Company NameKnight Drinkhall Limited
Company StatusDissolved
Company Number03189211
CategoryPrivate Limited Company
Incorporation Date22 April 1996(28 years ago)
Dissolution Date4 May 2014 (9 years, 12 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Steven Leven
NationalityBritish
StatusClosed
Appointed15 January 2007(10 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 04 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridien House 69-71 Clarendon Road
Watford
Hertfordshire
WD17 1DS
Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2008(12 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 04 May 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House 69-71 Clarendon Road
Watford
Hertfordshire
WD17 1DS
Director NameMr Christopher Perry Treleaven
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2012(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 04 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House 69-71 Clarendon Road
Watford
Hertfordshire
WD17 1DS
Director NameMr Bernard Michael Patrick McNicholas
Date of BirthMarch 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Windmill Windmill Lane
Arkley
Herts
EN5 3HX
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleChartered Sec.
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Director NameMrs Maureen Theresa Cantillon
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Salmon Street
Kingsbury
London
NW9 8PN
Secretary NameMrs Maureen Theresa Cantillon
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Salmon Street
Kingsbury
London
NW9 8PN
Director NameMr John Richard Rolph
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(5 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 10 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Laxton
Newark
Nottinghamshire
NG22 0NX
Director NameMr Michael Patrick Doherty
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed17 October 1996(5 months, 4 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 08 December 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWestfields Farm
Ragged Hall Lane
St Albans
Hertfordshire
AL2 3LE
Secretary NameMr John Richard Rolph
NationalityBritish
StatusResigned
Appointed30 June 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Laxton
Newark
Nottinghamshire
NG22 0NX
Director NameGraham Leslie Conroy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(4 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 December 2006)
RoleChartered Accountant
Correspondence AddressCedar House 2 Ridge View
Harmston
Lincoln
Lincolnshire
LN5 9GH
Secretary NameGraham Leslie Conroy
NationalityBritish
StatusResigned
Appointed10 April 2001(4 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 December 2006)
RoleCompany Director
Correspondence AddressCedar House 2 Ridge View
Harmston
Lincoln
Lincolnshire
LN5 9GH
Director NameMr Philip Ivo Carre
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 2008)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address56 Kenilworth Avenue
Wimbledon
London
SW19 7LW
Director NameMr David Gareth Fison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 July 2008)
RoleCeo President
Country of ResidenceUnited Kingdom
Correspondence Address153 Herne Hill
London
SE24 9LR
Director NameMr Michael Colin Putnam
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
The Green
Stadhampton
Oxfordshire
OX44 7UA
Secretary NameKaren Michelle Murray
NationalityBritish
StatusResigned
Appointed08 December 2006(10 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 January 2007)
RoleCompany Director
Correspondence Address5 Wellbrook Terrace
Tiverton
Devon
EX6 5JU
Director NameMr Stephen John Morton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Derek Brian Hickling
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Trevor Charles William Randall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(15 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered AddressMeridien House 69-71 Clarendon Road
Watford
Hertfordshire
WD17 1DS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 May 2014Final Gazette dissolved following liquidation (1 page)
4 May 2014Final Gazette dissolved following liquidation (1 page)
4 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014Return of final meeting in a members' voluntary winding up (20 pages)
4 February 2014Return of final meeting in a members' voluntary winding up (20 pages)
12 April 2013Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW on 12 April 2013 (2 pages)
12 April 2013Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW on 12 April 2013 (2 pages)
11 April 2013Resolution insolvency:special resolution :- "in specie" (1 page)
11 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2013Appointment of a voluntary liquidator (1 page)
11 April 2013Appointment of a voluntary liquidator (1 page)
11 April 2013Declaration of solvency (4 pages)
11 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2013Resolution insolvency:special resolution :- "in specie" (1 page)
11 April 2013Declaration of solvency (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 July 2012Termination of appointment of Trevor Randall as a director (1 page)
25 July 2012Appointment of Christopher Perry Treleaven as a director (2 pages)
25 July 2012Termination of appointment of Trevor Randall as a director (1 page)
