Company NameA.A. Knight (Builders) Limited
Company StatusDissolved
Company Number00750039
CategoryPrivate Limited Company
Incorporation Date13 February 1963(61 years, 3 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Catherine Elena Knight
Date of BirthJune 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed19 September 1991(28 years, 7 months after company formation)
Appointment Duration30 years, 3 months (closed 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Of 64-74 St. Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
Director NameMr Ian Richard Knight
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed19 September 1991(28 years, 7 months after company formation)
Appointment Duration30 years, 3 months (closed 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Of 64-74 St. Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
Secretary NameCatherine Elena Knight
NationalityBritish
StatusClosed
Appointed17 June 1994(31 years, 4 months after company formation)
Appointment Duration27 years, 6 months (closed 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Of 64-74 St. Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
Secretary NameSylvia Joyce Knight
NationalityBritish
StatusResigned
Appointed19 September 1991(28 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 June 1994)
RoleCompany Director
Correspondence Address85 Durlston Road
Kingston
Surrey
KT2 5RS

Contact

Websiteaaknight.co.uk

Location

Registered AddressRear Of 64-74 St. Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London

Shareholders

50 at £1Catherine Elena Knight
50.00%
Ordinary
50 at £1Ian Richard Knight
50.00%
Ordinary

Financials

Year2014
Turnover£130,630
Gross Profit£6,502
Net Worth£384,812
Cash£236,976
Current Liabilities£29,390

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 March 1998Delivered on: 23 March 1998
Satisfied on: 21 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

21 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2021First Gazette notice for voluntary strike-off (1 page)
24 September 2021Application to strike the company off the register (1 page)
8 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
24 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
4 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
4 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
28 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
6 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Secretary's details changed for Catherine Elena Knight on 24 August 2015 (1 page)
6 October 2015Director's details changed for Ian Richard Knight on 24 August 2015 (2 pages)
6 October 2015Secretary's details changed for Catherine Elena Knight on 24 August 2015 (1 page)
6 October 2015Director's details changed for Ian Richard Knight on 24 August 2015 (2 pages)
6 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Director's details changed for Catherine Elena Knight on 24 August 2015 (2 pages)
6 October 2015Director's details changed for Catherine Elena Knight on 24 August 2015 (2 pages)
24 August 2015Registered office address changed from 87 Durlston Road Kingston upon Thames Surrey KT2 5RS to Rear of 64-74 st. Albans Road Kingston upon Thames Surrey KT2 5HH on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 87 Durlston Road Kingston upon Thames Surrey KT2 5RS to Rear of 64-74 st. Albans Road Kingston upon Thames Surrey KT2 5HH on 24 August 2015 (1 page)
6 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
6 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
27 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
27 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
29 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
30 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
31 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
31 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
23 September 2009Return made up to 19/09/09; full list of members (4 pages)
23 September 2009Return made up to 19/09/09; full list of members (4 pages)
29 December 2008Full accounts made up to 31 March 2008 (8 pages)
29 December 2008Full accounts made up to 31 March 2008 (8 pages)
29 October 2008Return made up to 19/09/08; full list of members (4 pages)
29 October 2008Return made up to 19/09/08; full list of members (4 pages)
7 May 2008Return made up to 19/09/07; full list of members (4 pages)
7 May 2008Return made up to 19/09/07; full list of members (4 pages)
21 January 2008Full accounts made up to 31 March 2007 (8 pages)
21 January 2008Full accounts made up to 31 March 2007 (8 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
9 October 2006Return made up to 19/09/06; full list of members (2 pages)
9 October 2006Return made up to 19/09/06; full list of members (2 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
22 September 2005Return made up to 19/09/05; full list of members (2 pages)
22 September 2005Return made up to 19/09/05; full list of members (2 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
28 September 2004Return made up to 19/09/04; full list of members (7 pages)
28 September 2004Return made up to 19/09/04; full list of members (7 pages)
10 February 2004Return made up to 19/09/03; full list of members (8 pages)
10 February 2004Return made up to 19/09/03; full list of members (8 pages)
18 January 2004Full accounts made up to 31 March 2003 (7 pages)
18 January 2004Full accounts made up to 31 March 2003 (7 pages)
22 December 2002Full accounts made up to 31 March 2002 (7 pages)
22 December 2002Full accounts made up to 31 March 2002 (7 pages)
1 October 2002Return made up to 19/09/02; full list of members (7 pages)
1 October 2002Return made up to 19/09/02; full list of members (7 pages)
7 December 2001Full accounts made up to 31 March 2001 (7 pages)
7 December 2001Full accounts made up to 31 March 2001 (7 pages)
2 October 2001Return made up to 19/09/01; full list of members (6 pages)
2 October 2001Return made up to 19/09/01; full list of members (6 pages)
26 January 2001Full accounts made up to 31 March 2000 (7 pages)
26 January 2001Full accounts made up to 31 March 2000 (7 pages)
10 October 2000Return made up to 19/09/00; full list of members (6 pages)
10 October 2000Return made up to 19/09/00; full list of members (6 pages)
11 January 2000Full accounts made up to 31 March 1999 (7 pages)
11 January 2000Full accounts made up to 31 March 1999 (7 pages)
6 October 1999Return made up to 19/09/99; no change of members (4 pages)
6 October 1999Return made up to 19/09/99; no change of members (4 pages)
31 December 1998Full accounts made up to 31 March 1998 (7 pages)
31 December 1998Full accounts made up to 31 March 1998 (7 pages)
23 March 1998Particulars of mortgage/charge (3 pages)
23 March 1998Particulars of mortgage/charge (3 pages)
22 December 1997Full accounts made up to 31 March 1997 (7 pages)
22 December 1997Full accounts made up to 31 March 1997 (7 pages)
17 October 1997Return made up to 19/09/97; full list of members (6 pages)
17 October 1997Return made up to 19/09/97; full list of members (6 pages)
2 December 1996Full accounts made up to 31 March 1996 (7 pages)
2 December 1996Full accounts made up to 31 March 1996 (7 pages)
14 November 1996Return made up to 19/09/96; no change of members (4 pages)
14 November 1996Return made up to 19/09/96; no change of members (4 pages)
15 December 1995Full accounts made up to 31 March 1995 (7 pages)
15 December 1995Full accounts made up to 31 March 1995 (7 pages)
27 September 1995Return made up to 19/09/95; no change of members (4 pages)
27 September 1995Return made up to 19/09/95; no change of members (4 pages)
13 February 1963Incorporation (12 pages)
13 February 1963Incorporation (12 pages)