Company NameH.Gostelow(Terrapin Sales)Limited
Company StatusDissolved
Company Number00990689
CategoryPrivate Limited Company
Incorporation Date1 October 1970(53 years, 7 months ago)
Dissolution Date29 April 2018 (6 years ago)

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness

Directors

Director NameMr David George Ricks
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2010(40 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 29 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8b Marina Court
Castle Street
Hull
HU1 1TJ
Director NameMrs Lindsey Ricks
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(42 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 29 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8b Marina Court
Castle Street
Hull
HU1 1TJ
Secretary NameMrs Lindsey Ricks
StatusClosed
Appointed30 October 2012(42 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 29 April 2018)
RoleCompany Director
Correspondence Address47 Gorton Road
Willerby
Hull
East Yorkshire
HU10 6LU
Director NameMrs Denise Ricks
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(22 years after company formation)
Appointment Duration20 years, 1 month (resigned 30 October 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Sussex Close
Hull
HU5 5UH
Director NameMr Jack Ricks
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(22 years after company formation)
Appointment Duration20 years, 1 month (resigned 30 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Driffield Close
Cottingham
North Humberside
HU16 5LB
Director NameMr Alec Ricks
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(22 years after company formation)
Appointment Duration22 years, 1 month (resigned 28 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Sussex Close
Hull
HU5 5UH
Secretary NameMrs Denise Ricks
NationalityBritish
StatusResigned
Appointed27 September 1992(22 years after company formation)
Appointment Duration20 years, 1 month (resigned 30 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sussex Close
Hull
HU5 5UH

Contact

Websitegostelow.karoo.co.uk

Location

Registered AddressUnit 8b Marina Court
Castle Street
Hull
HU1 1TJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1David George Ricks
50.00%
Ordinary
45 at £1Lindsey Ricks
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,268
Cash£1,497
Current Liabilities£123,944

