KNOWMASTER LIMITED
Overview
Company Name | KNOWMASTER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03013147 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KNOWMASTER LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KNOWMASTER LIMITED located?
Registered Office Address | Tower Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Kent England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KNOWMASTER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for KNOWMASTER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Statement of capital on Dec 18, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr David James Bruce as a director on Aug 08, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Maxwell Barr as a director on Aug 08, 2012 | 1 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Mr Graham Maxwell Barr as a director on Apr 16, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bryan Park as a director on Apr 16, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on Feb 21, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1st on Oct 07, 2011 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Appointment of Mr Bryan Park as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 24, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
legacy | 9 pages | MG01 | ||||||||||
Appointment of Mr Samuel Thomas Budgen Clark as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 19 pages | AA | ||||||||||
Termination of appointment of Roger Brown as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 24, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of KNOWMASTER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARK, Samuel Thomas Budgen | Secretary | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | British | 117669700002 | ||||||
BRUCE, David James | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | United Kingdom | British | Director | 171398800001 | ||||
CLARK, Samuel Thomas Budgen | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | England | British | Director | 149939610001 | ||||
REA, Michael Peter | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | England | British | Director | 147194830001 | ||||
MCLEAN, Linda Ann | Secretary | Rose Cottage Prees Green SY13 2BN Whitchurch Shropshire | British | 95019110001 | ||||||
RICHARDSON, Norman | Secretary | The Moorings School Lane CH66 5PH Childer Thornton South Wirral | British | Solicitor | 34876810002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BARR, Graham Maxwell | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | United Kingdom | British | Director | 125097020001 | ||||
BROWN, Roger Michael | Director | Staceys Street ME14 1ST Maidstone 2 County Gate Kent | England | British | Director | 134140540001 | ||||
BUNTING, David John | Director | 1 Dibbs Pocket Preston Old Road, Freckleton PR4 1JF Preston Lancashire | United Kingdom | British | Insurance Broker | 63563080002 | ||||
HAMEL, Karl | Director | 47 Forest Road CH60 5SN Heswall Merseyside | United Kingdom | British | Insurance Broker | 111016270001 | ||||
HARRISON, Thomas Millward | Director | 29 Orston Crescent Spital CH63 9NZ Wirral Merseyside | British | Insurance Broker | 94218200001 | |||||
JOHNSON, Timothy David | Director | The Green Westerham TN16 1AS Kent Nursery Cottage 3a | England | British | Director | 129538180001 | ||||
PARK, Bryan | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | England | British | Director | 113694470002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does KNOWMASTER LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Sep 14, 2010 Delivered On Sep 18, 2010 | Satisfied | Amount secured All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession to a debenture dated 30 june 2006 and | Created On Oct 03, 2007 Delivered On Oct 17, 2007 | Satisfied | Amount secured All monies due or to become due from the chargors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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