Company NameKnights Of Newcastle Limited
Company StatusDissolved
Company Number03859646
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 months ago)
Dissolution Date19 January 2012 (12 years, 3 months ago)
Previous NameKnights Remnant Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameIan Sturgeon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2000(7 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (closed 19 January 2012)
RoleManagement Executive
Correspondence Address40 Northbourne Avenue
Morpeth
Northumberland
NE61 1JG
Secretary NameSheena Elizabeth Sturgeon
NationalityBritish
StatusClosed
Appointed26 May 2000(7 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (closed 19 January 2012)
RoleCompany Director
Correspondence Address40 Northbourne Avenue
Morpeth
Northumberland
NE61 1JG
Director NameMr John Roderick Hector Cameron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Secretary NameMrs Christine Gorman
NationalityBritish
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Lancaster Crescent
Glasgow
Strathclyde
G12 0RR
Scotland
Director NameIan James Quigley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(3 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 May 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCove Castle
Cove
Dunbartonshire
G84 0NN
Scotland
Director NameIan Sturgeon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(3 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 18 April 2000)
RoleManagment Executive
Correspondence Address40 Northbourne Avenue
Morpeth
Northumberland
NE61 1JG
Secretary NameSheena Elizabeth Sturgeon
NationalityBritish
StatusResigned
Appointed08 February 2000(3 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 18 April 2000)
RoleCompany Director
Correspondence Address40 Northbourne Avenue
Morpeth
Northumberland
NE61 1JG

Location

Registered AddressNorthpoint
Cbx Cobalt Business Exchange Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

10k at 1I Sturgeon
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,074
Cash£200
Current Liabilities£816,190

