Company NameKnowle House Development Limited
Company StatusDissolved
Company Number04457481
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 10 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJason Seymour
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(8 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months (closed 26 September 2017)
RoleProperty Developer
Correspondence Address24 Collins Cross
Bishops Stortford
Hertfordshire
CM23 2DD
Director NameGraham Christopher Cleaver
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Knowle House
Hoddesdon
Hertfordshire
EN11 8LD
Secretary NameJean Prescott
NationalityBritish
StatusResigned
Appointed21 July 2004(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2007)
RoleCompany Director
Correspondence Address24 Bridge Place
Aylesford
Kent
ME20 7JJ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address191 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressCvr Global Llp
New Fetter Place West 55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2006
Turnover£3,187,918
Gross Profit£269,182
Net Worth-£38,497
Cash£36,226
Current Liabilities£639,224

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 September 2017Final Gazette dissolved following liquidation (1 page)
26 September 2017Final Gazette dissolved following liquidation (1 page)
26 June 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 2016Liquidators' statement of receipts and payments to 13 November 2016 (5 pages)
29 November 2016Liquidators' statement of receipts and payments to 13 November 2016 (5 pages)
21 June 2016Liquidators' statement of receipts and payments to 13 May 2016 (5 pages)
21 June 2016Liquidators' statement of receipts and payments to 13 May 2016 (5 pages)
18 December 2015Liquidators' statement of receipts and payments to 13 November 2015 (5 pages)
18 December 2015Liquidators' statement of receipts and payments to 13 November 2015 (5 pages)
18 December 2015Liquidators statement of receipts and payments to 13 November 2015 (5 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC7B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC7B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
17 July 2015Liquidators statement of receipts and payments to 13 May 2015 (23 pages)
17 July 2015Liquidators' statement of receipts and payments to 13 May 2015 (23 pages)
17 July 2015Liquidators' statement of receipts and payments to 13 May 2015 (23 pages)
12 June 2015Liquidators statement of receipts and payments to 13 May 2015 (5 pages)
12 June 2015Liquidators' statement of receipts and payments to 13 May 2015 (5 pages)
12 June 2015Liquidators' statement of receipts and payments to 13 May 2015 (5 pages)
8 December 2014Liquidators' statement of receipts and payments to 13 November 2014 (5 pages)
8 December 2014Liquidators' statement of receipts and payments to 13 November 2014 (5 pages)
8 December 2014Liquidators statement of receipts and payments to 13 November 2014 (5 pages)
6 June 2014Liquidators statement of receipts and payments to 13 May 2014 (5 pages)
6 June 2014Liquidators' statement of receipts and payments to 13 May 2014 (5 pages)
6 June 2014Liquidators' statement of receipts and payments to 13 May 2014 (5 pages)
5 December 2013Liquidators' statement of receipts and payments to 13 November 2013 (5 pages)
5 December 2013Liquidators' statement of receipts and payments to 13 November 2013 (5 pages)
5 December 2013Liquidators statement of receipts and payments to 13 November 2013 (5 pages)
6 June 2013Liquidators' statement of receipts and payments to 13 May 2013 (5 pages)
6 June 2013Liquidators statement of receipts and payments to 13 May 2013 (5 pages)
6 June 2013Liquidators' statement of receipts and payments to 13 May 2013 (5 pages)
5 February 2013Liquidators' statement of receipts and payments to 13 November 2012 (5 pages)
5 February 2013Liquidators' statement of receipts and payments to 13 November 2012 (5 pages)
5 February 2013Liquidators statement of receipts and payments to 13 November 2012 (5 pages)
8 January 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Court order insolvency:removal of liquidator (6 pages)
8 January 2013Notice of ceasing to act as a voluntary liquidator (1 page)
8 January 2013Notice of ceasing to act as a voluntary liquidator (1 page)
8 January 2013Court order insolvency:removal of liquidator (6 pages)
8 January 2013Appointment of a voluntary liquidator (1 page)
15 June 2012Liquidators' statement of receipts and payments to 13 May 2012 (5 pages)
15 June 2012Liquidators' statement of receipts and payments to 13 May 2012 (5 pages)
15 June 2012Liquidators statement of receipts and payments to 13 May 2012 (5 pages)
2 June 2011Liquidators' statement of receipts and payments to 13 May 2011 (5 pages)
2 June 2011Liquidators' statement of receipts and payments to 13 May 2011 (5 pages)
