KNOWMASTER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKNOWMASTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03013147
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for KNOWMASTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for KNOWMASTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on Dec 18, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr David James Bruce as a director on Aug 08, 2012

    2 pagesAP01

    Termination of appointment of Graham Maxwell Barr as a director on Aug 08, 2012

    1 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of Mr Graham Maxwell Barr as a director on Apr 16, 2012

    2 pagesAP01

    Termination of appointment of Bryan Park as a director on Apr 16, 2012

    1 pagesTM01

    Annual return made up to Jan 24, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on Feb 21, 2012

    1 pagesAD01

    Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1st on Oct 07, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Appointment of Mr Bryan Park as a director

    2 pagesAP01

    Annual return made up to Jan 24, 2011 with full list of shareholders

    3 pagesAR01

    legacy

    9 pagesMG01

    Appointment of Mr Samuel Thomas Budgen Clark as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2009

    19 pagesAA

    Termination of appointment of Roger Brown as a director

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Annual return made up to Jan 24, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of KNOWMASTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Samuel Thomas Budgen
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Secretary
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    British117669700002
    BRUCE, David James
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    United KingdomBritishDirector171398800001
    CLARK, Samuel Thomas Budgen
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    EnglandBritishDirector149939610001
    REA, Michael Peter
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    EnglandBritishDirector147194830001
    MCLEAN, Linda Ann
    Rose Cottage
    Prees Green
    SY13 2BN Whitchurch
    Shropshire
    Secretary
    Rose Cottage
    Prees Green
    SY13 2BN Whitchurch
    Shropshire
    British95019110001
    RICHARDSON, Norman
    The Moorings
    School Lane
    CH66 5PH Childer Thornton
    South Wirral
    Secretary
    The Moorings
    School Lane
    CH66 5PH Childer Thornton
    South Wirral
    BritishSolicitor34876810002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARR, Graham Maxwell
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    United KingdomBritishDirector125097020001
    BROWN, Roger Michael
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    Director
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    EnglandBritishDirector134140540001
    BUNTING, David John
    1 Dibbs Pocket
    Preston Old Road, Freckleton
    PR4 1JF Preston
    Lancashire
    Director
    1 Dibbs Pocket
    Preston Old Road, Freckleton
    PR4 1JF Preston
    Lancashire
    United KingdomBritishInsurance Broker63563080002
    HAMEL, Karl
    47 Forest Road
    CH60 5SN Heswall
    Merseyside
    Director
    47 Forest Road
    CH60 5SN Heswall
    Merseyside
    United KingdomBritishInsurance Broker111016270001
    HARRISON, Thomas Millward
    29 Orston Crescent
    Spital
    CH63 9NZ Wirral
    Merseyside
    Director
    29 Orston Crescent
    Spital
    CH63 9NZ Wirral
    Merseyside
    BritishInsurance Broker94218200001
    JOHNSON, Timothy David
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    Director
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    EnglandBritishDirector129538180001
    PARK, Bryan
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    EnglandBritishDirector113694470002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does KNOWMASTER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Sep 18, 2010Registration of a charge (MG01)
    • Jul 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Oct 17, 2007Registration of a charge (395)
    • Jul 06, 2012Statement of satisfaction of a charge in full or part (MG02)

    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