KNIGHTPINE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKNIGHTPINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02814336
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of KNIGHTPINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PITCOMP 86 LIMITEDApr 30, 1993Apr 30, 1993

    What are the latest accounts for KNIGHTPINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for KNIGHTPINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on Sep 03, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 20, 2012

    LRESSP

    Annual return made up to Apr 30, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2012

    Statement of capital on May 21, 2012

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Colin Richard Clapham as a director on Feb 03, 2012

    2 pagesAP01

    Termination of appointment of Karen Lorraine Atterbury as a director on Feb 03, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Apr 30, 2011 with full list of shareholders

    8 pagesAR01

    Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on Apr 01, 2011

    2 pagesAD01

    Secretary's details changed for Colin Richard Clapham on Mar 28, 2011

    2 pagesCH03

    Director's details changed for Karen Lorraine Atterbury on Mar 28, 2011

    2 pagesCH01

    Appointment of Karen Lorraine Atterbury as a director

    2 pagesAP01

    Termination of appointment of Christopher Carney as a director

    1 pagesTM01

    Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Apr 30, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Christopher Carney on Apr 09, 2010

    2 pagesCH01

    Director's details changed for Peter Robert Andrew on Mar 18, 2010

    2 pagesCH01

    Secretary's details changed for Colin Richard Clapham on Jan 11, 2010

    1 pagesCH03

    Director's details changed for Peter Robert Andrew on Nov 16, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of KNIGHTPINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Other135438270002
    ANDREW, Peter Robert
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritish113503830003
    ANTHONY, William Edward
    Beacon Hill
    CM8 3EB Wickham Bishopss
    Beacon Hill House
    Essex
    Director
    Beacon Hill
    CM8 3EB Wickham Bishopss
    Beacon Hill House
    Essex
    EnglandBritish111016870004
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish9684390001
    FEATHERSTONE, Christopher Peter
    3 Beehive Close
    Gaston End
    CO7 6AY East Bergholt
    Suffolk
    Director
    3 Beehive Close
    Gaston End
    CO7 6AY East Bergholt
    Suffolk
    United KingdomBritish28633820003
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    ELLIS, Roy
    17 Lupin Ride
    RG45 6US Crowthorne
    Berkshire
    Secretary
    17 Lupin Ride
    RG45 6US Crowthorne
    Berkshire
    British52288200001
    GEORGE, Brian Maurice
    23 Victory Road
    West Mersea
    CO5 8LX Colchester
    Essex
    Secretary
    23 Victory Road
    West Mersea
    CO5 8LX Colchester
    Essex
    British11149140001
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Secretary
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    British76844970003
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    NANDRA, Davinder Kaur
    14 Alloa Road
    IG3 9SP Goodhayes
    Essex
    Secretary
    14 Alloa Road
    IG3 9SP Goodhayes
    Essex
    British51165190001
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Secretary
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    SUNTER, Amanda Jane
    19 First Avenue
    CM12 9PT Billericay
    Essex
    Secretary
    19 First Avenue
    CM12 9PT Billericay
    Essex
    British44240520001
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Nominee Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    900005210001
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish175715660001
    CARNEY, Christopher
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish125216670001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Director
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    EnglandBritish130306120001
    DUTTON, Andrew Leon
    100 High Street
    CM16 4AF Epping
    Essex
    Director
    100 High Street
    CM16 4AF Epping
    Essex
    British42135320003
    ELLIS, Roy
    17 Lupin Ride
    RG45 6US Crowthorne
    Berkshire
    Director
    17 Lupin Ride
    RG45 6US Crowthorne
    Berkshire
    EnglandBritish52288200001
    GEORGE, Brian Maurice
    23 Victory Road
    West Mersea
    CO5 8LX Colchester
    Essex
    Director
    23 Victory Road
    West Mersea
    CO5 8LX Colchester
    Essex
    British11149140001
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Director
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    British76844970003
    HUXLEY, Jennifer Mary
    Wood End House
    Dukes Covert
    GU19 5HU Bagshot
    Surrey
    Director
    Wood End House
    Dukes Covert
    GU19 5HU Bagshot
    Surrey
    British36560210002
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Director
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    EnglandBritish120602100002
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Director
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    PICKERING, Karl
    Old Rectory Barn
    Rectory Meadow
    CM77 8EX Bradwell Village
    Essex
    Director
    Old Rectory Barn
    Rectory Meadow
    CM77 8EX Bradwell Village
    Essex
    United KingdomBritish103068900001
    REDFERN, Peter Timothy
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    Director
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    British74208670003
    SMITH, Paul Thomson
    22 Reynards Copse
    CO4 9UR Colchester
    Essex
    Director
    22 Reynards Copse
    CO4 9UR Colchester
    Essex
    EnglandBritish82453060001
    SUNTER, Amanda Jane
    19 First Avenue
    CM12 9PT Billericay
    Essex
    Director
    19 First Avenue
    CM12 9PT Billericay
    Essex
    British44240520001
    SUTCLIFFE, Ian Calvert
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    Director
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    United KingdomBritish112534590002
    CASTLE NOTORNIS LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Nominee Director
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    900005200001

    Does KNIGHTPINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays De Zoete Wedd Limited
    Transactions
    • Oct 29, 1993Registration of a charge (395)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays De Zoete Wedd
    Transactions
    • Oct 29, 1993Registration of a charge (395)
    • Oct 13, 1995Statement of satisfaction of a charge in full or part (403a)

    Does KNIGHTPINE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2013Dissolved on
    Aug 20, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    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