months after company formation)
Appointment Duration7 years (resigned 28 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVictorian Rendezvous
18 Rectory Close Merrow
Guildford
Surrey
GU4 7AR
Secretary NameSusan Jane Vincent
NationalityBritish
StatusResigned
Appointed16 January 2004(19 years after company formation)
Appointment Duration5 years, 6 months (resigned 27 July 2009)
RoleCompany Director
Correspondence Address53 Cavendish Drive
Hagley
Stourbridge
Worcestershire
DY9 0LR

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

1 at £1High-point Rendel Group LTD
50.00%
Ordinary
1 at £1Rendels LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End30 September

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
27 June 1991Delivered on: 5 July 1991
Satisfied on: 26 March 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details refer to doc 395 ref M387). 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
12 December 1985Delivered on: 31 December 1985
Persons entitled: Citibank Na

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the guarantee executed in favour of the lender by the company dated 18.6.85.
Particulars: (See M17). 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

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
2 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
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)
15 December 2015Full accounts made up to 31 March 2015 (12 pages)
4 August 2015Company name changed high-point rendel international LIMITED\certificate issued on 04/08/15
  • RES15 ‐ Change company name resolution on 2015-07-02
(2 pages)
4 August 2015Change of name notice (2 pages)
24 July 2015Satisfaction of charge 018769950003 in full (4 pages)
24 November 2014Full accounts made up to 31 March 2014 (12 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
22 May 2014Auditor's resignation (1 page)
7 March 2014Full accounts made up to 31 March 2013 (12 pages)
21 February 2014Previous accounting period shortened from 19 April 2013 to 31 March 2013 (3 pages)
29 January 2014Previous accounting period shortened from 31 July 2013 to 19 April 2013 (3 pages)
12 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
10 May 2013Registration of charge 018769950003 (191 pages)
8 May 2013Full accounts made up to 31 July 2012 (12 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
4 December 2012Secretary's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (1 page)
4 December 2012Secretary's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (1 page)
4 December 2012Director's details changed for Mr Kelvin William Thomas Hingley on 1 August 2012 (2 pages)
4 December 2012Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages)
4 December 2012Director's details changed for Mr Kelvin William Thomas Hingley on 1 August 2012 (2 pages)
4 December 2012Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages)
2 May 2012Full accounts made up to 31 July 2011 (12 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
21 April 2011Full accounts made up to 31 July 2010 (11 pages)
7 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
4 May 2010Full accounts made up to 31 July 2009 (10 pages)
4 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
16 November 2009Termination of appointment of Susan Vincent as a secretary (1 page)
26 August 2009Secretary appointed ms charlotte louise parsons (2 pages)
25 August 2009Director appointed ms charlotte louise parsons (2 pages)
3 June 2009Full accounts made up to 31 July 2008 (10 pages)
11 March 2009Director's change of particulars / kelvin hingley / 28/11/2008 (1 page)
8 January 2009Appointment terminated director william trendell (1 page)
19 November 2008Return made up to 06/11/08; full list of members (4 pages)
1 May 2008Full accounts made up to 31 July 2007 (11 pages)
4 April 2008Location of register of members (1 page)
9 November 2007Return made up to 06/11/07; full list of members (3 pages)
4 April 2007Full accounts made up to 31 July 2006 (10 pages)
10 November 2006Return made up to 06/11/06; full list of members (3 pages)
20 April 2006Full accounts made up to 31 July 2005 (10 pages)
6 December 2005Return made up to 06/11/05; full list of members (3 pages)
5 October 2005Full accounts made up to 31 July 2004 (11 pages)
23 November 2004Return made up to 06/11/04; full list of members (8 pages)
21 June 2004Location of register of members (1 page)
28 February 2004Full accounts made up to 31 July 2003 (12 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004New secretary appointed (2 pages)
20 November 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 July 2003Full accounts made up to 31 July 2002 (13 pages)
17 June 2003Form 244 - extension granted (1 page)
7 December 2002Return made up to 06/11/02; full list of members (7 pages)
19 November 2002Director resigned (1 page)
14 June 2002Full accounts made up to 31 July 2001 (13 pages)
5 December 2001Return made up to 06/11/01; full list of members (6 pages)
13 November 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned (1 page)
4 May 2001Full accounts made up to 31 July 2000 (14 pages)
6 April 2001Director resigned (1 page)
20 November 2000Return made up to 06/11/00; full list of members (6 pages)
4 October 2000Director resigned (1 page)
19 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
15 May 2000Full accounts made up to 31 July 1999 (14 pages)
7 December 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 1999Director's particulars changed (1 page)
23 May 1999Registered office changed on 23/05/99 from: norfolk house smallbrook queensway birmingham west midlands B5 4LJ (1 page)
29 March 1999Full accounts made up to 31 July 1998 (13 pages)
2 March 1999New director appointed (3 pages)
3 December 1998Return made up to 06/11/98; no change of members (4 pages)
8 May 1998Full accounts made up to 31 July 1997 (12 pages)
18 November 1997Return made up to 06/11/97; full list of members (6 pages)
5 August 1997Director resigned (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997New secretary appointed (2 pages)
2 June 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
30 April 1997Full accounts made up to 31 May 1996 (10 pages)
13 February 1997Full accounts made up to 31 May 1995 (12 pages)
2 January 1997Return made up to 06/11/96; full list of members (6 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
10 June 1996Director resigned (1 page)
1 March 1996Company name changed rendels (libya) LIMITED\certificate issued on 04/03/96 (2 pages)
26 January 1996Registered office changed on 26/01/96 from: 61 southwark street london SE1 1SA (1 page)
17 January 1996New secretary appointed (2 pages)
17 January 1996Director resigned (1 page)
17 January 1996New secretary appointed (2 pages)
17 January 1996Return made up to 06/11/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 January 1996Secretary resigned (1 page)
17 January 1996New director appointed (2 pages)
4 April 1995Full accounts made up to 31 May 1994 (12 pages)