Company NameKnightsbridge Properties (UK) Limited
DirectorSalar Arya
Company StatusLiquidation
Company Number05284704
CategoryPrivate Limited Company
Incorporation Date11 November 2004(19 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Salar Arya
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ashley Road
Altrincham
Cheshire
WA14 2DW
Secretary NameMrs Actar Arya
NationalityBritish
StatusCurrent
Appointed11 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ashley Road
Altrincham
Cheshire
WA14 2DW

Location

Registered Address41 Greek Street
Stockport
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Urbanize LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£37,570
Cash£3,801
Current Liabilities£803,409

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return11 November 2018 (5 years, 5 months ago)
Next Return Due25 November 2019 (overdue)

Charges

26 June 2012Delivered on: 4 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land at greenhale house, piccadilly, stockport, cheshire t/no MAN22898 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 May 2012Delivered on: 22 May 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 February 2008Delivered on: 27 February 2008
Satisfied on: 2 July 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 February 2008Delivered on: 19 February 2008
Satisfied on: 2 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a former greendale house piccadilly stockport cheshire t/n MAN22898. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 September 2007Delivered on: 26 September 2007
Satisfied on: 7 November 2008
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Greenhale house piccadilly stockport t/no MAN22898 all plant and machinery the goodwill and uncalled capital all stocks and shares. See the mortgage charge document for full details.
Fully Satisfied
19 March 2007Delivered on: 23 March 2007
Satisfied on: 7 November 2008
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Greenhale house piccadilly stockport t/n MAN22898 all of the f/h and l/h property all buildings and fixtures including trade and tenants fixtures and all plant and machinery all licences all trade and tenants fixtures plant and machinery goodwill and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 October 2023Liquidators' statement of receipts and payments to 8 August 2023 (12 pages)
26 October 2022Liquidators' statement of receipts and payments to 8 August 2022 (13 pages)
5 October 2021Liquidators' statement of receipts and payments to 8 August 2021 (14 pages)
22 October 2020Liquidators' statement of receipts and payments to 8 August 2020 (12 pages)
28 August 2019Registered office address changed from Carlton Place 28-32 Greenwood Street Altrincham WA14 1RZ England to 41 Greek Street Stockport SK3 8AX on 28 August 2019 (2 pages)
27 August 2019Appointment of a voluntary liquidator (3 pages)
27 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-09
(1 page)
27 August 2019Statement of affairs (8 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 December 2018Registered office address changed from Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ to Carlton Place 28-32 Greenwood Street Altrincham WA14 1RZ on 25 December 2018 (1 page)
24 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
31 May 2018Satisfaction of charge 5 in full (1 page)
17 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
2 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(4 pages)
10 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 January 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
(4 pages)
11 January 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
(4 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(4 pages)
20 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
30 April 2012Director's details changed for Mr Salar Arya on 30 April 2012 (2 pages)
30 April 2012Secretary's details changed for Mrs Actar Arya on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Salar Arya on 30 April 2012 (2 pages)
30 April 2012Secretary's details changed for Mrs Actar Arya on 30 April 2012 (2 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 February 2012Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 February 2010Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page)
26 February 2010Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page)
11 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
7 December 2009Registered office address changed from C/O Rohans Chartered Accountants Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY on 7 December 2009 (1 page)
7 December 2009Registered office address changed from C/O Rohans Chartered Accountants Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY on 7 December 2009 (1 page)
7 December 2009Registered office address changed from C/O Rohans Chartered Accountants Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY on 7 December 2009 (1 page)
20 May 2009Return made up to 11/11/08; full list of members (4 pages)
20 May 2009Registered office changed on 20/05/2009 from c/o rohans chartered accountants adamson house towers business park didsbury manchester M20 2YY (1 page)
20 May 2009Return made up to 11/11/08; full list of members (4 pages)
20 May 2009Registered office changed on 20/05/2009 from c/o rohans chartered accountants adamson house towers business park didsbury manchester M20 2YY (1 page)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 November 2008Secretary's change of particulars / akhtar atyabi / 30/08/2008 (1 page)
7 November 2008Secretary's change of particulars / akhtar atyabi / 30/08/2008 (1 page)
7 November 2008Director's change of particulars / salleh hassanpour / 30/08/2008 (1 page)
7 November 2008Director's change of particulars / salleh hassanpour / 30/08/2008 (1 page)
27 February 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Return made up to 11/11/07; no change of members (6 pages)
8 February 2008Return made up to 11/11/07; no change of members (6 pages)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
13 December 2006Return made up to 11/11/06; full list of members (6 pages)
13 December 2006Return made up to 11/11/06; full list of members (6 pages)
26 October 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
26 October 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
14 September 2006Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page)
14 September 2006Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page)
12 January 2006Return made up to 11/11/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
(6 pages)
12 January 2006Return made up to 11/11/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
(6 pages)
3 January 2006Registered office changed on 03/01/06 from: adamson house, towers business park, didsbury manchester M20 2YY (1 page)
3 January 2006Registered office changed on 03/01/06 from: adamson house, towers business park, didsbury manchester M20 2YY (1 page)
11 November 2004Incorporation (12 pages)
11 November 2004Incorporation (12 pages)