Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KELDA HOLDCO LIMITED
Company Information for

KELDA HOLDCO LIMITED

LIVERPOOL, MERSEYSIDE, L3,
Company Registration Number
06433799
Private Limited Company
Dissolved

Dissolved 2016-03-21

Company Overview

About Kelda Holdco Ltd
KELDA HOLDCO LIMITED was founded on 2007-11-21 and had its registered office in Liverpool. The company was dissolved on the 2016-03-21 and is no longer trading or active.

Key Data
Company Name
KELDA HOLDCO LIMITED
 
Legal Registered Office
LIVERPOOL
MERSEYSIDE
 
Previous Names
SKELDERGATE HOLDCO LIMITED03/10/2008
Filing Information
Company Number 06433799
Date formed 2007-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-03-21
Type of accounts FULL
Last Datalog update: 2016-04-28 13:43:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KELDA HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
CHANTAL FORREST
Company Secretary 2014-12-19
ELIZABETH MARIAN BARBER
Director 2010-11-02
RICHARD DAVID FLINT
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN IAN WHITEMAN
Director 2008-09-19 2015-03-31
STUART DOUGLAS MCFARLANE
Company Secretary 2008-09-19 2014-12-18
STUART DOUGLAS MCFARLANE
Director 2008-09-19 2014-12-18
ALLISON MARGARET BAINBRIDGE
Director 2008-09-19 2010-03-31
MARK EDWIN LORKIN
Company Secretary 2007-11-21 2008-09-19
JOHN GEORGE NORMAN DUTHIE-JACKSON
Director 2007-11-21 2008-09-19
STEPHEN BERNARD LILLEY
Director 2007-11-21 2008-09-19
ANG ENG SENG
Director 2007-11-21 2008-09-19
RICHARD JOHN COLE
Director 2007-11-21 2008-05-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-11-21 2007-11-21
INSTANT COMPANIES LIMITED
Nominated Director 2007-11-21 2007-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH MARIAN BARBER GLANDWR CYFYNGEDIG Director 2017-12-15 CURRENT 2001-02-06 Active
ELIZABETH MARIAN BARBER YORKSHIRE WATER PROJECTS LIMITED Director 2017-12-15 CURRENT 1995-03-02 Liquidation
ELIZABETH MARIAN BARBER YORKSHIRE WATER ESTATES LIMITED Director 2017-12-15 CURRENT 1996-03-18 Active - Proposal to Strike off
ELIZABETH MARIAN BARBER KELDA LIMITED Director 2017-12-15 CURRENT 1987-10-15 Active
ELIZABETH MARIAN BARBER YORKSHIRE WATER LIMITED Director 2017-12-15 CURRENT 1999-05-27 Active
ELIZABETH MARIAN BARBER SAFE-MOVE LIMITED Director 2017-12-15 CURRENT 2003-08-15 Active
ELIZABETH MARIAN BARBER THREE SIXTY WATER LIMITED Director 2016-11-25 CURRENT 2015-12-16 Active
ELIZABETH MARIAN BARBER LOOP CUSTOMER MANAGEMENT LIMITED Director 2016-05-31 CURRENT 1999-07-29 Active
ELIZABETH MARIAN BARBER KEYLAND DEVELOPMENTS LIMITED Director 2013-09-20 CURRENT 1987-10-19 Active
ELIZABETH MARIAN BARBER KELDA FINANCE (NO.3) PLC Director 2012-10-26 CURRENT 2012-10-26 Active
ELIZABETH MARIAN BARBER KELDA FINANCE (NO.2) LIMITED Director 2012-06-25 CURRENT 2012-05-16 Active
ELIZABETH MARIAN BARBER KELDA FINANCE (NO.1) LIMITED Director 2012-06-25 CURRENT 2012-05-11 Active
ELIZABETH MARIAN BARBER KELDA WATER SERVICES LIMITED Director 2010-12-16 CURRENT 1987-10-19 Active
ELIZABETH MARIAN BARBER KELDA EUROBOND CO LIMITED Director 2010-12-10 CURRENT 2007-11-21 Active
ELIZABETH MARIAN BARBER YORKSHIRE WATER SERVICES LIMITED Director 2010-11-24 CURRENT 1989-04-01 Active
ELIZABETH MARIAN BARBER KELDA BUFFER LIMITED Director 2010-11-02 CURRENT 2007-11-21 Dissolved 2016-03-21
ELIZABETH MARIAN BARBER KELDA JUNIOR HOLDCO LIMITED Director 2010-11-02 CURRENT 2007-11-21 Dissolved 2016-03-21
ELIZABETH MARIAN BARBER KELDA PIK CO LIMITED Director 2010-11-02 CURRENT 2007-11-23 Dissolved 2016-03-21
ELIZABETH MARIAN BARBER YORKSHIRE WATER SERVICES FINANCE LIMITED Director 2010-11-02 CURRENT 2003-01-14 Active
ELIZABETH MARIAN BARBER SALTAIRE WATER LIMITED Director 2010-11-02 CURRENT 2007-11-21 Active
ELIZABETH MARIAN BARBER YORKSHIRE WATER SERVICES HOLDINGS LIMITED Director 2010-11-02 CURRENT 2009-02-10 Active
