CARE - KNIGHT LIMITED

Register to unlock more data on OkredoRegister

CARE - KNIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02936282

Incorporation date

06/06/1994

Size

Small

Contacts

Registered address

Registered address

C/O CURRIE YOUNG, Alexander House Waters Edge Business Park Campbell Road, Stoke-On-Trent ST4 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1994)
dot icon23/05/2020
Final Gazette dissolved following liquidation
dot icon23/02/2020
Return of final meeting in a creditors' voluntary winding up
dot icon19/11/2019
Liquidators' statement of receipts and payments to 2019-09-24
dot icon04/12/2018
Liquidators' statement of receipts and payments to 2018-09-24
dot icon04/12/2017
Liquidators' statement of receipts and payments to 2017-09-24
dot icon31/10/2017
Insolvency court order
dot icon31/10/2017
Notice of ceasing to act as a voluntary liquidator
dot icon12/01/2017
Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent Staffordshire ST3 6HP to Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB on 2017-01-13
dot icon06/12/2016
Liquidators' statement of receipts and payments to 2016-09-24
dot icon25/11/2015
Administrator's progress report to 2015-09-25
dot icon12/10/2015
Appointment of a voluntary liquidator
dot icon24/09/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/09/2015
Result of meeting of creditors
dot icon21/09/2015
Result of meeting of creditors
dot icon07/09/2015
Statement of administrator's proposal
dot icon02/08/2015
Notice of completion of voluntary arrangement
dot icon23/07/2015
Registered office address changed from Paladin House Atlas Street Fenton Stoke on Trent Staffordshire ST4 3AL to The Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent Staffordshire ST3 6HP on 2015-07-24
dot icon13/07/2015
Appointment of an administrator
dot icon01/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon29/04/2015
Notice to Registrar of companies voluntary arrangement taking effect
dot icon13/04/2015
Compulsory strike-off action has been discontinued
dot icon12/04/2015
Accounts for a small company made up to 2014-03-31
dot icon06/04/2015
First Gazette notice for compulsory strike-off
dot icon11/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon30/01/2014
Registration of charge 029362820006
dot icon02/01/2014
Accounts for a small company made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon17/12/2012
Accounts for a small company made up to 2012-03-31
dot icon06/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/10/2012
Termination of appointment of Alan Greenwood as a secretary
dot icon20/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon05/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon05/07/2010
Register(s) moved to registered inspection location
dot icon05/07/2010
Register inspection address has been changed
dot icon10/06/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/06/2009
Return made up to 07/06/09; full list of members
dot icon22/09/2008
Accounts for a medium company made up to 2008-03-31
dot icon28/08/2008
Accounts for a medium company made up to 2007-03-31
dot icon29/06/2008
Return made up to 07/06/08; full list of members
dot icon26/06/2008
Director appointed mr alan james greenwood
dot icon08/04/2008
Notice of completion of voluntary arrangement
dot icon14/09/2007
Notice to Registrar of companies voluntary arrangement taking effect
dot icon29/08/2007
Declaration of satisfaction of mortgage/charge
dot icon18/08/2007
Return made up to 07/06/07; no change of members
dot icon21/09/2006
Full accounts made up to 2006-03-31
dot icon29/08/2006
Declaration of satisfaction of mortgage/charge
dot icon29/08/2006
Declaration of satisfaction of mortgage/charge
dot icon29/08/2006
Declaration of satisfaction of mortgage/charge
dot icon28/07/2006
Particulars of mortgage/charge
dot icon21/07/2006
Particulars of mortgage/charge
dot icon15/06/2006
Return made up to 07/06/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon08/08/2005
Return made up to 07/06/05; full list of members
dot icon14/09/2004
Return made up to 07/06/04; full list of members
dot icon21/07/2004
Full accounts made up to 2004-03-31
dot icon14/06/2004
Registered office changed on 15/06/04 from: unit 3 etruscan trading estate, etruria road hanley, stoke on trent, staffordshire ST1 5NH
dot icon01/04/2004
Certificate of change of name
dot icon19/07/2003
Return made up to 07/06/03; full list of members
dot icon07/07/2003
Full accounts made up to 2003-03-31
dot icon07/07/2003
Full accounts made up to 2002-06-30
dot icon07/07/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon30/07/2002
Return made up to 07/06/02; full list of members
dot icon02/05/2002
Accounts for a small company made up to 2001-06-30
dot icon28/11/2001
Particulars of mortgage/charge
dot icon26/07/2001
Return made up to 07/06/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon04/10/2000
Particulars of mortgage/charge
dot icon04/10/2000
Particulars of mortgage/charge
dot icon13/07/2000
Return made up to 07/06/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon22/11/1999
£ ic 3/2 09/11/99 £ sr 1@1=1
dot icon15/11/1999
Secretary resigned;director resigned
dot icon15/11/1999
New secretary appointed
dot icon15/11/1999
Resolutions
dot icon07/07/1999
Return made up to 07/06/99; no change of members
dot icon08/03/1999
Accounts for a small company made up to 1998-06-30
dot icon26/07/1998
Return made up to 07/06/98; full list of members
dot icon12/11/1997
Accounts for a small company made up to 1997-06-30
dot icon14/08/1997
Return made up to 07/06/97; change of members
dot icon25/11/1996
Accounts for a small company made up to 1996-06-30
dot icon13/07/1996
Return made up to 07/06/96; change of members
dot icon29/05/1996
Registered office changed on 30/05/96 from: mrs a e greenwood, 21 constance avenue, trentham stoke on trent, staffordshire ST4 8TE
dot icon05/03/1996
Accounts for a small company made up to 1995-06-30
dot icon04/03/1996
New director appointed
dot icon08/01/1996
Secretary resigned
dot icon28/12/1995
Ad 06/10/95--------- £ si 1@1=1 £ ic 2/3
dot icon28/12/1995
Ad 10/10/95--------- £ si 1@1=1 £ ic 1/2
dot icon06/08/1995
Return made up to 07/06/95; full list of members
dot icon01/06/1995
New secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/06/1994
New secretary appointed;director resigned
dot icon14/06/1994
Secretary resigned;new director appointed
dot icon14/06/1994
Registered office changed on 15/06/94 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER
dot icon06/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
07/06/1994 - 08/06/1994
4516
Greenwood, Annette Elvina
Director
08/06/1994 - Present
11
Greenwood, Alan James
Director
01/04/2008 - Present
2
Hazell, Laura Justine
Director
01/02/1996 - 09/11/1999
1
Greenwood, Alan James
Secretary
01/11/1999 - 01/10/2012
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARE - KNIGHT LIMITED

CARE - KNIGHT LIMITED is an(a) Dissolved company incorporated on 06/06/1994 with the registered office located at C/O CURRIE YOUNG, Alexander House Waters Edge Business Park Campbell Road, Stoke-On-Trent ST4 4DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARE - KNIGHT LIMITED?

toggle

CARE - KNIGHT LIMITED is currently Dissolved. It was registered on 06/06/1994 and dissolved on 23/05/2020.

Where is CARE - KNIGHT LIMITED located?

toggle

CARE - KNIGHT LIMITED is registered at C/O CURRIE YOUNG, Alexander House Waters Edge Business Park Campbell Road, Stoke-On-Trent ST4 4DB.

What does CARE - KNIGHT LIMITED do?

toggle

CARE - KNIGHT LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for CARE - KNIGHT LIMITED?

toggle

The latest filing was on 23/05/2020: Final Gazette dissolved following liquidation.