Hull
HU2 8HX
Secretary Name | Mr Mandip Singh Nagra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2005(41 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (closed 20 December 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Princes House Wright Street Hull HU2 8HX |
Director Name | Mr John Roger Stanford |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(28 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 June 2005) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | The Chestnuts 23 Cave Road Brough E Yorkshire HU15 1HA |
Director Name | Mr Michael William Thorn |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(28 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 26 November 2000) |
Role | Electrical Engineer |
Correspondence Address | The Poplars 3 Manorfield Road Driffield North Humberside YO25 7JE |
Secretary Name | Mr John Roger Stanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(28 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chestnuts 23 Cave Road Brough E Yorkshire HU15 1HA |
Secretary Name | Mr Michael William Thorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1993(28 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 November 2000) |
Role | Company Director |
Correspondence Address | The Poplars 3 Manorfield Road Driffield North Humberside YO25 7JE |
Director Name | Margaret Henderson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 June 2005) |
Role | Teacher |
Correspondence Address | 35 High Street North Ferriby North Humberside HU14 3EP |
Secretary Name | Margaret Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 June 2005) |
Role | Teacher |
Correspondence Address | 35 High Street North Ferriby North Humberside HU14 3EP |
Director Name | Mr Bruce Harvey John French |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2005(40 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 June 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ancholme House Hall Lane Elsham Brigg Lincolnshire DN20 0SX |
Director Name | Mr Khushdip Singh Nagra |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(41 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 13 June 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Riverside Wadsworth Avenue Haworth Park Hull East Yorkshire HU6 7AB |
Director Name | Mr Neil Brown |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(41 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 January 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Princes House Wright Street Hull East Yorkshire HU2 8HX |
Telephone | 01482 343057 |
---|---|
Telephone region | Hull |
Registered Address | Princes House Wright Street Hull HU2 8HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 200 other UK companies use this postal address |
98 at £1 | Tealby Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
29 June 2005 | Delivered on: 5 July 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become from the company and tealby estates limited to the chargee on any account whatsoever. Particulars: The f/h property k/a 25 the weir hessle east riding of yorskshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Part Satisfied |
---|---|
29 June 2005 | Delivered on: 5 July 2005 Satisfied on: 1 December 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and tealby estates limited to the chargee on any account whatsoever. Particulars: The f/h property k/a 199 wold road hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 July 1972 | Delivered on: 28 July 1972 Satisfied on: 21 April 2005 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 199, wold road, hull yorkshire. Fully Satisfied |
29 June 2005 | Delivered on: 5 July 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and tealby estates limited to the chargee on any account whatsoever. Particulars: The f/h property k/a 31 newland avenue hull t/n HS168105. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 June 2005 | Delivered on: 5 July 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and tealby estates limited to the chargee on any account whatsoever. Particulars: The f/h property k/a 114 mollinson road hessle east riding of yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 January 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
10 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
11 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
15 July 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
15 January 2019 | Termination of appointment of Neil Brown as a director on 15 January 2019 (1 page) |
20 November 2018 | Director's details changed for Mr Neil Brown on 27 September 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
20 November 2018 | Secretary's details changed for Mr Mandip Singh Nagra on 27 September 2018 (1 page) |
20 November 2018 | Director's details changed for Mr Mandip Singh Nagra on 27 September 2018 (2 pages) |
16 November 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
21 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
24 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
24 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
21 June 2017 | Termination of appointment of Khushdip Singh Nagra as a director on 13 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Khushdip Singh Nagra as a director on 13 June 2017 (1 page) |
20 June 2017 | Director's details changed for Mr Khushdeep Singh Nagra on 1 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Khushdeep Singh Nagra on 1 June 2017 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
