In Administration
Company Information for KNITMESH HOUSE LIMITED
C/O MAZARS LLP, ONE ST PETERS SQUARE, MANCHESTER, M2 3DE,
|
Company Registration Number
01309094
Private Limited Company
In Administration |
Company Name | |
---|---|
KNITMESH HOUSE LIMITED | |
Legal Registered Office | |
C/O MAZARS LLP ONE ST PETERS SQUARE MANCHESTER M2 3DE Other companies in CH8 | |
Company Number | 01309094 | |
---|---|---|
Company ID Number | 01309094 | |
Date formed | 1977-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2014 | |
Account next due | 31/03/2017 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-12-12 13:16:16 |
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 |
---|---|---|
LEWIS GORDON BINGHAM |
||
LEWIS GORDON BINGHAM |
||
LOUIS JAMES DE VIEL CASTEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEWIS GORDON BINGHAM |
Company Secretary | ||
SIMON PETER NICHOL |
Director | ||
ANDREW LINDSEY CLAREY |
Company Secretary | ||
KEITH NIGEL IRELAND |
Director | ||
FRANCIS AMEDEE COUESNON |
Director | ||
DAVID PRYCE BAYLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENFIELD TECHNOLOGIES ESTATES LIMITED | Director | 2017-05-04 | CURRENT | 2017-05-04 | Active | |
KNITMESH TECHNOLOGIES LIMITED | Director | 2017-05-02 | CURRENT | 2017-05-02 | Active | |
GREENFIELD TECHNOLOGIES LIMITED | Director | 2017-04-27 | CURRENT | 2017-04-27 | Active | |
AUTOMESH LTD | Director | 2014-09-02 | CURRENT | 2014-09-02 | Active - Proposal to Strike off | |
KNITWIRE TECHNOLOGIES LTD. | Director | 2007-07-25 | CURRENT | 2007-07-25 | Active - Proposal to Strike off | |
ELMAC TECHNOLOGIES LTD | Director | 2007-06-22 | CURRENT | 2007-06-22 | Active | |
KMT 2017 LIMITED | Director | 2007-06-20 | CURRENT | 2007-06-20 | Active - Proposal to Strike off | |
ENHANCED PROTECTION TECHNOLOGIES LTD. | Director | 2007-04-03 | CURRENT | 2007-04-03 | Active - Proposal to Strike off | |
TRADES MAIDS LIMITED | Director | 2007-02-27 | CURRENT | 2007-02-27 | Active - Proposal to Strike off | |
ENHANCED ENGINEERING MATERIALS LIMITED | Director | 2006-11-13 | CURRENT | 2006-11-13 | Active - Proposal to Strike off | |
ENHANCED PROCESS SYSTEMS LIMITED | Director | 2006-11-13 | CURRENT | 2006-11-13 | Active - Proposal to Strike off | |
ENHANCED SAFETY SYSTEMS LTD. | Director | 2006-11-13 | CURRENT | 2006-11-13 | Active - Proposal to Strike off | |
ENHANCED PROCESS TECHNOLOGIES LTD. | Director | 2005-03-01 | CURRENT | 2005-03-01 | Dissolved 2018-02-20 | |
ENHANCED SEPARATION TECHNOLOGIES LTD. | Director | 2004-12-20 | CURRENT | 2004-12-20 | Active - Proposal to Strike off | |
LA CHOCOLATIERE LIMITED | Director | 2004-05-04 | CURRENT | 2004-05-04 | Active - Proposal to Strike off | |
ENHANCED TECHNOLOGIES LIMITED | Director | 2004-02-20 | CURRENT | 2004-02-20 | Active - Proposal to Strike off | |
ELECTROMESH LTD | Director | 2003-02-13 | CURRENT | 2003-02-13 | Active | |
KML LIMITED | Director | 2002-02-06 | CURRENT | 2002-02-06 | Active - Proposal to Strike off | |
HOUSEHOLD ARTICLES LIMITED | Director | 2002-02-06 | CURRENT | 2002-02-06 | In Administration | |
HYLA (UK) LIMITED | Director | 2002-02-06 | CURRENT | 2002-02-06 | Liquidation | |
BRITNIT LIMITED | Director | 2002-02-01 | CURRENT | 1989-05-08 | Active - Proposal to Strike off | |
THE GREENFIELD GROUP LTD | Director | 2001-02-12 | CURRENT | 1936-08-20 | Liquidation | |
KNITMESH LIMITED | Director | 2001-02-12 | CURRENT | 1957-06-17 | Liquidation | |
THE GREENFIELD GROUP LTD | Director | 1991-11-01 | CURRENT | 1936-08-20 | Liquidation | |
KNITMESH LIMITED | Director | 1991-11-01 | CURRENT | 1957-06-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/17 FROM C/O Knitmesh Ltd Greenfield Holywell Flintshire North Wales CH8 9DP | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AP03 | Appointment of Mr Lewis Gordon Bingham as company secretary on 2016-09-02 | |
TM02 | Termination of appointment of Lewis Gordon Bingham on 2016-09-01 | |