ELIZABETH MARIAN BARBER KELDA GROUP LIMITED Director 2010-11-02 CURRENT 1989-04-01 Active
ELIZABETH MARIAN BARBER KELDA NON-REG HOLDCO LIMITED Director 2010-11-02 CURRENT 2007-11-21 Liquidation
RICHARD DAVID FLINT YORKSHIRE WATER SERVICES FINANCE LIMITED Director 2016-08-04 CURRENT 2003-01-14 Active
RICHARD DAVID FLINT LOOP CUSTOMER MANAGEMENT LIMITED Director 2016-05-31 CURRENT 1999-07-29 Active
RICHARD DAVID FLINT THREE SIXTY WATER LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
RICHARD DAVID FLINT THREE SIXTY WATER SERVICES LIMITED Director 2015-01-27 CURRENT 2005-11-03 Active
RICHARD DAVID FLINT TEMPLEGATE DEVELOPMENTS LIMITED Director 2013-09-24 CURRENT 2000-12-14 Active
RICHARD DAVID FLINT KELDA FINANCE (NO.3) PLC Director 2012-10-26 CURRENT 2012-10-26 Active
RICHARD DAVID FLINT KELDA FINANCE (NO.2) LIMITED Director 2012-06-25 CURRENT 2012-05-16 Active
RICHARD DAVID FLINT KELDA FINANCE (NO.1) LIMITED Director 2012-06-25 CURRENT 2012-05-11 Active
RICHARD DAVID FLINT KEYLAND DEVELOPMENTS LIMITED Director 2010-05-20 CURRENT 1987-10-19 Active
RICHARD DAVID FLINT KELDA BUFFER LIMITED Director 2010-04-01 CURRENT 2007-11-21 Dissolved 2016-03-21
RICHARD DAVID FLINT KELDA JUNIOR HOLDCO LIMITED Director 2010-04-01 CURRENT 2007-11-21 Dissolved 2016-03-21
RICHARD DAVID FLINT KELDA PIK CO LIMITED Director 2010-04-01 CURRENT 2007-11-23 Dissolved 2016-03-21
RICHARD DAVID FLINT KELDA EUROBOND CO LIMITED Director 2010-04-01 CURRENT 2007-11-21 Active
RICHARD DAVID FLINT WATER UK Director 2010-04-01 CURRENT 1998-03-27 Active
RICHARD DAVID FLINT SALTAIRE WATER LIMITED Director 2010-04-01 CURRENT 2007-11-21 Active
RICHARD DAVID FLINT YORKSHIRE WATER SERVICES HOLDINGS LIMITED Director 2010-04-01 CURRENT 2009-02-10 Active
RICHARD DAVID FLINT KELDA GROUP LIMITED Director 2010-04-01 CURRENT 1989-04-01 Active
RICHARD DAVID FLINT KELDA NON-REG HOLDCO LIMITED Director 2010-04-01 CURRENT 2007-11-21 Liquidation
RICHARD DAVID FLINT KELDA WATER SERVICES LIMITED Director 2005-01-01 CURRENT 1987-10-19 Active
RICHARD DAVID FLINT YORK WATERWORKS ENTERPRISES LIMITED Director 2003-07-31 CURRENT 1995-04-27 Dissolved 2015-04-07
RICHARD DAVID FLINT THE YORK WATERWORKS LIMITED Director 2003-07-31 CURRENT 1990-06-22 Dissolved 2017-10-26
RICHARD DAVID FLINT YORKSHIRE WATER SERVICES LIMITED Director 2003-07-31 CURRENT 1989-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2015
2015-12-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WHITEMAN
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2015 FROM WESTERN HOUSE HALIFAX ROAD BRADFORD WEST YORKSHIRE BD6 2SZ
2015-01-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-15LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-154.70DECLARATION OF SOLVENCY
2015-01-07AP03SECRETARY APPOINTED MRS CHANTAL FORREST
2014-12-18TM02APPOINTMENT TERMINATED, SECRETARY STUART MCFARLANE
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCFARLANE
2014-12-17SH20STATEMENT BY DIRECTORS
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-17SH1917/12/14 STATEMENT OF CAPITAL GBP 1
2014-12-17CAP-SSSOLVENCY STATEMENT DATED 12/12/14
2014-12-17RES06REDUCE ISSUED CAPITAL 12/12/2014
2014-12-17SH02CONSOLIDATION 12/12/14
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1473500000.01
2014-11-24AR0121/11/14 FULL LIST
2013-11-25AR0121/11/13 FULL LIST
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-27AR0121/11/12 FULL LIST
2012-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-11-29AR0121/11/11 FULL LIST
2011-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-11-22AR0121/11/10 FULL LIST
2010-11-15AP01DIRECTOR APPOINTED MRS ELIZABETH MARIAN BARBER
2010-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-08AP01DIRECTOR APPOINTED MR RICHARD FLINT