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

10 March 2014Delivered on: 18 March 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 September 2013Delivered on: 4 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H property k/a 20 wincolmlee kingston upon hull t/no HS351208. L/h interest registered under t/no HS334385 merged with the f/h interest firstly described. L/h property k/a 20 wincomlee kingston upon hull t/no HS334385. Notification of addition to or amendment of charge.
Outstanding
3 September 2013Delivered on: 5 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 April 2018Final Gazette dissolved following liquidation (1 page)
29 January 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
12 May 2017Liquidators' statement of receipts and payments to 21 February 2017 (21 pages)
12 May 2017Liquidators' statement of receipts and payments to 21 February 2017 (21 pages)
9 March 2016Registered office address changed from 21-22 Francis Street Hull Humberside HU2 8DT England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 9 March 2016 (2 pages)
9 March 2016Registered office address changed from 21-22 Francis Street Hull Humberside HU2 8DT England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 9 March 2016 (2 pages)
8 March 2016Appointment of a voluntary liquidator (1 page)
8 March 2016Statement of affairs with form 4.19 (6 pages)
8 March 2016Statement of affairs with form 4.19 (6 pages)
8 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-22
(1 page)
8 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-22
(1 page)
8 March 2016Appointment of a voluntary liquidator (1 page)
17 November 2015Registered office address changed from Facilities House 20 Main Street 20 Main Street, Facilities House Hull East Yorkshire HU2 0LA to 21-22 Francis Street Hull Humberside HU2 8DT on 17 November 2015 (1 page)
17 November 2015Registered office address changed from Facilities House 20 Main Street 20 Main Street, Facilities House Hull East Yorkshire HU2 0LA to 21-22 Francis Street Hull Humberside HU2 8DT on 17 November 2015 (1 page)
23 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 90
(5 pages)
23 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 90
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 January 2015Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 90
(5 pages)
23 January 2015Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 90
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2014Termination of appointment of Alec Ricks as a director on 28 October 2014 (1 page)
28 October 2014Termination of appointment of Alec Ricks as a director on 28 October 2014 (1 page)
21 May 2014Second filing of AR01 previously delivered to Companies House made up to 27 September 2013 (17 pages)
21 May 2014Second filing of AR01 previously delivered to Companies House made up to 27 September 2013 (17 pages)
17 April 2014Registered office address changed from , 21/22 Francis Street, Hull, North Humberside, HU2 8DT on 17 April 2014 (1 page)
17 April 2014Registered office address changed from , 21/22 Francis Street, Hull, North Humberside, HU2 8DT on 17 April 2014 (1 page)
18 March 2014Registration of charge 009906890003 (24 pages)
18 March 2014Registration of charge 009906890003 (24 pages)
10 December 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 90
  • ANNOTATION A second filed AR01 was registered on 21/05/2014
(6 pages)
10 December 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 90
  • ANNOTATION A second filed AR01 was registered on 21/05/2014
(6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 October 2013Registration of charge 009906890002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(24 pages)
4 October 2013Registration of charge 009906890002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(24 pages)
5 September 2013Registration of charge 009906890001 (26 pages)
5 September 2013Registration of charge 009906890001 (26 pages)
7 November 2012Termination of appointment of Denise Ricks as a director (1 page)
7 November 2012Termination of appointment of Jack Ricks as a director (1 page)
7 November 2012Appointment of Mrs Lindsey Ricks as a director (2 pages)
7 November 2012Termination of appointment of Jack Ricks as a director (1 page)
7 November 2012Appointment of Mrs Lindsey Ricks as a secretary (2 pages)
7 November 2012Appointment of Mrs Lindsey Ricks as a secretary (2 pages)
7 November 2012Termination of appointment of Denise Ricks as a secretary (1 page)
7 November 2012Termination of appointment of Denise Ricks as a director (1 page)
7 November 2012Termination of appointment of Denise Ricks as a secretary (1 page)
7 November 2012Appointment of Mrs Lindsey Ricks as a director (2 pages)
22 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (7 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 April 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 90
(4 pages)
7 April 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 90
(4 pages)
7 April 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 90
(4 pages)
23 March 2011Appointment of Mr David George Ricks as a director (2 pages)
23 March 2011Appointment of Mr David George Ricks as a director (2 pages)
20 October 2010Director's details changed for Mr Alec Ricks on 27 September 2010 (2 pages)
20 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
20 October 2010Director's details changed for Mr Jack Ricks on 27 September 2010 (2 pages)
20 October 2010Director's details changed for Mrs Denise Ricks on 27 September 2010 (2 pages)
20 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
20 October 2010Director's details changed for Mrs Denise Ricks on 27 September 2010 (2 pages)
20 October 2010Director's details changed for Mr Alec Ricks on 27 September 2010 (2 pages)
20 October 2010Director's details changed for Mr Jack Ricks on 27 September 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 September 2008Return made up to 27/09/08; full list of members (3 pages)
30 September 2008Return made up to 27/09/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 October 2007Return made up to 27/09/07; no change of members (7 pages)
19 October 2007Return made up to 27/09/07; no change of members (7 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 November 2006Return made up to 27/09/06; full list of members (7 pages)
1 November 2006Return made up to 27/09/06; full list of members (7 pages)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2006Accounts for a small company made up to 31 March 2006 (7 pages)
27 June 2006Accounts for a small company made up to 31 March 2006 (7 pages)
27 October 2005Return made up to 27/09/05; full list of members (7 pages)
27 October 2005Return made up to 27/09/05; full list of members (7 pages)
27 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
27 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
5 October 2004Return made up to 27/09/04; full list of members (7 pages)
5 October 2004Return made up to 27/09/04; full list of members (7 pages)
10 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
10 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
7 October 2003Return made up to 27/09/03; full list of members (7 pages)
7 October 2003Return made up to 27/09/03; full list of members (7 pages)
16 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 October 2002Return made up to 27/09/02; full list of members (7 pages)
3 October 2002Return made up to 27/09/02; full list of members (7 pages)
5 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
5 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 October 2001Return made up to 27/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 October 2001Return made up to 27/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 May 2001Accounts for a small company made up to 31 March 2001 (7 pages)
4 May 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 January 2001Registered office changed on 08/01/01 from: 52 abbey street, hull, HU9 1LQ (1 page)
8 January 2001Registered office changed on 08/01/01 from: 52 abbey street, hull, HU9 1LQ (1 page)
16 November 2000Return made up to 27/09/00; full list of members (7 pages)
16 November 2000Return made up to 27/09/00; full list of members (7 pages)
17 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 October 1999Return made up to 27/09/99; no change of members (4 pages)
4 October 1999Return made up to 27/09/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 October 1998Return made up to 27/09/98; full list of members (6 pages)
13 October 1998Return made up to 27/09/98; full list of members (6 pages)
22 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 October 1997Return made up to 27/09/97; no change of members (4 pages)
9 October 1997Return made up to 27/09/97; no change of members (4 pages)
27 April 1997Accounts for a small company made up to 31 March 1997 (8 pages)
27 April 1997Accounts for a small company made up to 31 March 1997 (8 pages)
9 October 1996Return made up to 27/09/96; no change of members (4 pages)
9 October 1996Return made up to 27/09/96; no change of members (4 pages)
17 May 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 May 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 October 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 October 1970Incorporation (14 pages)
1 October 1970Incorporation (14 pages)