Company NameKnights Of Bath Limited
Company StatusDissolved
Company Number05056370
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)
Previous NamePullin Knight Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2021(17 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 21 February 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed14 June 2013(9 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 21 February 2023)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAdam Justin Morghain Knight
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address14 Whitehill
Bradford On Avon
Wiltshire
BA15 1SG
Director NameMr Richard Pullin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address23 Wallington Way
Frome
BA11 3MF
Secretary NameAdam Justin Morghain Knight
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address14 Whitehill
Bradford On Avon
Wiltshire
BA15 1SG
Director NameTobias Luke Knightsbridge Knight
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 2012)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Moorland Road
Bath
BA2 3PL
Director NameMr John Peter Hards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(13 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP

Contact

Websiteknightsofbath.com

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Countrywide Estate Agents
100.00%
Ordinary

Financials

Year2014
Net Worth£58,561

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 March 2007Delivered on: 29 March 2007
Satisfied on: 13 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2022Voluntary strike-off action has been suspended (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
23 November 2022Application to strike the company off the register (1 page)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
23 May 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 May 2022Statement by Directors (1 page)
23 May 2022Statement of capital on 23 May 2022
  • GBP 1.00
(3 pages)
23 May 2022Solvency Statement dated 18/05/22 (1 page)
1 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
8 December 2021Appointment of Richard Twigg as a director on 30 November 2021 (2 pages)
7 December 2021Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
26 February 2018Confirmation statement made on 26 February 2018 with updates (3 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
18 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
25 September 2014Previous accounting period shortened from 15 April 2014 to 31 December 2013 (1 page)
25 September 2014Previous accounting period shortened from 15 April 2014 to 31 December 2013 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
10 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 15 April 2013 (6 pages)
30 September 2013Total exemption small company accounts made up to 15 April 2013 (6 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
23 July 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
23 July 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
14 May 2013Registered office address changed from 2 Northumberland Buildings Wood Street Bath Somerset BA1 2JB United Kingdom on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 2 Northumberland Buildings Wood Street Bath Somerset BA1 2JB United Kingdom on 14 May 2013 (1 page)
13 May 2013Appointment of Mr John Peter Hards as a director (2 pages)
13 May 2013Appointment of Mr Julian Matthew Irby as a director (2 pages)
13 May 2013Appointment of Mr Julian Matthew Irby as a director (2 pages)
13 May 2013Termination of appointment of Adam Knight as a director (1 page)
13 May 2013Termination of appointment of Adam Knight as a secretary (1 page)
13 May 2013Appointment of Mr John Peter Hards as a director (2 pages)
13 May 2013Termination of appointment of Adam Knight as a secretary (1 page)
13 May 2013Termination of appointment of Adam Knight as a director (1 page)
16 April 2013Previous accounting period extended from 28 February 2013 to 15 April 2013 (1 page)
16 April 2013Previous accounting period extended from 28 February 2013 to 15 April 2013 (1 page)
27 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
23 November 2012Registered office address changed from 10 Moorland Road Bath BA2 3PL England on 23 November 2012 (1 page)
23 November 2012Registered office address changed from 10 Moorland Road Bath BA2 3PL England on 23 November 2012 (1 page)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
31 January 2012Termination of appointment of Tobias Knight as a director (1 page)
31 January 2012Termination of appointment of Tobias Knight as a director (1 page)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 March 2011Registered office address changed from 17 Livingstone Road Bath Somerset BA2 3PH on 23 March 2011 (1 page)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
23 March 2011Registered office address changed from 17 Livingstone Road Bath Somerset BA2 3PH on 23 March 2011 (1 page)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
28 February 2011Change of name notice (2 pages)
28 February 2011Company name changed pullin knight LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
(2 pages)
28 February 2011Change of name notice (2 pages)
28 February 2011Company name changed pullin knight LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
(2 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 November 2010Amended accounts made up to 28 February 2009 (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 November 2010Amended accounts made up to 28 February 2009 (5 pages)
12 May 2010Director's details changed for Adam Justin Morghain Knight on 26 February 2010 (2 pages)
12 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Adam Justin Morghain Knight on 26 February 2010 (2 pages)
12 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 November 2009Appointment of Tobias Luke Knightsbridge Knight as a director (3 pages)
7 November 2009Appointment of Tobias Luke Knightsbridge Knight as a director (3 pages)
8 August 2009Appointment terminated director richard pullin (1 page)
8 August 2009Appointment terminated director richard pullin (1 page)
27 March 2009Return made up to 26/02/09; full list of members (4 pages)
27 March 2009Return made up to 26/02/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 July 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 July 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 March 2008Return made up to 26/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
29 March 2008Return made up to 26/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Return made up to 26/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2007Return made up to 26/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 March 2006Return made up to 26/02/06; full list of members (7 pages)
20 March 2006Return made up to 26/02/06; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 March 2005Return made up to 26/02/05; full list of members (7 pages)
17 March 2005Return made up to 26/02/05; full list of members (7 pages)
26 February 2004Incorporation (14 pages)
26 February 2004Incorporation (14 pages)