KNIGHTPINE LIMITED

Register to unlock more data on OkredoRegister

KNIGHTPINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02814336

Incorporation date

29/04/1993

Size

Dormant

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1993)
dot icon03/04/2013
Final Gazette dissolved following liquidation
dot icon03/01/2013
Return of final meeting in a members' voluntary winding up
dot icon02/09/2012
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 2012-09-03
dot icon02/09/2012
Declaration of solvency
dot icon02/09/2012
Appointment of a voluntary liquidator
dot icon02/09/2012
Resolutions
dot icon20/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon20/05/2012
Appointment of Mr Colin Richard Clapham as a director on 2012-02-03
dot icon20/05/2012
Termination of appointment of Karen Lorraine Atterbury as a director on 2012-02-03
dot icon19/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon31/03/2011
Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 2011-04-01
dot icon30/03/2011
Secretary's details changed for Colin Richard Clapham on 2011-03-28
dot icon29/03/2011
Director's details changed for Karen Lorraine Atterbury on 2011-03-28
dot icon02/02/2011
Appointment of Karen Lorraine Atterbury as a director
dot icon02/02/2011
Termination of appointment of Christopher Carney as a director
dot icon11/11/2010
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon08/04/2010
Director's details changed for Mr Christopher Carney on 2010-04-09
dot icon17/03/2010
Director's details changed for Peter Robert Andrew on 2010-03-18
dot icon10/01/2010
Secretary's details changed for Colin Richard Clapham on 2010-01-11
dot icon23/11/2009
Director's details changed for Peter Robert Andrew on 2009-11-16
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/10/2009
Register(s) moved to registered inspection location
dot icon05/10/2009
Register inspection address has been changed
dot icon04/05/2009
Return made up to 30/04/09; full list of members
dot icon18/01/2009
Secretary's Change of Particulars / colin clapham / 19/01/2009 / HouseName/Number was: 80, now: homestead; Street was: new bond street, now: scotland street; Area was: , now: stoke by nayland; Post Town was: london, now: colchester; Region was: , now: essex; Post Code was: W1S 1SB, now: CO6 4QF; Country was: , now: essex; Secure Officer was: true,
dot icon01/01/2009
Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
dot icon01/01/2009
Secretary appointed colin richard clapham
dot icon01/01/2009
Appointment Terminated Secretary peter carr
dot icon14/12/2008
Director's Change of Particulars / peter andrew / 09/12/2008 / HouseName/Number was: wychbury house, now: morningstar cottage; Street was: 12 beanacre road, now: restronguet passage; Area was: hook norton, now: mylor bridge; Post Town was: banbury, now: falmouth; Region was: oxfordshire, now: cornwall; Post Code was: OX15 5UA, now: TR11 5SS
dot icon09/12/2008
Director appointed christopher carney
dot icon09/12/2008
Director appointed peter robert andrew
dot icon09/12/2008
Appointment Terminated Director peter carr
dot icon30/09/2008
Registered office changed on 01/10/2008 from saint davids court union street wolverhampton west midlands WV1 3JE
dot icon20/07/2008
Accounts made up to 2007-12-31
dot icon21/05/2008
Return made up to 30/04/08; full list of members
dot icon11/05/2008
Appointment Terminated Director ian sutcliffe
dot icon28/02/2008
Director and secretary appointed peter anthony carr
dot icon27/02/2008
Appointment Terminated Director and Secretary james jordan
dot icon12/02/2008
Director's particulars changed
dot icon09/01/2008
New director appointed
dot icon09/01/2008
Director resigned
dot icon08/01/2008
New secretary appointed
dot icon08/01/2008
Secretary resigned
dot icon01/07/2007
Accounts made up to 2006-12-31
dot icon24/05/2007
Return made up to 30/04/07; full list of members
dot icon18/01/2007
Secretary's particulars changed;director's particulars changed
dot icon22/05/2006
Return made up to 30/04/06; full list of members
dot icon11/05/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon09/05/2006
Accounts made up to 2005-12-31
dot icon04/05/2006
New director appointed
dot icon04/05/2006
Director resigned
dot icon24/04/2006
New secretary appointed
dot icon24/04/2006
Secretary resigned
dot icon14/08/2005
Accounts made up to 2004-12-31
dot icon30/05/2005
Return made up to 30/04/05; full list of members
dot icon21/04/2005
Director's particulars changed
dot icon21/09/2004
Accounts made up to 2003-12-31
dot icon11/05/2004
Return made up to 30/04/04; full list of members
dot icon31/10/2003
Accounts made up to 2002-12-31
dot icon14/05/2003
Return made up to 30/04/03; full list of members
dot icon14/05/2003
Location of register of members
dot icon28/04/2003
Director's particulars changed
dot icon04/11/2002
