Company number 04300865
Status In Administration
Incorporation Date 8 October 2001
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Administrator's progress report to 21 January 2017; Notice of deemed approval of proposals; Statement of affairs with form 2.14B. The most likely internet sites of KELHAWK SERVICES LIMITED are www.kelhawkservices.co.uk, and www.kelhawk-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kelhawk Services Limited is a Private Limited Company.
The company registration number is 04300865. Kelhawk Services Limited has been working since 08 October 2001.
The present status of the company is In Administration. The registered address of Kelhawk Services Limited is Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3eb. . MCELHINNEY, Shaun is a Director of the company. Secretary BROWNSDON, Timothy has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 21 January 2002
Appointed Date: 08 October 2001
Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 21 January 2002
Appointed Date: 08 October 2001
KELHAWK SERVICES LIMITED Events
01 Mar 2017
Administrator's progress report to 21 January 2017
10 Oct 2016
Notice of deemed approval of proposals
30 Sep 2016
Statement of affairs with form 2.14B
26 Sep 2016
Statement of administrator's proposal
11 Aug 2016
Registered office address changed from Mack Mazda Gloucester Avenue Chelmsford Essex CM2 9LG to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 11 August 2016
...
... and 49 more events
28 Jan 2002
Secretary resigned
28 Jan 2002
New director appointed
28 Jan 2002
New secretary appointed
28 Jan 2002
Registered office changed on 28/01/02 from: temple house 20 holywell row london EC2A 4XH
08 Oct 2001
Incorporation
13 March 2015
Charge code 0430 0865 0006
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Mazda dealership gloucester avenue chelmsford essex t/no…
5 March 2015
Charge code 0430 0865 0005
Delivered: 9 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 February 2015
Charge code 0430 0865 0004
Delivered: 23 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 May 2012
Debenture
Delivered: 6 June 2012
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
24 February 2012
Mortgage
Delivered: 29 February 2012
Status: Satisfied
on 20 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a moulsham lodge garage, gloucester avenue…
23 February 2012
Debenture
Delivered: 24 February 2012
Status: Satisfied
on 20 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…