KNAPTON HOLDINGS LIMITED
Overview
Company Name | KNAPTON HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07014132 |
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 KNAPTON HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is KNAPTON HOLDINGS LIMITED located?
Registered Office Address | 3 Guildford Business Park GU2 8XG Guildford Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KNAPTON HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for KNAPTON HOLDINGS 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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 20, 2018 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 22, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 09, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 17, 2017
| 4 pages | SH01 | ||||||||||
Appointment of Ms Siobhan Mary Hextall as a director on Jan 03, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan John Turner as a director on Dec 15, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on Aug 03, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on Aug 02, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Redenomination of shares. Statement of capital Nov 02, 2015
| 4 pages | SH14 | ||||||||||
Annual return made up to Sep 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Satisfaction of charge 070141320003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Sep 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Appointment of Mr Derek Robert Douglas Reid as a director | 2 pages | AP01 | ||||||||||
Who are the officers of KNAPTON HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEXTALL, Siobhan Mary | Secretary | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | Irish | 65283470005 | ||||||
HEXTALL, Siobhan Mary | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | United Kingdom | Irish | Accountant | 65283470005 | ||||
REID, Derek Robert Douglas | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | United Kingdom | British | Legal Director | 97706670003 | ||||
THOMAS, Clive Paul | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | United Kingdom | British | Accountant | 170854570001 | ||||
NOKES, Gareth Howard John | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey | England | English | Accountant | 141023860001 | ||||
TURNER, Alan John | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | United Kingdom | British | Accountant | 103211340004 | ||||
WILKES, Theo James Rickus | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey | United Kingdom | British | Chartered Accountant | 172126980001 |
Who are the persons with significant control of KNAPTON HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Enstar Group Limited | Apr 06, 2016 | 2 Church Street Hamilton Clarendon House Bermuda | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does KNAPTON HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 23, 2013 Delivered On Aug 01, 2013 | Satisfied | ||
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
| ||||
Transactions
| ||||
Debenture | Created On Jun 30, 2011 Delivered On Jul 05, 2011 | Satisfied | Amount secured All monies due or to become due from any obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge all right title and interest in and to the securities and their related rights floating charge all undertaking property assets and rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 19, 2010 Delivered On Apr 23, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the secured parties 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image 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