Humberston
Grimsby
North East Lincolnshire
DN36 4AE
Director Name | Mr Michael Simcock |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2001(11 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 13 April 2020) |
Role | Stevedoring |
Country of Residence | England |
Correspondence Address | The Chapel Bridge Street Driffield YO25 6DA |
Director Name | Mr David John Smith |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | English |
Status | Closed |
Appointed | 27 April 2005(16 years after company formation) |
Appointment Duration | 14 years, 11 months (closed 13 April 2020) |
Role | Chartered Shipbroker |
Country of Residence | England |
Correspondence Address | 147a Humberston Avenue Humberston Grimsby North East Lincolnshire DN36 4SX |
Secretary Name | Mr Andrew John Poppleton |
---|---|
Status | Closed |
Appointed | 27 August 2015(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 April 2020) |
Role | Company Director |
Correspondence Address | The Chapel Bridge Street Driffield YO25 6DA |
Director Name | John Alfred Coggon |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 24 January 2001) |
Role | Director/Manager |
Correspondence Address | 11 Taylors Avenue Cleethorpes South Humberside DN35 0LF |
Director Name | John Smith |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 April 2005) |
Role | Director/Manager |
Correspondence Address | 14 The Avenue Healing Grimsby North East Lincolnshire DN41 7NG |
Director Name | James Clayton Stringer |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1997) |
Role | Director/Manager |
Correspondence Address | 6 Chestnut Walk Healing Grimsby North East Lincolnshire DN37 7NT |
Secretary Name | Mr John Andrew Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 36 Forest Way Humberston Grimsby North East Lincolnshire DN36 4HQ |
Secretary Name | Mr Raymond Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(10 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 27 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Shaw Drive,Tudor Park,Scartho Grimsby North East Lincolnshire DN33 2JB |
Telephone | 01472 359101 |
---|---|
Telephone region | Grimsby |
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 8 other UK companies use this postal address |
10.5k at £1 | Arthur Smith (Grimsby) LTD 33.33% Ordinary |
---|---|
10.5k at £1 | Jacob Pickwell & Co LTD 33.33% Ordinary |
10.5k at £1 | John Sutcliffe & Son (Grimsby) LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,785 |
Cash | £356 |
Current Liabilities | £205,410 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 November 1995 | Delivered on: 7 November 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property- unit c prince edward drive,queens rd,immingham,humberside and the proceeds of sale thereof; t/no hs 191861. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
13 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
8 July 2019 | Liquidators' statement of receipts and payments to 22 May 2019 (20 pages) |
10 December 2018 | Liquidators' statement of receipts and payments to 22 May 2018 (10 pages) |
22 July 2017 | Liquidators' statement of receipts and payments to 22 May 2017 (20 pages) |
22 July 2017 | Liquidators' statement of receipts and payments to 22 May 2017 (20 pages) |
15 November 2016 | Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN England to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN England to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016 (1 page) |
8 June 2016 | Appointment of a voluntary liquidator (1 page) |
8 June 2016 | Resolutions
|
8 June 2016 | Statement of affairs with form 4.19 (13 pages) |
8 June 2016 | Appointment of a voluntary liquidator (1 page) |
8 June 2016 | Resolutions
|
8 June 2016 | Statement of affairs with form 4.19 (13 pages) |
29 April 2016 | Registered office address changed from Sutcliffe House Flour Square Grimsby North East Lincolnshire DN31 3LS to Maclaren House Skerne Road Driffield YO25 6PN on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from Sutcliffe House Flour Square Grimsby North East Lincolnshire DN31 3LS to Maclaren House Skerne Road Driffield YO25 6PN on 29 April 2016 (1 page) |
16 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
16 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
27 August 2015 | Appointment of Mr Andrew John Poppleton as a secretary on 27 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Raymond Carter as a secretary on 27 August 2015 (1 page) |
27 August 2015 | Appointment of Mr Andrew John Poppleton as a secretary on 27 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Raymond Carter as a secretary on 27 August 2015 (1 page) |
13 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
12 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
12 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
26 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
26 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
12 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Michael Simcock on 2 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Michael Simcock on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Michael Simcock on 2 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
27 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
9 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
9 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
19 August 2008 | Director's change of particulars / michael simcock / 31/07/2008 (1 page) |
19 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
19 August 2008 | Director's change of particulars / michael simcock / 31/07/2008 (1 page) |
16 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
16 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
22 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
22 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
2 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
25 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
25 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
5 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
5 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
16 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
16 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
6 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
6 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
11 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
11 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
7 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
7 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
12 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
12 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
30 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
19 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
19 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: sutcliffe house acorn business park moss road grimsby north east lincolnshire DN32 0LW (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: sutcliffe house acorn business park moss road grimsby north east lincolnshire DN32 0LW (1 page) |
6 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
6 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
7 August 2001 | Return made up to 02/08/01; full list of members
|
7 August 2001 | Return made up to 02/08/01; full list of members
|
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
18 October 2000 | Resolutions
|
18 October 2000 | Resolutions
|
31 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 August 2000 | Return made up to 02/08/00; full list of members
|
11 August 2000 | Return made up to 02/08/00; full list of members
|
13 August 1999 | Return made up to 02/08/99; full list of members; amend
|
13 August 1999 | Return made up to 02/08/99; full list of members; amend
|
5 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 August 1999 | Return made up to 02/08/99; full list of members
|
2 August 1999 | Return made up to 02/08/99; full list of members
|
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | New secretary appointed (2 pages) |
5 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 July 1998 | Return made up to 02/08/98; no change of members
|
29 July 1998 | Return made up to 02/08/98; no change of members
|
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: sutcliffe house market street grimsby north east lincolnshire (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: sutcliffe house market street grimsby north east lincolnshire (1 page) |
13 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 July 1996 | Return made up to 02/08/96; full list of members
|
21 July 1996 | Return made up to 02/08/96; full list of members
|
7 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Return made up to 02/08/95; no change of members (12 pages) |
3 August 1995 | Return made up to 02/08/95; no change of members (12 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |