Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATTFIELD KNIGHT LIMITED
Company Information for

ATTFIELD KNIGHT LIMITED

SOUTHALL, MIDDLESEX, UB2,
Company Registration Number
04430511
Private Limited Company
Dissolved

Dissolved 2017-12-19

Company Overview

About Attfield Knight Ltd
ATTFIELD KNIGHT LIMITED was founded on 2002-05-02 and had its registered office in Southall. The company was dissolved on the 2017-12-19 and is no longer trading or active.

Key Data
Company Name
ATTFIELD KNIGHT LIMITED
 
Legal Registered Office
SOUTHALL
MIDDLESEX
 
Filing Information
Company Number 04430511
Date formed 2002-05-02
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-02-28
Date Dissolved 2017-12-19
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ATTFIELD KNIGHT LIMITED

Current Directors
Officer Role Date Appointed
ITA SECRETARIES LIMITED
Company Secretary 2002-05-07
HELEN ATTFIELD
Director 2002-05-07
WILLIAM ANDREW KNIGHT
Director 2002-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
HCS SECRETARIAL LIMITED
Nominated Secretary 2002-05-02 2002-05-03
HANOVER DIRECTORS LIMITED
Nominated Director 2002-05-02 2002-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ITA SECRETARIES LIMITED CHANDRA IT LTD Company Secretary 2007-04-12 CURRENT 2007-04-12 Dissolved 2014-10-21
ITA SECRETARIES LIMITED SYSJOIN LTD Company Secretary 2005-07-07 CURRENT 2005-07-06 Active - Proposal to Strike off
ITA SECRETARIES LIMITED ST MARCEL LTD Company Secretary 2005-05-17 CURRENT 2005-05-17 Active
ITA SECRETARIES LIMITED VANS AND ASSOCIATES LIMITED Company Secretary 2005-01-21 CURRENT 2005-01-21 Active
ITA SECRETARIES LIMITED DCSM SOLUTIONS LIMITED Company Secretary 2004-11-19 CURRENT 2004-11-18 Dissolved 2017-01-17
ITA SECRETARIES LIMITED DRT SOLUTIONS LIMITED Company Secretary 2004-08-12 CURRENT 2004-08-12 Active - Proposal to Strike off
ITA SECRETARIES LIMITED POUGHKEEPSIE LIMITED Company Secretary 2004-05-08 CURRENT 2004-05-07 Active
ITA SECRETARIES LIMITED MONARJ LIMITED Company Secretary 2004-04-22 CURRENT 2004-04-22 Active
ITA SECRETARIES LIMITED WELLESLEY SG LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Active
ITA SECRETARIES LIMITED BIRCHMAN ESP LIMITED Company Secretary 2003-11-27 CURRENT 2003-11-25 Active
ITA SECRETARIES LIMITED HANDS-ON PROFESSIONALS INTERNATIONAL LIMITED Company Secretary 2003-10-01 CURRENT 1998-09-02 Dissolved 2014-12-02
ITA SECRETARIES LIMITED JMH ASSOCIATES LIMITED Company Secretary 2003-06-16 CURRENT 2003-06-16 Dissolved 2015-04-16
ITA SECRETARIES LIMITED JFW CONSULTING LIMITED Company Secretary 2003-06-06 CURRENT 2003-06-06 Dissolved 2015-12-29
ITA SECRETARIES LIMITED OMNILATERAL LIMITED Company Secretary 2003-04-24 CURRENT 2003-04-24 Active
ITA SECRETARIES LIMITED THE BIRCHMAN GROUP LIMITED Company Secretary 2003-02-04 CURRENT 2003-02-04 Active
ITA SECRETARIES LIMITED DONZUS SOLUTIONS LIMITED Company Secretary 2003-01-28 CURRENT 2000-10-10 Active
ITA SECRETARIES LIMITED CLEAR SKY CONTRACTING LIMITED Company Secretary 2002-09-28 CURRENT 2002-09-24 Dissolved 2015-09-22
ITA SECRETARIES LIMITED TRYMODE COMPUTERS LIMITED Company Secretary 2002-08-30 CURRENT 2000-11-20 Dissolved 2017-03-16
ITA SECRETARIES LIMITED VIRTPEOPLE LIMITED Company Secretary 2002-08-22 CURRENT 2000-06-29 Dissolved 2016-06-07
ITA SECRETARIES LIMITED KA TECHNICAL SOFTWARE SERVICES LIMITED Company Secretary 2002-08-05 CURRENT 2002-08-05 Dissolved 2014-09-09
ITA SECRETARIES LIMITED CLUES LIMITED Company Secretary 2002-02-15 CURRENT 2002-02-15 Active - Proposal to Strike off
ITA SECRETARIES LIMITED AARDVARK PROJECT MANAGEMENT LIMITED Company Secretary 2001-01-11 CURRENT 2000-12-07 Active - Proposal to Strike off
WILLIAM ANDREW KNIGHT EDUCATION SWANAGE LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-19LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-02LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-02LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-02LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-02LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-24AA28/02/17 TOTAL EXEMPTION FULL
2017-02-24AA01CURRSHO FROM 31/05/2017 TO 28/02/2017
2017-02-23AA31/05/16 TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-02AR0130/05/16 FULL LIST
2016-02-22AA31/05/15 TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-04AR0130/05/15 FULL LIST
2015-02-25AA31/05/14 TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-30AR0130/05/14 FULL LIST
2014-02-27AA31/05/13 TOTAL EXEMPTION SMALL
2013-07-10AR0130/05/13 FULL LIST
2013-02-21AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-12AR0130/05/12 FULL LIST
2012-02-10AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-04AR0102/05/11 FULL LIST
2011-02-16AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-19AR0102/05/10 FULL LIST
2010-05-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ITA SECRETARIES LIMITED / 02/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KNIGHT / 02/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ATTFIELD / 02/05/2010
2010-02-18AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-05-29287REGISTERED OFFICE CHANGED ON 29/05/2009 FROM IT ACCOUNTING OFFICE NO 6 WESTERN INT MARKET HAYES ROAD SOUTHALL MIDDLESEX UB2 5XJ
2009-05-28288cSECRETARY'S CHANGE OF PARTICULARS / ITA SECRETARIES LIMITED / 01/06/2008
2009-03-28AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-26363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-03-14AA30/05/07 TOTAL EXEMPTION SMALL
2007-06-16363sRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-11363(288)SECRETARY'S PARTICULARS CHANGED
2006-05-11363sRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-04-25288cSECRETARY'S PARTICULARS CHANGED
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: IMPERIAL HOUSE 18 LOWER TEDDINGTON ROAD HAMPTON WICK KT1 4EU
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-10-05288cDIRECTOR'S PARTICULARS CHANGED
2005-10-05288cDIRECTOR'S PARTICULARS CHANGED
2005-06-14363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2004-07-22287REGISTERED OFFICE CHANGED ON 22/07/04 FROM: MANHATTAN HOUSE 140 HIGH STREET CROWTHORNE BERKSHIRE RG45 7AY
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-17363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-24363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-05-24363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2002-06-06288aNEW DIRECTOR APPOINTED
2002-06-06288aNEW DIRECTOR APPOINTED
2002-05-15288aNEW SECRETARY APPOINTED
2002-05-14287REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2002-05-10288bDIRECTOR RESIGNED
2002-05-10288bDIRECTOR RESIGNED
2002-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ATTFIELD KNIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-04-27
Resolution2017-04-27
Notices to2017-04-27
Fines / Sanctions
No fines or sanctions have been issued against ATTFIELD KNIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATTFIELD KNIGHT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2013-05-31 £ 0
Creditors Due Within One Year 2012-05-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-02-28

