Company NameKLA Holdings Limited
Company StatusDissolved
Company Number05610145
CategoryPrivate Limited Company
Incorporation Date2 November 2005(18 years, 5 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameHLW 277 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSimon Edward Hammon Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2005(1 month, 2 weeks after company formation)
Appointment Duration13 years, 6 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Andrew Paul Jackson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2014(8 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 25 June 2019)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Mark Lloyd Davies
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2015(9 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 25 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2016(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 25 June 2019)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameCharles Taylor Adminstration Services Limited (Corporation)
StatusClosed
Appointed26 October 2017(11 years, 12 months after company formation)
Appointment Duration1 year, 8 months (closed 25 June 2019)
Correspondence AddressStandard House 12 -13 Essex Street
London
WC2R 3AA
Secretary NameJames Robert Alger
NationalityBritish
StatusResigned
Appointed02 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 27 Leadmill Court
2 Leadmill Street
Sheffield
South Yorkshire
S1 4SA
Director NameMr Patrick James Lineen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 14 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kennelwood Road
Comberbach
Northwich
Cheshire
CW9 6QQ
Director NameMr David Parker
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(1 month, 2 weeks after company formation)
Appointment Duration12 years, 12 months (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Marshals Drive
St. Albans
Hertfordshire
AL1 4RD
Secretary NameMr Patrick James Lineen
NationalityBritish
StatusResigned
Appointed19 December 2005(1 month, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 26 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kennelwood Road
Comberbach
Northwich
Cheshire
CW9 6QQ
Director NameStephanie Ann Mizzi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House Essex Street
London
WC2R 3AA
Director NameMr Arthur Kenneth Clarke
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2015)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House Essex Street
London
WC2R 3AA
Director NameHLW Commercial Lawyers Llp (Corporation)
StatusResigned
Appointed02 November 2005(same day as company formation)
Correspondence AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW

Contact

Websitectc-services.com
Telephone020 33202202
Telephone regionLondon

Location

Registered AddressThe Minster Building
21 Mincing Lane
London
EC3R 7AG
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Charles Taylor Adjusting Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 May 2006Delivered on: 27 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company halifax life LTD, policy no. ASSH041473, date 01/03/2006, sum ££511,00 and life assured david parker, together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Outstanding
22 December 2005Delivered on: 10 January 2006
Satisfied on: 1 February 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

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
2 April 2019Application to strike the company off the register (3 pages)
21 December 2018Statement of capital on 21 December 2018
  • GBP 1
(3 pages)
21 December 2018Resolutions
  • RES13 ‐ Reduce share premium reserve to nil 19/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2018Solvency Statement dated 19/12/18 (1 page)
21 December 2018Statement by Directors (1 page)
17 December 2018Termination of appointment of David Parker as a director on 14 December 2018 (1 page)
5 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
16 July 2018Change of details for Charles Taylor Adjusting Ltd as a person with significant control on 11 April 2018 (2 pages)
11 April 2018Registered office address changed from Standard House Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page)
14 December 2017Director's details changed for Simon Edward Hammon Smith on 4 December 2017 (2 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
14 December 2017Director's details changed for Simon Edward Hammon Smith on 4 December 2017 (2 pages)
6 November 2017Termination of appointment of Patrick Lineen as a secretary on 26 October 2017 (1 page)
6 November 2017Appointment of Charles Taylor Adminstration Services Limited as a secretary on 26 October 2017 (2 pages)
6 November 2017Termination of appointment of Patrick Lineen as a secretary on 26 October 2017 (1 page)
6 November 2017Appointment of Charles Taylor Adminstration Services Limited as a secretary on 26 October 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (16 pages)
6 October 2017Full accounts made up to 31 December 2016 (16 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 January 2016Termination of appointment of Arthur Kenneth Clarke as a director on 31 December 2015 (1 page)
29 January 2016Appointment of Mr Thomas Damian Ely as a director on 28 January 2016 (2 pages)
29 January 2016Appointment of Mr Thomas Damian Ely as a director on 28 January 2016 (2 pages)
29 January 2016Termination of appointment of Arthur Kenneth Clarke as a director on 31 December 2015 (1 page)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(6 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(6 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 August 2015Appointment of Mr Mark Lloyd Davies as a director on 21 July 2015 (2 pages)
13 August 2015Appointment of Mr Mark Lloyd Davies as a director on 21 July 2015 (2 pages)
20 July 2015Termination of appointment of Stephanie Ann Mizzi as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Stephanie Ann Mizzi as a director on 17 July 2015 (1 page)
9 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(7 pages)
9 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(7 pages)
12 June 2014Registered office address changed from 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ on 12 June 2014 (1 page)
12 June 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
12 June 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
27 May 2014Appointment of Mr Arthur Kenneth Clarke as a director (2 pages)
27 May 2014Appointment of Mr Arthur Kenneth Clarke as a director (2 pages)
27 May 2014Appointment of Mr Andrew Paul Jackson as a director (2 pages)
27 May 2014Appointment of Mr Andrew Paul Jackson as a director (2 pages)
22 May 2014Appointment of Stephanie Ann Mizzi as a director (2 pages)
22 May 2014Termination of appointment of Patrick Lineen as a director (1 page)
22 May 2014Termination of appointment of Patrick Lineen as a director (1 page)
22 May 2014Appointment of Stephanie Ann Mizzi as a director (2 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 February 2014Satisfaction of charge 1 in full (1 page)
1 February 2014Satisfaction of charge 1 in full (1 page)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(7 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(7 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
24 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
24 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
20 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 December 2009Director's details changed for Simon Smith on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Simon Smith on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Simon Smith on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
8 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 December 2008Return made up to 30/11/08; full list of members (5 pages)
5 December 2008Return made up to 30/11/08; full list of members (5 pages)
31 December 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
31 December 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 November 2007Return made up to 30/11/07; full list of members (4 pages)
30 November 2007Return made up to 30/11/07; full list of members (4 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 May 2007Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page)
29 May 2007Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page)
29 November 2006Return made up to 02/11/06; full list of members (8 pages)
29 November 2006Return made up to 02/11/06; full list of members (8 pages)
27 May 2006Particulars of mortgage/charge (4 pages)
27 May 2006Particulars of mortgage/charge (4 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Registered office changed on 26/01/06 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006Registered office changed on 26/01/06 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
13 January 2006New secretary appointed;new director appointed (1 page)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 January 2006New secretary appointed;new director appointed (1 page)
13 January 2006Ad 19/12/05--------- £ si 99@1=99 £ ic 1/100 (4 pages)
13 January 2006New director appointed (3 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (3 pages)
13 January 2006Ad 19/12/05--------- £ si 99@1=99 £ ic 1/100 (4 pages)
10 January 2006Particulars of mortgage/charge (5 pages)
10 January 2006Particulars of mortgage/charge (5 pages)
12 December 2005Company name changed hlw 277 LIMITED\certificate issued on 12/12/05 (2 pages)
12 December 2005Company name changed hlw 277 LIMITED\certificate issued on 12/12/05 (2 pages)
2 November 2005Incorporation (15 pages)
2 November 2005Incorporation (15 pages)