25 July 2012Appointment of Christopher Perry Treleaven as a director (2 pages)
2 July 2012Termination of appointment of Trevor Randall as a director (1 page)
2 July 2012Termination of appointment of Trevor Randall as a director (1 page)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 50,291
(4 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 50,291
(4 pages)
15 February 2012Termination of appointment of Derek Hickling as a director (1 page)
15 February 2012Appointment of Mr Trevor Charles William Randall as a director (2 pages)
15 February 2012Termination of appointment of Derek Hickling as a director (1 page)
15 February 2012Appointment of Mr Trevor Charles William Randall as a director (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 July 2011Director's details changed for Mr Steven Leven on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Steven Leven on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Steven Leven on 7 July 2011 (2 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
3 November 2010Termination of appointment of Stephen Morton as a director (1 page)
3 November 2010Termination of appointment of Stephen Morton as a director (1 page)
3 November 2010Appointment of Mr Derek Brian Hickling as a director (2 pages)
3 November 2010Appointment of Mr Derek Brian Hickling as a director (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (12 pages)
21 September 2010Full accounts made up to 31 December 2009 (12 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Mr Stephen John Morton on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Stephen John Morton on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Stephen John Morton on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Director's details changed for Mr Steven Leven on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Steven Leven on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Steven Leven on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
5 October 2009Resolutions
  • RES13 ‐ Allot shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 October 2009Resolutions
  • RES13 ‐ Allot shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 August 2009Full accounts made up to 31 December 2008 (12 pages)
26 August 2009Full accounts made up to 31 December 2008 (12 pages)
4 March 2009Return made up to 28/02/09; full list of members (5 pages)
4 March 2009Return made up to 28/02/09; full list of members (5 pages)
4 November 2008Appointment terminated director michael putnam (1 page)
4 November 2008Appointment terminated director philip carre (1 page)
4 November 2008Director appointed steven leven (3 pages)
4 November 2008Appointment terminated director philip carre (1 page)
4 November 2008Director appointed stephen john morton (3 pages)
4 November 2008Director appointed steven leven (3 pages)
4 November 2008Director appointed stephen john morton (3 pages)
4 November 2008Appointment terminated director michael putnam (1 page)
16 October 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
16 October 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 October 2008Application for reregistration from PLC to private (1 page)
16 October 2008Certificate for re-reg PLC to private with change of name (1 page)
16 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
16 October 2008Re-registration of Memorandum and Articles (15 pages)
16 October 2008Re-registration of Memorandum and Articles (15 pages)
16 October 2008Application for reregistration from PLC to private (1 page)
16 October 2008Certificate for re-reg PLC to private with change of name (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 August 2008Appointment terminated director david fison (1 page)
1 August 2008Appointment terminated director david fison (1 page)
31 July 2008Full accounts made up to 31 December 2007 (13 pages)
31 July 2008Full accounts made up to 31 December 2007 (13 pages)
14 March 2008Return made up to 28/02/08; full list of members (4 pages)
14 March 2008Return made up to 28/02/08; full list of members (4 pages)
17 December 2007Full accounts made up to 31 December 2006 (16 pages)
17 December 2007Full accounts made up to 31 December 2006 (16 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed (2 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed (2 pages)
19 January 2007Auditor's resignation (1 page)
19 January 2007Auditor's resignation (1 page)
8 January 2007Company name changed mcnicholas holdings PLC\certificate issued on 08/01/07 (2 pages)
8 January 2007Company name changed mcnicholas holdings PLC\certificate issued on 08/01/07 (2 pages)
18 December 2006New secretary appointed (2 pages)
18 December 2006Registered office changed on 18/12/06 from: mcnicholas house kingsbury road london NW9 8XE (1 page)
18 December 2006New director appointed (3 pages)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (3 pages)
18 December 2006New director appointed (3 pages)
18 December 2006Registered office changed on 18/12/06 from: mcnicholas house kingsbury road london NW9 8XE (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Secretary resigned;director resigned (1 page)
18 December 2006New secretary appointed (2 pages)
18 December 2006New director appointed (3 pages)
18 December 2006Secretary resigned;director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (3 pages)
18 December 2006New director appointed (3 pages)
