Company NamePeter Moore (Hull) Limited
Company StatusDissolved
Company Number00790361
CategoryPrivate Limited Company
Incorporation Date31 January 1964(60 years, 3 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Susan Jane Rowden
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(27 years, 5 months after company formation)
Appointment Duration31 years, 7 months (closed 07 February 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 The Triangle
North Ferriby
East Yorkshire
HU14 3AT
Director NameMrs Susan Moore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2014(50 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hill 51 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Secretary NameMrs Susan Moore
StatusClosed
Appointed26 September 2016(52 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 07 February 2023)
RoleCompany Director
Correspondence AddressThe Hill 51 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Director NameMr Peter Moore
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(27 years, 5 months after company formation)
Appointment Duration24 years, 8 months (resigned 16 March 2016)
RoleCompany Director
Correspondence AddressThe Hill
Woodgates Lane North Ferriby
Hull
North Humberside
Secretary NameMiss Susan Jane Rowden
NationalityBritish
StatusResigned
Appointed09 July 1991(27 years, 5 months after company formation)
Appointment Duration25 years, 2 months (resigned 26 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 The Triangle
North Ferriby
East Yorkshire
HU14 3AT

Contact

Telephone01482 633592
Telephone regionHull

Location

Registered AddressC/O Kingsbridge Corporate Solutions
1st Floor Lowgate House Lowgate
Hull
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

5k at £1Peter Moore
99.80%
Ordinary
10 at £1Susan Jane Moore
0.20%
Ordinary

Financials

Year2014
Net Worth£1,857,334
Cash£258,717
Current Liabilities£167,108

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 June 1985Delivered on: 14 June 1985
Satisfied on: 24 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of central street, kingston upon hull, humberside. T/n hs 72013 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 March 1985Delivered on: 29 March 1985
Satisfied on: 24 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 newland avenue, kingston upon hull humberside t/n hs 92192 and proceeds sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 October 1980Delivered on: 10 October 1980
Satisfied on: 24 December 2014
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 42, newland avenue, kingston upon hull.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 April 1979Delivered on: 1 May 1979
Satisfied on: 24 December 2014
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30/34 newland avenue, kingston-upon-hull. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 October 1965Delivered on: 12 November 1965
Satisfied on: 24 December 2014
Persons entitled: National Provincial Bank LTD.

Classification: Legal charge
Secured details: All monies due etc.
Particulars: F/H land with a lock-up shop known as 336/338 priory road, kingston-upon-hull-together with all fixed plant & machinery and other fixtures. A charge by way of floating security over all moveable plant and machinery and all implements and utensils.
Fully Satisfied

