KNIGHTPINE LIMITED
Overview
| Company Name | KNIGHTPINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02814336 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of KNIGHTPINE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KNIGHTPINE LIMITED located?
| Registered Office Address | 125 Colmore Row B3 3SD Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KNIGHTPINE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PITCOMP 86 LIMITED | Apr 30, 1993 | Apr 30, 1993 |
What are the latest accounts for KNIGHTPINE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for KNIGHTPINE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on Sep 03, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 30, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Colin Richard Clapham as a director on Feb 03, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Karen Lorraine Atterbury as a director on Feb 03, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Apr 30, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on Apr 01, 2011 | 2 pages | AD01 | ||||||||||
Secretary's details changed for Colin Richard Clapham on Mar 28, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Karen Lorraine Atterbury on Mar 28, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Karen Lorraine Atterbury as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Carney as a director | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Apr 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Christopher Carney on Apr 09, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Robert Andrew on Mar 18, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Colin Richard Clapham on Jan 11, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Peter Robert Andrew on Nov 16, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Who are the officers of KNIGHTPINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLAPHAM, Colin Richard | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | Other | 135438270002 | ||||||
| ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | 113503830003 | |||||
| ANTHONY, William Edward | Director | Beacon Hill CM8 3EB Wickham Bishopss Beacon Hill House Essex | England | British | 111016870004 | |||||
| CLAPHAM, Colin Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 9684390001 | |||||
| FEATHERSTONE, Christopher Peter | Director | 3 Beehive Close Gaston End CO7 6AY East Bergholt Suffolk | United Kingdom | British | 28633820003 | |||||
| CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||
| ELLIS, Roy | Secretary | 17 Lupin Ride RG45 6US Crowthorne Berkshire | British | 52288200001 | ||||||
| GEORGE, Brian Maurice | Secretary | 23 Victory Road West Mersea CO5 8LX Colchester Essex | British | 11149140001 | ||||||
| HASTIE, Nicola Amanda Eleanor | Secretary | 97 Yew Tree Lane Tettenhall WV6 8UN Wolverhampton | British | 76844970003 | ||||||
| JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||
| NANDRA, Davinder Kaur | Secretary | 14 Alloa Road IG3 9SP Goodhayes Essex | British | 51165190001 | ||||||
| PHILLIPS, James | Secretary | Stallworth 6 Wood Road Tettenhall WV6 8LS Wolverhampton West Midlands | British | 8364990001 | ||||||
| SUNTER, Amanda Jane | Secretary | 19 First Avenue CM12 9PT Billericay Essex | British | 44240520001 | ||||||
| PITSEC LIMITED | Nominee Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 900005210001 | |||||||
| ATTERBURY, Karen Lorraine | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 175715660001 | |||||
| CARNEY, Christopher | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 125216670001 | |||||
| CARR, Peter Anthony | Director | South Luffenham LE15 8NP Rutland Foxfoot House | England | British | 130306120001 | |||||
| DUTTON, Andrew Leon | Director | 100 High Street CM16 4AF Epping Essex | British | 42135320003 | ||||||
| ELLIS, Roy | Director | 17 Lupin Ride RG45 6US Crowthorne Berkshire | England | British | 52288200001 | |||||
| GEORGE, Brian Maurice | Director | 23 Victory Road West Mersea CO5 8LX Colchester Essex | British | 11149140001 | ||||||
| HASTIE, Nicola Amanda Eleanor | Director | 97 Yew Tree Lane Tettenhall WV6 8UN Wolverhampton | British | 76844970003 | ||||||
| HUXLEY, Jennifer Mary | Director | Wood End House Dukes Covert GU19 5HU Bagshot Surrey | British | 36560210002 | ||||||
| JORDAN, James John | Director | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | England | British | 120602100002 | |||||
| PHILLIPS, James | Director | Stallworth 6 Wood Road Tettenhall WV6 8LS Wolverhampton West Midlands | British | 8364990001 | ||||||
| PICKERING, Karl | Director | Old Rectory Barn Rectory Meadow CM77 8EX Bradwell Village Essex | United Kingdom | British | 103068900001 | |||||
| REDFERN, Peter Timothy | Director | 5 Broadfield Road OX5 1UL Yarnton Oxfordshire | British | 74208670003 | ||||||
| SMITH, Paul Thomson | Director | 22 Reynards Copse CO4 9UR Colchester Essex | England | British | 82453060001 | |||||
| SUNTER, Amanda Jane | Director | 19 First Avenue CM12 9PT Billericay Essex | British | 44240520001 | ||||||
| SUTCLIFFE, Ian Calvert | Director | Windlesham Lodge Westwood Road GU20 6LX Windlesham Surrey | United Kingdom | British | 112534590002 | |||||
| CASTLE NOTORNIS LIMITED | Nominee Director | 47 Castle Street RG1 7SR Reading Berkshire | 900005200001 |
Does KNIGHTPINE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage of account balance | Created On Oct 18, 1993 Delivered On Oct 29, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The credit balance on the business premium accounts numbered 60546143 and 60546135........see form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture including fixed charge on development assets | Created On Oct 18, 1993 Delivered On Oct 29, 1993 | Satisfied | Amount secured All monies due from knightpine limited to the chargee under the terms of the loan agreement dated 18.10.93 (as defined) | |
Short particulars F/Hold property--phase 5 area H52 bishops park,bishops stortford; t/no.hd 3011623........see form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does KNIGHTPINE 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