Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kelnigal Limited
Kelnigal Limited is a dissolved company incorporated on 22 March 1985 with the registered office located in London, Greater London. Kelnigal Limited was registered 40 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 May 2019
(6 years ago)
Was
34 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01898695
Private limited company
Age
40 years
Incorporated
22 March 1985
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Kelnigal Limited
Contact
Update Details
Address
200 Great Dover Street
London
SE1 4YB
England
Same address for the past
9 years
Companies in SE1 4YB
Telephone
Unreported
Email
Available in Endole App
Website
Hprworld.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
2
Mr Nigel Stuart Bell
Director • PSC • British • Lives in UK • Born in Dec 1958
Charlotte Louise Parsons
Director • Secretary • Finance Director • British • Lives in UK • Born in Mar 1972
Mr Kelvin William Thomas Hingley
Director • PSC • Management Consultant • British • Lives in UK • Born in Sep 1955
Sir Alan Cockshaw
Director • British • Lives in UK • Born in Jul 1937
Vardaman Jones
Director • Design & Engineering Director • British • Lives in England • Born in Apr 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Shawbridge Management Limited
Sir Alan Cockshaw is a mutual person.
Active
T & R S Engineering Ltd
Vardaman Jones is a mutual person.
Active
Arke Property Holdings (UK) Ltd
Sir Alan Cockshaw is a mutual person.
Active
Rendel Limited
Vardaman Jones is a mutual person.
Active
Swynnerton Barns Management Limited
Mr Kelvin William Thomas Hingley is a mutual person.
Active
Driver Consult Limited
Charlotte Louise Parsons is a mutual person.
Active
Highpoint Partnership LLP
Mr Kelvin William Thomas Hingley is a mutual person.
Active
Stonebridge Commercial Solutions Limited
Vardaman Jones is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Mar 2015
For period
31 Mar
⟶
31 Mar 2015
Traded for
12 months
Cash in Bank
£3.76M
Increased by £2.4M (+176%)
Turnover
£15.65M
Decreased by £20K (-0%)
Employees
98
Increased by 12 (+14%)
Total Assets
£9.49M
Increased by £4.64M (+95%)
Total Liabilities
-£6.34M
Decreased by £1.68M (-21%)
Net Assets
£3.15M
Increased by £6.32M (-200%)
Debt Ratio (%)
67%
Decreased by 98.37% (-60%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 14 May 2019
Voluntary Gazette Notice
6 Years Ago on 26 Feb 2019
Application To Strike Off
6 Years Ago on 13 Feb 2019
Restoration Court Order
7 Years Ago on 11 Sep 2018
Compulsory Dissolution
7 Years Ago on 21 Nov 2017
Compulsory Gazette Notice
8 Years Ago on 5 Sep 2017
Accounting Period Extended
8 Years Ago on 2 Dec 2016
Confirmation Submitted
8 Years Ago on 22 Nov 2016
Registered Address Changed
9 Years Ago on 6 Jul 2016
William Kenneth Linn Resigned
9 Years Ago on 30 Apr 2016
Get Alerts
Get Credit Report
Discover Kelnigal Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 14 May 2019
First Gazette notice for voluntary strike-off
Submitted on 26 Feb 2019
Application to strike the company off the register
Submitted on 13 Feb 2019
Restoration by order of the court
Submitted on 11 Sep 2018
Final Gazette dissolved via compulsory strike-off
Submitted on 21 Nov 2017
First Gazette notice for compulsory strike-off
Submitted on 5 Sep 2017
Previous accounting period extended from 31 March 2016 to 30 September 2016
Submitted on 2 Dec 2016
Confirmation statement made on 10 November 2016 with updates
Submitted on 22 Nov 2016
Registered office address changed from 61 Southwark Street London SE1 1SA to 200 Great Dover Street London SE1 4YB on 6 July 2016
Submitted on 6 Jul 2016
Termination of appointment of William Kenneth Linn as a director on 30 April 2016
Submitted on 26 May 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs