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

BRIAN KNIGHT ELECTRICAL LIMITED

C/O FRP ADVISORY LLP, 4 BEACONSFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3RD,
Company Registration Number
03266134
Private Limited Company
Liquidation

Company Overview

About Brian Knight Electrical Ltd
BRIAN KNIGHT ELECTRICAL LIMITED was founded on 1996-10-21 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". Brian Knight Electrical Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BRIAN KNIGHT ELECTRICAL LIMITED
 
Legal Registered Office
C/O FRP ADVISORY LLP
4 BEACONSFIELD ROAD
ST ALBANS
HERTFORDSHIRE
AL1 3RD
Other companies in GU1
 
Filing Information
Company Number 03266134
Company ID Number 03266134
Date formed 1996-10-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-12-31
Account next due 2015-09-30
Latest return 2014-10-21
Return next due 2016-11-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIAN KNIGHT ELECTRICAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC FLITWICK LIMITED   LEONARD 36 LIMITED   MORGAN ROSE ACCOUNTING SERVICES 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 BRIAN KNIGHT ELECTRICAL LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JAMES BARTON
Director 2011-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CHARLES BARTON
Company Secretary 2011-05-12 2014-04-09
STEPHEN CHARLES BARTON
Director 2011-05-12 2014-04-09
SUSAN KATHLEEN KNIGHT
Company Secretary 1996-10-21 2011-05-12
BRIAN KNIGHT
Director 1996-10-21 2011-05-12
SUSAN KATHLEEN KNIGHT
Director 1996-10-21 2011-05-12
KEITH WESTWOOD
Director 1996-10-21 2011-05-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-10-21 1996-10-21

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
2017-08-25LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2017 FROM THE OFFICES OF FRP ADVISORY LLP 2ND FLOOR TRIDENT HOUSE 42-48 VICTORIA STREET ST ALBANS AL1 3HZ
2017-01-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2016
2016-09-05LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2016-08-23LIQ MISCINSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR
2016-08-23LIQ MISCINSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR
2016-08-194.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-08-194.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-08-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2015
2014-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2014 FROM C/O MBI COAKLEY LTD 2ND FLOOR SHAW HOUSE 3 TUNSGATE GUILDFORD SURREY GU1 3QT
2014-11-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-11-264.20STATEMENT OF AFFAIRS/4.19
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 5090.02
2014-10-27AR0121/10/14 FULL LIST
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2014 FROM UNIT 3 HOWARD BUILDINGS BURPHAM LANE GUILDFORD SURREY GU4 7LX UNITED KINGDOM
2014-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2014 FROM UNIT 3 HOWARD BUILDINGS BURPHAM LANE GUILDFORD SURREY GU4 7LX
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARTON
2014-04-09TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BARTON
2014-03-20AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-20AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2013-12-30AA31/03/13 TOTAL EXEMPTION FULL
2013-11-03LATEST SOC03/11/13 STATEMENT OF CAPITAL;GBP 5090
2013-11-03AR0121/10/13 FULL LIST
2013-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2013 FROM UNIT 3 HOWARD BUILDINGS BURPHAM LANE GUILDFORD SURREY GU4 7LX ENGLAND
2013-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2013 FROM 36 BRADFORD DRIVE EPSOM SURREY KT19 0AH
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 032661340003
2012-12-31AA31/03/12 TOTAL EXEMPTION FULL
2012-12-31AR0121/10/12 FULL LIST
2011-11-13AR0121/10/11 FULL LIST
2011-05-17RES13AUTH TO ALLOT REDEEMABLE SHARES 12/05/2011
2011-05-17RES04NC INC ALREADY ADJUSTED 12/05/2011
2011-05-17AA01CURREXT FROM 30/09/2011 TO 31/03/2012
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ
2011-05-17AP03SECRETARY APPOINTED STEPHEN CHARLES BARTON
2011-05-17AP01DIRECTOR APPOINTED MR MATTHEW JAMES BARTON
2011-05-17AP01DIRECTOR APPOINTED MR STEPHEN CHARLES BARTON
2011-05-17TM02APPOINTMENT TERMINATED, SECRETARY SUSAN KNIGHT
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KNIGHT
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KNIGHT
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WESTWOOD
2011-05-17SH0112/05/11 STATEMENT OF CAPITAL GBP 5200
2010-12-23AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-19AR0121/10/10 FULL LIST
2010-04-20AA30/09/09 TOTAL EXEMPTION FULL
2009-11-25AR0121/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WESTWOOD / 21/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KATHLEEN KNIGHT / 21/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KNIGHT / 21/10/2009
2009-07-23AA30/09/08 TOTAL EXEMPTION FULL
2008-11-07363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-07-25AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-15363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-14363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-14363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-28363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-30363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-30363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-28363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-03-28AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-08363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-04363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1999-08-01AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-23287REGISTERED OFFICE CHANGED ON 23/12/98 FROM: ASHCOMBE HOUSE QUEEN STREET GOLDALMING SURREY GU7 1BB
1998-11-04363sRETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS
1998-09-29395PARTICULARS OF MORTGAGE/CHARGE
1998-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-11363sRETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS
1996-12-24395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to BRIAN KNIGHT ELECTRICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-11-25
Resolutions for Winding-up2014-11-25
Meetings of Creditors2014-11-04
Fines / Sanctions
No fines or sanctions have been issued against BRIAN KNIGHT ELECTRICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-25 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
DEBENTURE DEED 1998-09-29 Outstanding LLOYDS BANK PLC
FIXED AND FLOATING CHARGE 1996-12-19 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-04-01 £ 179,819
Creditors Due After One Year 2012-04-01 £ 219,654
Creditors Due Within One Year 2013-04-01 £ 554,067
Creditors Due Within One Year 2012-04-01 £ 491,640

