Kings Langley
Hertfordshire
WD4 8SE
Director Name | Tim Harman |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2014(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shannon House Station Road Kings Langley Hertfordshire WD4 8SE |
Director Name | Mr Christopher Leonard Thomas Davis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | Ashridge House 4 Longmoor Barns Aston Abbotts Aylesbury Buckinghamshire HP22 4ND |
Director Name | Mr John Kenneth Churchill Fison |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 February 2006) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 156 Adelaide Street East Clayfield Queensland 4011 Australia |
Director Name | Brian John Griffiths |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(6 months after company formation) |
Appointment Duration | 16 years (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High House Priory Wood Clifford Hay On Wye HR3 5HF Wales |
Secretary Name | Mr John Kenneth Churchill Fison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 September 2000) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 156 Adelaide Street East Clayfield Queensland 4011 Australia |
Director Name | Mr William Brown Niven Rose |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Donaldson Way Woodley Reading Berkshire RG5 4XL |
Secretary Name | Mr William Brown Niven Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Donaldson Way Woodley Reading Berkshire RG5 4XL |
Director Name | Mr Christopher John Anderson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 Courtmoor Avenue Fleet Hampshire GU52 7UF |
Director Name | Mr James Edward Stevenson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Trespassers W Longcross Road Longcross Chertsey Surrey KT16 0DP |
Director Name | Mr Joseph Patrick Kelly |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shannon House Station Road Kings Langley Hertfordshire WD4 8SE |
Director Name | Mr Sukhjinder Purewal |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shannon House Station Road Kings Langley Hertfordshire WD4 8SE |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Website | keltec.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Shannon House Station Road Kings Langley Hertfordshire WD4 8SE |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
95.4k at £1 | Annodata Limited 95.38% Ordinary A |
---|---|
4.6k at £1 | Annodata Limited 4.62% Ordinary B |
Year | 2014 |
---|---|
Turnover | £13,952,179 |
Gross Profit | £3,305,460 |
Net Worth | -£2,689,173 |
Cash | £12,436 |
Current Liabilities | £2,702,736 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
24 February 2015 | Delivered on: 13 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 August 2012 | Delivered on: 3 September 2012 Satisfied on: 13 November 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 October 1998 | Delivered on: 28 October 1998 Satisfied on: 13 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details. Fully Satisfied |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2018 | Application to strike the company off the register (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
28 July 2017 | Termination of appointment of Sukhjinder Purewal as a director on 2 December 2016 (1 page) |
28 July 2017 | Cessation of Annodata Limited as a person with significant control on 2 December 2016 (1 page) |
28 July 2017 | Termination of appointment of Joseph Patrick Kelly as a director on 2 December 2016 (1 page) |
28 July 2017 | Termination of appointment of Joseph Patrick Kelly as a director on 2 December 2016 (1 page) |
28 July 2017 | Notification of Harman Dormants Limited as a person with significant control on 2 December 2016 (1 page) |
28 July 2017 | Cessation of Annodata Limited as a person with significant control on 2 December 2016 (1 page) |
28 July 2017 | Termination of appointment of Sukhjinder Purewal as a director on 2 December 2016 (1 page) |
28 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
28 July 2017 | Notification of Harman Dormants Limited as a person with significant control on 2 December 2016 (1 page) |
20 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
20 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (29 pages) |
20 February 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
20 February 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
20 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (29 pages) |
20 February 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (14 pages) |
20 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
20 February 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (14 pages) |
2 December 2016 | Satisfaction of charge 035529550003 in full (1 page) |
2 December 2016 | Satisfaction of charge 035529550003 in full (1 page) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
16 March 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
16 March 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (19 pages) |
16 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (26 pages) |
16 March 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (19 pages) |
16 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
16 March 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
16 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (26 pages) |
16 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
21 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
13 March 2015 | Registration of charge 035529550003, created on 24 February 2015 (26 pages) |
13 March 2015 | Registration of charge 035529550003, created on 24 February 2015 (26 pages) |
1 December 2014 | Auds res 519 (1 page) |
1 December 2014 | Auds res 519 (1 page) |
28 November 2014 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
28 November 2014 | Appointment of Mr Joseph Kelly as a director on 31 October 2014 (3 pages) |
28 November 2014 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
28 November 2014 | Appointment of Mr Joseph Kelly as a director on 31 October 2014 (3 pages) |
21 November 2014 | Resignation of an auditor (2 pages) |
21 November 2014 | Resignation of an auditor (2 pages) |
20 November 2014 | Termination of appointment of Brian John Griffiths as a director on 31 October 2014 (2 pages) |
20 November 2014 | Termination of appointment of Brian John Griffiths as a director on 31 October 2014 (2 pages) |
20 November 2014 | Appointment of Mr Andrew John Harman as a director on 31 October 2014 (3 pages) |
20 November 2014 | Appointment of Sukhjinder Purewal as a director on 31 October 2014 (3 pages) |
20 November 2014 | Appointment of Tim Harman as a director on 31 October 2014 (3 pages) |
20 November 2014 | Termination of appointment of William Brown Niven Rose as a secretary on 31 October 2014 (2 pages) |
20 November 2014 | Appointment of Sukhjinder Purewal as a director on 31 October 2014 (3 pages) |
