Company NameNorth Killingholme Plant Limited
Company StatusDissolved
Company Number03699397
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)
Dissolution Date30 June 2017 (6 years, 10 months ago)
Previous NameProtrans International Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Jonathan Peter Ranby Nuttall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Farm
Carr Lane
North Kelsey
Lincolnshire
LN7 6LG
Secretary NameMr Jonathan Peter Nuttall
StatusClosed
Appointed19 January 2012(13 years after company formation)
Appointment Duration5 years, 5 months (closed 30 June 2017)
RoleCompany Director
Correspondence Address1st Floor, Lowgate House Lowgate
Hull
East Yorkshire
HU1 1EL
Secretary NameGlenys Cooper
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Manse
24 Spa Hill
Kirton Lindsey
North Lincolnshire
DN21 4BA
Director NameMrs Patricia Helen Nuttall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Lancaster Approach
North Killingholme
Immingham
North Lincolnshire
DN40 3JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor, Lowgate House
Lowgate
Hull
East Yorkshire
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2013
Net Worth£998,028
Cash£321,016
Current Liabilities£282,369

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Return of final meeting in a members' voluntary winding up (6 pages)
30 March 2017Return of final meeting in a members' voluntary winding up (6 pages)
26 October 2016Liquidators' statement of receipts and payments to 30 September 2016 (7 pages)
26 October 2016Liquidators' statement of receipts and payments to 30 September 2016 (7 pages)
1 December 2015Satisfaction of charge 1 in full (1 page)
1 December 2015Satisfaction of charge 1 in full (1 page)
16 October 2015Registered office address changed from Lancaster House Lancaster Approach North Killingholme Immingham North Lincolnshire DN40 3JY to C/O Kingsbridge Corporate Solutions 1st Floor, Lowgate House Lowgate Hull East Yorkshire HU1 1EL on 16 October 2015 (2 pages)
16 October 2015Registered office address changed from Lancaster House Lancaster Approach North Killingholme Immingham North Lincolnshire DN40 3JY to C/O Kingsbridge Corporate Solutions 1st Floor, Lowgate House Lowgate Hull East Yorkshire HU1 1EL on 16 October 2015 (2 pages)
12 October 2015Appointment of a voluntary liquidator (1 page)
12 October 2015Declaration of solvency (3 pages)
12 October 2015Declaration of solvency (3 pages)
12 October 2015Appointment of a voluntary liquidator (1 page)
12 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-01
(1 page)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 April 2013Termination of appointment of Patricia Nuttall as a director (1 page)
25 April 2013Termination of appointment of Patricia Nuttall as a director (1 page)
18 January 2013Registered office address changed from Lancaster House Lancaster Approach, North Killingholme Immingham North Lincolnshire DN40 3JY on 18 January 2013 (1 page)
18 January 2013Registered office address changed from Lancaster House Lancaster Approach, North Killingholme Immingham North Lincolnshire DN40 3JY on 18 January 2013 (1 page)
18 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 January 2012Termination of appointment of Glenys Cooper as a secretary (1 page)
19 January 2012Appointment of Mrs Patricia Helen Nuttall as a director (2 pages)
19 January 2012Appointment of Mr Jonathan Peter Nuttall as a secretary (1 page)
19 January 2012Appointment of Mr Jonathan Peter Nuttall as a secretary (1 page)
19 January 2012Appointment of Mrs Patricia Helen Nuttall as a director (2 pages)
19 January 2012Termination of appointment of Glenys Cooper as a secretary (1 page)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
22 October 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages)
22 October 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages)
19 October 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
19 October 2010Previous accounting period shortened from 30 June 2010 to 30 April 2010 (3 pages)
19 October 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
19 October 2010Previous accounting period shortened from 30 June 2010 to 30 April 2010 (3 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
13 August 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
13 August 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
3 February 2009Return made up to 07/01/09; full list of members (3 pages)
3 February 2009Return made up to 07/01/09; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
7 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
22 January 2008Return made up to 07/01/08; full list of members (2 pages)
22 January 2008Return made up to 07/01/08; full list of members (2 pages)
24 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
24 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
26 January 2007Return made up to 07/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2007Return made up to 07/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
13 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
27 January 2006Return made up to 07/01/06; full list of members (6 pages)
27 January 2006Return made up to 07/01/06; full list of members (6 pages)
23 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
23 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
26 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
26 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
28 January 2004Return made up to 07/01/04; full list of members (6 pages)
28 January 2004Return made up to 07/01/04; full list of members (6 pages)
14 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
14 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
16 January 2003Return made up to 07/01/03; full list of members (6 pages)
16 January 2003Return made up to 07/01/03; full list of members (6 pages)
10 September 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
10 September 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
28 March 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 September 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
10 September 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
28 January 2001Return made up to 11/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2001Return made up to 11/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
30 August 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
19 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1999Company name changed protrans international LIMITED\certificate issued on 30/04/99 (2 pages)
29 April 1999Company name changed protrans international LIMITED\certificate issued on 30/04/99 (2 pages)
10 February 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
10 February 1999Ad 21/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
10 February 1999Ad 21/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999Secretary resigned (1 page)
28 January 1999Secretary resigned (1 page)
28 January 1999New secretary appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999New secretary appointed (2 pages)
21 January 1999Incorporation (18 pages)
21 January 1999Incorporation (18 pages)