Company NameKnights Warner Limited
Company StatusDissolved
Company Number00383618
CategoryPrivate Limited Company
Incorporation Date1 November 1943(80 years, 6 months ago)
Dissolution Date30 September 2016 (7 years, 7 months ago)
Previous NamesH.Warner(King's Lynn)Limited and Knights Warner (Kings Lynn) Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Roger Harold Knights
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1992(48 years, 3 months after company formation)
Appointment Duration24 years, 8 months (closed 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Romany Road
Oulton Broad
Lowestoft
Suffolk
NR32 3PJ
Secretary NameJudith Butters
NationalityBritish
StatusClosed
Appointed21 February 1997(53 years, 4 months after company formation)
Appointment Duration19 years, 7 months (closed 30 September 2016)
RoleCompany Director
Correspondence Address29 Romany Road
Oulton Broad
Lowestoft
Suffolk
NR32 3PJ
Director NameMiss Lisa Claire Mattin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2010(66 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 30 September 2016)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressKendal House 41 Scotland Street
Sheffield
S3 7BS
Director NameMr Andrew Robert Howes
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(48 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 1993)
RoleCompany Director
Correspondence AddressBlowers Barn
Blowers Lane Rushmere
Beccles
Suffolk
Director NameChristine Angela Knights
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(48 years, 3 months after company formation)
Appointment Duration6 years (resigned 20 January 1998)
RoleCompany Director
Correspondence AddressEastdene
Caldecott Road Ouleton Broad
Lowestoft
Suffolk
NR32 3PH
Secretary NameMr Adrian Clark
NationalityBritish
StatusResigned
Appointed18 January 1992(48 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address97 Blackheath Road
Lowestoft
Suffolk
Ivr33 7jf
Secretary NameRosemarie Hilda Carter
NationalityBritish
StatusResigned
Appointed23 April 1994(50 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 1997)
RoleCompany Director
Correspondence Address33 High Street
Wrentham
Beccles
Suffolk
NR34 7HD
Director NameJohn Arthur Bensley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(50 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 22 February 2010)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Pine Road
South Wootton
Kings Lynn
Norfolk
PE30 3JP
Director NamePaul Andrew Meredith
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(55 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2000)
RoleManager
Correspondence Address4 Bracken Drive
Attleborough
Norfolk
NR17 1TA

Contact

Websiteknightswarner.co.uk
Telephone01553 773929
Telephone regionKings Lynn

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2011
Turnover£6,147,771
Net Worth£156,333
Cash£625,354
Current Liabilities£1,796,656

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryMedium
Accounts Year End30 April

