Administrative Receiver
Company Information for H. & E. KNOWLES (LYE) LIMITED
C/O MAZARS LLP 1ST FLOOR, TWO CHAMBERLAIN SQUARE, BIRMINGHAM, B3 3AX,
|
Company Registration Number
00745112
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
H. & E. KNOWLES (LYE) LIMITED | |
Legal Registered Office | |
C/O MAZARS LLP 1ST FLOOR TWO CHAMBERLAIN SQUARE BIRMINGHAM B3 3AX Other companies in B64 | |
Company Number | 00745112 | |
---|---|---|
Company ID Number | 00745112 | |
Date formed | 1962-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/01/2015 | |
Account next due | 31/01/2017 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2021-12-06 09:15:40 |
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 |
---|---|---|
PETER JOHN KNOWLES |
||
DANIEL KNOWLES |
||
PETER JOHN KNOWLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALICE KNOWLES |
Director | ||
PAUL ANTHONY KNOWLES |
Company Secretary | ||
PAUL ANTHONY KNOWLES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GARDEN VENTURES LIMITED | Company Secretary | 2006-07-19 | CURRENT | 2006-07-19 | Active | |
PARASENE LIMITED | Company Secretary | 2006-07-10 | CURRENT | 2006-07-10 | Active - Proposal to Strike off | |
GARDEN VENTURES LIMITED | Director | 2006-07-19 | CURRENT | 2006-07-19 | Active | |
PARASENE LIMITED | Director | 2006-07-10 | CURRENT | 2006-07-10 | Active - Proposal to Strike off | |
KPMS PROPERTY DEVELOPERS LIMITED | Director | 2005-07-15 | CURRENT | 2005-07-15 | Dissolved 2016-09-20 | |
ELITE FABRICATIONS (UK) LIMITED | Director | 2000-01-20 | CURRENT | 2000-01-20 | Dissolved 2013-11-19 |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/21 FROM C/O Mazars Llp 45 Church Street Birmingham B3 2RT | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/17 FROM Unit 20 Waterfall Lane Trading Estate Waterfall Lane Cradley Heath West Midlands B64 6PU | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
AA01 | Previous accounting period extended from 31/01/16 TO 30/04/16 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 583000 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 007451120021 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 007451120020 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 583000 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 007451120019 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALICE KNOWLES | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 583000 | |
AR01 | 11/05/14 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 18/03/14 STATEMENT OF CAPITAL GBP 583000 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
AR01 | 11/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
RES13 | REVOKE SHARE CAP 19/03/2012 | |
RES01 | ADOPT ARTICLES 19/03/2012 | |
AR01 | 11/05/12 FULL LIST | |
SH01 | 19/03/12 STATEMENT OF CAPITAL GBP 183000 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 11/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
AR01 | 11/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KNOWLES / 11/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALICE KNOWLES / 11/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DANIEL KNOWLES | |
363a | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
287 | REGISTERED OFFICE CHANGED ON 19/10/07 FROM: BRITANNIA WORKS TALBOTS LANE OFF MOUNT PLEASANT QUARRY BANK BRIERLEY HILL ,WEST MIDLANDS | |
363s | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/02 |
Appointment of Administrators | 2016-12-08 |
Total # Mortgages/Charges | 21 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CAMBRIDGE AND COUNTIES BANK LIMITED | ||
LEGAL ASSIGNMENT OF CONTRACT MONIES | Outstanding | HSBC BANK PLC | |
FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | ||
LEGAL MORTGAGE | Satisfied | ||
LEGAL MORTGAGE | Satisfied | ||
DEBENTURE | Satisfied | ||
ALL ASSETS DEBENTURE | Satisfied | ||
MORTGAGE DEED | Satisfied | ||
DEBENTURE DEED | Satisfied | ||
MORTGAGE | Satisfied | ||
LEGAL CHARGE | Satisfied | ||
MORTGAGE | Satisfied | ||
MORTGAGE | Satisfied | ||
CHARGE | Satisfied |
|
|
|
|
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 H. & E. KNOWLES (LYE) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
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 | H. & E. KNOWLES (LYE) LIMITED | Event Date | 2016-11-30 |
In the High Court of Justice, Birmingham District Registry case number 8386 Rule 2.27(1), Insolvency Rules 1986 (as amended) Office Holder 1: Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT : Office Holder 2: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT : Telephone number: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper | |||
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. |