KNOWLES INDUSTRIAL LIMITED
Overview
| Company Name | KNOWLES INDUSTRIAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05120790 |
| 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 KNOWLES INDUSTRIAL LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is KNOWLES INDUSTRIAL LIMITED located?
| Registered Office Address | Canal Mill Botany Brow PR6 9AF Chorley Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KNOWLES INDUSTRIAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLANMORE COOMBE HILL HOUSE LIMITED | Oct 25, 2004 | Oct 25, 2004 |
| SDG (NEW MALDEN 1) LIMITED | Jun 29, 2004 | Jun 29, 2004 |
| DWSCO 2526 LIMITED | May 06, 2004 | May 06, 2004 |
What are the latest accounts for KNOWLES INDUSTRIAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2016 |
What are the latest filings for KNOWLES INDUSTRIAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2016 | 15 pages | AA | ||||||||||
Annual return made up to May 06, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jan 31, 2015 | 16 pages | AA | ||||||||||
Previous accounting period shortened from Jan 31, 2015 to Jan 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to May 06, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jan 31, 2014 | 18 pages | AA | ||||||||||
Annual return made up to May 06, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jan 31, 2013 | 18 pages | AA | ||||||||||
Annual return made up to May 06, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Jan 31, 2012 | 18 pages | AA | ||||||||||
Annual return made up to May 06, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of William Dixon as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Jan 31, 2011 | 14 pages | AA | ||||||||||
Annual return made up to May 06, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Jan 31, 2010 | 14 pages | AA | ||||||||||
Termination of appointment of Gerald Wood as a director | 2 pages | TM01 | ||||||||||
Appointment of Claire Caroline Sharp as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 06, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Carrie Sharp as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Jan 31, 2009 | 15 pages | AA | ||||||||||
Who are the officers of KNOWLES INDUSTRIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHARP, Claire Caroline | Secretary | The Croft Blackburn Road, Higher Wheelton PR6 8HL Chorley Lancashire | British | 141979130001 | ||||||
| HOPKINSON, Thomas Duncan | Director | Bank House Sawley Road Sawley BB7 4RS Clitheroe Lancashire | United Kingdom | British | 71862660002 | |||||
| KNOWLES, Timothy John Peter | Director | Clogh Willey Cottage Tosaby Road Stoney Mountain IM9 3AN St Marks Isle Of Man | Isle Of Man | British | 33274370003 | |||||
| SHARP, Claire Caroline | Director | Botany Brow PR6 9AF Chorley Canal Mill Lancashire | England | British | 141979130001 | |||||
| JENKINSON, Jayne Elizabeth | Secretary | Inglemere Langley Lane, Goosnargh PR3 2JS Preston Lancashire | British | 85366800001 | ||||||
| SHARP, Claire Caroline | Secretary | The Croft Blackburn Road, Higher Wheelton PR6 8HL Chorley Lancashire | British | 141979130001 | ||||||
| DWS SECRETARIES LIMITED | Nominee Secretary | Five Chancery Lane Cliffords Inn EC4A 1BU London | 900023840001 | |||||||
| INVESTEC ADMINISTRATION SERVICES LIMITED | Secretary | PO BOX 52 Investec House La Plaiderie St Peter Port GY1 3BJ Guernsey Channel Islands | 100177760001 | |||||||
| TEESLAND SECRETARIAL SERVICES LIMITED | Secretary | 93 George Street EH2 3ES Edinburgh | 90707230001 | |||||||
| DI CIACCA, Cesidio Martin | Director | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | Scotland | British | 1267050001 | |||||
| DIXON, William Ronald | Director | Cumberland Drive WA14 3QP Bowdon 27 Cheshire | England | British | 136501510001 | |||||
| HOWAT, Andrew Russell | Director | Ventris House La Bridage Road St Andrews GY6 8RQ Guernsey Channel Islands | British | 118987510001 | ||||||
| JENKINSON, Jayne Elizabeth | Director | Inglemere Langley Lane, Goosnargh PR3 2JS Preston Lancashire | England | British | 85366800001 | |||||
| LEWIS, Janine | Director | Coco De Mer Folioe Lane GY3 5SD Vale Guernsey Channel Islands | British | 100577840001 | ||||||
| MCBRIDE, Stephen Paul | Director | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | United Kingdom | British | 56953000002 | |||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||
| MCCABE, Simon Charles | Director | 5 Rothesay Mews EH3 7SG Edinburgh | British | 103888320001 | ||||||
| MCKEAN, Michael | Director | Newhaven, Rue De Bouverie GY5 7TZ Castel Channel Islands | British | 100219600001 | ||||||
| SHARP, Carrie | Director | The Croft Lower Simpson Fold Blackburn Road PR6 8HL Higher Wheelton Chorley Lancashire | England | British | 124558490001 | |||||
| TANDY, Didier Michel | Director | 9 Warrington Crescent W9 1ED London | England | British | 69909950001 | |||||
| WOOD, Gerald Jospeh | Director | 1 Stanley Road Farington PR25 4RH Leyland Lancashire | England | British | 110948700001 | |||||
| DWS DIRECTORS LIMITED | Nominee Director | Five Chancery Lane Cliffords Inn EC4A 1BU London | 900023830001 |
Who are the persons with significant control of KNOWLES INDUSTRIAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| First Industrial Limited | Apr 06, 2016 | Botany Bay PR6 9AF Chorley Botany Bay England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KNOWLES INDUSTRIAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 01, 2006 Delivered On Feb 17, 2006 | Outstanding | Amount secured All monies due or to become due from any obligor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| English security agreement | Created On Sep 14, 2004 Delivered On Sep 29, 2004 | Satisfied | Amount secured All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 16, 2004 Delivered On Jul 23, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Coombe hill house, coombe lane, new maiden t/n SGL649187. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 14, 2004 Delivered On Jul 23, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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. 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