Company NameKnowsley Limited
Company StatusDissolved
Company Number03538254
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years ago)
Dissolution Date6 December 2019 (4 years, 4 months ago)
Previous NameLawgra (No.477) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameCountess Of Derby Caroline Emma Stanley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1998(1 month, 1 week after company formation)
Appointment Duration21 years, 7 months (closed 06 December 2019)
RoleArt Historian
Country of ResidenceUnited Kingdom
Correspondence AddressKnowsley
Prescot
Merseyside
L34 4AF
Director NameThe Earl Of Derby Edward Richard William Stanley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1998(1 month, 1 week after company formation)
Appointment Duration21 years, 7 months (closed 06 December 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressKnowsley
Prescot
Merseyside
L34 4AF
Director NameMr Anthony William Assheton Spiegelberg
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(1 year, 3 months after company formation)
Appointment Duration20 years, 5 months (closed 06 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOulton Park House
Tarporley
Cheshire
CW6 9BL
Secretary NameRuth Lesley Forshaw
NationalityBritish
StatusClosed
Appointed24 October 2001(3 years, 6 months after company formation)
Appointment Duration18 years, 1 month (closed 06 December 2019)
RoleCompany Director
Correspondence Address90 Watling Avenue
Litherland
Liverpool
Merseyside
L21 9PA
Director NameMr Charles Edward Perry
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(9 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 06 December 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Church Road
Bickerstaffe
Merseyside
L34 4AQ
Director NameMr Stephen Gregory Street
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleSolicitor
Correspondence Address10 English Street
Mile End
London
E3 4TA
Secretary NameAnne Louise Hall
NationalityBritish
StatusResigned
Appointed01 June 1998(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 October 2001)
RoleCompany Director
Correspondence AddressPark House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websiteknowsley.com
Telephone0151 4894827
Telephone regionLiverpool

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

356.3k at £1The Earl Of Derby Edward Richard William Stanley
50.85%
Ordinary
325.5k at £1Charles Butter & Rt Hon Peter Gilbert Lorrd Daresbury & Martyn Christopher Gowar & Nicholas Assheton
46.47%
Ordinary
18.8k at £1Nicholas Assheton & Charles Harold Alexander Butter
2.68%
Ordinary

Financials

Year2014
Net Worth-£460,264
Cash£30,957
Current Liabilities£479,659

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 December 2019Final Gazette dissolved following liquidation (1 page)
6 September 2019Return of final meeting in a members' voluntary winding up (10 pages)
19 March 2019Liquidators' statement of receipts and payments to 14 January 2019 (10 pages)
15 November 2018Registered office address changed from C/O Frp Advisory Llp 7th Floor 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages)
26 September 2018Removal of liquidator by court order (15 pages)
30 January 2018Registered office address changed from Knowsley Hall Knowsley Park Prescot Merseyside L34 4AG to C/O Frp Advisory Llp 7th Floor 98 King Street Manchester M2 4WU on 30 January 2018 (2 pages)
29 January 2018Declaration of solvency (5 pages)
29 January 2018Appointment of a voluntary liquidator (3 pages)
29 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-15
(1 page)
5 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
5 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
31 March 2017Confirmation statement made on 30 March 2017 with updates (8 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 700,528
(8 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 700,528
(8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 700,528
(8 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 700,528
(8 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 675,000
(8 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 675,000
(8 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 August 2013Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (18 pages)
20 August 2013Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (18 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/08/2013
(9 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/08/2013
(9 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 700,528.00
(4 pages)
21 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 June 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 700,528.00
(4 pages)
19 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
19 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
22 April 2010Director's details changed for The Earl of Derby Edward Richard William Stanley on 31 March 2010 (2 pages)
22 April 2010Director's details changed for The Earl of Derby Edward Richard William Stanley on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Charles Edward Perry on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Countess of Derby Caroline Emma Stanley on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Charles Edward Perry on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Countess of Derby Caroline Emma Stanley on 31 March 2010 (2 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
2 March 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 675,000
(4 pages)
2 March 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 675,000
(4 pages)
2 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot shares 12/02/2010
(1 page)
2 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot shares 12/02/2010
(1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 April 2009Return made up to 31/03/09; full list of members (6 pages)
27 April 2009Return made up to 31/03/09; full list of members (6 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 November 2008Ad 24/10/08\gbp si 300000@1=300000\gbp ic 75000/375000\ (4 pages)
12 November 2008Ad 24/10/08\gbp si 300000@1=300000\gbp ic 75000/375000\ (4 pages)
5 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 November 2008Nc inc already adjusted 24/10/08 (2 pages)
5 November 2008Nc inc already adjusted 24/10/08 (2 pages)
5 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 April 2008Director's change of particulars / charles perry / 01/03/2008 (1 page)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 April 2008Director's change of particulars / charles perry / 01/03/2008 (1 page)
9 November 2007New director appointed (4 pages)
9 November 2007New director appointed (4 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 April 2007Return made up to 31/03/07; full list of members (3 pages)
23 April 2007Return made up to 31/03/07; full list of members (3 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 April 2006Return made up to 31/03/06; full list of members (3 pages)
21 April 2006Return made up to 31/03/06; full list of members (3 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 April 2005Return made up to 31/03/05; full list of members (3 pages)
21 April 2005Return made up to 31/03/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 April 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 April 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 May 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001New secretary appointed (2 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001New secretary appointed (2 pages)
26 April 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 November 2000Accounts made up to 31 March 2000 (12 pages)
15 November 2000Accounts made up to 31 March 2000 (12 pages)
16 May 2000Return made up to 31/03/00; full list of members (7 pages)
16 May 2000Return made up to 31/03/00; full list of members (7 pages)
7 February 2000Accounts made up to 31 March 1999 (12 pages)
7 February 2000Accounts made up to 31 March 1999 (12 pages)
27 July 1999New director appointed (4 pages)
27 July 1999New director appointed (4 pages)
4 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
9 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 April 1999£ nc 10000/100000 30/03/99 (1 page)
9 April 1999£ nc 10000/100000 30/03/99 (1 page)
9 April 1999Ad 30/03/99--------- £ si 74900@1=74900 £ ic 100/75000 (2 pages)
9 April 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
9 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 April 1999Ad 30/03/99--------- £ si 74900@1=74900 £ ic 100/75000 (2 pages)
19 June 1998New director appointed (3 pages)
19 June 1998New director appointed (3 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Ad 01/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Ad 01/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998Registered office changed on 18/06/98 from: 190 strand london WC2R 1JN (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Registered office changed on 18/06/98 from: 190 strand london WC2R 1JN (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998Director resigned (1 page)
15 April 1998Company name changed lawgra (no.477) LIMITED\certificate issued on 16/04/98 (2 pages)
15 April 1998Company name changed lawgra (no.477) LIMITED\certificate issued on 16/04/98 (2 pages)
31 March 1998Incorporation (19 pages)
31 March 1998Incorporation (19 pages)