Company NameKnow Hospitality Limited
Company StatusDissolved
Company Number08654826
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 7 months ago)
Dissolution Date1 March 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Hesketh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMrs Nicola Perry-Hesketh
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(1 month, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 01 March 2022)
RoleCustomer Services
Country of ResidenceUnited Kingdom
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS

Contact

Websitewww.knowhospitality.com
Telephone0151 2363185
Telephone regionLiverpool

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

50 at £0.01Nicola Perry-hesketh
50.00%
Ordinary
50 at £0.01Steven Hesketh
50.00%
Ordinary

Financials

Year2014
Net Worth£24,992
Cash£4,035
Current Liabilities£8,479

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

1 March 2022Final Gazette dissolved following liquidation (1 page)
1 December 2021Return of final meeting in a creditors' voluntary winding up (22 pages)
11 June 2021Liquidators' statement of receipts and payments to 10 April 2021 (19 pages)
11 June 2020Liquidators' statement of receipts and payments to 10 April 2020 (19 pages)
17 May 2019Appointment of a voluntary liquidator (3 pages)
17 May 2019Removal of liquidator by creditors (3 pages)
8 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-11
(1 page)
8 May 2019Statement of affairs (9 pages)
8 May 2019Appointment of a voluntary liquidator (3 pages)
8 April 2019Registered office address changed from 3a Hatton Garden Liverpool L3 2FE England to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 8 April 2019 (2 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
7 November 2018Compulsory strike-off action has been discontinued (1 page)
6 November 2018Confirmation statement made on 19 August 2018 with updates (5 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
6 November 2018Cessation of Nicola Perry-Hesketh as a person with significant control on 31 March 2018 (1 page)
6 November 2018Notification of Know Hospitality Holdings Limited as a person with significant control on 31 March 2018 (2 pages)
6 November 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 1,214
(3 pages)
6 November 2018Cessation of Steven Hesketh as a person with significant control on 31 March 2018 (1 page)
22 May 2018Consolidation of shares on 19 August 2013 (4 pages)
14 May 2018Consolidation of shares on 19 August 2013 (6 pages)
3 May 2018Statement of capital following an allotment of shares on 19 August 2013
  • GBP 100
(3 pages)
23 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
12 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 617.00
(4 pages)
4 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
29 June 2017Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH to 3a Hatton Garden Liverpool L3 2FE on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH to 3a Hatton Garden Liverpool L3 2FE on 29 June 2017 (1 page)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
20 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 February 2016Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
4 February 2016Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
16 November 2015Registered office address changed from Abel House 24a Hatton Garden Liverpool L3 2AN England to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 16 November 2015 (1 page)
16 November 2015Registered office address changed from Abel House 24a Hatton Garden Liverpool L3 2AN England to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 16 November 2015 (1 page)
16 November 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
3 May 2015Registered office address changed from Castle Chambers Castle Street 43 Castle Street Liverpool Merseyside L2 9TL to Abel House 24a Hatton Garden Liverpool L3 2AN on 3 May 2015 (1 page)
3 May 2015Registered office address changed from Castle Chambers Castle Street 43 Castle Street Liverpool Merseyside L2 9TL to Abel House 24a Hatton Garden Liverpool L3 2AN on 3 May 2015 (1 page)
3 May 2015Registered office address changed from Castle Chambers Castle Street 43 Castle Street Liverpool Merseyside L2 9TL to Abel House 24a Hatton Garden Liverpool L3 2AN on 3 May 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 October 2014Director's details changed for Mrs Nciola Perry-Hesketh on 1 September 2014 (2 pages)
2 October 2014Registered office address changed from 3 Ethelda Drive Chester CH2 2PH England to Castle Chambers Castle Street 43 Castle Street Liverpool Merseyside L2 9TL on 2 October 2014 (1 page)
2 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Director's details changed for Mrs Nciola Perry-Hesketh on 1 September 2014 (2 pages)
2 October 2014Registered office address changed from 3 Ethelda Drive Chester CH2 2PH England to Castle Chambers Castle Street 43 Castle Street Liverpool Merseyside L2 9TL on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 3 Ethelda Drive Chester CH2 2PH England to Castle Chambers Castle Street 43 Castle Street Liverpool Merseyside L2 9TL on 2 October 2014 (1 page)
2 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Director's details changed for Mrs Nciola Perry-Hesketh on 1 September 2014 (2 pages)
9 February 2014Appointment of Mrs Nciola Perry-Hesketh as a director (2 pages)
9 February 2014Appointment of Mrs Nciola Perry-Hesketh as a director (2 pages)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)