5 February 2016 | Director's details changed for Mr Khushdip Singh Nagra on 1 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr Khushdip Singh Nagra on 1 February 2016 (2 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle Hull East Yorkshire HU13 0EN to Princes House Wright Street Hull HU2 8HX on 14 December 2015 (1 page) |
14 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle Hull East Yorkshire HU13 0EN to Princes House Wright Street Hull HU2 8HX on 14 December 2015 (1 page) |
14 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 February 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (2 pages) |
15 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (2 pages) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
15 December 2008 | Director's change of particulars / neil brown / 01/10/2007 (1 page) |
15 December 2008 | Return made up to 09/11/07; full list of members (4 pages) |
15 December 2008 | Return made up to 09/11/07; full list of members (4 pages) |
15 December 2008 | Director's change of particulars / neil brown / 01/10/2007 (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 October 2007 | Accounting reference date shortened from 30/06/07 to 30/09/06 (1 page) |
29 October 2007 | Accounting reference date shortened from 30/06/07 to 30/09/06 (1 page) |
29 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 March 2007 | Return made up to 09/11/06; full list of members (7 pages) |
6 March 2007 | Return made up to 09/11/06; full list of members (7 pages) |
16 December 2005 | Return made up to 09/11/05; full list of members (7 pages) |
16 December 2005 | Return made up to 09/11/05; full list of members (7 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Resolutions
|
14 July 2005 | New secretary appointed;new director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: 1A duesbury street kingston upon hull HU5 3QE (1 page) |
14 July 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
14 July 2005 | Resolutions
|
14 July 2005 | Secretary resigned;director resigned (1 page) |
14 July 2005 | Resolutions
|
14 July 2005 | Director resigned (1 page) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | Resolutions
|
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
14 July 2005 | New secretary appointed;new director appointed (2 pages) |
14 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: 1A duesbury street kingston upon hull HU5 3QE (1 page) |
14 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
14 July 2005 | Secretary resigned;director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
19 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
22 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
23 February 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
23 February 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
19 January 2004 | Return made up to 09/11/03; full list of members (7 pages) |
19 January 2004 | Return made up to 09/11/03; full list of members (7 pages) |
2 April 2003 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
2 April 2003 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
2 December 2002 | Return made up to 09/11/02; full list of members (7 pages) |
2 December 2002 | Return made up to 09/11/02; full list of members (7 pages) |
25 February 2002 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
25 February 2002 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
29 January 2002 | Return made up to 09/11/01; full list of members (6 pages) |
29 January 2002 | Return made up to 09/11/01; full list of members (6 pages) |
5 March 2001 | Full accounts made up to 31 May 2000 (6 pages) |
5 March 2001 | Full accounts made up to 31 May 2000 (6 pages) |
12 December 2000 | New secretary appointed;new director appointed (2 pages) |
12 December 2000 | New secretary appointed;new director appointed (2 pages) |
12 December 2000 | Return made up to 09/11/00; full list of members
|
12 December 2000 | Return made up to 09/11/00; full list of members
|
29 March 2000 | Full accounts made up to 31 May 1999 (6 pages) |
29 March 2000 | Full accounts made up to 31 May 1999 (6 pages) |
27 March 2000 | Return made up to 09/11/99; full list of members (6 pages) |
27 March 2000 | Return made up to 09/11/99; full list of members (6 pages) |
1 April 1999 | Full accounts made up to 31 May 1998 (6 pages) |
1 April 1999 | Full accounts made up to 31 May 1998 (6 pages) |
22 December 1998 | Return made up to 09/11/98; full list of members (6 pages) |
22 December 1998 | Return made up to 09/11/98; full list of members (6 pages) |
27 March 1998 | Full accounts made up to 31 May 1997 (7 pages) |
27 March 1998 | Full accounts made up to 31 May 1997 (7 pages) |
25 January 1998 | Return made up to 09/11/97; no change of members (4 pages) |
25 January 1998 | Return made up to 09/11/97; no change of members (4 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (7 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (7 pages) |
18 December 1996 | Return made up to 09/11/96; no change of members (4 pages) |
18 December 1996 | Return made up to 09/11/96; no change of members (4 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (7 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (7 pages) |
30 January 1996 | Return made up to 09/11/95; full list of members (6 pages) |
30 January 1996 | Return made up to 09/11/95; full list of members (6 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |