Liquidation
Company Information for FUNDING KNIGHT HOLDINGS LIMITED
4TH FLOOR CUMBERLAND HOUSE 15-17, CUMBERLAND PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2BG,
|
Company Registration Number
07690518
Private Limited Company
Liquidation |
Company Name | |
---|---|
FUNDING KNIGHT HOLDINGS LIMITED | |
Legal Registered Office | |
4TH FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2BG Other companies in PO6 | |
Company Number | 07690518 | |
---|---|---|
Company ID Number | 07690518 | |
Date formed | 2011-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 2016-12-31 | |
Latest return | 2015-07-01 | |
Return next due | 2016-07-15 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-06-26 09:02:44 |
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 |
---|---|---|
MARTIN SMULIAN |
||
GRAEME CALDER WALKER MARSHALL |
||
GEOFFREY RICHARD MILLER |
||
MAINESH PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN CONWAY COSTLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE SOCIETY OF ST JAMES | Director | 2017-10-12 | CURRENT | 1995-01-13 | Active | |
TURBYN ASSET MANAGEMENT LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active - Proposal to Strike off | |
EWEBRAE WIND POWER LTD | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
FK TECHNOLOGIES LIMITED | Director | 2013-08-08 | CURRENT | 2013-08-08 | Dissolved 2017-01-17 | |
NETTGAIN LIMITED | Director | 2012-03-14 | CURRENT | 2012-03-14 | Dissolved 2017-02-07 | |
EVAST LAB LIMITED | Director | 2012-09-28 | CURRENT | 2012-09-28 | Dissolved 2016-01-19 | |
APPLY FINANCIAL LIMITED | Director | 2012-08-01 | CURRENT | 2010-11-01 | Active - Proposal to Strike off | |
FUNDWORKS GLOBAL LIMITED | Director | 2009-09-21 | CURRENT | 2008-11-05 | Dissolved 2016-03-15 | |
KURTOSYS SYSTEMS LIMITED | Director | 2002-03-14 | CURRENT | 2002-03-14 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/08/2017:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM IMPERIAL HOUSE 18-21 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2AT | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/08/2016 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH PO6 3TH | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 1423137 | |
SH01 | 23/03/16 STATEMENT OF CAPITAL GBP 1423137 | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 1403137 | |
SH01 | 02/02/16 STATEMENT OF CAPITAL GBP 1403137 | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 23/11/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN SMULIAN / 13/10/2015 | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 1377095 | |
AR01 | 01/07/15 FULL LIST | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 16/04/15 STATEMENT OF CAPITAL GBP 1377095 | |
AA01 | PREVEXT FROM 30/11/2014 TO 31/03/2015 | |
SH01 | 27/02/15 STATEMENT OF CAPITAL GBP 1370440 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RICHARD MILLER / 23/01/2015 | |
AP03 | SECRETARY APPOINTED MR MARTIN SMULIAN | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 1271786 | |
AR01 | 01/07/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN COSTLEY | |
SH01 | 27/09/13 STATEMENT OF CAPITAL GBP 1271786 | |
SH01 | 03/04/12 STATEMENT OF CAPITAL GBP 380001 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
RES01 | ADOPT ARTICLES 15/07/2013 | |
AR01 | 01/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY RICHARD MILLER | |
SH01 | 15/07/13 STATEMENT OF CAPITAL GBP 1268261 | |
SH01 | 15/07/13 STATEMENT OF CAPITAL GBP 724721 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
SH01 | 11/04/13 STATEMENT OF CAPITAL GBP 718001 | |
AP01 | DIRECTOR APPOINTED MR JULIAN CONWAY COSTLEY | |
SH01 | 09/03/13 STATEMENT OF CAPITAL GBP 708001 | |
SH01 | 12/02/13 STATEMENT OF CAPITAL GBP 380001 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 14/08/12 STATEMENT OF CAPITAL GBP 380001 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/12 FULL LIST | |
AA01 | PREVSHO FROM 31/07/2012 TO 30/11/2011 | |
SH01 | 13/12/11 STATEMENT OF CAPITAL GBP 300001 | |
RES01 | ADOPT ARTICLES 28/11/2011 | |
AP01 | DIRECTOR APPOINTED MR MAINESH PATEL | |
SH01 | 30/11/11 STATEMENT OF CAPITAL GBP 255001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-09-19 |
Appointment of Liquidators | 2016-09-07 |
Appointment of Administrators | 2016-07-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | GRAEME MARSHALL |
Creditors Due Within One Year | 2011-12-01 | £ 75,000 |
---|
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 FUNDING KNIGHT HOLDINGS LIMITED
Called Up Share Capital | 2011-12-01 | £ 440,001 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 25,120 |
Current Assets | 2011-12-01 | £ 25,120 |
Fixed Assets | 2011-12-01 | £ 519,700 |
Shareholder Funds | 2011-12-01 | £ 469,820 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FUNDING KNIGHT HOLDINGS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | FUNDING KNIGHT HOLDINGS LIMITED | Event Date | 2016-09-13 |
Principal Trading Address: Enterprise House, 2nd Floor, 27-29 Market Street, Eastleigh, SO50 5RG Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first Dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton, Hampshire, SO15 2AT no later than 21 October 2016 (the last date for proving). Ceditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 15 August 2016. Office Holder details: Gregory Andrew Palfrey and Stephen John Adshead (IP Nos. 9060 and 8574) both of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton, Hampshire, SO15 2AT For further details contact: The Joint Liquidators, Tel: 023 8082 7600. Alternative contact: Michael Banton | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FUNDING KNIGHT HOLDINGS LIMITED | Event Date | 2016-08-15 |
Gregory Andrew Palfrey and Stephen John Adshead , both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . : For further details contact: The Joint Administrators, Tel: 023 8082 7600. Alternative contact: Michael Banton | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | FUNDING KNIGHT HOLDINGS LIMITED | Event Date | 2016-06-28 |
In the High Court of Justice case number 3436 Gregory Andrew Palfrey and Stephen John Adshead (IP Nos 9060 and 8574 ), both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT Further details contact: The Joint Administrators, Tel: 023 8082 7600. Alternative contact: Michael Banton : | |||
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. |