J P KNIGHT (ANGLIAN) LIMITED

J P KNIGHT (ANGLIAN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJ P KNIGHT (ANGLIAN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06371572
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of J P KNIGHT (ANGLIAN) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is J P KNIGHT (ANGLIAN) LIMITED located?

    Registered Office Address
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J P KNIGHT (ANGLIAN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 07, 2013

    What is the status of the latest annual return for J P KNIGHT (ANGLIAN) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for J P KNIGHT (ANGLIAN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 06, 2014

    LRESEX

    Registered office address changed from 1 Paternoster Square London EC4M 7DX England to The Zenith Building 26 Spring Gardens Manchester M2 1AB on Jul 22, 2014

    2 pagesAD01

    Resolutions

    Resolutions
    62 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agreement 02/05/2013
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Sep 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2013

    Statement of capital on Sep 30, 2013

    • Capital: GBP 1,000,000
    SH01

    Group of companies' accounts made up to May 07, 2013

    27 pagesAA

    Group of companies' accounts made up to Sep 30, 2012

    26 pagesAA

    Previous accounting period shortened from Sep 30, 2013 to Apr 30, 2013

    3 pagesAA01

    Termination of appointment of Roger Klyne as a director

    2 pagesTM01

    Registration of charge 063715720006

    25 pagesMR01

    Annual return made up to Sep 14, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for David Niall Offin on Jun 01, 2012

    2 pagesCH01

    Registered office address changed from * Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF United Kingdom* on Oct 12, 2012

    1 pagesAD01

    Termination of appointment of Mark Nicholson as a director

    2 pagesTM01

    Group of companies' accounts made up to Sep 30, 2011

    27 pagesAA

    Annual return made up to Sep 14, 2011 with full list of shareholders

    5 pagesAR01

    Group of companies' accounts made up to Sep 30, 2010

    27 pagesAA

    legacy

    3 pagesMG02

    Registered office address changed from * Second Floor 35 Great Marlborough Street London W1F 7JF* on Apr 04, 2011

    1 pagesAD01

    Termination of appointment of Carl Beare as a director

    2 pagesTM01

    Who are the officers of J P KNIGHT (ANGLIAN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OFFIN, David Niall
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Secretary
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    BritishAccountant130330001
    KNIGHT, Anthony Richard Hastings
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    EnglandBritishDirector126669870003
    OFFIN, David Niall
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    United KingdomBritishDirector130330001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    BEARE, Carl Robert
    35 Great Marlborough Street
    W1F 7JF London
    Second Floor
    Director
    35 Great Marlborough Street
    W1F 7JF London
    Second Floor
    EnglandBritishDirector16708290001
    KLYNE, Roger
    Paternoster Square
    EC4M 7DX London
    1
    England
    Director
    Paternoster Square
    EC4M 7DX London
    1
    England
    EnglandBritishDirector19045860003
    NICHOLSON, Mark Charlier
    The Granary
    Bridge Farm, Newland
    DN14 7XD Goole
    North Humberside
    Director
    The Granary
    Bridge Farm, Newland
    DN14 7XD Goole
    North Humberside
    United KingdomBritishMaster Mariner124931960001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Does J P KNIGHT (ANGLIAN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 08, 2013
    Delivered On May 11, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • May 11, 2013Registration of a charge (MR01)
    Ship mortgage
    Created On Oct 21, 2010
    Delivered On Nov 04, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    64/64TH share of and in the motor vessel " anglian sovereign" official number 90677 and its appurtenances.
    Persons Entitled
    • Clydesdale Bank PLC (The "Security Trustee")
    Transactions
    • Nov 04, 2010Registration of a charge (MG01)
    • Nov 09, 2013Satisfaction of a charge (MR04)
    Ship mortgage
    Created On Oct 21, 2010
    Delivered On Nov 04, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    64/64TH share of and in the motor vessel "anglian prince" official number 386484 and its appurtenances.
    Persons Entitled
    • Clydesdale Bank PLC (The "Security Trustee")
    Transactions
    • Nov 04, 2010Registration of a charge (MG01)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of covenants
    Created On Sep 30, 2010
    Delivered On Oct 12, 2010
    Outstanding
    Amount secured
    All monies due or to become due from any party to the chargee or the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The earnings, the requisition compensation and the insurances in respect of each of the vessels.
    Persons Entitled
    • Clydesdale Bank PLC (In Its Capacity as Security Trustee for Itself and on Behalf of the Finance Parties) (the Security Trustee)
    Transactions
    • Oct 12, 2010Registration of a charge (MG01)
    Debenture
    Created On Dec 10, 2007
    Delivered On Dec 27, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or the finance parties 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
    • Clydesdale Bank PLC (Security Trustee)
    Transactions
    • Dec 27, 2007Registration of a charge (395)
    Mortgage debenture
    Created On Dec 10, 2007
    Delivered On Dec 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge all undertaking property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Roger Klyne
    Transactions
    • Dec 13, 2007Registration of a charge (395)
    • Oct 31, 2013Satisfaction of a charge (MR04)

    Does J P KNIGHT (ANGLIAN) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 06, 2014Commencement of winding up
    Sep 05, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Benjamin J Browne
    Cornerstone
    107 West Regent Street
    G2 2BA Glasgow
    practitioner
    Cornerstone
    107 West Regent Street
    G2 2BA Glasgow
    Fraser James Gray
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Catherine Williamson
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester

    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