Company NameThe Humber Centre For Excellence In The Built Environment Limited
Company StatusDissolved
Company Number04810409
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date12 June 2015 (8 years, 10 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameDavid John Raynor
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(2 weeks, 1 day after company formation)
Appointment Duration11 years, 11 months (closed 12 June 2015)
RoleArchitect Senior Lecturer
Country of ResidenceEngland
Correspondence Address1 Crediton Close
Altrincham
Cheshire
WA14 4UN
Director NameMr Paul Graeme Stark
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2006(3 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 12 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Ridgestone Avenue
Bilton
Hull
HU11 4AJ
Secretary NameMr Paul Graeme Stark
NationalityBritish
StatusClosed
Appointed27 July 2006(3 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 12 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Ridgestone Avenue
Bilton
Hull
HU11 4AJ
Director NameMr Malcolm Victor Sharman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(3 years, 11 months after company formation)
Appointment Duration8 years (closed 12 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Home Close
Hull
HU4 6TT
Director NameMr Ian Brown
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(5 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 12 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Westbourne Avenue, Princes Avenue
Hull
HU5 3HZ
Director NameMr Richard Francis Welton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(7 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 12 June 2015)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressMaclaren House Skerne Road
Driffield
Yorkshire
YO25 6PN
Director NameAdam Fowler
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleCharity Worker
Correspondence AddressHind House
Low Gardham
East Yorkshire
HU17 7RY
Secretary NameMr Alan Steven Robert George
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Tardrew Close
Molescroft
Beverley
North Humberside
HU17 7QH
Director NameProf Ian John Colquhoun
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 2004)
RoleArchitect & Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address73 Park Avenue
Princes Avenue
Hull
East Yorkshire
HU5 3EP
Director NameProf David Charles Gibbs
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 2004)
RoleProfessor Of Human Geography
Correspondence AddressSeptember House
Church Lane Seaton Ross
York
North Yorkshire
YO42 4LT
Director NameChristopher Castel Hay
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(2 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 06 November 2008)
RoleLecturer
Correspondence Address9 Saint John Street
Beverley
East Yorkshire
HU17 8HT
Director NameSusan Rosalind Hay
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(2 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 25 May 2007)
RoleEducational Programme Director
Correspondence Address9 Saint John Street
Beverley
East Yorkshire
HU17 8HT
Director NameDr Gillian Clair Hughes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(2 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (resigned 09 August 2011)
RoleLecturer
Country of ResidenceEngland
Correspondence Address49 Salisbury Street
Hull
East Yorkshire
HU5 3HA
Director NameMr Alan Steven Robert George
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(1 year, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 02 December 2005)
RoleArchitect
Country of ResidenceEngland
Correspondence Address36 Tardrew Close
Molescroft
Beverley
North Humberside
HU17 7QH
Secretary NameSusan Hay
NationalityBritish
StatusResigned
Appointed08 December 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 July 2006)
RoleEducational Programme Director
Correspondence Address9 St John Street
Beverley
North Humberside
HU17 8HT
Director NameElaine Burke
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 August 2008)
RoleCompany Director
Correspondence AddressVictoria House
Park Street
Hull
HU2 8TD
Director NameClaire Frederica Levy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Main Street
Elloughton
East Yorkshire
HU15 1HU
Director NameDerek Hoad
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 August 2008)
RoleArchitect
Correspondence Address77a Beverley Road
Hull
HU3 1XR
Director NameSheila Ireland
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Barnabas Close
Swanland
Yorkshire
HU14 3RL
Director NameMr Alan Leadbeater
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 2009)
RoleConsultant
Correspondence AddressPositive Planet University Road
Heslington
York
YO10 5DG
Director NameMr Jonathan James Hall
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Tree Farm Church Road
Molescroft
Beverley
HU17 7EN
Director NameMrs Janet Wilkinson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 2010)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address416 Ings Road
Sutton-On-Hull
Hull
North Humberside
HU7 4UZ
