Ferriby Road
Hessle
East Yorkshire
HU13 0LH
Director Name | Mr Malcolm John Blakey |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 122a Humberston Avenue Humberston Grimsby N E Lincolnshire DN36 4SU |
Secretary Name | Mr Malcolm John Blakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 122a Humberston Avenue Humberston Grimsby N E Lincolnshire DN36 4SU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Year | 2012 |
---|---|
Net Worth | £1,582 |
Cash | £213 |
Current Liabilities | £151,926 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 July 2006 | Delivered on: 6 July 2006 Persons entitled: The Co-Operative 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: Freshney house, new haven terrace, grimsby, north east lincolnshire. Floating charge over all unfixed plant machinery and other assets and equipment in or about the property. Assignment of the goodwill of the business, the benefit of the licence or certificate and the right to reciver and receive any compensation payable in respect of the licence or certificate. See the mortgage charge document for full details. Outstanding |
---|---|
17 June 2002 | Delivered on: 25 June 2002 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £227,500.00 due or to become due from the company to the chargee. Particulars: 401 louth road new waltham grimsby and a floating charge on all unfixed plant machinery and other assets and equipment in or about the property. Outstanding |
17 October 2000 | Delivered on: 18 October 2000 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at abbey lane dell, beauchief sheffield by way of fixed charge and other assets including a floating charge on all the company's undertaking,property and assets whatever and wherever both present and future. Outstanding |
13 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2020 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 April 2020 | Liquidators' statement of receipts and payments to 18 January 2020 (11 pages) |
21 February 2019 | Liquidators' statement of receipts and payments to 18 January 2019 (9 pages) |
6 February 2018 | Registered office address changed from Lavender House Main Road Aylesby Grimsby N E Lincolnshire DN37 7AW to Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle East Yorkshire HU13 0LH on 6 February 2018 (2 pages) |
30 January 2018 | Statement of affairs (7 pages) |
30 January 2018 | Appointment of a voluntary liquidator (3 pages) |
30 January 2018 | Resolutions
|
28 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
27 November 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2017 | Current accounting period extended from 30 November 2017 to 30 April 2018 (1 page) |
20 September 2017 | Current accounting period extended from 30 November 2017 to 30 April 2018 (1 page) |
4 July 2017 | Notification of Helen Jane Blakey as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Helen Jane Blakey as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Helen Jane Blakey as a person with significant control on 4 July 2017 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
29 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
14 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
10 June 2014 | Director's details changed for Mrs Helen Jane Blakey on 29 April 2014 (2 pages) |
10 June 2014 | Registered office address changed from 122a Humberston Avenue Humberston Grimsby N E Lincolnshire DN36 4SU England on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 122a Humberston Avenue Humberston Grimsby N E Lincolnshire DN36 4SU England on 10 June 2014 (1 page) |
10 June 2014 | Director's details changed for Mrs Helen Jane Blakey on 29 April 2014 (2 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
17 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 August 2011 | Termination of appointment of Malcolm Blakey as a secretary (1 page) |
22 August 2011 | Termination of appointment of Malcolm Blakey as a secretary (1 page) |
22 August 2011 | Termination of appointment of Malcolm Blakey as a director (1 page) |
22 August 2011 | Termination of appointment of Malcolm Blakey as a director (1 page) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
14 July 2010 | Registered office address changed from Home Farm, Nooking Lane Aylesby Grimsby N E Lincolnshire DN37 7AW on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from Home Farm, Nooking Lane Aylesby Grimsby N E Lincolnshire DN37 7AW on 14 July 2010 (1 page) |
14 July 2010 | Director's details changed for Mrs Helen Jane Blakey on 14 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Malcolm John Blakey on 14 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Mr Malcolm John Blakey on 14 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Secretary's details changed for Mr Malcolm John Blakey on 14 January 2010 (1 page) |
14 July 2010 | Secretary's details changed for Mr Malcolm John Blakey on 14 January 2010 (1 page) |
14 July 2010 | Director's details changed for Mrs Helen Jane Blakey on 14 January 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
3 July 2008 | Director's change of particulars / helen blakey / 01/06/2008 (2 pages) |
3 July 2008 | Director and secretary's change of particulars / malcolm blakey / 01/06/2008 (2 pages) |
3 July 2008 | Director's change of particulars / helen blakey / 01/06/2008 (2 pages) |
3 July 2008 | Director and secretary's change of particulars / malcolm blakey / 01/06/2008 (2 pages) |
3 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
17 October 2007 | Return made up to 27/06/07; full list of members (2 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: home farm aylesby grimsby south humberside DN37 7AW (1 page) |
17 October 2007 | Return made up to 27/06/07; full list of members (2 pages) |
17 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: home farm aylesby grimsby south humberside DN37 7AW (1 page) |
17 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
26 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
26 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Return made up to 27/06/05; full list of members (2 pages) |
4 October 2005 | Return made up to 27/06/05; full list of members (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
1 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
8 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
29 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
29 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 June 2002 | Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
7 January 2002 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
7 January 2002 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
20 August 2001 | Return made up to 27/06/01; full list of members
|
20 August 2001 | Return made up to 27/06/01; full list of members
|
18 October 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: home farm, aylesbury grimsby south humberside DN37 7AW (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: home farm, aylesbury grimsby south humberside DN37 7AW (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 July 2000 | New secretary appointed;new director appointed (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (1 page) |
12 July 2000 | New secretary appointed;new director appointed (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New director appointed (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 July 2000 | Secretary resigned (1 page) |
27 June 2000 | Incorporation (17 pages) |
27 June 2000 | Incorporation (17 pages) |