A.B. KNIGHT HOLDINGS LIMITED
Overview
Company Name | A.B. KNIGHT HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02062717 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of A.B. KNIGHT HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is A.B. KNIGHT HOLDINGS LIMITED located?
Registered Office Address | C/O Opus Restructuring Llp Evergreen House North Grafton Place NW1 2DX Euston London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of A.B. KNIGHT HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
CEDAR MOTOR FACTORS LIMITED | Feb 09, 1987 | Feb 09, 1987 |
SAFELIKE LIMITED | Oct 09, 1986 | Oct 09, 1986 |
What are the latest accounts for A.B. KNIGHT HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for A.B. KNIGHT HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Register inspection address has been changed to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ | 2 pages | AD02 | ||||||||||
Registered office address changed from 5 Beauchamp Court Victors Way Barnet London EN5 5TZ United Kingdom to C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX on Dec 30, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2019 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Trevor Saunders on Oct 07, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Graham David Saunders on Oct 04, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mr Paul Trevor Saunders as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on Oct 04, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Feb 26, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Feb 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom* on Nov 26, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of A.B. KNIGHT HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SAUNDERS, Graham David | Director | Evergreen House North Grafton Place NW1 2DX Euston C/O Opus Restructuring Llp London | England | British | Director | 9875210002 | ||||
SAUNDERS, Paul Trevor | Director | Evergreen House North Grafton Place NW1 2DX Euston C/O Opus Restructuring Llp London | United Kingdom | British | Director | 7956420002 | ||||
MANALEY, Jacqueline Margaret | Secretary | 19 Eversleigh Road New Barnet EN5 1NE Barnet Hertfordshire | British | 4101860001 | ||||||
MARSH, Clive | Secretary | 64 Highland Road HA6 1JU Northwood Hills Middlesex | British | 75162020001 |
Who are the persons with significant control of A.B. KNIGHT HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul Trevor Saunders | Apr 06, 2016 | Evergreen House North Grafton Place NW1 2DX Euston C/O Opus Restructuring Llp London | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does A.B. KNIGHT HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0