Director NameMr Michael Anthony Haughton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 February 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Sandbeck Road
Doncaster
South Yorkshire
DN4 5EU
Director NameMr Jonathan Mark Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Lairgate Normandy Avenue
Beverley
East Yorkshire
HU17 8PE
Director NameMrs Kathryn Yvonne Lavery
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(7 years, 2 months after company formation)
Appointment Duration12 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNhs Hull The Maltings
Silvester Street
Hull
HU1 3HA
Director NameMrs Jayne Brindley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArc Blanket Row
Queen Street
Hull
HU1 1UG
Director NameMr Richard Francis Welton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(7 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArc Blanket Row
Queen Street
Hull
HU1 1UG
Director NameMr Paul Graham Gregory
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(7 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonardos Bistro Princes Dock Street
Hull
HU1 2JX

Location

Registered AddressMaclaren House
Skerne Road
Driffield
Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Turnover£231,126
Net Worth£458,854
Cash£73,416
Current Liabilities£19,573

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 June 2015Final Gazette dissolved following liquidation (1 page)
12 June 2015Final Gazette dissolved following liquidation (1 page)
12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
12 March 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
12 May 2014Liquidators statement of receipts and payments to 6 March 2014 (10 pages)
12 May 2014Liquidators' statement of receipts and payments to 6 March 2014 (10 pages)
12 May 2014Liquidators statement of receipts and payments to 6 March 2014 (10 pages)
12 May 2014Liquidators' statement of receipts and payments to 6 March 2014 (10 pages)
15 March 2013Statement of affairs with form 4.19 (8 pages)
15 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2013Appointment of a voluntary liquidator (1 page)
15 March 2013Statement of affairs with form 4.19 (8 pages)
15 March 2013Appointment of a voluntary liquidator (1 page)
15 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2013Registered office address changed from Arc Blanket Row Queen Street Hull HU1 1UG United Kingdom on 13 February 2013 (1 page)
13 February 2013Registered office address changed from Arc Blanket Row Queen Street Hull HU1 1UG United Kingdom on 13 February 2013 (1 page)
12 February 2013Termination of appointment of Jonathan Smith as a director (1 page)
12 February 2013Termination of appointment of Jonathan Smith as a director (1 page)
5 January 2013Full accounts made up to 31 March 2012 (17 pages)
5 January 2013Full accounts made up to 31 March 2012 (17 pages)
7 December 2012Termination of appointment of Richard Welton as a director (1 page)
7 December 2012Termination of appointment of Richard Welton as a director (1 page)
20 November 2012Appointment of Rick Welton as a director (2 pages)
20 November 2012Appointment of Rick Welton as a director (2 pages)
20 November 2012Termination of appointment of Jayne Brindley as a director (1 page)
20 November 2012Termination of appointment of Jayne Brindley as a director (1 page)
14 September 2012Annual return made up to 25 June 2012 no member list (8 pages)
14 September 2012Annual return made up to 25 June 2012 no member list (8 pages)
5 January 2012Full accounts made up to 31 March 2011 (15 pages)
5 January 2012Full accounts made up to 31 March 2011 (15 pages)
14 September 2011Termination of appointment of Paul Gregory as a director (1 page)
14 September 2011Termination of appointment of Paul Gregory as a director (1 page)
14 September 2011Termination of appointment of Kathryn Lavery as a director (1 page)
14 September 2011Termination of appointment of Kathryn Lavery as a director (1 page)
5 September 2011Termination of appointment of Gillian Hughes as a director (1 page)
5 September 2011Termination of appointment of Gillian Hughes as a director (1 page)
21 July 2011Annual return made up to 25 June 2011 no member list (11 pages)
21 July 2011Annual return made up to 25 June 2011 no member list (11 pages)
11 July 2011Appointment of Mr Paul Graham Gregory as a director (2 pages)
11 July 2011Appointment of Mr Paul Graham Gregory as a director (2 pages)
22 June 2011Termination of appointment of Jonathan Hall as a director (1 page)
22 June 2011Termination of appointment of Michael Haughton as a director (1 page)
22 June 2011Termination of appointment of Jonathan Hall as a director (1 page)
22 June 2011Termination of appointment of Michael Haughton as a director (1 page)
22 June 2011Termination of appointment of Janet Wilkinson as a director (1 page)
22 June 2011Termination of appointment of Janet Wilkinson as a director (1 page)
10 January 2011Full accounts made up to 31 March 2010 (17 pages)
10 January 2011Full accounts made up to 31 March 2010 (17 pages)
20 October 2010Appointment of Mrs Kath Lavery as a director (2 pages)
20 October 2010Appointment of Mrs Kath Lavery as a director (2 pages)
18 October 2010Appointment of Jayne Brindley as a director (2 pages)