AA01 | Previous accounting period extended from 31/12/15 TO 30/06/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SIMON PETER NICHOL on 2016-08-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PETER NICHOL | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013090940009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013090940009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 01/11/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 01/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 01/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 01/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON PETER NICHOL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUIS JAMES DE VIEL CASTEL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER NICHOL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEWIS GORDON BINGHAM / 01/10/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/11/02 FROM: SANDERSTEAD STATION APPROACH SOUTH CROYDON SURREY CR2 0YY | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | CLOSE BROTHERS LIMITED (THE "SECURITY TRUSTEE") | ||
DEED OF LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
MORTGAGE DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
ALL ASSETS DEBENTURE | Satisfied | ABN AMRO COMMERCIAL FINANCE PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER 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 KNITMESH HOUSE LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as KNITMESH HOUSE LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | KNITMESH HOUSE LIMITED | Event Date | 2017-05-12 |
In the High Court of Justice, Chancery Division Manchester District Registry Names and Addresses of Administrators: Patrick Lannagan (IP No. 009590 ) of Mazars LLP , One St Peters Square, Manchester, M2 3DE and Robert David Adamson (IP No. 009380 ) of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN : Further details contact: The Joint Administrators, Tel: 0161 238 9309 . Alternative contact: Joanna Siu Ag IF20948 | |||
Initiating party | Event Type | ||
Defending party | KNITMESH HOUSE LIMITED | Event Date | 2017-05-12 |
In the High Court of Justice, Chancery Division Manchester District Registry Names and Addresses of Administrators: Patrick Lannagan (IP No. 009590 ) of Mazars LLP , One St Peters Square, Manchester, M2 3DE and Robert David Adamson (IP No. 009380 ) of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN : Further details contact: The Joint Administrators, Tel: 0161 238 9309 . Alternative contact: Joanna Siu Ag IF20948 | |||
Initiating party | Event Type | ||
Defending party | KNITMESH HOUSE LIMITED | Event Date | 2017-05-12 |
In the High Court of Justice, Chancery Division Manchester District Registry Names and Addresses of Administrators: Patrick Lannagan (IP No. 009590 ) of Mazars LLP , One St Peters Square, Manchester, M2 3DE and Robert David Adamson (IP No. 009380 ) of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN : Further details contact: The Joint Administrators, Tel: 0161 238 9309 . Alternative contact: Joanna Siu Ag IF20948 | |||
Initiating party | Event Type | ||
Defending party | KNITMESH HOUSE LIMITED | Event Date | 2017-05-12 |
In the High Court of Justice, Chancery Division Manchester District Registry Names and Addresses of Administrators: Patrick Lannagan (IP No. 009590 ) of Mazars LLP , One St Peters Square, Manchester, M2 3DE and Robert David Adamson (IP No. 009380 ) of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN : Further details contact: The Joint Administrators, Tel: 0161 238 9309 . Alternative contact: Joanna Siu Ag IF20948 | |||
Initiating party | Event Type | ||
Defending party | KNITMESH HOUSE LIMITED | Event Date | 2017-05-12 |
In the High Court of Justice, Chancery Division Manchester District Registry Names and Addresses of Administrators: Patrick Lannagan (IP No. 009590 ) of Mazars LLP , One St Peters Square, Manchester, M2 3DE and Robert David Adamson (IP No. 009380 ) of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN : Further details contact: The Joint Administrators, Tel: 0161 238 9309 . Alternative contact: Joanna Siu Ag IF20948 | |||
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. |