Kirk Ella
Hull
East Yorkshire
HU10 7NP
Director Name | Mr John Charles Groves |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 School Lane Kirk Ella Hull East Yorkshire HU10 7NP |
Secretary Name | Carole Groves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1998(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 37 School Lane Kirk Ella Hull East Yorkshire HU10 7NP |
Director Name | Mrs Helen Jayne Monaghan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1998(1 week, 2 days after company formation) |
Appointment Duration | 23 years, 9 months (closed 26 October 2021) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 7 Bladons Walk Bladons Walk Kirk Ella Hull HU10 7AX |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Telephone | 01482 671104 |
---|---|
Telephone region | Hull |
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 |
48 at £1 | Helen Jayne Monaghan 48.00% Ordinary |
---|---|
27 at £1 | John Charles Groves 27.00% Ordinary |
25 at £1 | Carole Groves 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £389,284 |
Cash | £11,125 |
Current Liabilities | £14,722 |
Latest Accounts | 5 November 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 November |
18 February 2003 | Delivered on: 19 February 2003 Satisfied on: 21 December 2005 Persons entitled: Hsbc 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/H property k/a land on the north side of malmo road hull t/no: HS203556. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
27 January 2003 | Delivered on: 29 January 2003 Satisfied on: 21 December 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 July 2002 | Delivered on: 11 July 2002 Satisfied on: 16 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of malmo road kingston upon hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
6 January 2021 | Declaration of solvency (9 pages) |
6 January 2021 | Appointment of a voluntary liquidator (4 pages) |
6 January 2021 | Registered office address changed from 37 School Lane Kirk Ella Hull HU10 7NP to The Chapel Bridge Street Driffield YO25 6DA on 6 January 2021 (2 pages) |
6 January 2021 | Resolutions
|
26 November 2020 | Micro company accounts made up to 5 November 2020 (6 pages) |
20 November 2020 | Previous accounting period shortened from 31 March 2021 to 5 November 2020 (1 page) |
11 September 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
2 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 September 2014 | Director's details changed for Helen Jayne Monaghan on 29 July 2014 (2 pages) |
12 September 2014 | Director's details changed for Helen Jayne Monaghan on 29 July 2014 (2 pages) |
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
21 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 February 2010 | Director's details changed for Helen Jayne Monaghan on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Carole Groves on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Carole Groves on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Helen Jayne Monaghan on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for John Charles Groves on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for John Charles Groves on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Carole Groves on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Helen Jayne Monaghan on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for John Charles Groves on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
7 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 January 2006 | Return made up to 16/01/06; no change of members (7 pages) |
27 January 2006 | Return made up to 16/01/06; no change of members (7 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2005 | Return made up to 16/01/05; full list of members (8 pages) |
2 February 2005 | Return made up to 16/01/05; full list of members (8 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
1 February 2004 | Return made up to 16/01/04; full list of members
|
1 February 2004 | Return made up to 16/01/04; full list of members
|
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Particulars of mortgage/charge (4 pages) |
29 January 2003 | Particulars of mortgage/charge (4 pages) |
21 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
27 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 January 2001 | Return made up to 16/01/01; full list of members
|
21 January 2001 | Return made up to 16/01/01; full list of members
|
14 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 January 2000 | Return made up to 16/01/00; full list of members
|
20 January 2000 | Return made up to 16/01/00; full list of members
|
9 July 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
9 July 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
21 January 1999 | Return made up to 16/01/99; full list of members (7 pages) |
21 January 1999 | Return made up to 16/01/99; full list of members (7 pages) |
11 March 1998 | Director's particulars changed (1 page) |
11 March 1998 | Director's particulars changed (1 page) |
23 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
23 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Secretary resigned (1 page) |
22 January 1998 | New secretary appointed;new director appointed (2 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: 152 city road london EC1V 2NX (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: 152 city road london EC1V 2NX (1 page) |
22 January 1998 | New secretary appointed;new director appointed (2 pages) |
22 January 1998 | Ad 16/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 1998 | Ad 16/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 1998 | New director appointed (2 pages) |
16 January 1998 | Incorporation (10 pages) |
16 January 1998 | Incorporation (10 pages) |