KNOWLES INDUSTRIAL LIMITED

KNOWLES INDUSTRIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameKNOWLES INDUSTRIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05120790
    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 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 AddressNo

    What were the previous names of KNOWLES INDUSTRIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLANMORE COOMBE HILL HOUSE LIMITEDOct 25, 2004Oct 25, 2004
    SDG (NEW MALDEN 1) LIMITEDJun 29, 2004Jun 29, 2004
    DWSCO 2526 LIMITEDMay 06, 2004May 06, 2004

    What are the latest accounts for KNOWLES INDUSTRIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for KNOWLES INDUSTRIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 05, 2017 with updates

    5 pagesCS01

    Full accounts made up to Jan 31, 2016

    15 pagesAA

    Annual return made up to May 06, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2016

    Statement of capital on May 06, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Jan 31, 2015

    16 pagesAA

    Previous accounting period shortened from Jan 31, 2015 to Jan 30, 2015

    1 pagesAA01

    Annual return made up to May 06, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2015

    Statement of capital on May 06, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Jan 31, 2014

    18 pagesAA

    Annual return made up to May 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Jan 31, 2013

    18 pagesAA

    Annual return made up to May 06, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jan 31, 2012

    18 pagesAA

    Annual return made up to May 06, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of William Dixon as a director

    2 pagesTM01

    Full accounts made up to Jan 31, 2011

    14 pagesAA

    Annual return made up to May 06, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Jan 31, 2010

    14 pagesAA

    Termination of appointment of Gerald Wood as a director

    2 pagesTM01

    Appointment of Claire Caroline Sharp as a director

    2 pagesAP01

    Annual return made up to May 06, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Carrie Sharp as a director

    2 pagesTM01

    Full accounts made up to Jan 31, 2009

    15 pagesAA

    Who are the officers of KNOWLES INDUSTRIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARP, Claire Caroline
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    Secretary
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    British141979130001
    HOPKINSON, Thomas Duncan
    Bank House
    Sawley Road Sawley
    BB7 4RS Clitheroe
    Lancashire
    Director
    Bank House
    Sawley Road Sawley
    BB7 4RS Clitheroe
    Lancashire
    United KingdomBritish71862660002
    KNOWLES, Timothy John Peter
    Clogh Willey Cottage
    Tosaby Road Stoney Mountain
    IM9 3AN St Marks
    Isle Of Man
    Director
    Clogh Willey Cottage
    Tosaby Road Stoney Mountain
    IM9 3AN St Marks
    Isle Of Man
    Isle Of ManBritish33274370003
    SHARP, Claire Caroline
    Botany Brow
    PR6 9AF Chorley
    Canal Mill
    Lancashire
    Director
    Botany Brow
    PR6 9AF Chorley
    Canal Mill
    Lancashire
    EnglandBritish141979130001
    JENKINSON, Jayne Elizabeth
    Inglemere
    Langley Lane, Goosnargh
    PR3 2JS Preston
    Lancashire
    Secretary
    Inglemere
    Langley Lane, Goosnargh
    PR3 2JS Preston
    Lancashire
    British85366800001
    SHARP, Claire Caroline
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    Secretary
    The Croft
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    British141979130001
    DWS SECRETARIES LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023840001
    INVESTEC ADMINISTRATION SERVICES LIMITED
    PO BOX 52 Investec House
    La Plaiderie St Peter Port
    GY1 3BJ Guernsey
    Channel Islands
    Secretary
    PO BOX 52 Investec House
    La Plaiderie St Peter Port
    GY1 3BJ Guernsey
    Channel Islands
    100177760001
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritish1267050001
    DIXON, William Ronald
    Cumberland Drive
    WA14 3QP Bowdon
    27
    Cheshire
    Director
    Cumberland Drive
    WA14 3QP Bowdon
    27
    Cheshire
    EnglandBritish136501510001
    HOWAT, Andrew Russell
    Ventris House
    La Bridage Road St Andrews
    GY6 8RQ Guernsey
    Channel Islands
    Director
    Ventris House
    La Bridage Road St Andrews
    GY6 8RQ Guernsey
    Channel Islands
    British118987510001
    JENKINSON, Jayne Elizabeth
    Inglemere
    Langley Lane, Goosnargh
    PR3 2JS Preston
    Lancashire
    Director
    Inglemere
    Langley Lane, Goosnargh
    PR3 2JS Preston
    Lancashire
    EnglandBritish85366800001
    LEWIS, Janine
    Coco De Mer
    Folioe Lane
    GY3 5SD Vale
    Guernsey
    Channel Islands
    Director
    Coco De Mer
    Folioe Lane
    GY3 5SD Vale
    Guernsey
    Channel Islands
    British100577840001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritish56953000002
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    MCCABE, Simon Charles
    5 Rothesay Mews
    EH3 7SG Edinburgh
    Director
    5 Rothesay Mews
    EH3 7SG Edinburgh
    British103888320001
    MCKEAN, Michael
    Newhaven,
    Rue De Bouverie
    GY5 7TZ Castel
    Channel Islands
    Director
    Newhaven,
    Rue De Bouverie
    GY5 7TZ Castel
    Channel Islands
    British100219600001
    SHARP, Carrie
    The Croft Lower Simpson Fold
    Blackburn Road
    PR6 8HL Higher Wheelton Chorley
    Lancashire
    Director
    The Croft Lower Simpson Fold
    Blackburn Road
    PR6 8HL Higher Wheelton Chorley
    Lancashire
    EnglandBritish124558490001
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritish69909950001
    WOOD, Gerald Jospeh
    1 Stanley Road
    Farington
    PR25 4RH Leyland
    Lancashire
    Director
    1 Stanley Road
    Farington
    PR25 4RH Leyland
    Lancashire
    EnglandBritish110948700001
    DWS DIRECTORS LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023830001

    Who are the persons with significant control of KNOWLES INDUSTRIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    First Industrial Limited
    Botany Bay
    PR6 9AF Chorley
    Botany Bay
    England
    Apr 06, 2016
    Botany Bay
    PR6 9AF Chorley
    Botany Bay
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act For England
    Place RegisteredCompanies House, England & Wales
    Registration Number03862895
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does KNOWLES INDUSTRIAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Deutsche Bank Ag, London Branch, in Its Capacity as Security Trustee for the Secured Parties
    Transactions
    • Feb 17, 2006Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
    Transactions
    • Sep 29, 2004Registration of a charge (395)
    • Feb 08, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 23, 2004Registration of a charge (395)
    • Sep 23, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 23, 2004Registration of a charge (395)
    • Sep 23, 2004Statement of satisfaction of a charge in full or part (403a)

    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