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON BAINBRIDGE
2009-12-16AR0121/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN IAN WHITEMAN / 02/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON MARGARET BAINBRIDGE / 02/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS MCFARLANE / 02/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / STUART DOUGLAS MCFARLANE / 02/11/2009
2009-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2008-12-18363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-11-04RES13SECTION 175 20/10/2008
2008-11-04RES13SECTION 175 20/10/2008
2008-11-04RES13SECTION 175 20/10/2008
2008-10-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM CITI INFRASTRUCTURE INVESTORS LEVEL 32 CITIGROUP CENTRE 25 CANADA SQUARE CANARY WHARF LONDONE14 5LB
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY MARK LORKIN
2008-10-06288aSECRETARY APPOINTED STUART DOUGLAS MCFARLANE
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR ANG SENG
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN LILLEY
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN DUTHIE-JACKSON
2008-10-06288aDIRECTOR APPOINTED KEVIN IAN WHITEMAN
2008-10-06288aDIRECTOR APPOINTED STUART DOUGLAS MCFARLANE
2008-10-06288aDIRECTOR APPOINTED ALLISON MARGARET BAINBRIDGE
2008-10-03CERTNMCOMPANY NAME CHANGED SKELDERGATE HOLDCO LIMITED CERTIFICATE ISSUED ON 03/10/08
2008-06-04288cSECRETARY'S CHANGE OF PARTICULARS MARK EDWIN LORKIN LOGGED FORM
2008-05-29395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR RICHARD COLE
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-29225ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/03/2009
2008-02-2988(2)AD 21/02/08 GBP SI 1473500000@0.01=14735000 GBP IC 1/14735001
2008-02-18395PARTICULARS OF MORTGAGE/CHARGE
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: CITIGROUP INFRASTRUCTURE INVESTORS LEVEL 32 CITIGROUP CENTRE 25 CANADA SQUARE CANARY WHARF LONDON E14 5LB
2007-11-28MEM/ARTSARTICLES OF ASSOCIATION
2007-11-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-27288bSECRETARY RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27288aNEW SECRETARY APPOINTED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to KELDA HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KELDA HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AMENDMENT AGREEMENT 2008-05-23 Satisfied ROYAL BANK OF SCOTLAND PLC AS SENIOR HOLDCO SECURITY TRUSTEE
SECURITY INTEREST OVER ACCOUNT INSTRUMENT 2008-02-18 Satisfied THE ROAYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE (THE "SECURITY TRUSTEE")
DEBENTURE 2007-12-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SENIOR HOLDCO SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of KELDA HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KELDA HOLDCO LIMITED
Trademarks
We have not found any records of KELDA HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELDA HOLDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as KELDA HOLDCO LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where KELDA HOLDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyKELDA HOLDCO LIMITEDEvent Date2015-11-03
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 11.35 am, 11.40 am, 11.45 am and 11.50 am respectively on 10 December 2015 at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH for the purposes of receiving accounts showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the joint liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH no later than 12.00 noon on 9 December 2015. Date of appointment: 29 December 2014 Office Holder details: Brian Green, (IP No. 8709) and John David Thomas Milsom, (IP No. 9241) both of KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH Further information can be obtained by contacting Carolyn Foden on tel: 0151 473 5132
 
