Company NameJ P Knight (Crewing) Limited
Company StatusDissolved
Company Number01393222
CategoryPrivate Limited Company
Incorporation Date10 October 1978(45 years, 6 months ago)
Dissolution Date27 May 2015 (8 years, 11 months ago)
Previous NamesKlyne Marine Sales Limited and Klyne Crewing Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Anthony Richard Hastings Knight
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2007(29 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 27 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameDavid Niall Offin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2007(29 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Secretary NameDavid Niall Offin
NationalityBritish
StatusClosed
Appointed10 December 2007(29 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 27 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Carl Robert Beare
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(12 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Andrew Way
Oulton Broad
Lowestoft
Suffolk
NR33 8PY
Director NameMrs Bridget Claxton Klyne
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(12 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 10 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacres Waveney Hill
Lowestoft
Suffolk
NR32 3PR
Director NameMr Roger Klyne
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(12 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 10 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadacres Waveney Hill
Lowestoft
Suffolk
NR32 3PR
Secretary NameMrs Bridget Claxton Klyne
NationalityBritish
StatusResigned
Appointed14 September 1991(12 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 10 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacres Waveney Hill
Lowestoft
Suffolk
NR32 3PR
Director NameMr Simon Charles Field
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(31 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSixth Floor Fleet Place House
2 Fleet Place
Holborn Viaduct
London
EC4M 7RF

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1J P Knight (Anglian) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£142,201
Cash£446
Current Liabilities£151,014

Accounts

Latest Accounts7 May 2013 (10 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

