Company NameKnights Catering Services Ltd
DirectorsPeter John Hughes and Gillian Hughes
Company StatusLiquidation
Company Number06667437
CategoryPrivate Limited Company
Incorporation Date7 August 2008(15 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Peter John Hughes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Cambrian Avenue
Redcar
Cleveland
TS10 4HF
Secretary NameMr Peter John Hughes
NationalityBritish
StatusCurrent
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address48 Cambrian Avenue
Redcar
Cleveland
TS10 4HF
Director NameMrs Gillian Hughes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(4 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleCatering Manager
Country of ResidenceEngland
Correspondence Address48 Cambrian Avenue
Redcar
Cleveland
TS10 4HF

Location

Registered Address48 Cambrian Avenue
Redcar
Cleveland
TS10 4HF
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardKirkleatham
Built Up AreaTeesside

Shareholders

1 at £1Gill Hughes
50.00%
Ordinary
1 at £1Peter Hughes
50.00%
Ordinary

Financials

Year2014
Net Worth£21,761
Cash£5,086
Current Liabilities£7,194

Accounts

Latest Accounts5 April 2018 (6 years, 1 month ago)
Next Accounts Due5 January 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return10 September 2019 (4 years, 8 months ago)
Next Return Due22 October 2020 (overdue)

Filing History

21 August 2023Order of court to wind up (3 pages)
18 September 2021Voluntary strike-off action has been suspended (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
10 August 2021Application to strike the company off the register (1 page)
25 June 2021Compulsory strike-off action has been discontinued (1 page)
24 June 2021Total exemption full accounts made up to 5 April 2018 (7 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
25 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
7 August 2019Compulsory strike-off action has been discontinued (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
23 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 5 April 2017 (7 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
19 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
11 July 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
16 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
18 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
18 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
12 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 28 August 2014 with a full list of shareholders (4 pages)
28 August 2014Annual return made up to 28 August 2014 with a full list of shareholders (4 pages)
18 August 2014Annual return made up to 29 July 2014 with a full list of shareholders (4 pages)
18 August 2014Annual return made up to 29 July 2014 with a full list of shareholders (4 pages)
3 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
19 August 2013Secretary's details changed for Mr John Hughes on 6 April 2013 (1 page)
19 August 2013Secretary's details changed for Mr John Hughes on 6 April 2013 (1 page)
19 August 2013Secretary's details changed for Mr John Hughes on 6 April 2013 (1 page)
17 August 2013Appointment of Mrs Gillian Hughes as a director (2 pages)
17 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 1
(4 pages)
17 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 1
(4 pages)
17 August 2013Appointment of Mrs Gillian Hughes as a director (2 pages)
6 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
30 July 2012Secretary's details changed for Mr John Hughes on 29 July 2012 (1 page)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
30 July 2012Secretary's details changed for Mr John Hughes on 29 July 2012 (1 page)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
28 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
28 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
28 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Peter John Hughes on 19 May 2010 (2 pages)
14 October 2010Secretary's details changed for John Hughes on 19 May 2010 (1 page)
14 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
14 October 2010Secretary's details changed for John Hughes on 19 May 2010 (1 page)
14 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Peter John Hughes on 19 May 2010 (2 pages)
2 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
2 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
2 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 October 2009Accounts for a dormant company made up to 5 April 2009 (1 page)
22 October 2009Accounts for a dormant company made up to 5 April 2009 (1 page)
22 October 2009Accounts for a dormant company made up to 5 April 2009 (1 page)
9 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
25 June 2009Registered office changed on 25/06/2009 from, 37 snowdon crescent, redcar, cleveland, TS10 4AQ (1 page)
25 June 2009Registered office changed on 25/06/2009 from, 37 snowdon crescent, redcar, cleveland, TS10 4AQ (1 page)
10 March 2009Accounting reference date shortened from 31/08/2009 to 05/04/2009 (1 page)
10 March 2009Accounting reference date shortened from 31/08/2009 to 05/04/2009 (1 page)
9 February 2009Registered office changed on 09/02/2009 from, 48 cambrian avenue, redcar, cleveland, TS10 4HF (1 page)
9 February 2009Registered office changed on 09/02/2009 from, 48 cambrian avenue, redcar, cleveland, TS10 4HF (1 page)
7 August 2008Incorporation (12 pages)
7 August 2008Incorporation (12 pages)