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2013-12-31

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 BRIAN KNIGHT ELECTRICAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-01 £ 5,200
Called Up Share Capital 2012-04-01 £ 5,200
Current Assets 2013-04-01 £ 268,032
Current Assets 2012-04-01 £ 203,448
Debtors 2013-04-01 £ 266,867
Debtors 2012-04-01 £ 202,283
Fixed Assets 2013-04-01 £ 2,516
Fixed Assets 2012-04-01 £ 4,527
Shareholder Funds 2013-04-01 £ 463,338
Shareholder Funds 2012-04-01 £ 503,319
Stocks Inventory 2013-04-01 £ 1,165
Stocks Inventory 2012-04-01 £ 1,165
Tangible Fixed Assets 2013-04-01 £ 2,516
Tangible Fixed Assets 2013-03-31 £ 438
Tangible Fixed Assets 2012-04-01 £ 4,527

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIAN KNIGHT ELECTRICAL LIMITED registering or being granted any patents
Domain Names

BRIAN KNIGHT ELECTRICAL LIMITED owns 1 domain names.

bk-electrical.co.uk  

Trademarks
We have not found any records of BRIAN KNIGHT ELECTRICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIAN KNIGHT ELECTRICAL 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 (43210 - Electrical installation) as BRIAN KNIGHT ELECTRICAL LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
Business rates information was found for BRIAN KNIGHT ELECTRICAL LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Ground Floor 3 Howard Buildings 69-71 Burpham Lane Guildford GU4 7NB 9,700

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBRIAN KNIGHT ELECTRICAL LTDEvent Date2014-11-14
Peter Nicholas Wastell and Michael William Young , both of FRP Advisory LLP , Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ . : For further details contact: Tel: 01727 811 111, Email: CP.StAlbans@FRPAdvisory.com Alternative contact: Michael Quinn
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBRIAN KNIGHT ELECTRICAL LTDEvent Date2014-11-14
At a General Meeting of the above named Company, duly convened, and held at 14 November 2014 at The Angel Hotel, 91 High Street, Guildford, GU1 3DP, the following special resolution was duly passed: “That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily.” At a subsequent meeting of creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, Peter Wastell and Michael Young , both of FRP Advisory LLP , Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ , (IP Nos. 009119 and 008077), both licensed insolvency practitioners were appointed Joint Liquidators for the purpose of such winding up, to act jointly and severally. For further details contact: Tel: 01727 811 111, Email: CP.StAlbans@FRPAdvisory.com Alternative contact: Michael Quinn Matthew Barton , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBRIAN KNIGHT ELECTRICAL LTDEvent Date2014-10-30
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of creditors for the purposes mentioned in sections, 99, 100 and 101 of the said Act will be held at The Angel Hotel, 91 High St, Guildford, GU1 3DP , on 14 November 2014 , at 10.30 am. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office, MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT , not later than 12.00 noon. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the offices of MBI Coakley Limited, Second Floor, Tunsgate Square, 98-110 High Street, Guildford, Surrey GU1 3HE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at the offices of MBI Coakley Limited, Second Floor, Shaw House, 3 Tunsgate, Guildford, GU1 3QT between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. For further details contact: Mark Easto, Email: forum@mbicoakley.co.uk Tel: 0845 310 2776
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIAN KNIGHT ELECTRICAL 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 BRIAN KNIGHT ELECTRICAL 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3