Company NameKnights Construction Ltd
Company StatusDissolved
Company Number06523987
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Christopher James Knight
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Secretary NameMrs Katrina Moore
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit C3 Fairoaks Airport
Chobham
Surrey
GU24 8HU

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

1 at £1Christopher James Knight
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,030
Cash£5,257
Current Liabilities£120,660

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 May 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
28 May 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
26 March 2014Liquidators statement of receipts and payments to 4 March 2014 (10 pages)
26 March 2014Liquidators statement of receipts and payments to 4 March 2014 (10 pages)
26 March 2014Liquidators' statement of receipts and payments to 4 March 2014 (10 pages)
26 March 2014Liquidators' statement of receipts and payments to 4 March 2014 (10 pages)
18 March 2013Registered office address changed from Unit C3 Fairoaks Airport Chobham Surrey GU24 8HU United Kingdom on 18 March 2013 (2 pages)
18 March 2013Registered office address changed from Unit C3 Fairoaks Airport Chobham Surrey GU24 8HU United Kingdom on 18 March 2013 (2 pages)
12 March 2013Appointment of a voluntary liquidator (2 pages)
12 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2013Statement of affairs with form 4.19 (6 pages)
12 March 2013Statement of affairs with form 4.19 (6 pages)
12 March 2013Appointment of a voluntary liquidator (2 pages)
12 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2012Termination of appointment of Katrina Moore as a secretary (1 page)
20 October 2012Termination of appointment of Katrina Moore as a secretary (1 page)
10 March 2012Director's details changed for Christopher James Knight on 5 March 2012 (2 pages)
10 March 2012Secretary's details changed for Katrina Moore on 5 March 2012 (1 page)
10 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-03-10
  • GBP 1
(3 pages)
10 March 2012Secretary's details changed for Katrina Moore on 5 March 2012 (1 page)
10 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-03-10
  • GBP 1
(3 pages)
10 March 2012Director's details changed for Christopher James Knight on 5 March 2012 (2 pages)
10 March 2012Secretary's details changed for Katrina Moore on 5 March 2012 (1 page)
10 March 2012Director's details changed for Christopher James Knight on 5 March 2012 (2 pages)
10 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-03-10
  • GBP 1
(3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
30 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2011Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA United Kingdom on 12 January 2011 (1 page)
12 January 2011Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA United Kingdom on 12 January 2011 (1 page)
4 May 2010Director's details changed for Christopher James Knight on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Christopher James Knight on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Christopher James Knight on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 March 2009Return made up to 05/03/09; full list of members (3 pages)
24 March 2009Return made up to 05/03/09; full list of members (3 pages)
5 March 2008Incorporation (16 pages)
5 March 2008Incorporation (16 pages)