Leeds
Yorkshire
LS1 5PS
Secretary Name | Janet Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(10 years, 9 months after company formation) |
Appointment Duration | 27 years, 12 months (closed 21 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minerva 29 East Parade Leeds Yorkshire LS1 5PS |
Director Name | Janet Smith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1998(18 years after company formation) |
Appointment Duration | 20 years, 9 months (closed 21 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minerva 29 East Parade Leeds Yorkshire LS1 5PS |
Director Name | Stephen David Smith |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2004(24 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 21 December 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Minerva 29 East Parade Leeds Yorkshire LS1 5PS |
Director Name | Mr Graham Walter Smith |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 302 Station Road New Waltham Grimsby South Humberside DN36 4QR |
Website | www.humbersidesaab.co.uk/ |
---|---|
Telephone | 01482 351129 |
Telephone region | Hull |
Registered Address | Minerva 29 East Parade Leeds Yorkshire LS1 5PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
94 at £1 | Janet Smith 9.40% Ordinary |
---|---|
751 at £1 | Terence Clifford Smith 75.10% Ordinary |
61 at £1 | South Humberside Motors Employees Trust 6.10% Ordinary |
47 at £1 | Anna Smith 4.70% Ordinary |
47 at £1 | Stephen David Smith 4.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,578 |
Cash | £230,325 |
Current Liabilities | £2,658,644 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
18 September 2018 | Appointment of a voluntary liquidator (3 pages) |
18 September 2018 | Removal of liquidator by court order (2 pages) |
14 February 2018 | Liquidators' statement of receipts and payments to 12 December 2017 (18 pages) |
15 November 2017 | Registered office address changed from Frp Advisory Llp Pinnacle 5th Floor 67 Albion Street Leeds West Yorkshire LS1 5AA to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 15 November 2017 (2 pages) |
15 November 2017 | Registered office address changed from Frp Advisory Llp Pinnacle 5th Floor 67 Albion Street Leeds West Yorkshire LS1 5AA to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 15 November 2017 (2 pages) |
11 January 2017 | Appointment of a voluntary liquidator (1 page) |
11 January 2017 | Appointment of a voluntary liquidator (1 page) |
5 January 2017 | Administrator's progress report to 13 December 2016 (22 pages) |
5 January 2017 | Administrator's progress report to 13 December 2016 (22 pages) |
13 December 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 December 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 August 2016 | Administrator's progress report to 18 July 2016 (12 pages) |
25 August 2016 | Administrator's progress report to 18 July 2016 (12 pages) |
6 April 2016 | Result of meeting of creditors (28 pages) |
6 April 2016 | Result of meeting of creditors (28 pages) |
16 March 2016 | Statement of administrator's proposal (28 pages) |
16 March 2016 | Statement of administrator's proposal (28 pages) |
2 February 2016 | Registered office address changed from 226 Victoria Street Grimsby North East Lincolnshire DN31 1PH to Frp Advisory Llp Pinnacle 5th Floor 67 Albion Street Leeds West Yorkshire LS1 5AA on 2 February 2016 (2 pages) |
2 February 2016 | Registered office address changed from 226 Victoria Street Grimsby North East Lincolnshire DN31 1PH to Frp Advisory Llp Pinnacle 5th Floor 67 Albion Street Leeds West Yorkshire LS1 5AA on 2 February 2016 (2 pages) |
27 January 2016 | Appointment of an administrator (1 page) |
27 January 2016 | Appointment of an administrator (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 August 2014 | Satisfaction of charge 3 in full (1 page) |
12 August 2014 | Satisfaction of charge 2 in full (1 page) |
12 August 2014 | Satisfaction of charge 4 in full (1 page) |
12 August 2014 | Satisfaction of charge 4 in full (1 page) |
12 August 2014 | Satisfaction of charge 2 in full (1 page) |
12 August 2014 | Satisfaction of charge 3 in full (1 page) |
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 June 2013 | Company name changed south humberside motor co. LIMITED\certificate issued on 13/06/13
|
13 June 2013 | Company name changed south humberside motor co. LIMITED\certificate issued on 13/06/13
|
4 April 2013 | Sec 519 (1 page) |
4 April 2013 | Sec 519 (1 page) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 July 2012 | Resolutions
|
17 July 2012 | Change of name notice (2 pages) |
17 July 2012 | Change of name notice (2 pages) |
17 July 2012 | Resolutions
|
18 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
29 June 2011 | Resolutions
|
29 June 2011 | Resolutions
|
