The Green Ellerker
Brough
East Yorkshire
HU15 2DP
Secretary Name | Gillian Stubbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2001(22 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 02 August 2022) |
Role | Company Director |
Correspondence Address | Woodbine Cottage The Green Ellerker East Yorkshire HU15 2DP |
Director Name | Mr Peter James Thornton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2001) |
Role | Fowarding Agent |
Correspondence Address | 2 Raleigh Drive Sproatley Hull North Humberside HU11 4PE |
Secretary Name | Mrs Sonia Irene Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 2 Raleigh Drive Sproatley Hull North Humberside HU11 4PE |
Website | www.palatinefreight.com |
---|
Registered Address | Hessle Haven House 14 Livingstone Road Hessle North Humberside HU13 0EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
50 at £1 | B. Stubbs 50.00% Ordinary |
---|---|
50 at £1 | Mrs G.r. Stubbs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,317 |
Cash | £28,752 |
Current Liabilities | £65,264 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
24 April 2001 | Delivered 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 1981 | Delivered 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 |
2 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2022 | Application to strike the company off the register (1 page) |
8 May 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
6 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
7 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
1 April 2020 | Satisfaction of charge 2 in full (2 pages) |
31 March 2020 | All of the property or undertaking has been released from charge 2 (2 pages) |
5 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
17 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
5 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
28 July 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
28 July 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
7 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
16 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Mr Barry Stubbs on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Barry Stubbs on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Mr Barry Stubbs on 8 December 2009 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 March 2009 | Return made up to 03/12/08; full list of members (3 pages) |
13 March 2009 | Return made up to 03/12/08; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
22 January 2008 | Return made up to 03/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 03/12/07; full list of members (2 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: western entrance king george dock hull HU9 5PR (1 page) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: western entrance king george dock hull HU9 5PR (1 page) |
15 January 2007 | Return made up to 03/12/06; full list of members (6 pages) |
15 January 2007 | Return made up to 03/12/06; full list of members (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
15 March 2006 | Return made up to 03/12/05; full list of members (6 pages) |
15 March 2006 | Return made up to 03/12/05; full list of members (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
21 January 2005 | Return made up to 03/12/04; full list of members (6 pages) |
21 January 2005 | Return made up to 03/12/04; full list of members (6 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
22 January 2004 | Return made up to 03/12/03; full list of members (6 pages) |
22 January 2004 | Return made up to 03/12/03; full list of members (6 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Return made up to 03/12/02; full list of members (8 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Return made up to 03/12/02; full list of members (8 pages) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Secretary resigned (1 page) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
30 November 2001 | Return made up to 03/12/01; full list of members (7 pages) |
30 November 2001 | Return made up to 03/12/01; full list of members (7 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Return made up to 03/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 03/12/00; full list of members (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
10 December 1999 | Return made up to 03/12/99; full list of members
|
10 December 1999 | Return made up to 03/12/99; full list of members
|
29 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
9 December 1998 | Return made up to 03/12/98; full list of members (6 pages) |
9 December 1998 | Return made up to 03/12/98; full list of members (6 pages) |
16 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
16 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
12 December 1997 | Return made up to 03/12/97; no change of members
|
12 December 1997 | Return made up to 03/12/97; no change of members
|
18 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
18 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
19 December 1996 | Return made up to 03/12/96; no change of members (4 pages) |
19 December 1996 | Return made up to 03/12/96; no change of members (4 pages) |
3 December 1996 | Accounts made up to 31 January 1996 (13 pages) |
3 December 1996 | Accounts made up to 31 January 1996 (13 pages) |
21 December 1995 | Return made up to 03/12/95; full list of members
|
21 December 1995 | Return made up to 03/12/95; full list of members
|
22 September 1995 | Accounts for a small company made up to 31 January 1995 (13 pages) |
22 September 1995 | Accounts for a small company made up to 31 January 1995 (13 pages) |