18 October 2010Appointment of Jayne Brindley as a director (2 pages)
15 October 2010Appointment of Mr Rick Welton as a director (2 pages)
15 October 2010Appointment of Mr Rick Welton as a director (2 pages)
21 July 2010Termination of appointment of Claire Levy as a director (1 page)
21 July 2010Director's details changed for Michael Anthony Haughton on 18 June 2010 (2 pages)
21 July 2010Annual return made up to 25 June 2010 no member list (11 pages)
21 July 2010Director's details changed for David John Raynor on 25 June 2010 (2 pages)
21 July 2010Director's details changed for David John Raynor on 25 June 2010 (2 pages)
21 July 2010Annual return made up to 25 June 2010 no member list (11 pages)
21 July 2010Director's details changed for Mr Ian Brown on 18 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Ian Brown on 18 June 2010 (2 pages)
21 July 2010Director's details changed for Michael Anthony Haughton on 18 June 2010 (2 pages)
21 July 2010Termination of appointment of Claire Levy as a director (1 page)
20 July 2010Appointment of Mr Jonathan Smith as a director (2 pages)
20 July 2010Appointment of Mr Jonathan Smith as a director (2 pages)
29 January 2010Full accounts made up to 31 March 2009 (17 pages)
29 January 2010Full accounts made up to 31 March 2009 (17 pages)
30 October 2009Termination of appointment of Sheila Ireland as a director (1 page)
30 October 2009Termination of appointment of Sheila Ireland as a director (1 page)
7 September 2009Annual return made up to 25/06/09 (5 pages)
7 September 2009Annual return made up to 25/06/09 (5 pages)
7 August 2009Director appointed michael anthony haughton (2 pages)
7 August 2009Director appointed michael anthony haughton (2 pages)
25 February 2009Appointment terminated director alan leadbeater (1 page)
25 February 2009Appointment terminated director christopher hay (1 page)
25 February 2009Appointment terminated director alan leadbeater (1 page)
25 February 2009Appointment terminated director christopher hay (1 page)
23 February 2009Director appointed mr ian brown (1 page)
23 February 2009Director appointed mr ian brown (1 page)
29 January 2009Full accounts made up to 31 March 2008 (17 pages)
29 January 2009Full accounts made up to 31 March 2008 (17 pages)
23 September 2008Director appointed mrs janet wilkinson (1 page)
23 September 2008Director appointed mrs janet wilkinson (1 page)
22 September 2008Appointment terminated director elaine burke (1 page)
22 September 2008Appointment terminated director derek hoad (1 page)
22 September 2008Appointment terminated director derek hoad (1 page)
22 September 2008Appointment terminated director elaine burke (1 page)
1 August 2008Registered office changed on 01/08/2008 from the deep business centre kingston upon hull east yorkshire HU1 4BG (1 page)
1 August 2008Registered office changed on 01/08/2008 from the deep business centre kingston upon hull east yorkshire HU1 4BG (1 page)
30 July 2008Annual return made up to 25/06/08 (5 pages)
30 July 2008Annual return made up to 25/06/08 (5 pages)
23 April 2008Director appointed mr alan leadbeater (1 page)
23 April 2008Director appointed mr alan leadbeater (1 page)
1 February 2008Full accounts made up to 31 March 2007 (17 pages)
1 February 2008Full accounts made up to 31 March 2007 (17 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Annual return made up to 25/06/07 (3 pages)
31 July 2007Annual return made up to 25/06/07 (3 pages)
31 July 2007New secretary appointed (1 page)
28 February 2007Full accounts made up to 31 March 2006 (17 pages)
28 February 2007Full accounts made up to 31 March 2006 (17 pages)
30 August 2006Annual return made up to 25/06/06 (2 pages)
30 August 2006Annual return made up to 25/06/06 (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
20 January 2006Full accounts made up to 31 March 2005 (17 pages)
20 January 2006Full accounts made up to 31 March 2005 (17 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Annual return made up to 25/06/05 (5 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Annual return made up to 25/06/05 (5 pages)
1 February 2005Memorandum and Articles of Association (17 pages)
1 February 2005Memorandum and Articles of Association (17 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
21 December 2004New secretary appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
20 December 2004Secretary resigned (1 page)
20 December 2004Secretary resigned (1 page)
31 August 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
20 July 2004Annual return made up to 25/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2004Annual return made up to 25/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
22 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
8 March 2004Registered office changed on 08/03/04 from: 16 waterside business park livingstone road hessle east yorkshire HU13 0EJ (1 page)
8 March 2004Registered office changed on 08/03/04 from: 16 waterside business park livingstone road hessle east yorkshire HU13 0EJ (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
25 June 2003Incorporation (21 pages)
25 June 2003Incorporation (21 pages)