Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director Name | Mr Phillip John Knight |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2000(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 8 months (closed 29 March 2021) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Secretary Name | Mrs Jean Elizabeth Knight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2000(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 8 months (closed 29 March 2021) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 32 years ago) |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1 at £1 | Jean Knight 50.00% Ordinary |
---|---|
1 at £1 | Phillip Knight 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,024,203 |
Cash | £30,913 |
Current Liabilities | £867,107 |
Latest Accounts | 31 July 2019 (3 years, 8 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
1 December 2006 | Delivered on: 12 December 2006 Satisfied on: 15 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 sheringham queensmead st johns wood park london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
29 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
27 March 2020 | Declaration of solvency (5 pages) |
27 March 2020 | Resolutions
|
12 March 2020 | Registered office address changed from 9 Alexandra Road Harrogate North Yorkshire HG1 5JS to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 12 March 2020 (2 pages) |
11 March 2020 | Appointment of a voluntary liquidator (3 pages) |
10 March 2020 | Unaudited abridged accounts made up to 31 July 2019 (5 pages) |
1 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
14 December 2018 | Unaudited abridged accounts made up to 31 July 2018 (5 pages) |
3 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
23 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
23 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
15 April 2015 | Satisfaction of charge 1 in full (6 pages) |
15 April 2015 | Satisfaction of charge 1 in full (6 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Director's details changed for Mr Phillip John Knight on 1 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mrs Jean Elizabeth Knight on 1 July 2011 (2 pages) |
20 July 2011 | Secretary's details changed for Mrs Jean Elizabeth Knight on 1 July 2011 (1 page) |
20 July 2011 | Director's details changed for Mr Phillip John Knight on 1 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mrs Jean Elizabeth Knight on 1 July 2011 (2 pages) |
20 July 2011 | Secretary's details changed for Mrs Jean Elizabeth Knight on 1 July 2011 (1 page) |
20 July 2011 | Director's details changed for Mr Phillip John Knight on 1 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mrs Jean Elizabeth Knight on 1 July 2011 (2 pages) |
20 July 2011 | Secretary's details changed for Mrs Jean Elizabeth Knight on 1 July 2011 (1 page) |
28 October 2010 | Registered office address changed from Willow Tree Farm Ancient Lane, Hatfield Woodhouse Doncaster South Yorkshire DN7 6PJ on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from Willow Tree Farm Ancient Lane, Hatfield Woodhouse Doncaster South Yorkshire DN7 6PJ on 28 October 2010 (1 page) |
26 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Mr Phillip John Knight on 17 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mrs Jean Elizabeth Knight on 17 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Mr Phillip John Knight on 17 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mrs Jean Elizabeth Knight on 17 July 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 December 2006 | Particulars of mortgage/charge (4 pages) |
12 December 2006 | Particulars of mortgage/charge (4 pages) |
16 August 2006 | Return made up to 17/07/06; full list of members (3 pages) |
16 August 2006 | Return made up to 17/07/06; full list of members (3 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 July 2005 | Return made up to 17/07/05; full list of members (3 pages) |
20 July 2005 | Return made up to 17/07/05; full list of members (3 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
14 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
6 September 2003 | Return made up to 17/07/03; full list of members (7 pages) |
6 September 2003 | Return made up to 17/07/03; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
21 July 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
21 July 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
11 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
11 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
1 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Secretary resigned;director resigned (1 page) |
7 August 2000 | New secretary appointed;new director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Secretary resigned;director resigned (1 page) |
7 August 2000 | New secretary appointed;new director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
17 July 2000 | Incorporation (18 pages) |
17 July 2000 | Incorporation (18 pages) |