Filing History

7 February 2023Final Gazette dissolved following liquidation (1 page)
7 November 2022Return of final meeting in a members' voluntary winding up (10 pages)
5 October 2022Liquidators' statement of receipts and payments to 3 September 2022 (10 pages)
22 September 2021Liquidators' statement of receipts and payments to 3 September 2021 (10 pages)
18 September 2020Registered office address changed from The Hill 51 Woodgates Lane North Ferriby Hull East Yorkshire HU14 3JY to 1st Floor Lowgate House Lowgate Hull HU1 1EL on 18 September 2020 (2 pages)
18 September 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
18 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-04
(1 page)
15 September 2020Declaration of solvency (5 pages)
15 September 2020Appointment of a voluntary liquidator (3 pages)
16 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
30 March 2020Current accounting period shortened from 5 April 2020 to 31 March 2020 (1 page)
21 August 2019Total exemption full accounts made up to 5 April 2019 (10 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
20 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
21 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
21 December 2016Termination of appointment of Susan Jane Rowden as a secretary on 26 September 2016 (1 page)
21 December 2016Termination of appointment of Susan Jane Rowden as a secretary on 26 September 2016 (1 page)
21 December 2016Appointment of Mrs Susan Moore as a secretary on 26 September 2016 (2 pages)
21 December 2016Appointment of Mrs Susan Moore as a secretary on 26 September 2016 (2 pages)
26 September 2016Secretary's details changed for Miss Susan Jane Moore on 1 August 2015 (1 page)
26 September 2016Director's details changed for Miss Susan Jane Moore on 1 August 2015 (2 pages)
26 September 2016Secretary's details changed for Miss Susan Jane Moore on 1 August 2015 (1 page)
26 September 2016Director's details changed for Miss Susan Jane Moore on 1 August 2015 (2 pages)
19 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
19 July 2016Termination of appointment of Peter Moore as a director on 16 March 2016 (1 page)
19 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
19 July 2016Termination of appointment of Peter Moore as a director on 16 March 2016 (1 page)
9 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 5,000
(6 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 5,000
(6 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 5,000
(6 pages)
24 December 2014Satisfaction of charge 3 in full (4 pages)
24 December 2014Satisfaction of charge 1 in full (4 pages)
24 December 2014Satisfaction of charge 2 in full (4 pages)
24 December 2014Satisfaction of charge 4 in full (4 pages)
24 December 2014Satisfaction of charge 2 in full (4 pages)
24 December 2014Satisfaction of charge 5 in full (4 pages)
24 December 2014Satisfaction of charge 4 in full (4 pages)
24 December 2014Satisfaction of charge 1 in full (4 pages)
24 December 2014Satisfaction of charge 5 in full (4 pages)
24 December 2014Satisfaction of charge 3 in full (4 pages)
12 December 2014Appointment of Mrs Susan Moore as a director on 27 November 2014 (2 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
12 December 2014Appointment of Mrs Susan Moore as a director on 27 November 2014 (2 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5,000
(5 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5,000
(5 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5,000
(5 pages)
12 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
23 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
31 July 2009Return made up to 09/07/09; full list of members (4 pages)
31 July 2009Return made up to 09/07/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
14 August 2008Return made up to 09/07/08; full list of members (4 pages)
14 August 2008Return made up to 09/07/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
8 August 2007Return made up to 09/07/07; full list of members (2 pages)
8 August 2007Return made up to 09/07/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
14 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
14 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
16 August 2006Return made up to 09/07/06; full list of members (2 pages)
16 August 2006Return made up to 09/07/06; full list of members (2 pages)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
22 July 2005Return made up to 09/07/05; full list of members (7 pages)
22 July 2005Return made up to 09/07/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
3 August 2004Return made up to 09/07/04; full list of members (7 pages)
3 August 2004Return made up to 09/07/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
21 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
21 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
6 August 2003Return made up to 09/07/03; full list of members (7 pages)
6 August 2003Return made up to 09/07/03; full list of members (7 pages)
8 April 2003Accounting reference date extended from 31/01/03 to 05/04/03 (1 page)
8 April 2003Accounting reference date extended from 31/01/03 to 05/04/03 (1 page)
28 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
28 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
31 July 2002Return made up to 09/07/02; full list of members (7 pages)
31 July 2002Return made up to 09/07/02; full list of members (7 pages)
25 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
25 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
7 August 2001Return made up to 09/07/01; full list of members (6 pages)
7 August 2001Return made up to 09/07/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
14 July 2000Return made up to 09/07/00; full list of members (6 pages)
14 July 2000Return made up to 09/07/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 August 1999Return made up to 09/07/99; no change of members (4 pages)
9 August 1999Return made up to 09/07/99; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 31 January 1998 (3 pages)
8 October 1998Accounts for a small company made up to 31 January 1998 (3 pages)
5 August 1998Return made up to 09/07/98; no change of members (4 pages)
5 August 1998Return made up to 09/07/98; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 31 January 1997 (4 pages)
29 September 1997Accounts for a small company made up to 31 January 1997 (4 pages)
5 August 1997Return made up to 09/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 August 1997Return made up to 09/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 1997Registered office changed on 05/03/97 from: 21 parliament street hull HU1 2BL (1 page)
5 March 1997Registered office changed on 05/03/97 from: 21 parliament street hull HU1 2BL (1 page)
13 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
13 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
6 August 1996Return made up to 09/07/96; no change of members (4 pages)
6 August 1996Return made up to 09/07/96; no change of members (4 pages)
7 August 1995Return made up to 09/07/95; no change of members (4 pages)
7 August 1995Return made up to 09/07/95; no change of members (4 pages)