12 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Director's details changed for Terence Clifford Smith on 28 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Stephen David Smith on 28 September 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Janet Smith on 28 September 2010 (1 page) |
12 November 2010 | Director's details changed for Janet Smith on 28 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Janet Smith on 28 September 2010 (2 pages) |
12 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Secretary's details changed for Janet Smith on 28 September 2010 (1 page) |
12 November 2010 | Director's details changed for Terence Clifford Smith on 28 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Stephen David Smith on 28 September 2010 (2 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
19 December 2008 | Return made up to 28/09/08; full list of members (4 pages) |
19 December 2008 | Return made up to 28/09/08; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
9 January 2008 | Return made up to 28/09/07; full list of members (3 pages) |
9 January 2008 | Return made up to 28/09/07; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Return made up to 28/09/06; full list of members (3 pages) |
20 March 2007 | Return made up to 28/09/06; full list of members (3 pages) |
31 October 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
31 October 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
9 November 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
9 November 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
28 September 2005 | Return made up to 28/09/05; full list of members (3 pages) |
28 September 2005 | Return made up to 28/09/05; full list of members (3 pages) |
26 November 2004 | Particulars of mortgage/charge (7 pages) |
26 November 2004 | Particulars of mortgage/charge (7 pages) |
3 November 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
3 November 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
26 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
8 July 2004 | New director appointed (1 page) |
8 July 2004 | New director appointed (1 page) |
30 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
30 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
27 October 2003 | Return made up to 22/10/03; full list of members
|
27 October 2003 | Return made up to 22/10/03; full list of members
|
12 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
7 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 November 2001 | Return made up to 10/11/01; full list of members
|
20 November 2001 | Return made up to 10/11/01; full list of members
|
24 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
2 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 November 1999 | Return made up to 10/11/99; full list of members
|
30 November 1999 | Return made up to 10/11/99; full list of members
|
14 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 November 1998 | Return made up to 10/11/98; full list of members (6 pages) |
20 November 1998 | Return made up to 10/11/98; full list of members (6 pages) |
13 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
13 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 October 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
16 October 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
8 April 1998 | Resolutions
|
8 April 1998 | Resolutions
|
30 March 1998 | Declaration of assistance for shares acquisition (5 pages) |
30 March 1998 | Declaration of assistance for shares acquisition (5 pages) |
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
26 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
26 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 December 1997 | Return made up to 24/11/97; no change of members (4 pages) |
3 December 1997 | Return made up to 24/11/97; no change of members (4 pages) |
16 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
16 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
23 December 1996 | Return made up to 07/12/96; full list of members
|
23 December 1996 | Return made up to 07/12/96; full list of members
|
28 February 1996 | Return made up to 07/12/95; no change of members; amend (6 pages) |
28 February 1996 | Return made up to 07/12/95; no change of members; amend (6 pages) |
12 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
12 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
14 December 1995 | Return made up to 07/12/95; no change of members
|
14 December 1995 | Return made up to 07/12/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
22 November 1982 | Annual return made up to 27/08/82 (4 pages) |
22 November 1982 | Annual return made up to 27/08/82 (4 pages) |
11 March 1980 | Certificate of incorporation (1 page) |
11 March 1980 | Certificate of incorporation (1 page) |
11 March 1980 | New secretary appointed (1 page) |
11 March 1980 | New secretary appointed (1 page) |