KELSALL & EVANS LIMITED
NOTTINGHAM KUE GROUP LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 5FW
Company number 01047427
Status Active
Incorporation Date 24 March 1972
Company Type Private Limited Company
Address THE POYNT, 45 WOLLATON STREET, NOTTINGHAM, NG1 5FW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of KELSALL & EVANS LIMITED are www.kelsallevans.co.uk, and www.kelsall-evans.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. Kelsall Evans Limited is a Private Limited Company. The company registration number is 01047427. Kelsall Evans Limited has been working since 24 March 1972. The present status of the company is Active. The registered address of Kelsall Evans Limited is The Poynt 45 Wollaton Street Nottingham Ng1 5fw. . EVANS, Raymond is a Director of the company. Secretary GRUSZCZYNSKI, Zdzislaw Michael has been resigned. Secretary KELSALL, Thomas William has been resigned. Director BARTLE, Maurice has been resigned. Director KELSALL, Thomas William has been resigned. Director KITSON, Clifford Stuart has been resigned. Director ROSE, Malcolm has been resigned. Director SINGER, Paget Nealam has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
EVANS, Raymond

85 years old

Resigned Directors

Secretary
GRUSZCZYNSKI, Zdzislaw Michael
Resigned: 29 December 1994

Secretary
KELSALL, Thomas William
Resigned: 01 January 2013
Appointed Date: 29 December 1994

Director
BARTLE, Maurice
Resigned: 29 July 1994
78 years old

Director
KELSALL, Thomas William
Resigned: 01 January 2013
89 years old

Director
KITSON, Clifford Stuart
Resigned: 05 December 2012
70 years old

Director
ROSE, Malcolm
Resigned: 20 December 2012
84 years old

Director
SINGER, Paget Nealam
Resigned: 29 July 1994
73 years old

KELSALL & EVANS LIMITED Events

12 Oct 2015
Restoration by order of the court
12 Aug 2014
Final Gazette dissolved via compulsory strike-off
29 Apr 2014
First Gazette notice for compulsory strike-off
09 Aug 2013
Satisfaction of charge 8 in full
09 Aug 2013
Satisfaction of charge 9 in full
...
... and 95 more events
01 Apr 1987
Return made up to 31/12/86; full list of members

25 Mar 1987
Group of companies' accounts made up to 30 June 1985

03 Apr 1981
Company name changed\certificate issued on 03/04/81
24 Mar 1972
Certificate of incorporation
06 Mar 1972
Memorandum and Articles of Association

KELSALL & EVANS LIMITED Charges

25 August 2005
Legal charge
Delivered: 27 August 2005
Status: Satisfied on 9 August 2013
Persons entitled: Barclays Bank PLC
Description: F/H dick lane bradford.
6 December 2001
Guarantee & debenture
Delivered: 14 December 2001
Status: Satisfied on 9 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1990
Legal charge
Delivered: 10 January 1991
Status: Satisfied on 7 October 2005
Persons entitled: Barclays Bank PLC
Description: Dick lane mills dick lane bradford west yorkshire t/no. Wyk…
21 December 1990
Guarantee & debenture
Delivered: 9 January 1991
Status: Satisfied on 9 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 1987
Mortgage
Delivered: 21 October 1987
Status: Satisfied on 10 September 1991
Persons entitled: Lloyds Bank PLC
Description: F/H property ka dick lane mills, dick lane, bradford, west…
25 August 1983
Debenture
Delivered: 1 September 1983
Status: Satisfied on 18 September 1991
Persons entitled: Lloyds Bank PLC
Description: All stocks, shares & other securities.. Fixed and floating…
7 December 1982
Cross guarantee & debenture
Delivered: 18 December 1982
Status: Satisfied on 22 December 1987
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: Fixed and floating charges over the undertaking and all…
26 July 1982
Oral charge
Delivered: 29 July 1982
Status: Satisfied on 22 December 1987
Persons entitled: Bank of Credit and Commerce International Societe Anonyome Licenced Deposit Taker
Description: All that property situate in carr bottom road and rathmell…
19 September 1979
Legal charge
Delivered: 21 September 1979
Status: Satisfied on 10 September 1991
Persons entitled: City of Bradford, Metropolitan Council
Description: Property in carr bottom road, and rathmell street bradford…