Company NameJ P Knight (Anglian) Limited
Company StatusDissolved
Company Number06371572
CategoryPrivate Limited Company
Incorporation Date14 September 2007(16 years, 7 months ago)
Dissolution Date5 September 2015 (8 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Anthony Richard Hastings Knight
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2007(same day as company formation)
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
Appointed14 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Secretary NameDavid Niall Offin
NationalityBritish
StatusClosed
Appointed14 September 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Roger Klyne
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 08 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Paternoster Square
London
EC4M 7DX
Director NameMark Charlier Nicholson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2012)
RoleMaster Mariner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Bridge Farm, Newland
Goole
North Humberside
DN14 7XD
Director NameMr Carl Robert Beare
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 35 Great Marlborough Street
London
W1F 7JF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 September 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 September 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

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

900k at £1J P Knight (Caledonian) LTD
90.00%
Ordinary
50k at £1Mr Roger Klyne
5.00%
Ordinary
50k at £1Mrs Bridget Claxton Klyne
5.00%
Ordinary

Financials

Year2014
Turnover£1,566,025
Gross Profit-£1,427,762
Net Worth-£5,253,194
Cash£33,930
Current Liabilities£14,588,008

Accounts

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

Filing History

5 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2015Final Gazette dissolved following liquidation (1 page)
5 September 2015Final Gazette dissolved following liquidation (1 page)
5 June 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
5 June 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
20 August 2014Appointment of a voluntary liquidator (1 page)
20 August 2014Appointment of a voluntary liquidator (1 page)
20 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-06
(1 page)
20 August 2014Statement of affairs with form 4.19 (6 pages)
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 to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from 1 Paternoster Square London EC4M 7DX England to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 22 July 2014 (2 pages)
29 January 2014Resolutions
  • RES13 ‐ Facility agreement 02/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
29 January 2014Resolutions
  • RES13 ‐ Facility agreement 02/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
9 November 2013Satisfaction of charge 5 in full (4 pages)
9 November 2013Satisfaction of charge 5 in full (4 pages)
31 October 2013Satisfaction of charge 1 in full (4 pages)
31 October 2013Satisfaction of charge 1 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 1,000,000
(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 1,000,000
(4 pages)
30 July 2013Group of companies' accounts made up to 7 May 2013 (27 pages)
30 July 2013Group of companies' accounts made up to 7 May 2013 (27 pages)
30 July 2013Group of companies' accounts made up to 30 September 2012 (26 pages)
30 July 2013Group of companies' accounts made up to 7 May 2013 (27 pages)
30 July 2013Group of companies' accounts made up to 30 September 2012 (26 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)
17 May 2013Termination of appointment of Roger Klyne as a director (2 pages)
17 May 2013Termination of appointment of Roger Klyne as a director (2 pages)
11 May 2013Registration of charge 063715720006 (25 pages)
11 May 2013Registration of charge 063715720006 (25 pages)
15 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
15 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 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)
11 July 2012Termination of appointment of Mark Nicholson as a director (2 pages)
11 July 2012Termination of appointment of Mark Nicholson as a director (2 pages)
3 July 2012Group of companies' accounts made up to 30 September 2011 (27 pages)
3 July 2012Group of companies' accounts made up to 30 September 2011 (27 pages)
30 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
20 July 2011Group of companies' accounts made up to 30 September 2010 (27 pages)
20 July 2011Group of companies' accounts made up to 30 September 2010 (27 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 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)
2 February 2011Termination of appointment of Carl Beare as a director (2 pages)
2 February 2011Termination of appointment of Carl Beare as a director (2 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Mr Roger Klyne 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 David Niall Offin on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Anthony Richard Hastings Knight on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Anthony Richard Hastings Knight on 22 September 2010 (2 pages)
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 2010Director's details changed for David Niall Offin on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Carl Robert Beare on 22 September 2010 (2 pages)
22 September 2010Secretary's details changed for David Niall Offin on 22 September 2010 (1 page)
22 September 2010Director's details changed for Mr Roger Klyne on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Carl Robert Beare on 22 September 2010 (2 pages)
3 June 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
3 June 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
19 December 2009Appointment of Mr Carl Robert Beare as a director (2 pages)
19 December 2009Appointment of Mr Carl Robert Beare as a director (2 pages)
14 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
14 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
11 July 2009Group of companies' accounts made up to 30 September 2008 (26 pages)
11 July 2009Group of companies' accounts made up to 30 September 2008 (26 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)
28 May 2009Director appointed mark charlier nicholson (1 page)
28 May 2009Director appointed mark charlier nicholson (1 page)
11 May 2009Registered office changed on 11/05/2009 from 4TH floor 13 ablemarle street mayfair london W1S 4HJ (1 page)
11 May 2009Registered office changed on 11/05/2009 from 4TH floor 13 ablemarle street mayfair london W1S 4HJ (1 page)
26 November 2008Return made up to 14/09/08; full list of members (6 pages)
26 November 2008Return made up to 14/09/08; full list of members (6 pages)
28 December 2007Resolutions
  • RES13 ‐ Purch iss cap fac agr 10/12/07
(3 pages)
28 December 2007Resolutions
  • RES13 ‐ Purch iss cap fac agr 10/12/07
(3 pages)
27 December 2007Particulars of mortgage/charge (7 pages)
27 December 2007Particulars of mortgage/charge (7 pages)
20 December 2007Ad 10/12/07--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 December 2007Ad 10/12/07--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
8 October 2007Director resigned (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed;new director appointed (2 pages)
8 October 2007New director appointed (3 pages)
8 October 2007Director resigned (1 page)
8 October 2007New secretary appointed;new director appointed (2 pages)
8 October 2007Registered office changed on 08/10/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 October 2007New director appointed (3 pages)
8 October 2007Registered office changed on 08/10/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 September 2007Incorporation (30 pages)
14 September 2007Incorporation (30 pages)