18 December 2006Director resigned (1 page)
15 June 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
15 June 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
18 May 2006Return made up to 22/04/06; full list of members (8 pages)
18 May 2006Return made up to 22/04/06; full list of members (8 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
29 April 2005Return made up to 22/04/05; full list of members (8 pages)
29 April 2005Return made up to 22/04/05; full list of members (8 pages)
12 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
12 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
19 May 2004Return made up to 22/04/04; full list of members (8 pages)
19 May 2004Return made up to 22/04/04; full list of members (8 pages)
27 May 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
27 May 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
30 April 2003Return made up to 22/04/03; full list of members (10 pages)
30 April 2003Return made up to 22/04/03; full list of members (10 pages)
4 September 2002£ ic 56742/50291 10/07/02 £ sr 6451@1=6451 (1 page)
4 September 2002£ ic 56742/50291 10/07/02 £ sr 6451@1=6451 (1 page)
7 August 2002Ad 10/07/02--------- £ si 1000@1=1000 £ ic 55742/56742 (2 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 August 2002Resolutions
  • RES13 ‐ Aquisition agreement 10/07/02
(1 page)
7 August 2002Resolutions
  • RES13 ‐ Aquisition agreement 10/07/02
(1 page)
7 August 2002Ad 10/07/02--------- £ si 1000@1=1000 £ ic 55742/56742 (2 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 July 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
24 July 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
13 May 2002Return made up to 22/04/02; full list of members (8 pages)
13 May 2002Return made up to 22/04/02; full list of members (8 pages)
17 August 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
17 August 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
25 May 2001Return made up to 22/04/01; full list of members (8 pages)
25 May 2001Return made up to 22/04/01; full list of members (8 pages)
13 April 2001Secretary resigned;director resigned (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001Secretary resigned;director resigned (1 page)
13 April 2001New secretary appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
6 July 2000Full group accounts made up to 31 December 1999 (24 pages)
6 July 2000Full group accounts made up to 31 December 1999 (24 pages)
8 May 2000Return made up to 22/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2000Return made up to 22/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 1999New secretary appointed (3 pages)
8 July 1999Secretary resigned;director resigned (1 page)
8 July 1999Secretary resigned;director resigned (1 page)
8 July 1999New secretary appointed (3 pages)
2 June 1999Full group accounts made up to 31 December 1998 (17 pages)
2 June 1999Full group accounts made up to 31 December 1998 (17 pages)
18 May 1999Return made up to 22/04/99; no change of members (8 pages)
18 May 1999Return made up to 22/04/99; no change of members (8 pages)
22 September 1998Full group accounts made up to 31 December 1997 (20 pages)
22 September 1998Full group accounts made up to 31 December 1997 (20 pages)
14 May 1998Return made up to 22/04/98; no change of members (8 pages)
14 May 1998Return made up to 22/04/98; no change of members (8 pages)
17 October 1997Full group accounts made up to 31 December 1996 (17 pages)
17 October 1997Full group accounts made up to 31 December 1996 (17 pages)
4 September 1997Particulars of mortgage/charge (7 pages)
4 September 1997Particulars of mortgage/charge (7 pages)
12 June 1997Application to commence business (2 pages)
12 June 1997Application to commence business (2 pages)
12 June 1997Certificate of authorisation to commence business and borrow (1 page)
12 June 1997Certificate of authorisation to commence business and borrow (1 page)
25 May 1997Return made up to 22/04/97; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
25 May 1997Return made up to 22/04/97; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
13 March 1997Ad 31/12/96--------- £ si 55742@1 (2 pages)
13 March 1997Particulars of contract relating to shares (4 pages)
13 March 1997Ad 31/12/96--------- £ si 55742@1 (2 pages)
13 March 1997Particulars of contract relating to shares (4 pages)
21 February 1997Ad 31/12/96--------- £ si 55742@1=55742 £ ic 2/55744 (2 pages)
21 February 1997Ad 31/12/96--------- £ si 55742@1=55742 £ ic 2/55744 (2 pages)
21 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
22 October 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
22 October 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
19 July 1996Secretary resigned (1 page)
19 July 1996Secretary resigned (1 page)
9 May 1996Secretary resigned (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996New secretary appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Registered office changed on 09/05/96 from: 2 duke street st. James's london SW1Y 6BJ (1 page)
9 May 1996Registered office changed on 09/05/96 from: 2 duke street st. James's london SW1Y 6BJ (1 page)
9 May 1996Secretary resigned (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New secretary appointed (2 pages)
22 April 1996Incorporation (19 pages)
22 April 1996Incorporation (19 pages)