2 June 2011Liquidators statement of receipts and payments to 13 May 2011 (5 pages)
1 December 2010Liquidators' statement of receipts and payments to 13 November 2010 (6 pages)
1 December 2010Liquidators statement of receipts and payments to 13 November 2010 (6 pages)
1 December 2010Liquidators' statement of receipts and payments to 13 November 2010 (6 pages)
7 June 2010Liquidators' statement of receipts and payments to 13 May 2010 (6 pages)
7 June 2010Liquidators statement of receipts and payments to 13 May 2010 (6 pages)
7 June 2010Liquidators' statement of receipts and payments to 13 May 2010 (6 pages)
5 February 2010Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 5 February 2010 (2 pages)
30 November 2009Liquidators' statement of receipts and payments to 13 November 2009 (6 pages)
30 November 2009Liquidators statement of receipts and payments to 13 November 2009 (6 pages)
30 November 2009Liquidators' statement of receipts and payments to 13 November 2009 (6 pages)
12 June 2009Liquidators' statement of receipts and payments to 13 May 2009 (6 pages)
12 June 2009Liquidators statement of receipts and payments to 13 May 2009 (6 pages)
12 June 2009Liquidators' statement of receipts and payments to 13 May 2009 (6 pages)
27 May 2008Statement of affairs with form 4.19 (9 pages)
27 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2008Appointment of a voluntary liquidator (1 page)
27 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2008Appointment of a voluntary liquidator (1 page)
27 May 2008Statement of affairs with form 4.19 (9 pages)
23 December 2007Secretary resigned (1 page)
23 December 2007Secretary resigned (1 page)
17 October 2007Registered office changed on 17/10/07 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
17 October 2007Registered office changed on 17/10/07 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
20 July 2007Return made up to 10/06/07; no change of members (7 pages)
20 July 2007Return made up to 10/06/07; no change of members (7 pages)
20 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
20 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
11 August 2006Return made up to 10/06/06; full list of members (7 pages)
11 August 2006Return made up to 10/06/06; full list of members (7 pages)
5 July 2006Particulars of mortgage/charge (9 pages)
5 July 2006Particulars of mortgage/charge (9 pages)
3 June 2006Particulars of mortgage/charge (9 pages)
3 June 2006Particulars of mortgage/charge (9 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
2 July 2005Return made up to 10/06/05; full list of members (7 pages)
2 July 2005Return made up to 10/06/05; full list of members (7 pages)
10 September 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
10 September 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
6 August 2004New secretary appointed (3 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004New secretary appointed (3 pages)
6 August 2004Secretary resigned (1 page)
17 June 2004Return made up to 10/06/04; full list of members (7 pages)
17 June 2004Return made up to 10/06/04; full list of members (7 pages)
17 October 2003Ad 15/09/03--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
17 October 2003Ad 15/09/03--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
17 October 2003Nc inc already adjusted 15/09/03 (1 page)
17 October 2003Nc inc already adjusted 15/09/03 (1 page)
9 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
9 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
27 June 2003Return made up to 10/06/03; full list of members
  • 363(287) ‐ Registered office changed on 27/06/03
(7 pages)
27 June 2003Return made up to 10/06/03; full list of members
  • 363(287) ‐ Registered office changed on 27/06/03
(7 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
9 January 2003Particulars of mortgage/charge (5 pages)
9 January 2003Particulars of mortgage/charge (5 pages)
18 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2002Ad 07/11/02--------- £ si 4000@1=4000 £ ic 999/4999 (2 pages)
18 November 2002£ nc 1000/5000 07/11/02 (1 page)
18 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2002£ nc 1000/5000 07/11/02 (1 page)
18 November 2002Ad 07/11/02--------- £ si 4000@1=4000 £ ic 999/4999 (2 pages)
25 September 2002Ad 18/09/02--------- £ si 998@1=998 £ ic 1/999 (2 pages)
25 September 2002Ad 18/09/02--------- £ si 998@1=998 £ ic 1/999 (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002Registered office changed on 27/06/02 from: 280 grays inn road london WC1X 8EB (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Registered office changed on 27/06/02 from: 280 grays inn road london WC1X 8EB (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002New director appointed (2 pages)
10 June 2002Incorporation (17 pages)
10 June 2002Incorporation (17 pages)