Company NameKnighton Holdings Limited
Company StatusDissolved
Company Number04506316
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 7 months ago)
Dissolution Date12 October 2010 (13 years, 5 months ago)
Previous NameLodgecycle Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nigel Huw Bush
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(1 month, 1 week after company formation)
Appointment Duration8 years (closed 12 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodland Close
Woodford Green
Essex
IG8 0QH
Secretary NameCatherine Mary Bush
NationalityBritish
StatusClosed
Appointed16 September 2002(1 month, 1 week after company formation)
Appointment Duration8 years (closed 12 October 2010)
RoleCompany Director
Correspondence Address4 Woodland Close
Woodford Green
Essex
IG8 0QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThorntonrones Llp
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Gross Profit£67,000
Net Worth£376,270
Cash£1,161
Current Liabilities£58,241

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved following liquidation (1 page)
12 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
12 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
13 May 2010Liquidators' statement of receipts and payments to 31 March 2010 (5 pages)
13 May 2010Liquidators statement of receipts and payments to 31 March 2010 (5 pages)
20 November 2009Liquidators' statement of receipts and payments to 30 September 2009 (5 pages)
20 November 2009Liquidators statement of receipts and payments to 30 September 2009 (5 pages)
5 November 2009Liquidators statement of receipts and payments to 31 March 2009 (6 pages)
5 November 2009Liquidators' statement of receipts and payments to 31 March 2009 (6 pages)
24 April 2009Liquidators statement of receipts and payments to 31 March 2009 (9 pages)
24 April 2009Liquidators' statement of receipts and payments to 31 March 2009 (9 pages)
11 April 2008Registered office changed on 11/04/2008 from 134 church hill loughton essex IG10 1LH (1 page)
11 April 2008Registered office changed on 11/04/2008 from 134 church hill loughton essex IG10 1LH (1 page)
10 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-04-01
(1 page)
10 April 2008Appointment of a voluntary liquidator (1 page)
10 April 2008Declaration of solvency (3 pages)
10 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 April 2008Declaration of solvency (3 pages)
10 April 2008Appointment of a voluntary liquidator (1 page)
5 April 2008Accounts for a medium company made up to 30 June 2007 (13 pages)
5 April 2008Accounts for a medium company made up to 30 June 2007 (13 pages)
29 August 2007Return made up to 08/08/07; full list of members (2 pages)
29 August 2007Return made up to 08/08/07; full list of members (2 pages)
26 April 2007Accounts for a medium company made up to 30 June 2006 (13 pages)
26 April 2007Accounts for a medium company made up to 30 June 2006 (13 pages)
23 August 2006Return made up to 08/08/06; full list of members (2 pages)
23 August 2006Return made up to 08/08/06; full list of members (2 pages)
28 December 2005Accounts for a medium company made up to 30 June 2005 (13 pages)
28 December 2005Accounts for a medium company made up to 30 June 2005 (13 pages)
16 August 2005Return made up to 08/08/05; full list of members (2 pages)
16 August 2005Return made up to 08/08/05; full list of members (2 pages)
6 December 2004Accounts for a medium company made up to 30 June 2004 (14 pages)
6 December 2004Accounts for a medium company made up to 30 June 2004 (14 pages)
12 August 2004Return made up to 08/08/04; full list of members (6 pages)
12 August 2004Return made up to 08/08/04; full list of members (6 pages)
7 May 2004Accounts for a medium company made up to 30 June 2003 (13 pages)
7 May 2004Accounts for a medium company made up to 30 June 2003 (13 pages)
25 September 2003Return made up to 08/08/03; full list of members (6 pages)
25 September 2003Return made up to 08/08/03; full list of members (6 pages)
10 January 2003Registered office changed on 10/01/03 from: 134 church hill loughton essex IG10 1LH (1 page)
10 January 2003Registered office changed on 10/01/03 from: 134 church hill loughton essex IG10 1LH (1 page)
17 December 2002Registered office changed on 17/12/02 from: 10/12 mulberry green harlow essex CM17 0ET (1 page)
17 December 2002Registered office changed on 17/12/02 from: 10/12 mulberry green harlow essex CM17 0ET (1 page)
30 October 2002Particulars of mortgage/charge (3 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Ad 19/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 October 2002Ad 19/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 October 2002Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
11 October 2002Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
27 September 2002Memorandum and Articles of Association (10 pages)
27 September 2002Memorandum and Articles of Association (10 pages)
19 September 2002Company name changed lodgecycle LIMITED\certificate issued on 19/09/02 (2 pages)
19 September 2002Company name changed lodgecycle LIMITED\certificate issued on 19/09/02 (2 pages)
17 September 2002Registered office changed on 17/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 September 2002New director appointed (1 page)
17 September 2002New secretary appointed (1 page)
17 September 2002New director appointed (1 page)
17 September 2002New secretary appointed (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Registered office changed on 17/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Director resigned (1 page)
8 August 2002Incorporation (17 pages)
8 August 2002Incorporation (17 pages)