Company NameA.B. Knight Holdings Limited
Company StatusDissolved
Company Number02062717
CategoryPrivate Limited Company
Incorporation Date9 October 1986(37 years, 7 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NamesSafelike Limited and Cedar Motor Factors Limited

Business Activity

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

Directors

Director NameMr Graham David Saunders
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1991(4 years, 4 months after company formation)
Appointment Duration30 years, 1 month (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Opus Restructuring Llp Evergreen House North
Grafton Place
Euston
London
NW1 2DX
Director NameMr Paul Trevor Saunders
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1991(4 years, 4 months after company formation)
Appointment Duration30 years, 1 month (closed 06 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Opus Restructuring Llp Evergreen House North
Grafton Place
Euston
London
NW1 2DX
Secretary NameJacqueline Margaret Manaley
NationalityBritish
StatusResigned
Appointed26 February 1991(4 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 December 2000)
RoleCompany Director
Correspondence Address19 Eversleigh Road
New Barnet
Barnet
Hertfordshire
EN5 1NE
Secretary NameClive Marsh
NationalityBritish
StatusResigned
Appointed13 March 2001(14 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2010)
RoleCompany Director
Correspondence Address64 Highland Road
Northwood Hills
Middlesex
HA6 1JU

Location

Registered AddressC/O Opus Restructuring Llp Evergreen House North
Grafton Place
Euston
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

490.1k at £1Paul Trevor Saunders
100.00%
Ordinary
1 at £1Alexanders Solicitors Trustees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£490,166

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
9 May 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 490,100
(4 pages)
9 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 490,100
(4 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 490,100
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 November 2013Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 26 November 2013 (1 page)
7 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 February 2012Director's details changed for Graham David Saunders on 1 October 2011 (2 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
29 February 2012Director's details changed for Graham David Saunders on 1 October 2011 (2 pages)
20 June 2011Registered office address changed from Russell Bedford House City Forum 250 City Road London, EC1V 2QQ on 20 June 2011 (1 page)
20 June 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 June 2010Termination of appointment of Clive Marsh as a secretary (1 page)
26 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
19 February 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
12 March 2008Return made up to 26/02/08; full list of members (4 pages)
23 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
22 March 2007Return made up to 26/02/07; full list of members (7 pages)
10 March 2006Return made up to 26/02/06; full list of members (7 pages)
3 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
9 March 2005Return made up to 26/02/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 March 2004Return made up to 26/02/04; full list of members (7 pages)
12 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 March 2003Return made up to 26/02/03; full list of members (7 pages)
20 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
26 February 2002Return made up to 26/02/02; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (8 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 January 2001Secretary resigned (1 page)
17 March 2000Return made up to 26/02/00; full list of members (6 pages)
3 February 2000Full accounts made up to 30 June 1999 (9 pages)
23 March 1999Return made up to 26/02/99; no change of members (6 pages)
22 March 1999Full accounts made up to 30 June 1998 (9 pages)
8 February 1999Director's particulars changed (1 page)
12 March 1998Return made up to 26/02/98; no change of members (9 pages)
28 November 1997Full accounts made up to 30 June 1997 (10 pages)
3 March 1997Return made up to 26/02/97; full list of members (9 pages)
14 January 1997Full accounts made up to 30 June 1996 (11 pages)
20 May 1996Return made up to 26/02/96; no change of members (6 pages)
11 January 1996Full accounts made up to 30 June 1995 (11 pages)
28 May 1987Memorandum and Articles of Association (5 pages)