Company NameKnight Warner Limited
Company StatusDissolved
Company Number03541639
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Colin Richard Powell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2004(6 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 17 May 2016)
RoleSystems Engineer
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Albert Kevin Parkin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(14 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudmation House Adelphi Way Ireland Industrial Est
Staveley
Chesterfield
Derbyshire
S43 3LS
Director NamePeter Warner
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleEngineer
Correspondence Address1 West Croft Court
Inkersall
Chesterfield
Derbyshire
S43 3GB
Director NameMr David Knight
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Secretary NamePeter Warner
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleEngineer
Correspondence Address1 West Croft Court
Inkersall
Chesterfield
Derbyshire
S43 3GB
Director NameMr Mark Andrew Smallman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 15 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Old Wortley Road
Rotherham
South Yorkshire
S61 1NH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteknightwarneronline.com

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£494,102
Cash£93,221
Current Liabilities£2,299,076

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 May 2016Final Gazette dissolved following liquidation (1 page)
17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Final Gazette dissolved following liquidation (1 page)
17 February 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
17 February 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
22 October 2015Termination of appointment of David Knight as a director on 12 October 2015 (2 pages)
22 October 2015Termination of appointment of David Knight as a director on 12 October 2015 (2 pages)
9 January 2015Administrator's progress report to 4 December 2014 (29 pages)
9 January 2015Administrator's progress report to 4 December 2014 (29 pages)
9 January 2015Administrator's progress report to 4 December 2014 (29 pages)
5 January 2015Appointment of a voluntary liquidator (1 page)
5 January 2015Appointment of a voluntary liquidator (1 page)
4 December 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 December 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 November 2014Administrator's progress report to 3 October 2014 (25 pages)
6 November 2014Administrator's progress report to 3 October 2014 (25 pages)
6 November 2014Administrator's progress report to 3 October 2014 (25 pages)
15 September 2014Statement of affairs with form 2.14B/2.15B (8 pages)
15 September 2014Statement of affairs with form 2.14B/2.15B (8 pages)
11 June 2014Result of meeting of creditors (52 pages)
11 June 2014Result of meeting of creditors (52 pages)
28 May 2014Statement of administrator's proposal (51 pages)
28 May 2014Statement of administrator's proposal (51 pages)
16 April 2014Appointment of an administrator (1 page)
16 April 2014Appointment of an administrator (1 page)
14 April 2014Registered office address changed from Automation House Adelphi Way Ireland Industrial Estate Staveley Chesterfield Derbyshire S43 3LS on 14 April 2014 (2 pages)
14 April 2014Registered office address changed from Automation House Adelphi Way Ireland Industrial Estate Staveley Chesterfield Derbyshire S43 3LS on 14 April 2014 (2 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 September 2013Change of share class name or designation (2 pages)
17 September 2013Change of share class name or designation (2 pages)
17 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 May 2013Termination of appointment of Mark Smallman as a director (1 page)
7 May 2013Termination of appointment of Mark Smallman as a director (1 page)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 208
(7 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 208
(7 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 208
(7 pages)
24 January 2013Appointment of Albert Kevin Parkin as a director (3 pages)
24 January 2013Appointment of Albert Kevin Parkin as a director (3 pages)
1 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 July 2012Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
10 July 2012Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
2 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
23 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 208
(4 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
23 April 2012Memorandum and Articles of Association (21 pages)
23 April 2012Statement of company's objects (2 pages)
23 April 2012Change of share class name or designation (2 pages)
23 April 2012Memorandum and Articles of Association (21 pages)
23 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 208
(4 pages)
23 April 2012Change of share class name or designation (2 pages)
23 April 2012Statement of company's objects (2 pages)
23 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 208
(4 pages)
23 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 February 2012Notice of completion of voluntary arrangement (4 pages)
23 February 2012Notice of completion of voluntary arrangement (4 pages)
12 September 2011Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2011 (9 pages)
12 September 2011Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2011 (9 pages)
27 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 October 2010Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2010 (10 pages)
14 October 2010Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2010 (10 pages)
2 September 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 March 2010Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages)
18 March 2010Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages)
26 January 2010Director's details changed for Mr Colin Richard Powell on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr David Knight on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr David Knight on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Colin Richard Powell on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr David Knight on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Colin Richard Powell on 1 October 2009 (2 pages)
17 August 2009Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
17 August 2009Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
19 May 2009Appointment terminated director and secretary peter warner (1 page)
19 May 2009Director appointed mark smallman (1 page)
19 May 2009Appointment terminated director and secretary peter warner (1 page)
19 May 2009Director appointed mark smallman (1 page)
13 May 2009Amended accounts made up to 30 June 2008 (6 pages)
13 May 2009Amended accounts made up to 30 June 2008 (6 pages)
20 April 2009Return made up to 07/04/09; full list of members (6 pages)
20 April 2009Return made up to 07/04/09; full list of members (6 pages)
26 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2008Return made up to 07/04/08; full list of members (6 pages)
1 May 2008Return made up to 07/04/08; full list of members (6 pages)
12 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 April 2007Return made up to 07/04/07; full list of members (4 pages)
17 April 2007Return made up to 07/04/07; full list of members (4 pages)
29 August 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 August 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 April 2006Return made up to 07/04/06; full list of members (4 pages)
10 April 2006Return made up to 07/04/06; full list of members (4 pages)
13 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 September 2005Registered office changed on 12/09/05 from: tapton park innovation centre brimington road chesterfield derbyshire S41 0TZ (1 page)
12 September 2005Registered office changed on 12/09/05 from: tapton park innovation centre brimington road chesterfield derbyshire S41 0TZ (1 page)
28 April 2005Return made up to 07/04/05; full list of members (5 pages)
28 April 2005Return made up to 07/04/05; full list of members (5 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
3 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 April 2004Return made up to 07/04/04; full list of members (8 pages)
20 April 2004Return made up to 07/04/04; full list of members (8 pages)
7 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 April 2003Return made up to 07/04/03; full list of members (7 pages)
12 April 2003Return made up to 07/04/03; full list of members (7 pages)
10 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 May 2002Return made up to 07/04/02; no change of members (6 pages)
20 May 2002Return made up to 07/04/02; no change of members (6 pages)
7 May 2002Particulars of mortgage/charge (3 pages)
7 May 2002Particulars of mortgage/charge (3 pages)
24 August 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 August 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 June 2001Return made up to 07/04/01; full list of members (6 pages)
12 June 2001Return made up to 07/04/01; full list of members (6 pages)
20 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 March 2001Ad 12/01/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 March 2001Ad 12/01/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 May 2000Return made up to 07/04/00; full list of members (6 pages)
12 May 2000Return made up to 07/04/00; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
9 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
10 June 1999Secretary's particulars changed (1 page)
10 June 1999Secretary's particulars changed (1 page)
11 May 1999Return made up to 07/04/99; full list of members (6 pages)
11 May 1999Return made up to 07/04/99; full list of members (6 pages)
13 January 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
13 January 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
8 September 1998Registered office changed on 08/09/98 from: 24 stanley avenue inkersall chesterfield derbyshire S43 3SU (1 page)
8 September 1998Registered office changed on 08/09/98 from: 24 stanley avenue inkersall chesterfield derbyshire S43 3SU (1 page)
21 June 1998Ad 07/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 1998Ad 07/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Registered office changed on 15/04/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 April 1998Registered office changed on 15/04/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998New secretary appointed;new director appointed (2 pages)
15 April 1998New secretary appointed;new director appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998New director appointed (2 pages)
7 April 1998Incorporation (19 pages)
7 April 1998Incorporation (19 pages)