Initiating party Event Type
Defending partyKELDA HOLDCO LIMITEDEvent Date2015-11-03
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 11.35 am, 11.40 am, 11.45 am and 11.50 am respectively on 10 December 2015 at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH for the purposes of receiving accounts showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the joint liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH no later than 12.00 noon on 9 December 2015. Date of appointment: 29 December 2014 Office Holder details: Brian Green, (IP No. 8709) and John David Thomas Milsom, (IP No. 9241) both of KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH Further information can be obtained by contacting Carolyn Foden on tel: 0151 473 5132
 
Initiating party Event Type
Defending partyKELDA HOLDCO LIMITEDEvent Date2015-11-03
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 11.35 am, 11.40 am, 11.45 am and 11.50 am respectively on 10 December 2015 at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH for the purposes of receiving accounts showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the joint liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH no later than 12.00 noon on 9 December 2015. Date of appointment: 29 December 2014 Office Holder details: Brian Green, (IP No. 8709) and John David Thomas Milsom, (IP No. 9241) both of KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH Further information can be obtained by contacting Carolyn Foden on tel: 0151 473 5132
 
Initiating party Event Type
Defending partyKELDA HOLDCO LIMITEDEvent Date2015-11-03
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 11.35 am, 11.40 am, 11.45 am and 11.50 am respectively on 10 December 2015 at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH for the purposes of receiving accounts showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the joint liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH no later than 12.00 noon on 9 December 2015. Date of appointment: 29 December 2014 Office Holder details: Brian Green, (IP No. 8709) and John David Thomas Milsom, (IP No. 9241) both of KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH Further information can be obtained by contacting Carolyn Foden on tel: 0151 473 5132
 
Initiating party Event Type
Defending partyKELDA HOLDCO LIMITEDEvent Date2015-11-03
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above-named companies will be held at 11.35 am, 11.40 am, 11.45 am and 11.50 am respectively on 10 December 2015 at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH for the purposes of receiving accounts showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the joint liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH no later than 12.00 noon on 9 December 2015. Date of appointment: 29 December 2014 Office Holder details: Brian Green, (IP No. 8709) and John David Thomas Milsom, (IP No. 9241) both of KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH Further information can be obtained by contacting Carolyn Foden on tel: 0151 473 5132
 
Initiating party Event Type
Defending partyKELDA HOLDCO LIMITEDEvent Date2015-01-12
Notice is hereby given that written resolutions were passed by the members of Delta Water Services Limited, Hamsard 2600 Limited, Hamsard 2604 Limited, Hamsard 2605 Limited, Kelda First Investments Limited, Kelda Second Investments Limited and Yorkshire Water First Finance Limited on 22 December 2014, Kelda Buffer Limited, Kelda Holdco Limited, Kelda Junior Holdco Limited and Kelda PIK Co Limited on 29 December 2014 and Featurepack Limited on 31 December 2014 placing the Companies into Members Voluntary Liquidation (solvent liquidation) and appointing Brian Green and John Milsom of KPMG LLP as Joint Liquidators. Notice is also hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 15 February 2015 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 15 February 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder details: Brian Green and John Milsom (IP Nos 8709 and 9241) both of KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH. For further details contact: John Frankland, E-mail: john.frankland@kpmg.co.uk, Tel: 0151 473 5124.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KELDA HOLDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KELDA HOLDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.