Company NameKnight Precision Engineering Ltd
Company StatusDissolved
Company Number03735156
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Dissolution Date18 March 2022 (2 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Kevin Charles Knight
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1999(1 month, 1 week after company formation)
Appointment Duration22 years, 11 months (closed 18 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTye Cottage South Hanningfield Road
South Hanningfield
Chelmsford
Essex
CM3 8HX
Director NameKathryn Mary Knight
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(1 month, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 12 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTye Cottage South Hanningfield Road
South Hanningfield
Chelmsford
Essex
CM3 8HX
Secretary NameKathryn Mary Knight
NationalityBritish
StatusResigned
Appointed28 April 1999(1 month, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 12 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTye Cottage South Hanningfield Road
South Hanningfield
Chelmsford
Essex
CM3 8HX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£83,123
Cash£2,782
Current Liabilities£138,647

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 March 2022Final Gazette dissolved following liquidation (1 page)
18 December 2021Notice of final account prior to dissolution (26 pages)
6 September 2021Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 6 September 2021 (2 pages)
4 January 2021Progress report in a winding up by the court (22 pages)
4 August 2020Appointment of a liquidator (3 pages)
4 August 2020Notice of removal of liquidator by court (11 pages)
11 January 2020Progress report in a winding up by the court (23 pages)
22 January 2019Progress report in a winding up by the court (23 pages)
17 December 2018Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages)
26 January 2018Progress report in a winding up by the court (23 pages)
24 August 2017Registered office address changed from The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 24 August 2017 (2 pages)
24 August 2017Registered office address changed from The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 24 August 2017 (2 pages)
13 December 2016Insolvency:liquiidators annual progress report to 13/11/2016 (14 pages)
13 December 2016Insolvency:liquiidators annual progress report to 13/11/2016 (14 pages)
30 November 2015INSOLVENCY:annual reprot for period up to 13/11/15 (12 pages)
30 November 2015INSOLVENCY:annual reprot for period up to 13/11/15 (12 pages)
10 December 2014Registered office address changed from Edwards Chartered Accountants 15 Station Road St Ives Cambridgeshire PE27 5BH to The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH on 10 December 2014 (2 pages)
10 December 2014Registered office address changed from Edwards Chartered Accountants 15 Station Road St Ives Cambridgeshire PE27 5BH to The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH on 10 December 2014 (2 pages)
8 December 2014Appointment of a liquidator (1 page)
8 December 2014Appointment of a liquidator (1 page)
24 July 2014Order of court to wind up (2 pages)
24 July 2014Order of court to wind up (2 pages)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
17 March 2011Termination of appointment of Kathryn Knight as a director (1 page)
17 March 2011Termination of appointment of Kathryn Knight as a director (1 page)
17 March 2011Termination of appointment of Kathryn Knight as a secretary (1 page)
17 March 2011Termination of appointment of Kathryn Knight as a secretary (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Director's details changed for Kathryn Mary Knight on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Kevin Charles Knight on 30 March 2010 (2 pages)
31 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Kathryn Mary Knight on 30 March 2010 (2 pages)
31 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Kevin Charles Knight on 30 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 17/03/09; full list of members (4 pages)
6 April 2009Return made up to 17/03/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
9 April 2008Return made up to 17/03/08; full list of members (4 pages)
9 April 2008Return made up to 17/03/08; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 March 2007Return made up to 17/03/07; full list of members (3 pages)
28 March 2007Return made up to 17/03/07; full list of members (3 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
9 November 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
9 November 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 November 2006Secretary's particulars changed;director's particulars changed (1 page)
3 November 2006Registered office changed on 03/11/06 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
3 November 2006Registered office changed on 03/11/06 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
3 November 2006Secretary's particulars changed;director's particulars changed (1 page)
23 March 2006Return made up to 17/03/06; full list of members (7 pages)
23 March 2006Return made up to 17/03/06; full list of members (7 pages)
12 April 2005Return made up to 17/03/05; full list of members (3 pages)
12 April 2005Return made up to 17/03/05; full list of members (3 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
14 April 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
19 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
3 May 2003Return made up to 17/03/03; full list of members (7 pages)
3 May 2003Return made up to 17/03/03; full list of members (7 pages)
25 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
25 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
15 April 2002Return made up to 17/03/02; full list of members (6 pages)
15 April 2002Return made up to 17/03/02; full list of members (6 pages)
19 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
19 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
22 March 2001Return made up to 17/03/01; full list of members (6 pages)
22 March 2001Return made up to 17/03/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
18 May 2000Return made up to 17/03/00; full list of members (6 pages)
18 May 2000Return made up to 17/03/00; full list of members (6 pages)
20 May 1999Ad 28/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 1999New secretary appointed;new director appointed (2 pages)
20 May 1999Registered office changed on 20/05/99 from: hillcrest house 4 market hill maldon essex CM9 7PZ (1 page)
20 May 1999New secretary appointed;new director appointed (2 pages)
20 May 1999Registered office changed on 20/05/99 from: hillcrest house 4 market hill maldon essex CM9 7PZ (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999Ad 28/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 1999Secretary resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Secretary resigned (1 page)
17 March 1999Incorporation (12 pages)
17 March 1999Incorporation (12 pages)