Company NameKellcroft Limited
Company StatusDissolved
Company Number07541686
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 2 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous NameGlobal Biocoal Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Frank Cooke
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(same day as company formation)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Rydal Way
Redmarshall
Stockton On Tees
TS21 1HU
Director NameMr Roger Ferguson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Pightle Main Road
Drayton Parslow
Milton Keynes
MK17 0LQ

Location

Registered AddressWestminster St Mark's Court
Teesdale Business Park
Teesside
TS17 6QP
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

1 at £1Port Clarence Power LTD
50.00%
Ordinary
1 at £1Scott Bros Projects Limited
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2014Completion of winding up (1 page)
17 December 2014Completion of winding up (1 page)
3 May 2013Order of court to wind up (2 pages)
3 May 2013Order of court to wind up (2 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
16 August 2012Second filing of AR01 previously delivered to Companies House made up to 24 February 2012 (16 pages)
16 August 2012Second filing of AR01 previously delivered to Companies House made up to 24 February 2012 (16 pages)
19 March 2012Registered office address changed from Westminster St Marks Court Teesdale Business Park Teesside TS17 6QP United Kingdom on 19 March 2012 (1 page)
19 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 16TH August 2012.
(5 pages)
19 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 16TH August 2012.
(5 pages)
19 March 2012Registered office address changed from Westminster St Marks Court Teesdale Business Park Teesside TS17 6QP United Kingdom on 19 March 2012 (1 page)
30 September 2011Change of name notice (2 pages)
30 September 2011Company name changed global biocoal LTD\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-16
(2 pages)
30 September 2011Company name changed global biocoal LTD\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-16
(2 pages)
30 September 2011Change of name notice (2 pages)
21 September 2011Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages)
21 September 2011Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages)
9 May 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 2
(4 pages)
9 May 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 2
(4 pages)
26 April 2011Appointment of Mr Roger Ferguson as a director (3 pages)
26 April 2011Appointment of Mr Roger Ferguson as a director (3 pages)
24 February 2011Incorporation (22 pages)
24 February 2011Incorporation (22 pages)