Hull
HU3 6UU
Director Name | Mr Andrew Charles Travers Procter |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Laburnum Farm Far Lane Bewholme Driffield East Yorkshire YO25 8EA |
Secretary Name | Mr Alistair Ian Manson Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chetel Cottage 5 Packman Lane Kirkella East Yorkshire HU10 7TH |
Director Name | Ian Christopher Bottomley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 August 2004) |
Role | Shipping & Transport |
Correspondence Address | 29 Nestor Grove Bilton Grange Estate Hull HU9 4DB |
Secretary Name | Paul Maddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2002) |
Role | Shipping & Transport |
Correspondence Address | 35 Littleham Close Bransholme Hull North Humberside HU7 4RR |
Secretary Name | Ian Christopher Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 September 2003) |
Role | Company Director |
Correspondence Address | 29 Nestor Grove Bilton Grange Estate Hull HU9 4DB |
Director Name | Paul Flintoff |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(3 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 13 August 2004) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 132 Tranby Lane Anlaby Hull North Humberside HU10 7EJ |
Director Name | Christopher David Lambert Dowell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 April 2015) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | "Jacks" 658 Anlaby Road Hull HU3 6UU |
Secretary Name | Christopher David Lambert Dowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 March 2017) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | "Jacks" 658 Anlaby Road Hull HU3 6UU |
Director Name | Michael Adrian Cawthorn |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 June 2007) |
Role | Motor Trader |
Correspondence Address | Yew Lodge Hellyer Close North Ferriby HU14 3JF |
Director Name | Mr Michael Frank Burgess |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Radcliffe Garth South Cave Brough East Yorkshire HU15 2BL |
Website | meadowbankproperties.co.uk |
---|
Registered Address | "Jacks" 658 Anlaby Road Hull HU3 6UU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
2 at £1 | Angela Barbara Lambert-dowell 25.00% Ordinary |
---|---|
2 at £1 | Christopher David Lambert-dowell 25.00% Ordinary |
2 at £1 | Jacqueline May Duggleby 25.00% Ordinary |
2 at £1 | Michael John Duggleby 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £240,913 |
Cash | £520 |
Current Liabilities | £69,927 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
18 May 2007 | Delivered on: 19 May 2007 Persons entitled: Svenska Handelsbanken Ab 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 8 chattham street albert avenue hull with the benefit of all rights licences guarantees rent deposits any goodwill. See the mortgage charge document for full details. Outstanding |
---|---|
22 December 2009 | Delivered on: 8 January 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 brazil street kingston upon hull. Outstanding |
18 May 2007 | Delivered on: 25 May 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: For details of property charged please R. 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. See the mortgage charge document for full details. Outstanding |
18 May 2007 | Delivered on: 25 May 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 2 ashbourne grove greek street hull. Outstanding |
18 May 2007 | Delivered on: 19 May 2007 Persons entitled: Svenska Handelsbanken Ab 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 52 sandringham street hull with the benefit of all rights licences guarantees rent deposits any goodwill. See the mortgage charge document for full details. Outstanding |
18 May 2007 | Delivered on: 19 May 2007 Persons entitled: Svenska Handelsbanken Ab Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 elsies villas holland street hull with the benefit of all rights licences guarantees rent deposits any goodwill. See the mortgage charge document for full details. Outstanding |
18 May 2007 | Delivered on: 19 May 2007 Persons entitled: Svenska Handelsbanken Ab Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 dorset street hull with the benefit of all rights licences guarantees rent deposits any goodwill. See the mortgage charge document for full details. Outstanding |
18 May 2007 | Delivered on: 19 May 2007 Persons entitled: Svenska Handelsbanken Ab Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 158 de la pole avenue hull with the benefit of all rights licences guarantees rent deposits any goodwill. See the mortgage charge document for full details. Outstanding |
18 May 2007 | Delivered on: 19 May 2007 Persons entitled: Svenska Handelsbanken Ab Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 dorset street hull with the benefit of all rights licences guarantees rent deposits any goodwill. See the mortgage charge document for full details. Outstanding |
18 May 2007 | Delivered on: 19 May 2007 Persons entitled: Svenska Handelsbanken Ab 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 2 brentwood villas perry street hull with the benefit of all rights licences guarantees rent deposits any goodwill. See the mortgage charge document for full details. Outstanding |
27 May 2005 | Delivered on: 4 June 2005 Satisfied on: 29 May 2007 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 8 chatham street, albert avenue, hull. 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 May 2005 | Delivered on: 28 May 2005 Satisfied on: 29 May 2007 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 2 ashbourne grove, greek street, hull. 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 |
18 February 2005 | Delivered on: 23 February 2005 Satisfied on: 29 May 2007 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 at 52 sandringham street hull. 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 |
4 February 2005 | Delivered on: 5 February 2005 Satisfied on: 29 May 2007 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 at 59 dorset street, hull. 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 |
2 June 2004 | Delivered on: 4 June 2004 Satisfied on: 29 May 2007 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: The f/h property known as 49 dorset street hull. 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 |
2 June 2004 | Delivered on: 4 June 2004 Satisfied on: 24 January 2008 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: The f/h property k/a 158 de la pole avenue hull. 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 |
2 June 2004 | Delivered on: 4 June 2004 Satisfied on: 29 May 2007 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: The f/h property k/a 3 elsies villas holland street hull. 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 |
30 October 2003 | Delivered on: 1 November 2003 Satisfied on: 7 January 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as intership liner agencies limited 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. See the mortgage charge document for full details. Fully Satisfied |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
31 March 2017 | Termination of appointment of Christopher David Lambert Dowell as a secretary on 28 March 2017 (1 page) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 April 2015 | Termination of appointment of Christopher David Lambert Dowell as a director on 29 April 2015 (1 page) |
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
13 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
7 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 November 2009 | Secretary's details changed for Christopher David Lambert Dowell on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Michael John Duggleby on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Christopher David Lambert Dowell on 18 November 2009 (2 pages) |
18 November 2009 | Registered office address changed from 36 Hailgate Howden Goole East Yorkshire DN14 7SL on 18 November 2009 (1 page) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 July 2009 | Appointment terminated director michael burgess (1 page) |
12 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 February 2008 | Return made up to 25/01/08; full list of members (5 pages) |
27 February 2008 | Location of debenture register (1 page) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 July 2007 | Director resigned (1 page) |
29 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
18 February 2007 | Return made up to 25/01/07; full list of members
|
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
10 February 2006 | Return made up to 25/01/06; full list of members (9 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Return made up to 25/01/05; full list of members (8 pages) |
7 December 2004 | New director appointed (1 page) |
15 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
23 September 2004 | Director resigned (2 pages) |
23 September 2004 | New director appointed (1 page) |
23 September 2004 | New director appointed (1 page) |
23 September 2004 | Director resigned (2 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
23 February 2004 | Return made up to 25/01/04; full list of members
|
30 December 2003 | Ad 16/12/03--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
17 November 2003 | New secretary appointed;new director appointed (2 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: 7 wright street hull east yorkshire HU2 8HU (1 page) |
11 November 2003 | New director appointed (2 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | New secretary appointed;new director appointed (2 pages) |
31 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Company name changed intership liner agencies LIMITED\certificate issued on 29/10/03 (2 pages) |
13 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
27 February 2002 | Return made up to 25/01/02; full list of members
|
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | New secretary appointed (2 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: streets & co halifax house 30 george street kingston upon hull north humberside HU1 3AJ (1 page) |
6 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
26 March 2001 | Return made up to 25/01/01; full list of members (6 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Secretary resigned (1 page) |
25 January 2000 | Incorporation (19 pages) |