Liquidation
Company Information for JP KNIGHT GROUP LTD
RESOLVE PARTNERS LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
|
Company Registration Number
02897065
Private Limited Company
Liquidation |
Company Name | |
---|---|
JP KNIGHT GROUP LTD | |
Legal Registered Office | |
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS LONDON WC2N 6JU Other companies in EC4M | |
Company Number | 02897065 | |
---|---|---|
Company ID Number | 02897065 | |
Date formed | 1994-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/07/2018 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-10-04 19:53:08 |
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 |
---|---|---|
ANTHONY RICHARD HASTINGS KNIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART JAMES RIGBY |
Director | ||
JONATHAN MARK HANDLEY |
Director | ||
SHEENA A'VIOLET |
Company Secretary | ||
DAVID NIALL OFFIN |
Director | ||
DONALD MCALLISTER |
Director | ||
ALAN RAYMOND CRUSE |
Director | ||
ANTHONY HASTINGS KNIGHT |
Director | ||
MICHAEL HENRY FOWLER |
Director | ||
EVELYN MURIEL TAYLOR |
Company Secretary | ||
KEVIN BRIAN GORMAN |
Company Secretary | ||
FRANS WILLEM ROGAAR |
Director | ||
PETER JOHN BALLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J.P.KNIGHT LIMITED | Director | 2016-12-16 | CURRENT | 1928-05-30 | Liquidation | |
J P KNIGHT (PARANAM) LTD | Director | 1994-05-31 | CURRENT | 1994-05-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-08 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/18 FROM C/O Hfw 65 Crutched Friars London EC3N 2AE England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JAMES RIGBY | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/04/17 TO 31/10/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK HANDLEY | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 64582 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Anthony Richard Hastings Knight on 2017-02-10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 | |
TM02 | Termination of appointment of Sheena A'violet on 2016-12-16 | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 64582 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/15 FROM C/O Gateley Llp 1 Paternoster Square London EC4M 7DX | |
RES13 | SHARE BUYBACK 20/05/2015 | |
RES13 | SHARE BUYBACK 08/04/2015 | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 64582 | |
SH06 | 10/05/15 STATEMENT OF CAPITAL GBP 64582.00 | |
SH06 | 08/04/15 STATEMENT OF CAPITAL GBP 67395.00 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 90915 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES RIGBY / 18/02/2015 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 | |
AP01 | DIRECTOR APPOINTED COMMODORE JONATHAN HANDLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD HASTINGS KNIGHT / 21/03/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHEENA A'VIOLET / 21/03/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID OFFIN | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 90915 | |
AR01 | 11/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD MCALLISTER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/05/13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
AA01 | PREVSHO FROM 30/09/2013 TO 30/04/2013 | |
AR01 | 11/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIALL OFFIN / 01/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD HASTINGS KNIGHT / 07/12/2012 | |
AP01 | DIRECTOR APPOINTED MR DONALD MCALLISTER | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2012 FROM SIXTH FLOOR FLEET PLACE HOUSE 2 FLEET PLACE HOLBORN VIADUCT LONDON EC4M 7RF UNITED KINGDOM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 11/02/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2011 FROM FLEET PLACE HOUSE 2 FLEET PLACE LONDON KENT EC4M 7RF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM SECOND FLOOR 35 GREAT MARLBOROUGH STREET LONDON W1F 7JF | |
AR01 | 11/02/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 11/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES RIGBY / 25/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIALL OFFIN / 25/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD HASTINGS KNIGHT / 20/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN CRUSE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 | |
287 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 35 GREAT MARLBOROUGH STREET LONDON W1F 7JF | |
287 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 13 ALBEMARLE STREET MAYFAIR LONDON W1S 4HJ | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY KNIGHT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 11/02/05; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/02/04; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/02/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 24 BEDFORD ROW LONDON WC1R 4EH | |
169 | £ IC 99000/90915 02/08/01 £ SR 8085@1=8085 | |
RES13 | RE:SEC INST TO FILE 169 10/07/01 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/02/01 FROM: 24 BEDFORD ROW LONDON WC1R 4EH |
Appointmen | 2018-05-23 |
Notices to | 2018-05-23 |
Resolution | 2018-05-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
JP KNIGHT GROUP LTD owns 2 domain names.
castleoffshore.co.uk castle-offshore.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JP KNIGHT GROUP LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | JP KNIGHT GROUP LTD | Event Date | 2018-05-23 |
Name of Company: JP KNIGHT GROUP LTD Company Number: 02897065 Nature of Business: Activities of head offices Registered office: HFW, 65 Crutched Friars, London, EC3N 2AE Type of Liquidation: Members D… | |||
Initiating party | Event Type | Notices to | |
Defending party | JP KNIGHT GROUP LTD | Event Date | 2018-05-23 |
Initiating party | Event Type | Resolution | |
Defending party | JP KNIGHT GROUP LTD | Event Date | 2018-05-23 |
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. |