Registered office changed on 05/11/02 from: manning house 22 carlisle place london SW1 1JA
dot icon01/11/2002
Accounts made up to 2001-12-31
dot icon21/05/2002
Director's particulars changed
dot icon19/05/2002
Return made up to 30/04/02; full list of members
dot icon19/05/2002
Location of register of members
dot icon11/04/2002
Director's particulars changed
dot icon14/02/2002
Director's particulars changed
dot icon14/02/2002
Director's particulars changed
dot icon12/02/2002
Total exemption full accounts made up to 2000-12-31
dot icon10/02/2002
New secretary appointed;new director appointed
dot icon22/01/2002
New director appointed
dot icon26/11/2001
Registered office changed on 27/11/01 from: 8 suffolk street london SW1Y 4HG
dot icon25/11/2001
Director resigned
dot icon25/11/2001
Secretary resigned
dot icon14/11/2001
New director appointed
dot icon14/11/2001
Director resigned
dot icon14/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/06/2001
Return made up to 30/04/01; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
Return made up to 30/04/00; full list of members
dot icon04/10/1999
Full accounts made up to 1998-12-31
dot icon21/06/1999
Return made up to 30/04/99; full list of members
dot icon14/12/1998
Auditor's resignation
dot icon11/11/1998
New director appointed
dot icon11/11/1998
Director resigned
dot icon29/09/1998
Full accounts made up to 1997-12-31
dot icon01/06/1998
Return made up to 30/04/98; no change of members
dot icon22/01/1998
Director's particulars changed
dot icon12/05/1997
Director resigned
dot icon12/05/1997
New secretary appointed
dot icon12/05/1997
Return made up to 30/04/97; full list of members
dot icon12/05/1997
Secretary resigned
dot icon12/05/1997
Location of register of members address changed
dot icon01/05/1997
Full accounts made up to 1996-12-31
dot icon18/11/1996
Registered office changed on 19/11/96 from: peregrine house falconry court bakers lane epping essex CM16 5DQ
dot icon01/08/1996
Full accounts made up to 1995-12-31
dot icon01/07/1996
Return made up to 30/04/96; no change of members
dot icon16/02/1996
New director appointed
dot icon12/10/1995
Declaration of satisfaction of mortgage/charge
dot icon28/09/1995
New secretary appointed
dot icon28/09/1995
Secretary resigned
dot icon24/09/1995
Full accounts made up to 1994-12-31
dot icon18/09/1995
Director resigned
dot icon18/09/1995
Director resigned
dot icon07/08/1995
New director appointed
dot icon10/07/1995
Return made up to 30/04/95; no change of members
dot icon10/07/1995
Registered office changed on 11/07/95
dot icon05/03/1995
Accounting reference date extended from 31/10 to 31/12
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon28/11/1994
Full accounts made up to 1993-10-31
dot icon04/08/1994
Secretary resigned;new secretary appointed;director resigned
dot icon04/08/1994
Secretary resigned;director resigned;new director appointed
dot icon24/05/1994
Return made up to 30/04/94; full list of members
dot icon13/03/1994
Director's particulars changed
dot icon28/10/1993
Particulars of mortgage/charge
dot icon28/10/1993
Particulars of mortgage/charge
dot icon21/10/1993
Ad 12/10/93--------- £ si 999@1=999 £ ic 1/1000
dot icon21/10/1993
New director appointed
dot icon21/10/1993
New director appointed
dot icon21/10/1993
Director resigned;new director appointed
dot icon21/10/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon18/10/1993
Memorandum and Articles of Association
dot icon13/10/1993
Memorandum and Articles of Association
dot icon13/10/1993
Resolutions
dot icon13/10/1993
Registered office changed on 14/10/93 from: 47 castle street reading berkshire RG1 7SR
dot icon13/10/1993
Accounting reference date notified as 31/10
dot icon10/10/1993
Certificate of change of name
dot icon29/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anthony, William Edward
Director
08/10/1993 - Present
40
Smith, Paul Thomson
Director
14/05/1998 - 31/10/2001
47
Andrew, Peter Robert
Director
09/12/2008 - Present
205
Sunter, Amanda Jane
Director
31/07/1995 - 30/11/1996
30
Redfern, Peter Timothy
Director
09/11/2001 - 31/03/2006
101

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 KNIGHTPINE LIMITED

KNIGHTPINE LIMITED is an(a) Dissolved company incorporated on 29/04/1993 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. There are currently 5 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 KNIGHTPINE LIMITED?

toggle

KNIGHTPINE LIMITED is currently Dissolved. It was registered on 29/04/1993 and dissolved on 03/04/2013.

Where is KNIGHTPINE LIMITED located?

toggle

KNIGHTPINE LIMITED is registered at 125 Colmore Row, Birmingham B3 3SD.

What does KNIGHTPINE LIMITED do?

toggle

KNIGHTPINE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KNIGHTPINE LIMITED?

toggle

The latest filing was on 03/04/2013: Final Gazette dissolved following liquidation.