Dissolved 2018-06-08
Company Information for KNIGHT TRADE SERVICES LIMITED
41 SCOTLAND STREET, SHEFFIELD, S3,
|
Company Registration Number
07095512
Private Limited Company
Dissolved Dissolved 2018-06-08 |
Company Name | |
---|---|
KNIGHT TRADE SERVICES LIMITED | |
Legal Registered Office | |
41 SCOTLAND STREET SHEFFIELD | |
Company Number | 07095512 | |
---|---|---|
Date formed | 2009-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2018-06-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-24 21:48:53 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KNIGHT TRADE SERVICES PTY LTD | Active | Company formed on the 2021-06-04 |
Officer | Role | Date Appointed |
---|---|---|
THOMAS ANTHONY KNIGHT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRADE WARM ROOFS LTD | Director | 2014-10-30 | CURRENT | 2014-10-30 | Active - Proposal to Strike off | |
LIVING SPACE DESIGN AND BUILD LTD | Director | 2014-01-13 | CURRENT | 2014-01-13 | Active - Proposal to Strike off | |
KNIGHT PROPERTY (EAST ANGLIA) LIMITED | Director | 2007-10-24 | CURRENT | 2007-10-24 | Dissolved 2014-03-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00005544 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 2 TAN LANE CAISTER-ON-SEA GREAT YARMOUTH NORFOLK NR30 5DN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2013 FROM SCRATBY GARDEN CENTRE BEACH ROAD SCRATBY GREAT YARMOUTH NORFOLK NR29 3AJ | |
AR01 | 04/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 04/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 28 LONGS BUSINESS PARK, ENGLANDS LANE GORLESTON GREAT YARMOUTH NORFOLK NR31 6NE UNITED KINGDOM | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 28 LONGS ESTATE ENGLANDS LANE GORLESTON NORFOLK NR31 6NE ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolutions for Winding-up | 2015-01-15 |
Appointment of Liquidators | 2015-01-15 |
Meetings of Creditors | 2014-12-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due Within One Year | 2012-01-01 | £ 78,453 |
---|
Creditors and other liabilities
|
|
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 KNIGHT TRADE SERVICES LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 7,827 |
Current Assets | 2012-01-01 | £ 67,145 |
Debtors | 2012-01-01 | £ 59,318 |
Fixed Assets | 2012-01-01 | £ 15,517 |
Shareholder Funds | 2012-01-01 | £ 659 |
Tangible Fixed Assets | 2012-01-01 | £ 15,517 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as KNIGHT TRADE SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | KNIGHT TRADE SERVICES LIMITED | Event Date | 2015-01-06 |
At a GENERAL MEETING of the above named Company duly convened and held at Quality Hotel Kings Lynn, Beveridge Way, Hardwick Narrow, Kings Lynn, Norfolk PE30 4NB on 6 January 2015 at 11.15 am, the following resolution were duly passed, the first as a Special Resolution and the remainder as Ordinary Resolutions: 1. That the company be wound-up voluntarily. 2. Gareth David Rusling (IP Number: 9481 ) and John Russell (IP Number: 5544 ) of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Liquidators of the company for the purposes of such winding-up. 3. That the Liquidators be authorised to act jointly and severally in the liquidation. 4. At the subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of Gareth David Rusling and John Russell were confirmed. Gareth David Rusling (IP number 9481) and John Russell (IP number 5544) both of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 6 January 2015. Further information about this case is available from Nicholas Hutton at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk. Thomas Knight , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KNIGHT TRADE SERVICES LIMITED | Event Date | 2015-01-06 |
Gareth David Rusling and John Russell of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KNIGHT TRADE SERVICES LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Quality Hotel Kings Lynn, Belveridge Way, Hardwick Narrow, Kings Lynn, Norfolk, PE30 4NB on 6 January 2015 at 11:30 am for the purposes mentioned in sections 99 to 101 of the said Act. Gareth David Rusling (IP number: 9481 ) of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Nicholas Hutton at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk . Thomas Knight , Director : | |||
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. |