27 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2015Final Gazette dissolved following liquidation (1 page)
27 May 2015Final Gazette dissolved following liquidation (1 page)
27 February 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
27 February 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
20 August 2014Appointment of a voluntary liquidator (1 page)
20 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2014Statement of affairs with form 4.19 (6 pages)
20 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2014Appointment of a voluntary liquidator (1 page)
20 August 2014Statement of affairs with form 4.19 (6 pages)
22 July 2014Registered office address changed from 1 Paternoster Square London EC4M 7DX England on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from 1 Paternoster Square London EC4M 7DX England on 22 July 2014 (2 pages)
29 January 2014Resolutions
  • RES13 ‐ Facility agreement 02/05/2013
(2 pages)
29 January 2014Resolutions
  • RES13 ‐ Facility agreement 02/05/2013
(2 pages)
31 October 2013Satisfaction of charge 11 in full (4 pages)
31 October 2013Satisfaction of charge 11 in full (4 pages)
30 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(4 pages)
30 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(4 pages)
30 July 2013 (5 pages)
30 July 2013 (5 pages)
4 July 2013 (4 pages)
4 July 2013 (4 pages)
17 May 2013Previous accounting period shortened from 30 September 2013 to 30 April 2013 (3 pages)
17 May 2013Previous accounting period shortened from 30 September 2013 to 30 April 2013 (3 pages)
11 May 2013Registration of charge 013932220013, created on 8 May 2013 (25 pages)
11 May 2013Registration of charge 013932220013, created on 8 May 2013 (25 pages)
11 May 2013Registration of charge 013932220013, created on 8 May 2013 (25 pages)
12 October 2012Director's details changed for David Niall Offin on 1 June 2012 (2 pages)
12 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
12 October 2012Director's details changed for David Niall Offin on 1 June 2012 (2 pages)
12 October 2012Director's details changed for David Niall Offin on 1 June 2012 (2 pages)
12 October 2012Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF United Kingdom on 12 October 2012 (1 page)
12 October 2012Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF United Kingdom on 12 October 2012 (1 page)
3 July 2012 (5 pages)
3 July 2012 (5 pages)
4 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
20 September 2011Termination of appointment of Simon Charles Field as a director on 16 September 2011 (2 pages)
20 September 2011Termination of appointment of Simon Charles Field as a director on 16 September 2011 (2 pages)
5 July 2011 (5 pages)
5 July 2011 (5 pages)
4 April 2011Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 4 April 2011 (1 page)
23 September 2010Director's details changed for David Niall Offin on 22 September 2010 (2 pages)
23 September 2010Director's details changed for David Niall Offin on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Anthony Richard Hastings Knight on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Anthony Richard Hastings Knight on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Simon Charles Field on 22 September 2010 (2 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Mr Anthony Richard Hastings Knight on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Simon Charles Field on 22 September 2010 (2 pages)
22 September 2010Secretary's details changed for David Niall Offin on 22 September 2010 (1 page)
22 September 2010Secretary's details changed for David Niall Offin on 22 September 2010 (1 page)
22 September 2010Director's details changed for Mr Anthony Richard Hastings Knight on 22 September 2010 (2 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
3 June 2010 (7 pages)
3 June 2010 (7 pages)
19 December 2009Appointment of Mr Simon Charles Field as a director (2 pages)
19 December 2009Appointment of Mr Simon Charles Field as a director (2 pages)
4 December 2009Termination of appointment of Carl Beare as a director (1 page)
4 December 2009Termination of appointment of Carl Beare as a director (1 page)
18 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
30 September 2009Company name changed klyne crewing services LIMITED\certificate issued on 30/09/09 (4 pages)
30 September 2009Company name changed klyne crewing services LIMITED\certificate issued on 30/09/09 (4 pages)
11 July 2009 (4 pages)
11 July 2009 (4 pages)
3 June 2009Registered office changed on 03/06/2009 from 35 great marlborough street london W1F 7JF (1 page)
3 June 2009Registered office changed on 03/06/2009 from 35 great marlborough street london W1F 7JF (1 page)
11 May 2009Registered office changed on 11/05/2009 from 4TH floor 13 albemarle street mayfair london W1S 4HJ (1 page)
11 May 2009Registered office changed on 11/05/2009 from 4TH floor 13 albemarle street mayfair london W1S 4HJ (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Location of register of members (1 page)
5 November 2008Return made up to 14/09/08; full list of members (4 pages)
5 November 2008Return made up to 14/09/08; full list of members (4 pages)
18 September 2008Accounting reference date shortened from 10/12/2008 to 30/09/2008 (1 page)
18 September 2008Accounting reference date shortened from 10/12/2008 to 30/09/2008 (1 page)
5 September 2008 (5 pages)
5 September 2008 (5 pages)
27 December 2007Particulars of mortgage/charge (7 pages)
27 December 2007Particulars of mortgage/charge (7 pages)
20 December 2007New director appointed (2 pages)
20 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
20 December 2007New secretary appointed;new director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007Registered office changed on 20/12/07 from: broadacres waveney hill lowestoft suffolk NR32 3PR (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 December 2007Secretary resigned;director resigned (1 page)
20 December 2007Declaration of assistance for shares acquisition (43 pages)
20 December 2007Accounting reference date extended from 31/10/07 to 10/12/07 (1 page)
20 December 2007Declaration of assistance for shares acquisition (43 pages)
20 December 2007Accounting reference date extended from 31/10/07 to 10/12/07 (1 page)
20 December 2007Secretary resigned;director resigned (1 page)
20 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
20 December 2007Registered office changed on 20/12/07 from: broadacres waveney hill lowestoft suffolk NR32 3PR (1 page)
20 December 2007New secretary appointed;new director appointed (2 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2007Return made up to 14/09/07; no change of members (7 pages)
5 October 2007Return made up to 14/09/07; no change of members (7 pages)
23 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 September 2006Return made up to 14/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2006Return made up to 14/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 October 2005Return made up to 14/09/05; full list of members (7 pages)
4 October 2005Return made up to 14/09/05; full list of members (7 pages)
10 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 December 2004Return made up to 14/09/04; full list of members (7 pages)
23 December 2004Return made up to 14/09/04; full list of members (7 pages)
23 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 October 2003Return made up to 14/09/03; full list of members (7 pages)
15 October 2003Return made up to 14/09/03; full list of members (7 pages)
5 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
20 September 2002Return made up to 14/09/02; full list of members (7 pages)
20 September 2002Return made up to 14/09/02; full list of members (7 pages)
26 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
26 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 October 2001Return made up to 14/09/01; full list of members (7 pages)
3 October 2001Return made up to 14/09/01; full list of members (7 pages)
24 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
24 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
19 October 2000Return made up to 14/09/00; full list of members (7 pages)
19 October 2000Return made up to 14/09/00; full list of members (7 pages)
28 March 2000 (5 pages)
28 March 2000 (5 pages)
19 October 1999Return made up to 14/09/99; full list of members (6 pages)
19 October 1999Return made up to 14/09/99; full list of members (6 pages)
18 April 1999Memorandum and Articles of Association (10 pages)
18 April 1999Memorandum and Articles of Association (10 pages)
31 March 1999Company name changed klyne marine sales LIMITED\certificate issued on 01/04/99 (2 pages)
31 March 1999Company name changed klyne marine sales LIMITED\certificate issued on 01/04/99 (2 pages)
15 February 1999Accounts made up to 31 October 1998 (5 pages)
15 February 1999Accounts made up to 31 October 1998 (5 pages)
25 September 1998Return made up to 14/09/98; no change of members (4 pages)
25 September 1998Return made up to 14/09/98; no change of members (4 pages)
22 July 1998Accounts made up to 31 October 1997 (4 pages)
22 July 1998Accounts made up to 31 October 1997 (4 pages)
14 November 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 November 1997Registered office changed on 14/11/97 from: 7 prospect road oulton broad lowestoft suffolk NR32 3PT (1 page)
14 November 1997Registered office changed on 14/11/97 from: 7 prospect road oulton broad lowestoft suffolk NR32 3PT (1 page)
14 November 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 July 1997Accounts made up to 31 October 1996 (4 pages)
18 July 1997Accounts made up to 31 October 1996 (4 pages)
10 November 1996Return made up to 14/09/96; full list of members (6 pages)
10 November 1996Return made up to 14/09/96; full list of members (6 pages)
4 September 1996Accounts made up to 31 October 1995 (4 pages)
4 September 1996Accounts made up to 31 October 1995 (4 pages)
28 September 1995Return made up to 14/09/95; no change of members (4 pages)
28 September 1995Return made up to 14/09/95; no change of members (4 pages)
28 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1995Accounts made up to 31 October 1994 (4 pages)
28 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1995Accounts made up to 31 October 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
10 October 1978Certificate of incorporation (1 page)
10 October 1978Certificate of incorporation (1 page)