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 ATTFIELD KNIGHT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 57,821
Cash Bank In Hand 2012-05-31 £ 58,806
Cash Bank In Hand 2012-05-31 £ 58,806
Cash Bank In Hand 2011-05-31 £ 59,791
Current Assets 2013-05-31 £ 57,867
Current Assets 2012-05-31 £ 58,855
Current Assets 2012-05-31 £ 58,855
Current Assets 2011-05-31 £ 59,840
Debtors 2013-05-31 £ 0
Debtors 2012-05-31 £ 0
Shareholder Funds 2013-05-31 £ 57,306
Shareholder Funds 2012-05-31 £ 58,439
Shareholder Funds 2012-05-31 £ 58,439
Shareholder Funds 2011-05-31 £ 59,565
Tangible Fixed Assets 2012-05-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATTFIELD KNIGHT LIMITED registering or being granted any patents
Domain Names

ATTFIELD KNIGHT LIMITED owns 1 domain names.

attfieldknight.co.uk  

Trademarks
We have not found any records of ATTFIELD KNIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATTFIELD KNIGHT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ATTFIELD KNIGHT LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ATTFIELD KNIGHT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyATTFIELD KNIGHT LIMITEDEvent Date2017-04-18
Office Holder Details: David Thorniley (IP No. 8307 ) of MVL Online Ltd , The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP : Ag HF11822
 
Initiating party Event TypeResolutions for Winding-up
Defending partyATTFIELD KNIGHT LIMITEDEvent Date2017-04-18
Notice is hereby given that the following resolutions were passed on 18 April 2017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that David Thorniley (IP No. 8307 ) of MVL Online Ltd , The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the purposes of such winding up. For further details contact: David Thorniley, Email: info@mvlonline.co.uk Alternative contact: Chris Maslin. Ag HF11822
 
Initiating party Event TypeNotices to Creditors
Defending partyATTFIELD KNIGHT LIMITEDEvent Date2017-04-18
Notice is hereby given that creditors of the Company are required, on or before 30 May 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 18 April 2017 Office Holder Details: David Thorniley (IP No. 8307 ) of MVL Online Ltd , The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP For further details contact: David Thorniley, Email: info@mvlonline.co.uk Alternative contact: Chris Maslin. Ag HF11822
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATTFIELD KNIGHT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATTFIELD KNIGHT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.