KNIGHT BANNER BUSINESS INFORMATION LIMITED
Overview
| Company Name | KNIGHT BANNER BUSINESS INFORMATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05298457 |
| 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 KNIGHT BANNER BUSINESS INFORMATION LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is KNIGHT BANNER BUSINESS INFORMATION LIMITED located?
| Registered Office Address | 6 More London Place Tooley Street SE1 2QY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KNIGHT BANNER BUSINESS INFORMATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| OVAL (2014) LIMITED | Nov 26, 2004 | Nov 26, 2004 |
What are the latest accounts for KNIGHT BANNER BUSINESS INFORMATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for KNIGHT BANNER BUSINESS INFORMATION 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) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Nov 26, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Nov 26, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1 Broadgate London EC2M 2QS to 6 More London Place Tooley Street London SE1 2QY on Dec 07, 2020 | 1 pages | AD01 | ||
Notification of Kbbi Group Limited as a person with significant control on Nov 05, 2019 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Nov 27, 2020 | 2 pages | PSC09 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Termination of appointment of Wpp Group (Nominees) Limited as a secretary on Mar 24, 2020 | 1 pages | TM02 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Nov 26, 2019 with no updates | 3 pages | CS01 | ||
Cessation of Kbbi Group Limited as a person with significant control on Feb 21, 2020 | 1 pages | PSC07 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Confirmation statement made on Nov 26, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||
Confirmation statement made on Nov 26, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Low as a director on Jan 27, 2017 | 1 pages | TM01 | ||
Termination of appointment of Kier Murray Fawcus as a director on Jan 27, 2017 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||
Termination of appointment of John Roger Haworth as a director on Apr 14, 2017 | 1 pages | TM01 | ||
Appointment of Mr Giles Harvey Roberts Richardson as a director on Jun 16, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Nov 26, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of KNIGHT BANNER BUSINESS INFORMATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RICHARDSON, Giles Harvey Roberts | Director | More London Place Tooley Street SE1 2QY London 6 England | England | British | 224284590001 | |||||||||
| CROMACK, Andrew Michael | Secretary | 23 Knole Road ME5 8PJ Chatham Kent | British | 78040930001 | ||||||||||
| GULLIVER, John Keith | Secretary | The Registry Royal Mint Court EC3N 4QN London | British | 147777590001 | ||||||||||
| LACEY, Stephen | Secretary | Broadgate EC2M 2QS London 1 England | 164065720001 | |||||||||||
| LOW, Peter | Secretary | The Registry Royal Mint Court EC3N 4QN London | 148716290001 | |||||||||||
| LOW, Peter | Secretary | 10 Union Square Islington N1 7DH London | British | 65476890001 | ||||||||||
| STANNETT, Robert William | Secretary | Shalford GU4 8JN Guildford Northfield Surrey | British | 141063520001 | ||||||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||||||
| WPP GROUP (NOMINEES) LIMITED | Secretary | Farm Street W1J 5RJ London 27 England |
| 80143770001 | ||||||||||
| DOLTON, Stephen | Director | 99 Cumnor Hill OX2 9JR Oxford | British | 70990450005 | ||||||||||
| FAWCUS, Kier Murray | Director | Broadgate EC2M 2QS London 1 England | England | British | 84594470002 | |||||||||
| GULLIVER, John Keith | Director | The Registry Royal Mint Court EC3N 4QN London | United Kingdom | British | 147777590001 | |||||||||
| HARKNESS, Peter Martin | Director | 19 Horsley Court Montaigne Close Regency Street SW1 4BF London | United Kingdom | British | 146757430001 | |||||||||
| HAWORTH, John Roger | Director | Broadgate EC2M 2QS London 1 England | England | British | 91354480002 | |||||||||
| HILLIARD, Charles Stephen | Director | 18 Albion Works Studios 63 Sigdon Road E8 1AW London | British | 104848990001 | ||||||||||
| LACEY, Stephen | Director | Broadgate EC2M 2QS London 1 England | England | British | 88368490002 | |||||||||
| LOW, Peter | Director | Broadgate EC2M 2QS London 1 England | England | British | 65476890002 | |||||||||
| MALTZ, Justin Haschel | Director | 47 Hillside Road HA6 1PY Northwood Middlesex | United Kingdom | British | 104849370001 | |||||||||
| SHEPHERD, Jonathan Paul | Director | 7 Hatton Close Chafford Hundred RM16 6RP Grays Essex | United Kingdom | British | 104848170001 | |||||||||
| STANNETT, Robert William | Director | Shalford GU4 8JN Guildford Northfield Surrey | England | British | 141063520001 | |||||||||
| OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 |
Who are the persons with significant control of KNIGHT BANNER BUSINESS INFORMATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kbbi Group Limited | Nov 05, 2019 | Broadgate EC2M 2QS London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kbbi Group Limited | Nov 26, 2016 | Broadgate EC2M 2QS London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for KNIGHT BANNER BUSINESS INFORMATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 24, 2020 | Nov 27, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does KNIGHT BANNER BUSINESS INFORMATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 15, 2006 Delivered On Dec 20, 2006 | Satisfied | Amount secured All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) 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
| ||||
| Debenture | Created On Apr 01, 2005 Delivered On Apr 15, 2005 | Satisfied | Amount secured All present and future indebtedness liabilities and obligations due or to become due from any chargor or other member of the group to the chargee (the "security trustee") as agent and trustee for itself and each 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
| ||||
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