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2012Final Gazette dissolved following liquidation (1 page)
19 January 2012Final Gazette dissolved following liquidation (1 page)
19 October 2011Return of final meeting in a creditors' voluntary winding up (2 pages)
19 October 2011Liquidators' statement of receipts and payments to 21 July 2011 (5 pages)
19 October 2011Return of final meeting in a creditors' voluntary winding up (2 pages)
19 October 2011Liquidators statement of receipts and payments to 21 July 2011 (5 pages)
19 October 2011Liquidators' statement of receipts and payments to 21 July 2011 (5 pages)
14 October 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
14 October 2011Liquidators' statement of receipts and payments to 8 March 2011 (5 pages)
14 October 2011Liquidators statement of receipts and payments to 8 September 2010 (5 pages)
14 October 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
14 October 2011Liquidators' statement of receipts and payments to 8 September 2010 (5 pages)
14 October 2011Liquidators' statement of receipts and payments to 8 September 2010 (5 pages)
14 October 2011Liquidators' statement of receipts and payments to 8 March 2011 (5 pages)
14 October 2011Liquidators statement of receipts and payments to 8 September 2010 (5 pages)
6 July 2010Registered office address changed from C/O Northpoint Associates Suite 4 Saville Exchange North Shields Tyne and Wear NE26 3PL on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from C/O Northpoint Associates Suite 4 Saville Exchange North Shields Tyne and Wear NE26 3PL on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from C/O Northpoint Associates Suite 4 Saville Exchange North Shields Tyne and Wear NE26 3PL on 6 July 2010 (2 pages)
16 September 2009Appointment of a voluntary liquidator (1 page)
16 September 2009Appointment of a voluntary liquidator (1 page)
16 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-09
(1 page)
16 September 2009Registered office changed on 16/09/2009 from earsdon road shiremoor newcastle upon tyne tyne and wear NE27 0HH (1 page)
16 September 2009Registered office changed on 16/09/2009 from earsdon road shiremoor newcastle upon tyne tyne and wear NE27 0HH (1 page)
16 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 2009Statement of affairs with form 4.19 (7 pages)
16 September 2009Statement of affairs with form 4.19 (7 pages)
29 April 2009Nc inc already adjusted 25/02/09 (2 pages)
29 April 2009Nc inc already adjusted 25/02/09 (2 pages)
29 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2009Ad 25/02/09\gbp si 72000@1=72000\gbp ic 10001/82001\ (2 pages)
20 March 2009Ad 25/02/09 gbp si 72000@1=72000 gbp ic 10001/82001 (2 pages)
31 January 2009Accounts for a small company made up to 31 December 2007 (8 pages)
31 January 2009Accounts for a small company made up to 31 December 2007 (8 pages)
30 January 2009Return made up to 15/10/08; full list of members (3 pages)
30 January 2009Return made up to 15/10/08; full list of members (3 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (1 page)
23 January 2008Declaration of satisfaction of mortgage/charge (1 page)
23 January 2008Declaration of satisfaction of mortgage/charge (1 page)
23 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Return made up to 15/10/07; no change of members (6 pages)
8 November 2007Return made up to 15/10/07; no change of members (6 pages)
27 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
27 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 January 2007Accounts for a small company made up to 31 December 2005 (8 pages)
30 January 2007Accounts for a small company made up to 31 December 2005 (8 pages)
2 November 2006Return made up to 15/10/06; full list of members (6 pages)
2 November 2006Return made up to 15/10/06; full list of members (6 pages)
21 April 2006Ad 30/12/05--------- £ si 185000@1=185000 £ ic 10001/195001 (2 pages)
21 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2006Nc inc already adjusted 30/12/05 (1 page)
21 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2006Nc inc already adjusted 30/12/05 (1 page)
21 April 2006Ad 30/12/05--------- £ si 185000@1=185000 £ ic 10001/195001 (2 pages)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2005Accounts for a small company made up to 31 December 2004 (8 pages)
5 December 2005Accounts for a small company made up to 31 December 2004 (8 pages)
18 October 2005Return made up to 15/10/05; full list of members (6 pages)
18 October 2005Return made up to 15/10/05; full list of members (6 pages)
17 February 2005Registered office changed on 17/02/05 from: 137 brinkburn street byker newcastle upon tyne tyne & wear NE6 2AR (1 page)
17 February 2005Registered office changed on 17/02/05 from: 137 brinkburn street byker newcastle upon tyne tyne & wear NE6 2AR (1 page)
29 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
29 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
28 October 2004Return made up to 15/10/04; full list of members (6 pages)
28 October 2004Return made up to 15/10/04; full list of members (6 pages)
13 May 2004Particulars of mortgage/charge (4 pages)
13 May 2004Particulars of mortgage/charge (4 pages)
1 March 2004Return made up to 15/10/03; full list of members (6 pages)
1 March 2004Return made up to 15/10/03; full list of members
  • 363(287) ‐ Registered office changed on 01/03/04
(6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
21 October 2002Return made up to 15/10/02; full list of members (6 pages)
21 October 2002Return made up to 15/10/02; full list of members (6 pages)
14 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
14 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
11 October 2001Return made up to 15/10/01; full list of members (6 pages)
11 October 2001Return made up to 15/10/01; full list of members (6 pages)
17 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
17 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
23 January 2001Return made up to 15/10/00; full list of members (6 pages)
23 January 2001Return made up to 15/10/00; full list of members (6 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (4 pages)
16 November 2000Particulars of mortgage/charge (4 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
4 August 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
4 August 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
5 July 2000Ad 15/06/00--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
5 July 2000Ad 15/06/00--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
5 July 2000Nc inc already adjusted 15/06/00 (1 page)
5 July 2000Nc inc already adjusted 15/06/00 (1 page)
22 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Secretary resigned (1 page)
12 June 2000Company name changed knights remnant LIMITED\certificate issued on 13/06/00 (3 pages)
12 June 2000Company name changed knights remnant LIMITED\certificate issued on 13/06/00 (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
8 May 2000Director resigned (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Secretary resigned (1 page)
5 March 2000Director resigned (1 page)
5 March 2000Secretary resigned (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000New secretary appointed (2 pages)
5 March 2000New secretary appointed (2 pages)
5 March 2000New director appointed (2 pages)
5 March 2000Secretary resigned (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
5 March 2000Director resigned (1 page)
15 October 1999Incorporation (20 pages)