Company NamePalatine Freight Limited
Company StatusDissolved
Company Number01430789
CategoryPrivate Limited Company
Incorporation Date19 June 1979(44 years, 10 months ago)
Dissolution Date2 August 2022 (1 year, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Barry Stubbs
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1991(12 years, 5 months after company formation)
Appointment Duration30 years, 8 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage
The Green Ellerker
Brough
East Yorkshire
HU15 2DP
Secretary NameGillian Stubbs
NationalityBritish
StatusClosed
Appointed31 December 2001(22 years, 6 months after company formation)
Appointment Duration20 years, 7 months (closed 02 August 2022)
RoleCompany Director
Correspondence AddressWoodbine Cottage
The Green
Ellerker
East Yorkshire
HU15 2DP
Director NameMr Peter James Thornton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(12 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2001)
RoleFowarding Agent
Correspondence Address2 Raleigh Drive
Sproatley
Hull
North Humberside
HU11 4PE
Secretary NameMrs Sonia Irene Thornton
NationalityBritish
StatusResigned
Appointed03 December 1991(12 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2001)
RoleCompany Director
Correspondence Address2 Raleigh Drive
Sproatley
Hull
North Humberside
HU11 4PE

Contact

Websitewww.palatinefreight.com

Location

Registered AddressHessle Haven House
14 Livingstone Road
Hessle
North Humberside
HU13 0EG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Shareholders

50 at £1B. Stubbs
50.00%
Ordinary
50 at £1Mrs G.r. Stubbs
50.00%
Ordinary

Financials

Year2014
Net Worth£12,317
Cash£28,752
Current Liabilities£65,264

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

24 April 2001Delivered on: 25 April 2001
Persons entitled: Bibby Factors Northeast Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement (as therein defined) or otherwise.
Particulars: Fixed charge any present or future debt (purchased or purported to be purchased by the chargee pursuant to the agreement the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such debt ("the factored debts") and all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than factored debts ("the other debts") and by way of floating charge all monies received in respect of the other debts and paid into the bank account referred to in clause 6(2) of the charge.
Outstanding
12 August 1981Delivered on: 26 August 1981
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and asssets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

2 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
8 May 2022Application to strike the company off the register (1 page)
8 May 2022Micro company accounts made up to 31 January 2022 (4 pages)
6 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
7 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
1 April 2020Satisfaction of charge 2 in full (2 pages)
31 March 2020All of the property or undertaking has been released from charge 2 (2 pages)
5 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 January 2019 (4 pages)
17 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
12 June 2018Micro company accounts made up to 31 January 2018 (5 pages)
5 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 January 2017 (5 pages)
28 July 2017Micro company accounts made up to 31 January 2017 (5 pages)
7 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
1 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
16 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 July 2015Registered office address changed from 375a Hedon Road Hull East Yorkshire HU9 1RA to Hessle Haven House 14 Livingstone Road Hessle North Humberside HU13 0EG on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 14 Livingstone Road Hessle North Humberside HU13 0EG England to Hessle Haven House 14 Livingstone Road Hessle North Humberside HU13 0EG on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 14 Livingstone Road Hessle North Humberside HU13 0EG England to Hessle Haven House 14 Livingstone Road Hessle North Humberside HU13 0EG on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 375a Hedon Road Hull East Yorkshire HU9 1RA to Hessle Haven House 14 Livingstone Road Hessle North Humberside HU13 0EG on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 14 Livingstone Road Hessle North Humberside HU13 0EG England to Hessle Haven House 14 Livingstone Road Hessle North Humberside HU13 0EG on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 375a Hedon Road Hull East Yorkshire HU9 1RA to Hessle Haven House 14 Livingstone Road Hessle North Humberside HU13 0EG on 2 July 2015 (1 page)
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Mr Barry Stubbs on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Barry Stubbs on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Mr Barry Stubbs on 8 December 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 March 2009Return made up to 03/12/08; full list of members (3 pages)
13 March 2009Return made up to 03/12/08; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 January 2008Return made up to 03/12/07; full list of members (2 pages)
22 January 2008Return made up to 03/12/07; full list of members (2 pages)
20 November 2007Registered office changed on 20/11/07 from: western entrance king george dock hull HU9 5PR (1 page)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 November 2007Registered office changed on 20/11/07 from: western entrance king george dock hull HU9 5PR (1 page)
15 January 2007Return made up to 03/12/06; full list of members (6 pages)
15 January 2007Return made up to 03/12/06; full list of members (6 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 March 2006Return made up to 03/12/05; full list of members (6 pages)
15 March 2006Return made up to 03/12/05; full list of members (6 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 January 2005Return made up to 03/12/04; full list of members (6 pages)
21 January 2005Return made up to 03/12/04; full list of members (6 pages)
11 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
11 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
22 January 2004Return made up to 03/12/03; full list of members (6 pages)
22 January 2004Return made up to 03/12/03; full list of members (6 pages)
24 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
24 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 January 2003New secretary appointed (2 pages)
2 January 2003Director resigned (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003Return made up to 03/12/02; full list of members (8 pages)
2 January 2003Director resigned (1 page)
2 January 2003Return made up to 03/12/02; full list of members (8 pages)
2 January 2003New secretary appointed (2 pages)
2 January 2003Secretary resigned (1 page)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
30 November 2001Return made up to 03/12/01; full list of members (7 pages)
30 November 2001Return made up to 03/12/01; full list of members (7 pages)
20 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
20 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
17 January 2001Return made up to 03/12/00; full list of members (6 pages)
17 January 2001Return made up to 03/12/00; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
17 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
10 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
29 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
9 December 1998Return made up to 03/12/98; full list of members (6 pages)
9 December 1998Return made up to 03/12/98; full list of members (6 pages)
16 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
16 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
12 December 1997Return made up to 03/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 December 1997Return made up to 03/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
18 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
19 December 1996Return made up to 03/12/96; no change of members (4 pages)
19 December 1996Return made up to 03/12/96; no change of members (4 pages)
3 December 1996Accounts made up to 31 January 1996 (13 pages)
3 December 1996Accounts made up to 31 January 1996 (13 pages)
21 December 1995Return made up to 03/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1995Return made up to 03/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1995Accounts for a small company made up to 31 January 1995 (13 pages)
22 September 1995Accounts for a small company made up to 31 January 1995 (13 pages)