Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KNIFEWISE LIMITED
Company Information for

KNIFEWISE LIMITED

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool, L2 5RH,
Company Registration Number
01365764
Private Limited Company
Liquidation

Company Overview

About Knifewise Ltd
KNIFEWISE LIMITED was founded on 1978-05-02 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Knifewise Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KNIFEWISE LIMITED
 
Legal Registered Office
C/O BDO LLP
5 Temple Square Temple Street
Liverpool
L2 5RH
Other companies in NN1
 
Filing Information
Company Number 01365764
Company ID Number 01365764
Date formed 1978-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-03-31
Account next due 31/03/2021
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-04-04 12:59:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KNIFEWISE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KNIFEWISE LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN ANNE TATHAM FORREST
Director 2001-01-02
JENNIFER MOSS
Director 1992-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PHILIP MOSS
Company Secretary 1992-04-30 2017-05-22
JOHN PHILIP MOSS
Director 1992-04-30 2017-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN ANNE TATHAM FORREST FAIRWAY PROPERTIES (DEVON) LIMITED Director 2001-03-05 CURRENT 1977-09-27 Active - Proposal to Strike off
JENNIFER MOSS FAIRWAY PROPERTIES (DEVON) LIMITED Director 1992-04-30 CURRENT 1977-09-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-04Final Gazette dissolved via compulsory strike-off
2023-01-04Voluntary liquidation. Notice of members return of final meeting
2023-01-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-09-14Voluntary liquidation Statement of receipts and payments to 2022-07-29
2022-09-14LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-29
2021-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/21 FROM Two Snowhill 7th Floor Birmingham B4 6GA United Kingdom
2021-08-18LIQ01Voluntary liquidation declaration of solvency
2021-08-13600Appointment of a voluntary liquidator
2021-08-13LRESSPResolutions passed:
  • Special resolution to wind up on 2021-07-30
2021-03-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN ANNE TATHAM FORREST
2021-03-15PSC07CESSATION OF JENNIFER MOSS AS A PERSON OF SIGNIFICANT CONTROL
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM 150 Aldersgate Street London EC1A 4AB United Kingdom
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MOSS
2020-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2018-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2018-01-02TM02Termination of appointment of John Philip Moss on 2017-05-22
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP MOSS
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE United Kingdom
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-13AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/16 FROM C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP MOSS / 25/04/2016
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MOSS / 25/04/2016
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-30AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-30AR0130/04/14 ANNUAL RETURN FULL LIST
2014-04-30CH01Director's details changed for John Philip Moss on 2014-03-31
2014-04-30CH03SECRETARY'S DETAILS CHNAGED FOR JOHN PHILIP MOSS on 2014-03-31
2013-10-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0130/04/13 ANNUAL RETURN FULL LIST
2013-04-18CH01Director's details changed for John Philip Moss on 2013-04-17
2013-04-18CH03SECRETARY'S DETAILS CHNAGED FOR JOHN PHILIP MOSS on 2013-04-17
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0130/04/12 ANNUAL RETURN FULL LIST
2011-09-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2011 FROM DERNGATE MEWS DERNGATE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UE
2011-05-03AR0130/04/11 FULL LIST
2010-08-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-04AR0130/04/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP MOSS / 01/10/2009
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MOSS / 01/10/2009
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANNE TATHAM FORREST / 01/10/2009
2009-07-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-21363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-16363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-10363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-18363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-05-17288cDIRECTOR'S PARTICULARS CHANGED
2005-05-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-01288cDIRECTOR'S PARTICULARS CHANGED
2004-05-11363aRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-10363aRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-09363aRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-09363aRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-03-16288aNEW DIRECTOR APPOINTED
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-05363aRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-17325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2000-01-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-17287REGISTERED OFFICE CHANGED ON 17/01/00 FROM: DELLMOUNT EXMOUTH ROAD WEST HILL OTTERY ST MARY DEVON EX11 1UX
2000-01-17190LOCATION OF DEBENTURE REGISTER
2000-01-17288cDIRECTOR'S PARTICULARS CHANGED
2000-01-17353LOCATION OF REGISTER OF MEMBERS
1999-05-19363aRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1999-01-28AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-01363aRETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-06363aRETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-12288DIRECTOR'S PARTICULARS CHANGED
1996-05-12288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-05-12363aRETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1996-02-09AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KNIFEWISE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-08-04
Appointmen2021-08-04
Resolution2021-08-04
Fines / Sanctions
No fines or sanctions have been issued against KNIFEWISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1981-01-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KNIFEWISE LIMITED

Intangible Assets
Patents
We have not found any records of KNIFEWISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KNIFEWISE LIMITED
Trademarks
We have not found any records of KNIFEWISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KNIFEWISE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as KNIFEWISE LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where KNIFEWISE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyKNIFEWISE LIMITEDEvent Date2021-08-04
 
Initiating party Event TypeAppointmen
Defending partyKNIFEWISE LIMITEDEvent Date2021-08-04
Name of Company: KNIFEWISE LIMITED Company Number: 01365764 Nature of Business: Activities of other holding companies not elsewhere classified Registered office: Two Snowhill, 7th Floor, Birmingham, B…
 
Initiating party Event TypeResolution
Defending partyKNIFEWISE LIMITEDEvent Date2021-08-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KNIFEWISE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KNIFEWISE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.