Hull
East Yorkshire
HU9 1TY
Director Name | Mr Michael Andrew Robbins |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(73 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 69 Park Grove Hull North Humberside HU5 2UR |
Director Name | David Malcolm Whitaker |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(73 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Anchorage Kemp Road Swanland North Humberside HU14 3LZ |
Director Name | John Keith Whitaker |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(73 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Fir Tree Cottage Balk Lane Arnold Hull North Humberside HU11 5HP |
Director Name | Mr John Henry McMillan Dempster |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(73 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 24 June 1997) |
Role | Managing Director |
Correspondence Address | Mountain Grey House Station Road South Cave Hull North Humberside HU15 2AA |
Secretary Name | Mr Roy Eldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(73 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 7 Hollym Road Withernsea North Humberside HU19 2PL |
Director Name | Eric Grubb |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(75 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 90 Hull Road Hedon Hull North Humberside HU12 8DJ |
Secretary Name | Patrick John Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(77 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 June 1997) |
Role | Secretary |
Correspondence Address | 3 The Coachings Cliff Road Hessle East Yorkshire HU13 0HD |
Registered Address | Lowgate House Lowgate Hull East Yorkshire HU1 1JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Turnover | £7,189,567 |
Net Worth | £178,320 |
Cash | £1,170,250 |
Current Liabilities | £2,558,165 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 30 June |
11 June 1997 | Delivered on: 13 June 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
19 July 1996 | Delivered on: 31 July 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Builders undertaking and assignment Secured details: All monies due or to become due from george craig group limited to the chargee under the terms of the principal agreement dated 19TH december 1995. Particulars: All the company's interest in the insurances effected by the company under clause 24 of the building contract dated 19TH december 1995. Outstanding |
3 April 1996 | Delivered on: 23 April 1996 Persons entitled: Clydesdale Bank PLC Classification: Builder's undertaking and assignment Secured details: All monies due or to become due from scot ranger shipping limited to the chargee under the terms of the principal agreement (as defined). Particulars: All the company's interest in the insurances effected by the company under clause 9 of the building contract dated 22 november 1995. Outstanding |
5 August 1919 | Delivered on: 18 August 1919 Persons entitled: National Provincial & Union Bk of Long Eng.LTD Classification: Indebture of mortgage Secured details: All moneys etc. Particulars: Land & dry dock on the garrison side in the city lingston upon hull. Outstanding |
11 July 1928 | Delivered on: 31 December 1929 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: 14.8.82 9/11 fowing on 01/11/1929. Particulars: Dumb barge yorkist no 2. Fully Satisfied |
29 July 2020 | Application to strike the company off the register (3 pages) |
---|---|
9 June 2020 | Termination of appointment of Michael Andrew Robbins as a director on 31 December 1997 (1 page) |
9 June 2020 | Termination of appointment of Eric Grubb as a director on 31 December 1997 (1 page) |
9 June 2020 | Termination of appointment of John Keith Whitaker as a director on 31 December 1997 (1 page) |
9 June 2020 | Termination of appointment of David Malcolm Whitaker as a director on 31 December 1997 (1 page) |
22 May 2019 | Director's details changed for Mr John Mark Whitaker on 14 May 2019 (2 pages) |
6 July 2015 | Restoration by order of the court (3 pages) |
6 July 2015 | Restoration by order of the court (3 pages) |
31 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2010 | Restoration by order of the court (4 pages) |
4 November 2010 | Restoration by order of the court (4 pages) |
17 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
25 March 2003 | Strike-off action suspended (1 page) |
25 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2003 | Strike-off action suspended (1 page) |
25 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2002 | Strike-off action suspended (1 page) |
12 March 2002 | Strike-off action suspended (1 page) |
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2001 | Strike-off action suspended (1 page) |
5 June 2001 | Strike-off action suspended (1 page) |
29 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2000 | Strike-off action suspended (1 page) |
9 May 2000 | Strike-off action suspended (1 page) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 November 1999 | Notice of completion of voluntary arrangement (5 pages) |
2 November 1999 | Notice of completion of voluntary arrangement (5 pages) |
8 July 1999 | Administrator's abstract of receipts and payments (2 pages) |
8 July 1999 | Administrator's abstract of receipts and payments (2 pages) |
25 June 1999 | Notice of discharge of Administration Order (2 pages) |
25 June 1999 | Notice of discharge of Administration Order (2 pages) |
26 January 1999 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
26 January 1999 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
8 January 1999 | Administrator's abstract of receipts and payments (2 pages) |
8 January 1999 | Administrator's abstract of receipts and payments (2 pages) |
4 August 1998 | Administrator's abstract of receipts and payments (2 pages) |
4 August 1998 | Administrator's abstract of receipts and payments (2 pages) |
4 August 1998 | Administrator's abstract of receipts and payments (2 pages) |
4 August 1998 | Administrator's abstract of receipts and payments (2 pages) |
3 September 1997 | Notice of result of meeting of creditors (7 pages) |
3 September 1997 | Notice of result of meeting of creditors (7 pages) |
19 August 1997 | Statement of administrator's proposal (39 pages) |
19 August 1997 | Statement of administrator's proposal (39 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: lime street hull HU8 7AG (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: lime street hull HU8 7AG (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
26 June 1997 | Administration Order (3 pages) |
26 June 1997 | Notice of Administration Order (1 page) |
26 June 1997 | Administration Order (3 pages) |
26 June 1997 | Notice of Administration Order (1 page) |
25 June 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
25 June 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (4 pages) |
31 July 1996 | Particulars of mortgage/charge (4 pages) |
30 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
30 June 1996 | Return made up to 13/06/96; full list of members (8 pages) |
30 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
30 June 1996 | Return made up to 13/06/96; full list of members (8 pages) |
23 April 1996 | Particulars of mortgage/charge (4 pages) |
23 April 1996 | Particulars of mortgage/charge (4 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
30 June 1986 | Full accounts made up to 31 December 1985 (11 pages) |
30 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
30 June 1986 | Full accounts made up to 31 December 1985 (11 pages) |
30 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |