Background WavePink WaveYellow Wave

KAIN KNIGHT GROUP LIMITED (08552144)

KAIN KNIGHT GROUP LIMITED (08552144) is a dissolved UK company. incorporated on 31 May 2013. with registered office in Stansted. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KAIN KNIGHT GROUP LIMITED has been registered for 12 years. Current directors include KAIN, Matthew Peter, LEAKEY, Paul Matthew.

Company Number
08552144
Status
dissolved
Type
ltd
Incorporated
31 May 2013
Age
12 years
Address
Bentfield Place, Stansted, CM24 8HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KAIN, Matthew Peter, LEAKEY, Paul Matthew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAIN KNIGHT GROUP LIMITED

KAIN KNIGHT GROUP LIMITED is an dissolved company incorporated on 31 May 2013 with the registered office located in Stansted. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KAIN KNIGHT GROUP LIMITED was registered 12 years ago.(SIC: 70100)

Status

dissolved

Active since 12 years ago

Company No

08552144

LTD Company

Age

12 Years

Incorporated 31 May 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2022 (4 years ago)
Submitted on 11 September 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 June 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

KAIN HOLDINGS LIMITED
From: 2 January 2014To: 25 September 2015
KAIN SERVICES LIMITED
From: 31 May 2013To: 2 January 2014
Contact
Address

Bentfield Place Bentfield Road Stansted, CM24 8HL,

Previous Addresses

2 Priors London Road Bishop's Stortford Hertfordshire CM23 5ED
From: 12 July 2013To: 6 August 2019
Nos. 1 2 4 Priors London Road Bishop's Stortford Herts CM2 5ED United Kingdom
From: 13 June 2013To: 12 July 2013
C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom
From: 31 May 2013To: 13 June 2013
Timeline

12 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jun 13
Funding Round
Jul 13
Funding Round
Aug 13
Director Left
Aug 14
Director Left
Aug 14
Director Left
Feb 15
Director Left
Jul 17
Director Left
Dec 19
Director Left
Mar 21
Loan Secured
Apr 21
Loan Cleared
Sept 22
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LEAKEY, Paul Matthew

Active
Bentfield Road, StanstedCM24 8HL
Secretary
Appointed 31 Dec 2019

KAIN, Matthew Peter

Active
Markwell Place, Bishop's StortfordCM23 2FQ
Born July 1976
Director
Appointed 31 May 2013

LEAKEY, Paul Matthew

Active
Priors Road, Bishops StortfordCM23 5ED
Born November 1970
Director
Appointed 31 May 2013

KAIN, Victoria Caroline

Resigned
Chartwell Place, Bishops StortfordCM23 2GF
Secretary
Appointed 31 May 2013
Resigned 04 Feb 2015

VENTRE, Neil Jeremy

Resigned
Bentfield Road, StanstedCM24 8HL
Secretary
Appointed 04 Feb 2015
Resigned 31 Dec 2019

HOOD, Nicholas Roy

Resigned
Priors, Bishop's StortfordCM23 5ED
Born November 1948
Director
Appointed 31 May 2013
Resigned 01 Jul 2014

KAIN, Michael Bernard

Resigned
Jeans Lane, Bishop's StortfordCM23 2NN
Born December 1949
Director
Appointed 31 May 2013
Resigned 01 Jul 2017

KAIN, Victoria Caroline

Resigned
Markwell Place, Bishop's StortfordCM23 2FQ
Born July 1979
Director
Appointed 31 May 2013
Resigned 06 Mar 2021

METLISS, Jonathan Alexander

Resigned
Priors, Bishop's StortfordCM23 5ED
Born June 1949
Director
Appointed 31 May 2013
Resigned 01 Jun 2014

PETYT, Peter Edward

Resigned
Priors, Bishop's StortfordCM23 5ED
Born November 1963
Director
Appointed 31 May 2013
Resigned 13 Feb 2015

VENTRE, Neil Jeremy

Resigned
Priors Road, Bishops StortfordCM23 5ED
Born May 1962
Director
Appointed 31 May 2013
Resigned 31 Dec 2019

Persons with significant control

1

Priors, London Road, Bishop's StortfordCM23 5ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Gazette Dissolved Voluntary
17 January 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
18 October 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 October 2022
DS01DS01
Accounts With Accounts Type Total Exemption Full
11 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
20 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Change To A Person With Significant Control
7 April 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Auditors Resignation Limited Company
17 November 2015
AA03AA03
Auditors Resignation Company
3 November 2015
AUDAUD
Certificate Change Of Name Company
25 September 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 August 2015
RESOLUTIONSResolutions
Change Of Name Notice
4 August 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 February 2015
AP03Appointment of Secretary
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Certificate Change Of Name Company
2 January 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 December 2013
RESOLUTIONSResolutions
Change Of Name Notice
3 December 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
28 November 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Capital Allotment Shares
16 July 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Incorporation Company
31 May 2013
NEWINCIncorporation