KNIGHTSBRIDGE INSOLVENCY SERVICES LIMITED

KNIGHTSBRIDGE INSOLVENCY SERVICES LIMITED

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

    Company NameKNIGHTSBRIDGE INSOLVENCY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07236433
    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 KNIGHTSBRIDGE INSOLVENCY SERVICES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is KNIGHTSBRIDGE INSOLVENCY SERVICES LIMITED located?

    Registered Office Address
    Suite 1005 10th Floor
    3 Hardman Street
    M3 3HF Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KNIGHTSBRIDGE INSOLVENCY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for KNIGHTSBRIDGE INSOLVENCY SERVICES 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

    1 pagesDS01

    Total exemption full accounts made up to Jun 30, 2020

    10 pagesAA

    Registered office address changed from 7700 Daresbury Park Daresbury Warrington WA4 4BS England to Suite 1005 10th Floor 3 Hardman Street Manchester M3 3HF on Jun 26, 2020

    1 pagesAD01

    Confirmation statement made on May 14, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Stuart James Parkin on Mar 02, 2020

    2 pagesCH01

    Director's details changed for Mrs Shelly Parkin on Mar 02, 2020

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2019

    17 pagesAA

    Registered office address changed from Thornley House Carrington Business Park Manchester M31 4DD to 7700 Daresbury Park Daresbury Warrington WA4 4BS on Jun 14, 2019

    1 pagesAD01

    Confirmation statement made on May 14, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    27 pagesAA

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    25 pagesAA

    Satisfaction of charge 072364330004 in full

    4 pagesMR04

    Confirmation statement made on May 31, 2017 with updates

    6 pagesCS01

    Termination of appointment of Simon Anthony Brown as a director on Mar 31, 2017

    1 pagesTM01

    Full accounts made up to Jun 30, 2016

    26 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registration of charge 072364330004, created on Feb 10, 2017

    59 pagesMR01

    Appointment of Mr Simon Anthony Brown as a director on Jul 01, 2016

    2 pagesAP01

    Satisfaction of charge 072364330003 in full

    1 pagesMR04

    Satisfaction of charge 072364330002 in full

    1 pagesMR04

    Annual return made up to May 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 2
    SH01

    Who are the officers of KNIGHTSBRIDGE INSOLVENCY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKIN, Shelly
    10th Floor
    3 Hardman Street
    M3 3HF Manchester
    Suite 1005
    England
    Director
    10th Floor
    3 Hardman Street
    M3 3HF Manchester
    Suite 1005
    England
    EnglandBritish147086100001
    PARKIN, Stuart James
    10th Floor
    3 Hardman Street
    M3 3HF Manchester
    Suite 1005
    England
    Director
    10th Floor
    3 Hardman Street
    M3 3HF Manchester
    Suite 1005
    England
    United KingdomBritish147086110001
    BROWN, Simon Anthony
    Carrington Business Park
    M31 4DD Manchester
    Thornley House
    Director
    Carrington Business Park
    M31 4DD Manchester
    Thornley House
    EnglandBritish186513360001

    Who are the persons with significant control of KNIGHTSBRIDGE INSOLVENCY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stuart James Parkin
    10th Floor
    3 Hardman Street
    M3 3HF Manchester
    Suite 1005
    England
    May 31, 2016
    10th Floor
    3 Hardman Street
    M3 3HF Manchester
    Suite 1005
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Shelly Parkin
    10th Floor
    3 Hardman Street
    M3 3HF Manchester
    Suite 1005
    England
    May 31, 2016
    10th Floor
    3 Hardman Street
    M3 3HF Manchester
    Suite 1005
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does KNIGHTSBRIDGE INSOLVENCY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 10, 2017
    Delivered On Feb 14, 2017
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Feb 14, 2017Registration of a charge (MR01)
    • Nov 09, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 22, 2013
    Delivered On Nov 26, 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
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD as Pnc
    Transactions
    • Nov 26, 2013Registration of a charge (MR01)
    • Jul 20, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 01, 2013
    Delivered On Oct 04, 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
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD ("Pnc")
    Transactions
    • Oct 04, 2013Registration of a charge (MR01)
    • Jul 20, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Mar 21, 2012
    Delivered On Mar 23, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to the chargee 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
    • Pnc Business Credit (A Trading Style of Pnc Financial Services UK Limited)
    Transactions
    • Mar 23, 2012Registration of a charge (MG01)
    • Mar 17, 2017Satisfaction of a charge (MR04)

    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