Background WavePink WaveYellow Wave

KNARSBORO HOMES LIMITED (06709089)

KNARSBORO HOMES LIMITED (06709089) is a dissolved UK company. incorporated on 26 September 2008. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KNARSBORO HOMES LIMITED has been registered for 17 years. Current directors include CRANIDGE, Paul Anthony, PHIPPS, Robert Jason.

Company Number
06709089
Status
dissolved
Type
ltd
Incorporated
26 September 2008
Age
17 years
Address
79 Caroline Street, Birmingham, B3 1UP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CRANIDGE, Paul Anthony, PHIPPS, Robert Jason
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNARSBORO HOMES LIMITED

KNARSBORO HOMES LIMITED is an dissolved company incorporated on 26 September 2008 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KNARSBORO HOMES LIMITED was registered 17 years ago.(SIC: 74990)

Status

dissolved

Active since 17 years ago

Company No

06709089

LTD Company

Age

17 Years

Incorporated 26 September 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 7 May 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 26 September 2023 (2 years ago)
Submitted on 9 October 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

EXYCOM LTD
From: 26 September 2008To: 23 March 2009
Contact
Address

79 Caroline Street Birmingham, B3 1UP,

Previous Addresses

29 Waterloo Road Wolverhampton West Midlands WV1 4DJ
From: 26 September 2008To: 4 June 2024
Timeline

29 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
Oct 09
Funding Round
Sept 12
Loan Secured
Jul 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Jan 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jan 15
Loan Secured
Mar 15
Loan Cleared
Jan 16
Loan Secured
Aug 16
Loan Secured
Feb 17
Loan Secured
Mar 18
Loan Secured
Aug 18
Loan Secured
Jun 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Oct 20
New Owner
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Loan Cleared
Feb 21
Loan Cleared
Sept 21
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CRANIDGE, Paul Anthony

Active
10 Chaseley Croft, CannockWS11 1HU
Born April 1957
Director
Appointed 04 Mar 2009

PHIPPS, Robert Jason

Active
Hobart Drive, WalsallWS5 3NJ
Born November 1967
Director
Appointed 04 Mar 2009

MATTEN, Debra

Resigned
King William Street, StourbridgeDY8 4EP
Secretary
Appointed 04 Mar 2009
Resigned 18 Apr 2013

UK SECRETARIES LTD

Resigned
152-160 City Road, LondonEC1V 2NX
Corporate secretary
Appointed 26 Sept 2008
Resigned 05 Feb 2009

PAYNE, David

Resigned
Imperial Gardens, KidderminsterDY10 2BB
Born May 1941
Director
Appointed 04 Mar 2009
Resigned 09 Nov 2020

UK DIRECTORS LTD

Resigned
152-160 City Road, LondonEC1V 2NX
Corporate director
Appointed 26 Sept 2008
Resigned 05 Feb 2009

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Anthony Cranidge

Active
Caroline Street, BirminghamB3 1UP
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Nov 2020

Mr Robert Jason Phipps

Active
Caroline Street, BirminghamB3 1UP
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Nov 2020

Mr David Payne

Ceased
Waterloo Road, WolverhamptonWV1 4DJ
Born May 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Sept 2016
Ceased 09 Nov 2020
Fundings
Financials
Latest Activities

Filing History

91

Gazette Dissolved Liquidation
21 June 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
21 March 2025
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
4 June 2024
600600
Resolution
4 June 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
4 June 2024
LIQ01LIQ01
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 February 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
18 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Mortgage Satisfy Charge Full
17 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Mortgage Satisfy Charge Full
26 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
13 July 2013
MR01Registration of a Charge
Termination Secretary Company With Name
15 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Legacy
14 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Change Person Secretary Company With Change Date
5 November 2012
CH03Change of Secretary Details
Legacy
3 November 2012
MG01MG01
Memorandum Articles
9 October 2012
MEM/ARTSMEM/ARTS
Capital Allotment Shares
20 September 2012
SH01Allotment of Shares
Resolution
20 September 2012
RESOLUTIONSResolutions
Legacy
29 August 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Legacy
19 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Legacy
31 August 2011
MG01MG01
Legacy
27 August 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Secretary Company With Change Date
8 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2010
AA01Change of Accounting Reference Date
Legacy
4 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Capital Allotment Shares
28 October 2009
SH01Allotment of Shares
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
287Change of Registered Office
Certificate Change Of Name Company
19 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Incorporation Company
26 September 2008
NEWINCIncorporation