20 November 2014 | Termination of appointment of John Kenneth Churchill Fison as a director on 31 October 2014 (2 pages) |
20 November 2014 | Registered office address changed from 2 Bracknell Enterprise Centre Easthamstead Road Bracknell Berkshire RG12 1NF to Shannon House Station Road Kings Langley Hertfordshire WD4 8SE on 20 November 2014 (2 pages) |
20 November 2014 | Appointment of Mr Andrew John Harman as a director on 31 October 2014 (3 pages) |
20 November 2014 | Termination of appointment of William Brown Niven Rose as a secretary on 31 October 2014 (2 pages) |
20 November 2014 | Registered office address changed from 2 Bracknell Enterprise Centre Easthamstead Road Bracknell Berkshire RG12 1NF to Shannon House Station Road Kings Langley Hertfordshire WD4 8SE on 20 November 2014 (2 pages) |
20 November 2014 | Termination of appointment of William Brown Niven Rose as a director on 31 October 2014 (2 pages) |
20 November 2014 | Termination of appointment of William Brown Niven Rose as a director on 31 October 2014 (2 pages) |
20 November 2014 | Appointment of Tim Harman as a director on 31 October 2014 (3 pages) |
20 November 2014 | Termination of appointment of John Kenneth Churchill Fison as a director on 31 October 2014 (2 pages) |
13 November 2014 | Satisfaction of charge 1 in full (4 pages) |
13 November 2014 | Satisfaction of charge 2 in full (4 pages) |
13 November 2014 | Satisfaction of charge 1 in full (4 pages) |
13 November 2014 | Satisfaction of charge 2 in full (4 pages) |
14 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
23 June 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
23 June 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
30 May 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
30 May 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
5 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
5 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
3 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
22 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
22 June 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
20 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Director's details changed for William Brown Niven Rose on 24 June 2010 (2 pages) |
19 August 2010 | Director's details changed for John Kenneth Churchill Fison on 24 June 2010 (2 pages) |
19 August 2010 | Director's details changed for John Kenneth Churchill Fison on 24 June 2010 (2 pages) |
19 August 2010 | Director's details changed for William Brown Niven Rose on 24 June 2010 (2 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
9 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
3 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
27 May 2008 | Total exemption full accounts made up to 31 December 2007 (20 pages) |
27 May 2008 | Total exemption full accounts made up to 31 December 2007 (20 pages) |
4 September 2007 | Return made up to 24/06/07; full list of members (3 pages) |
4 September 2007 | Return made up to 24/06/07; full list of members (3 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
17 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 August 2005 | Return made up to 24/06/05; full list of members
|
18 August 2005 | Return made up to 24/06/05; full list of members
|
2 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
21 July 2004 | Return made up to 24/06/04; full list of members
|
21 July 2004 | Return made up to 24/06/04; full list of members
|
19 April 2004 | Full accounts made up to 31 December 2003 (33 pages) |
19 April 2004 | Full accounts made up to 31 December 2003 (33 pages) |
8 December 2003 | Resolutions
|
8 December 2003 | Resolutions
|
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
23 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
23 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
1 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
1 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
1 July 2002 | Return made up to 24/06/02; full list of members (9 pages) |
1 July 2002 | Return made up to 24/06/02; full list of members (9 pages) |
18 June 2002 | Auditor's resignation (3 pages) |
18 June 2002 | Auditor's resignation (3 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
25 July 2001 | Return made up to 24/06/01; full list of members (8 pages) |
25 July 2001 | Return made up to 24/06/01; full list of members (8 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
2 November 2000 | New secretary appointed;new director appointed (2 pages) |
2 November 2000 | New secretary appointed;new director appointed (2 pages) |
31 July 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
31 July 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
28 June 2000 | Return made up to 24/06/00; full list of members (8 pages) |
28 June 2000 | Return made up to 24/06/00; full list of members (8 pages) |
27 April 2000 | Company name changed keltec progress LIMITED\certificate issued on 28/04/00 (2 pages) |
27 April 2000 | Company name changed keltec progress LIMITED\certificate issued on 28/04/00 (2 pages) |
13 September 1999 | Accounting reference date extended from 22/12/99 to 31/12/99 (1 page) |
13 September 1999 | Accounting reference date extended from 22/12/99 to 31/12/99 (1 page) |
3 September 1999 | Full group accounts made up to 22 December 1998 (27 pages) |
3 September 1999 | Full group accounts made up to 22 December 1998 (27 pages) |
21 June 1999 | Return made up to 24/04/99; full list of members (6 pages) |
21 June 1999 | Return made up to 24/04/99; full list of members (6 pages) |
1 December 1998 | Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page) |
1 December 1998 | Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page) |
2 November 1998 | Company name changed pitcomp 176 LIMITED\certificate issued on 03/11/98 (3 pages) |
2 November 1998 | Company name changed pitcomp 176 LIMITED\certificate issued on 03/11/98 (3 pages) |
28 October 1998 | Conso 21/10/98 (1 page) |
28 October 1998 | Conso 21/10/98 (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Ad 21/10/98--------- £ si 99999@1=99999 £ ic 1/100000 (4 pages) |
28 October 1998 | Memorandum and Articles of Association (10 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: 47 castle street reading berkshire RG1 7SR (1 page) |
28 October 1998 | £ nc 1000/100000 21/10/98 (1 page) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | £ nc 1000/100000 21/10/98 (1 page) |
28 October 1998 | Ad 21/10/98--------- £ si 99999@1=99999 £ ic 1/100000 (4 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Particulars of mortgage/charge (6 pages) |
28 October 1998 | Memorandum and Articles of Association (10 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 47 castle street reading berkshire RG1 7SR (1 page) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
24 April 1998 | Incorporation (16 pages) |
24 April 1998 | Incorporation (16 pages) |