Company NameMeadowbank Properties (Hull) Limited
Company StatusDissolved
Company Number03912644
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)
Previous NameIntership Liner Agencies Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMichael John Duggleby
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2004(4 years, 10 months after company formation)
Appointment Duration14 years, 7 months (closed 02 July 2019)
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence Address"Jacks" 658 Anlaby Road
Hull
HU3 6UU
Director NameMr Andrew Charles Travers Procter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Farm Far Lane
Bewholme
Driffield
East Yorkshire
YO25 8EA
Secretary NameMr Alistair Ian Manson Latham
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChetel Cottage
5 Packman Lane
Kirkella
East Yorkshire
HU10 7TH
Director NameIan Christopher Bottomley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(2 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 August 2004)
RoleShipping & Transport
Correspondence Address29 Nestor Grove
Bilton Grange Estate
Hull
HU9 4DB
Secretary NamePaul Maddison
NationalityBritish
StatusResigned
Appointed27 March 2000(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2002)
RoleShipping & Transport
Correspondence Address35 Littleham Close
Bransholme
Hull
North Humberside
HU7 4RR
Secretary NameIan Christopher Bottomley
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 2003)
RoleCompany Director
Correspondence Address29 Nestor Grove
Bilton Grange Estate
Hull
HU9 4DB
Director NamePaul Flintoff
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(3 years, 7 months after company formation)
Appointment Duration11 months (resigned 13 August 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address132 Tranby Lane
Anlaby
Hull
North Humberside
HU10 7EJ
Director NameChristopher David Lambert Dowell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(3 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 29 April 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address"Jacks" 658 Anlaby Road
Hull
HU3 6UU
Secretary NameChristopher David Lambert Dowell
NationalityBritish
StatusResigned
Appointed12 September 2003(3 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 28 March 2017)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address"Jacks" 658 Anlaby Road
Hull
HU3 6UU
Director NameMichael Adrian Cawthorn
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 June 2007)
RoleMotor Trader
Correspondence AddressYew Lodge
Hellyer Close
North Ferriby
HU14 3JF
Director NameMr Michael Frank Burgess
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Radcliffe Garth
South Cave
Brough
East Yorkshire
HU15 2BL

Contact

Websitemeadowbankproperties.co.uk

Location

Registered Address"Jacks" 658 Anlaby Road
Hull
HU3 6UU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull

Shareholders

2 at £1Angela Barbara Lambert-dowell
25.00%
Ordinary
2 at £1Christopher David Lambert-dowell
25.00%
Ordinary
2 at £1Jacqueline May Duggleby
25.00%
Ordinary
2 at £1Michael John Duggleby
25.00%
Ordinary

Financials

Year2014
Net Worth£240,913
Cash£520
Current Liabilities£69,927

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

18 May 2007Delivered 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 2009Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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

Filing History

31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 March 2017Termination of appointment of Christopher David Lambert Dowell as a secretary on 28 March 2017 (1 page)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 8
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 April 2015Termination of appointment of Christopher David Lambert Dowell as a director on 29 April 2015 (1 page)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 8
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 8
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
7 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 November 2009Secretary's details changed for Christopher David Lambert Dowell on 18 November 2009 (1 page)
18 November 2009Director's details changed for Michael John Duggleby on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Christopher David Lambert Dowell on 18 November 2009 (2 pages)
18 November 2009Registered office address changed from 36 Hailgate Howden Goole East Yorkshire DN14 7SL on 18 November 2009 (1 page)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 July 2009Appointment terminated director michael burgess (1 page)
12 February 2009Return made up to 25/01/09; full list of members (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 February 2008Return made up to 25/01/08; full list of members (5 pages)
27 February 2008Location of debenture register (1 page)
24 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 July 2007Director resigned (1 page)
29 May 2007Declaration of satisfaction of mortgage/charge (1 page)
29 May 2007Declaration of satisfaction of mortgage/charge (1 page)
29 May 2007Declaration of satisfaction of mortgage/charge (1 page)
29 May 2007Declaration of satisfaction of mortgage/charge (1 page)
29 May 2007Declaration of satisfaction of mortgage/charge (1 page)
29 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
18 February 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 February 2006Return made up to 25/01/06; full list of members (9 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Return made up to 25/01/05; full list of members (8 pages)
7 December 2004New director appointed (1 page)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 September 2004Director resigned (2 pages)
23 September 2004New director appointed (1 page)
23 September 2004New director appointed (1 page)
23 September 2004Director resigned (2 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
23 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 December 2003Ad 16/12/03--------- £ si 4@1=4 £ ic 2/6 (2 pages)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
17 November 2003New secretary appointed;new director appointed (2 pages)
17 November 2003Registered office changed on 17/11/03 from: 7 wright street hull east yorkshire HU2 8HU (1 page)
11 November 2003New director appointed (2 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
31 October 2003New secretary appointed;new director appointed (2 pages)
31 October 2003Secretary resigned (1 page)
29 October 2003Company name changed intership liner agencies LIMITED\certificate issued on 29/10/03 (2 pages)
13 February 2003Return made up to 25/01/03; full list of members (7 pages)
17 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
27 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002New secretary appointed (2 pages)
6 November 2001Registered 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 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
26 March 2001Return made up to 25/01/01; full list of members (6 pages)
3 April 2000Director resigned (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000New secretary appointed (2 pages)
3 April 2000Secretary resigned (1 page)
25 January 2000Incorporation (19 pages)