Filing History

30 September 2016Final Gazette dissolved following liquidation (1 page)
30 September 2016Final Gazette dissolved following liquidation (1 page)
30 June 2016Return of final meeting in a creditors' voluntary winding up (23 pages)
30 June 2016Return of final meeting in a creditors' voluntary winding up (23 pages)
17 November 2015Liquidators' statement of receipts and payments to 3 September 2015 (18 pages)
17 November 2015Liquidators statement of receipts and payments to 3 September 2015 (18 pages)
17 November 2015Liquidators' statement of receipts and payments to 3 September 2015 (18 pages)
17 November 2015Liquidators statement of receipts and payments to 3 September 2015 (18 pages)
13 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages)
27 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
27 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
27 July 2015Insolvency:replacement of liquidator (18 pages)
27 July 2015Insolvency:replacement of liquidator (18 pages)
27 July 2015Appointment of a voluntary liquidator (1 page)
27 July 2015Appointment of a voluntary liquidator (1 page)
12 November 2014Liquidators' statement of receipts and payments to 3 September 2014 (19 pages)
12 November 2014Liquidators statement of receipts and payments to 3 September 2014 (19 pages)
12 November 2014Liquidators statement of receipts and payments to 3 September 2014 (19 pages)
12 November 2014Liquidators' statement of receipts and payments to 3 September 2014 (19 pages)
18 November 2013Liquidators' statement of receipts and payments to 3 September 2013 (18 pages)
18 November 2013Liquidators statement of receipts and payments to 3 September 2013 (18 pages)
18 November 2013Liquidators statement of receipts and payments to 3 September 2013 (18 pages)
18 November 2013Liquidators' statement of receipts and payments to 3 September 2013 (18 pages)
14 September 2012Registered office address changed from 20 Field Lane Kessingland Lowestoft Suffolk NR33 7QB on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from 20 Field Lane Kessingland Lowestoft Suffolk NR33 7QB on 14 September 2012 (2 pages)
12 September 2012Statement of affairs with form 4.19 (13 pages)
12 September 2012Appointment of a voluntary liquidator (1 page)
12 September 2012Appointment of a voluntary liquidator (1 page)
12 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2012Statement of affairs with form 4.19 (13 pages)
12 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 1,000
(5 pages)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 1,000
(5 pages)
1 February 2012Accounts for a medium company made up to 30 April 2011 (15 pages)
1 February 2012Accounts for a medium company made up to 30 April 2011 (15 pages)
16 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
5 October 2010Accounts for a medium company made up to 30 April 2010 (15 pages)
5 October 2010Accounts for a medium company made up to 30 April 2010 (15 pages)
4 March 2010Appointment of Miss Lisa Claire Mattin as a director (2 pages)
4 March 2010Appointment of Miss Lisa Claire Mattin as a director (2 pages)
25 February 2010Termination of appointment of John Bensley as a director (1 page)
25 February 2010Termination of appointment of John Bensley as a director (1 page)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for John Arthur Bensley on 21 January 2010 (2 pages)
21 January 2010Director's details changed for John Arthur Bensley on 21 January 2010 (2 pages)
2 October 2009Accounts for a medium company made up to 30 April 2009 (15 pages)
2 October 2009Accounts for a medium company made up to 30 April 2009 (15 pages)
19 January 2009Return made up to 12/01/09; full list of members (3 pages)
19 January 2009Return made up to 12/01/09; full list of members (3 pages)
19 September 2008Accounts for a medium company made up to 30 April 2008 (15 pages)
19 September 2008Accounts for a medium company made up to 30 April 2008 (15 pages)
25 January 2008Return made up to 12/01/08; full list of members (2 pages)
25 January 2008Return made up to 12/01/08; full list of members (2 pages)
24 January 2008Secretary's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Secretary's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
9 September 2007Accounts for a small company made up to 30 April 2007 (7 pages)
9 September 2007Accounts for a small company made up to 30 April 2007 (7 pages)
24 January 2007Return made up to 12/01/07; full list of members (2 pages)
24 January 2007Return made up to 12/01/07; full list of members (2 pages)
11 September 2006Accounts for a small company made up to 30 April 2006 (7 pages)
11 September 2006Accounts for a small company made up to 30 April 2006 (7 pages)
23 February 2006Return made up to 12/01/06; full list of members (7 pages)
23 February 2006Return made up to 12/01/06; full list of members (7 pages)
15 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
15 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
10 February 2005Return made up to 12/01/05; full list of members (7 pages)
10 February 2005Return made up to 12/01/05; full list of members (7 pages)
9 September 2004Accounts for a medium company made up to 30 April 2004 (14 pages)
9 September 2004Accounts for a medium company made up to 30 April 2004 (14 pages)
12 February 2004Return made up to 12/01/04; full list of members (7 pages)
12 February 2004Return made up to 12/01/04; full list of members (7 pages)
12 September 2003Accounts for a medium company made up to 30 April 2003 (14 pages)
12 September 2003Accounts for a medium company made up to 30 April 2003 (14 pages)
12 February 2003Return made up to 12/01/03; full list of members (7 pages)
12 February 2003Return made up to 12/01/03; full list of members (7 pages)
7 August 2002Full accounts made up to 30 April 2002 (13 pages)
7 August 2002Full accounts made up to 30 April 2002 (13 pages)
6 February 2002Return made up to 12/01/02; full list of members (6 pages)
6 February 2002Return made up to 12/01/02; full list of members (6 pages)
11 October 2001Accounts for a medium company made up to 30 April 2001 (14 pages)
11 October 2001Accounts for a medium company made up to 30 April 2001 (14 pages)
17 January 2001Return made up to 12/01/01; full list of members (6 pages)
17 January 2001Return made up to 12/01/01; full list of members (6 pages)
18 August 2000Accounts for a medium company made up to 30 April 2000 (12 pages)
18 August 2000Accounts for a medium company made up to 30 April 2000 (12 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
27 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 1999Accounts for a medium company made up to 30 April 1999 (14 pages)
9 September 1999Accounts for a medium company made up to 30 April 1999 (14 pages)
4 August 1999Company name changed knights warner (kings lynn) lim ited\certificate issued on 05/08/99 (2 pages)
4 August 1999Company name changed knights warner (kings lynn) lim ited\certificate issued on 05/08/99 (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
21 January 1999Return made up to 12/01/99; full list of members (6 pages)
21 January 1999Return made up to 12/01/99; full list of members (6 pages)
26 July 1998Accounts for a medium company made up to 30 April 1998 (15 pages)
26 July 1998Accounts for a medium company made up to 30 April 1998 (15 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
22 April 1998Accounts for a small company made up to 30 April 1997 (8 pages)
22 April 1998Accounts for a small company made up to 30 April 1997 (8 pages)
10 February 1998Return made up to 12/01/98; no change of members (4 pages)
10 February 1998Return made up to 12/01/98; no change of members (4 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997Secretary resigned (1 page)
13 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
13 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
16 January 1997Return made up to 12/01/97; no change of members (4 pages)
16 January 1997Return made up to 12/01/97; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
25 January 1996Return made up to 12/01/96; full list of members (8 pages)
25 January 1996Return made up to 12/01/96; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
1 June 1987Company name changed H.warner(king's lynn)LIMITED\certificate issued on 02/06/87 (2 pages)
1 June 1987Company name changed H.warner(king's lynn)LIMITED\certificate issued on 02/06/87 (2 pages)
23 May 1986Full accounts made up to 30 April 1985 (11 pages)
23 May 1986Full accounts made up to 30 April 1985 (11 pages)
9 June 1983Accounts made up to 31 October 1982 (11 pages)
9 June 1983Accounts made up to 31 October 1982 (11 pages)
3 August 1982Annual return made up to 21/05/82 (4 pages)
3 August 1982Annual return made up to 21/05/82 (4 pages)
3 April 1976Accounts made up to 31 October 1975 (10 pages)
3 April 1976Accounts made up to 31 October 1975 (10 pages)
1 November 1943Incorporation (21 pages)