Company Information for WARD KNOWLES LIMITED
C/O KPMG LLP, St. James's Square, Manchester, GREATER MACHESTER, M2 6DS,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
WARD KNOWLES LIMITED | |||
Legal Registered Office | |||
C/O KPMG LLP St. James's Square Manchester GREATER MACHESTER M2 6DS Other companies in M2 | |||
| |||
Company Number | 00518123 | |
---|---|---|
Company ID Number | 00518123 | |
Date formed | 1953-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2008-03-31 | |
Account next due | 31/01/2010 | |
Latest return | 23/11/2008 | |
Return next due | 21/12/2009 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2021-12-08 06:00:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MAY MARION SWAINBANK |
||
PAUL GREASLEY |
||
CLIVE ROLAND THOMPSON HASTIE |
||
ANTHONY CLIVE SCOTT |
||
MICHAEL GLENN SMITH |
||
MAY MARION SWAINBANK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULINE MARGARET GREGORY |
Company Secretary | ||
PAULINE MARGARET GREGORY |
Director | ||
KATHERINE KNOWLES |
Company Secretary | ||
BARRY DUXBURY |
Director | ||
KATHERINE KNOWLES |
Director | ||
STEPHEN WARD KNOWLES |
Director | ||
JAMES GRAHAM YATES |
Director | ||
HANNAHTINE KNOWLES |
Director | ||
SHIRLEY WARD SIMMONS |
Director | ||
ALAN WARD KNOWLES |
Director | ||
ALAN WARD KNOWLES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAYNES STREET INVESTMENTS LIMITED | Director | 1992-05-11 | CURRENT | 1969-07-23 | Active - Proposal to Strike off | |
BLACKBURN GOLF CLUB PLAY LIMITED | Director | 2006-12-11 | CURRENT | 2006-12-11 | Dissolved 2015-03-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLENN SMITH | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
2.35B | Notice of move from Administration to Dissolution | |
2.24B | Administrator's progress report to 2010-07-22 | |
2.24B | Administrator's progress report to 2010-01-27 | |
2.16B | Statement of affairs with form 2.15B/2.14B | |
2.17B | Statement of administrator's proposal | |
287 | REGISTERED OFFICE CHANGED ON 07/08/2009 FROM C/O KPMG LLP ST. JAMES'S SQUARE MANCHESTER GREATER MACHESTER M2 6DS | |
287 | REGISTERED OFFICE CHANGED ON 07/08/2009 FROM BROOKSIDE PRESS BROOKSIDE LANE OSWALDTWISTLE ACCRINGTON BB5 3NY | |
2.12B | Appointment of an administrator | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
363a | Return made up to 23/11/08; full list of members | |
403a | Declaration of satisfaction of mortgage/charge | |
363a | Return made up to 23/11/07; full list of members | |
395 | Particulars of mortgage/charge | |
395 | Particulars of mortgage/charge | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | New director appointed | |
363a | Return made up to 23/11/06; full list of members | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
RES04 | £ NC 25000/50000 28/03/ | |
123 | NC INC ALREADY ADJUSTED 28/03/01 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 28/03/01--------- £ SI 6843@1=6843 £ IC 21006/27849 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS | |
SRES01 | ADOPT ARTICLES 05/07/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
122 | DIV CONVE 05/07/00 | |
ERES12 | VARYING SHARE RIGHTS AND NAMES 05/07/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Appointment of Administrators | 2009-08-07 |
Proposal to Strike Off | 2009-05-05 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE OVER ASSETS | Outstanding | CLOSE ASSET FINANCE LIMITED | |
CHATTELS MORTGAGE | Outstanding | CLOSE ASSET FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Outstanding | HAYDOCK FINANCE LIMITED | |
CHATTELS MORTGAGE | Outstanding | HAYDOCK FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEED OF CHATTEL MORTGAGE | Satisfied | CLOSE BROTHERS LIMITED & SURREY ASSET FINANCE LTD | |
PROMPT CREDIT APPLICATION, | Satisfied | CLOSE BROTHERS LIMITED, | |
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
CREDIT APPLICATION | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WARD KNOWLES LIMITED
WARD KNOWLES LIMITED owns 1 domain names.
wardknowles.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blackburn with Darwen Council | |
|
Stationery |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | WARD KNOWLES LIMITED | Event Date | 2009-07-28 |
In the High Court of Justice, Chancery Division, Manchester District Registry case number 2113 Paul Andrew Flint (IP No 9075 ), KPMG LLP , St James Square, Manchester M2 6DS, United Kingdom and Brian Green (IP No 8709 ), KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WARD KNOWLES LIMITED | Event Date | 2009-05-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |